UKBizDB.co.uk

THE MOUSETRAP FOUNDATION FOR THE ARTS

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Mousetrap Foundation For The Arts. The company was founded 28 years ago and was given the registration number 03162429. The firm's registered office is in LONDON. You can find them at 33 Shaftesbury Avenue, , London, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE MOUSETRAP FOUNDATION FOR THE ARTS
Company Number:03162429
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1996
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:33 Shaftesbury Avenue, London, W1D 7EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fivefields, 8-10 Grosvenor Gardens, London, England, SW1W 0DH

Secretary07 January 2019Active
C/O Kenny Wax Limited, 3rd Floor, 62 Shaftesbury Avenue, London, England, W1D 6LT

Director21 February 2017Active
8, Bentinck Street, London, United Kingdom, W1U 2BJ

Director18 January 2011Active
70 Perronet House, Princess Street, London, England, SE1 6JS

Director26 October 2023Active
Thatched House Farm, Dunsfold Road, Loxhill, Godalming, United Kingdom, GU8 4BW

Director11 May 2017Active
40 Nichols Court, 10 Cremer Street, London, England, E2 8HR

Director26 October 2023Active
Flat 2, Cranfield House, 97 - 107 Southampton Row, London, United Kingdom, WC1B 4HH

Director24 February 2021Active
30 Noel Road, London, N1 8HA

Director17 January 2007Active
131, St. Thomas's Road, London, England, N4 2QJ

Director26 October 2023Active
Elmdown Farm, Elmdown Farm, Ramsbury, Nr Marlborough, England, SN8 2HL

Director27 February 2023Active
28, Clarendon Road, London, England, W11 3AD

Director07 October 2019Active
29, Rostrevor Road, London, England, SW6 5AX

Director01 September 2016Active
74, Clifton Hill, London, England, NW8 0JT

Director01 September 2016Active
7, Elwin Street, London, England, E2 7BU

Director26 October 2023Active
59, Randall Place, London, United Kingdom, SE10 9LA

Director24 February 2021Active
39, Church Meadow, Long Ditton, Surbiton, England, KT6 5EP

Secretary19 December 2013Active
1 Wallingford Avenue, London, W10 6QA

Secretary21 February 1996Active
Unit 14, Omega Works, 4 Roach Road, London, England, E3 2PD

Director14 May 2018Active
Old Friars Richmond Green, Richmond, TW9 1NH

Director25 February 1997Active
Berwin Leighton Paisner Llp, Adelaide House, London Bridge, London, United Kingdom, EC4R 9HA

Director08 September 2014Active
34 Ufton Road, London, N1 5BX

Director13 September 2006Active
14, Burleigh Street, London, Uk, WC2E 7PZ

Director10 June 2013Active
11f, Ennismore Gardens, London, SW7 1AA

Director23 April 2008Active
164, Camden Road, London, United Kingdom, NW1 9HJ

Director03 September 2012Active
Little Manor Oast, Badsell Road, Five Oak Green Paddock Wood, Tonbridge, TN12 6QR

Director05 September 2007Active
12 Parsifal Road, West Hampstead, London, NW6 1UH

Director13 September 2006Active
Portland House, 12 -13 Greek Street, London, England, W1D 4DL

Director01 December 2016Active
49, Glebe Road, London, SW13 0EB

Director28 August 2008Active
Dunvegan Castle, Dunvegan, IV55 8WF

Director21 February 1996Active
32, Almington Street, London, England, N4 3BG

Director07 October 2019Active
Pwllywrach, Colwinston, Cowbridge, CF71 7NJ

Director21 February 1996Active
905 Beatty House, Dolphin Square, London, Uk, SW1V 3PN

Director21 February 2011Active
35, Walcot Square, London, United Kingdom, SE11 4UB

Director22 September 2014Active
20 Clifton Terrace, Brighton, BN1 3HA

Director17 January 2007Active
7 Lansdowne Walk, London, W11 3LN

Director24 July 2007Active

People with Significant Control

Mrs Susan Lynn Whiddington
Notified on:03 October 2022
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:3, Redcliffe Street, London, England, SW10 9DR
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Address

Change registered office address company with date old address new address.

Download
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-27Officers

Termination director company with name termination date.

Download
2023-11-07Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-10-30Officers

Appoint person director company with name date.

Download
2023-05-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Termination director company with name termination date.

Download
2023-01-12Change of name

Certificate change of name company.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-09-30Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-04-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2021-08-24Resolution

Resolution.

Download
2021-08-24Incorporation

Memorandum articles.

Download
2021-07-14Accounts

Accounts amended with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.