THE ROYAL FEMALE SCHOOL OF ART FOUNDATION

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.10388335
Category
Incorporated21 Sep 2016
Age7 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

THE ROYAL FEMALE SCHOOL OF ART FOUNDATION is an active with number 10388335. It was incorporated 7 years, 7 months, 23 days ago, on 21 September 2016. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2024

Action Date: 08 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-02-08

Officer name: Ms Hannah Nashman

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Catherine Brain

Appointment date: 2024-01-29

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 02 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-02

Officer name: Alison Jane Lowton

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Lindsey Burman

Termination date: 2023-12-07

Documents

View document PDF

Resolution

Date: 25 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mr Darius Farrokh Pocha

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yvonne Susan Sonsino

Termination date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Alexi Ferster Marmot

Appointment date: 2020-09-03

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Arthur De Clifton Parmiter

Change date: 2020-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ahsan Akbar

Termination date: 2020-06-17

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2020

Action Date: 21 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-21

Officer name: Mr Adrian Capps

Documents

View document PDF

Accounts with accounts type small

Date: 23 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Dec 2019

Action Date: 10 Dec 2019

Category: Address

Type: AD01

Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England

Change date: 2019-12-10

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alison Jane Lowton

Appointment date: 2019-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Caroline Sarah Millington

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-02

Officer name: Michael Thomas Brown

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur De Clifton Parmiter

Appointment date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Margaret Reid

Termination date: 2018-07-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ahsan Akbar

Appointment date: 2018-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paula Whittle

Termination date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Address

Type: AD01

Old address: 40 Bloomsbury Way London WC1A 2SE England

Change date: 2018-02-20

New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: C/O Governance, University of the Arts London 272 High Holborn London WC1V 7EY United Kingdom

New address: 40 Bloomsbury Way London WC1A 2SE

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

New date: 2017-07-31

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2018

Action Date: 02 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-02

Officer name: Mr Michael Thomas Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-05

Officer name: Jessica Joan Vine

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Jan 2018

Action Date: 05 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-05

Officer name: Mrs Catherine Louise Armstrong

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-03-01

Officer name: Mr Michael Thomas Brown

Documents

View document PDF

Incorporation company

Date: 21 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HASTINGS VETS4PETS LIMITED

PETS AT HOME LIMITED EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:08314856
Status:ACTIVE
Category:Private Limited Company

JEMMA ELAINE BEAUTY & MASSAGE LOUNGE LTD

75 BONDGATE,DARLINGTON,DL3 7JT

Number:08811753
Status:ACTIVE
Category:Private Limited Company

KEY SERVICES (BILSTHORPE) LTD

CEDAR HOUSE BELLE EAU BUSINESS PARK,NEWARK,NG22 8TX

Number:11799207
Status:ACTIVE
Category:Private Limited Company

LUXTRA LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:09455565
Status:ACTIVE
Category:Private Limited Company

NJO EDUCATIONAL CONSULTANCY LIMITED

59 ST JAMES MEWS,CAMBOURNE,CB23 6DH

Number:06842870
Status:ACTIVE
Category:Private Limited Company

SPS TRADE LTD

32 HANBURY ROAD,PONTYPOOL,NP4 6QQ

Number:09010165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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