THE DAVID ROBERTS ART FOUNDATION LIMITED

2nd Floor 5-6 Clipstone Street, London, W1W 6BB, England
StatusACTIVE
Company No.06051439
Category
Incorporated12 Jan 2007
Age17 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

THE DAVID ROBERTS ART FOUNDATION LIMITED is an active with number 06051439. It was incorporated 17 years, 5 months, 6 days ago, on 12 January 2007. The company address is 2nd Floor 5-6 Clipstone Street, London, W1W 6BB, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-29

Officer name: Mr. Eoin Harry Conway

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-02-13

Officer name: Patrick Ernest Morey-Burrows

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Address

Type: AD01

New address: 2nd Floor 5-6 Clipstone Street London W1W 6BB

Old address: 17 Hanover Square London W1S 1BN England

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2020

Action Date: 01 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-01

Officer name: Mr Andrew James Hamilton

Documents

View document PDF

Termination director company with name termination date

Date: 14 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Anthony Quayle

Termination date: 2020-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-27

Officer name: Adrian Nelson

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-08

Old address: 4th Floor, 2 Eastbourne Terrace London W2 6LG England

New address: 17 Hanover Square London W1S 1BN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-29

Officer name: Michael James Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: Adam House 4th Floor 1 Fitzroy Square London W1T 5HE

Change date: 2018-01-08

New address: 4th Floor, 2 Eastbourne Terrace London W2 6LG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-06

Officer name: Mr Patrick Morey-Burrows

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 08 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Smith

Appointment date: 2016-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Keith Dacosta

Termination date: 2016-07-29

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Trevor Keith Dacosta

Appointment date: 2016-06-07

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Foley

Termination date: 2016-04-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-08

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Adrian Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cyrus Fatemi

Termination date: 2015-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Foley

Appointment date: 2015-04-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gareth Jones

Termination date: 2014-12-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Dec 2014

Action Date: 24 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gareth Jones

Termination date: 2014-12-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 May 2013

Action Date: 09 May 2013

Category: Address

Type: AD01

Change date: 2013-05-09

Old address: 25 Gosfield Street London W1W 6HQ

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jan 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2012

Action Date: 17 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-17

Officer name: Miss Indre Serpytyte

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Indre Serpytyte

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Auditors resignation limited company

Date: 26 Oct 2010

Category: Auditors

Type: AA03

Documents

View document PDF

Resolution

Date: 14 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2010

Action Date: 12 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-12

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Cyrus Fatemi

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Gareth Jones

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr Clifford Anthony Quayle

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/01/09

Documents

View document PDF

Accounts with accounts type full

Date: 12 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 12/01/08

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Incorporation company

Date: 12 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED REHAB SERVICES LIMITED

SAXON HOUSE 50-52 HEATON ROAD,NEWCASTLE UPON TYNE,NE6 1SL

Number:09608447
Status:ACTIVE
Category:Private Limited Company

ARCHITECTS UW LTD

6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:06774668
Status:ACTIVE
Category:Private Limited Company

BIOSHADE LIMITED

2 SPRING STREET,KEIGHLEY,BD21 3LE

Number:06956629
Status:ACTIVE
Category:Private Limited Company

PDA 74 LTD

451 GREEN LANE,ILFORD,IG3 9TD

Number:11596049
Status:ACTIVE
Category:Private Limited Company

STEVE SWIFT NETWORKING LTD

75 THRUSH WAY,WINSFORD,CW7 3LN

Number:11586694
Status:ACTIVE
Category:Private Limited Company

THURSBY RESOURCES LIMITED

68 RODNEY STREET,LIVERPOOL,L1 9AF

Number:08378483
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source