This company is commonly known as The International Foundation For Arts & Culture. The company was founded 27 years ago and was given the registration number 03289093. The firm's registered office is in EPSOM. You can find them at 69-71 East Street, , Epsom, Surrey. This company's SIC code is 90020 - Support activities to performing arts.
Name | : | THE INTERNATIONAL FOUNDATION FOR ARTS & CULTURE |
---|---|---|
Company Number | : | 03289093 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69-71 East Street, Epsom, Surrey, KT17 1BP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69-71, East Street, Epsom, United Kingdom, KT17 1BP | Secretary | 02 July 2012 | Active |
69-71, East Street, Epsom, England, KT17 1BP | Director | 14 January 2011 | Active |
69-71 East Street, Epsom, England, KT17 1BP | Director | 19 January 2024 | Active |
49 Oakland's Drive, Rathgar, Ireland, | Director | 19 January 2024 | Active |
5, Jubilee Villas, Weston Green Road, Esher, United Kingdom, KT10 8JP | Secretary | 02 June 2011 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Secretary | 09 December 1996 | Active |
No 3, Esher Place Avenue, Esher, United Kingdom, KT10 8PU | Secretary | 11 October 1999 | Active |
The Red House 29 Palace Road, East Molesey, KT8 9DJ | Secretary | 09 December 1996 | Active |
3 Norman Avenue, South Croydon, CR2 0QH | Director | 01 April 1999 | Active |
3rd Floor, 19 Phipp Street, London, EC2A 4NP | Nominee Director | 09 December 1996 | Active |
69-71, East Street, Epsom, England, KT17 1BP | Director | 02 June 2011 | Active |
69-71, East Street, Epsom, England, KT17 1BP | Director | 07 January 1997 | Active |
69-71, East Street, Epsom, United Kingdom, KT17 1BP | Director | 02 July 2012 | Active |
5-1-4 Kyodo, Setagaya-Ku, Tokyo, Japan, 156 | Director | 07 January 1997 | Active |
5-17-39-211 Inokashira, Mitaka Shi, Japan, 181 | Director | 07 January 1997 | Active |
No 3, Esher Place Avenue, Esher, United Kingdom, KT10 8PU | Director | 09 December 1996 | Active |
33 Monument Green, Weybridge, KT13 8QJ | Director | 19 November 1997 | Active |
The Red House 29 Palace Road, East Molesey, KT8 9DJ | Director | 09 December 1996 | Active |
Dr Haruhisa Handa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | Japanese |
Country of residence | : | England |
Address | : | 69-71, East Street, Epsom, England, KT17 1BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2024-01-26 | Officers | Termination director company with name termination date. | Download |
2024-01-26 | Officers | Appoint person director company with name date. | Download |
2023-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-01 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-06-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-02 | Officers | Termination director company with name termination date. | Download |
2016-05-26 | Officers | Termination director company with name termination date. | Download |
2015-12-08 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.