London
WC1N 1DA
Director Name | Ms Vanessa Swann |
---|---|
Date of Birth | January 1957 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2016(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Secretary Name | Mr Timothy James Nicholls |
---|---|
Status | Current |
Appointed | 13 September 2017(32 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mr John Whalley Parkinson |
---|---|
Date of Birth | August 1946 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mr Ben Moorhead |
---|---|
Date of Birth | April 1958 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mr Peter Kirrage |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | Spain |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Margaret Bellhouse |
---|---|
Date of Birth | July 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 1994) |
Role | Honorary Treasurer |
Correspondence Address | The Mill House Marsworth Tring Hertfordshire HP23 4LY |
Director Name | Peter Graham Hardie-Bick |
---|---|
Date of Birth | July 1929 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 June 1995) |
Role | Management Consultant |
Correspondence Address | Dale Cottage Woodlands Road Bickley Bromley Kent BR1 2AR |
Director Name | Nancy Hodgson |
---|---|
Date of Birth | January 1931 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 12 Old Barn Lane Croxley Green Rickmansworth Hertfordshire WD3 3HU |
Director Name | Mrs Joanna Keeling |
---|---|
Date of Birth | December 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Secretary |
Correspondence Address | 54 Tilehouse Road Guildford Surrey GU4 8AJ |
Secretary Name | Mrs Joanna Keeling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1992(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 February 1994) |
Role | Company Director |
Correspondence Address | 54 Tilehouse Road Guildford Surrey GU4 8AJ |
Director Name | Mr Peter Raymond Dallow |
---|---|
Date of Birth | February 1920 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 4 Parklands Blossomfield Road Solihull West Midlands B91 1NG |
Secretary Name | Rosemary Pinto |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 July 1998) |
Role | Srcretary |
Correspondence Address | 12 Warren Fields Aran Drive Stanmore Middlesex HA7 4JQ |
Director Name | Valerie Anderson |
---|---|
Date of Birth | December 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 April 1997) |
Role | Company Director |
Correspondence Address | Phillimore Cottage Thorncombe Street Bramley Guildford Surrey GU5 0LU |
Director Name | Faith Margaret Ayshford Sanford |
---|---|
Date of Birth | September 1941 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 1995) |
Role | Company Director |
Correspondence Address | Four Shires Farm Moreton In Marsh Gloucestershire GL56 0PA Wales |
Director Name | Lady Anthea Jean Johnston |
---|---|
Date of Birth | March 1943 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1994(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 22 April 1996) |
Role | Company Director |
Correspondence Address | 3 Circus Gardens Edinburgh EH3 6TN Scotland |
Director Name | Pamela Gray Cohn |
---|---|
Date of Birth | April 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 April 2000) |
Role | Company Director |
Correspondence Address | Bidston Burtons Lane Chalfont St Giles Buckinghamshire HP8 4BN |
Director Name | Robert David Fulford |
---|---|
Date of Birth | August 1930 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1996(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 January 2001) |
Role | Retired |
Correspondence Address | 29 Bankart Avenue Leicester Leicestershire LE2 2DD |
Director Name | Dr Gerald Digby Torrington Owen |
---|---|
Date of Birth | June 1935 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1998(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 February 2000) |
Role | Company Director |
Correspondence Address | Orchard House Woodgreen Witney Oxfordshire OX28 1DG |
Director Name | Bernard John Green |
---|---|
Date of Birth | May 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | Alleyn Cottage Stoke Charity Winchester Hampshire SO21 3PF |
Director Name | Dee Marshall |
---|---|
Date of Birth | May 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1998(12 years, 11 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 April 1999) |
Role | Company Director |
Correspondence Address | 84 East End Lane Ditchling East Sussex BN6 8LR |
Secretary Name | Jillian Susan Ann Hardie-Bick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1998(13 years, 1 month after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dale Cottage Woodlands Road Bickley Bromley Kent BR1 2AR |
Director Name | Mrs Jean Mary Read |
---|---|
Date of Birth | December 1934 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(13 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lanes End Bowling Green, Hanley Castle Worcester Worcestershire WR8 0BP |
Secretary Name | Marilyn Agnes Lane |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 1999(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 May 2000) |
Role | Financial Accountant |
Correspondence Address | Flat 1 38 Gloucester Terrace London W2 3DA |
Director Name | Sheila Jones |
---|---|
Date of Birth | January 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2000(14 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 May 2004) |
Role | Company Director |
Correspondence Address | 26 Great Wheatley Road Rayleigh Essex SS6 7AP |
Secretary Name | David Anthony Beresford Weller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2000(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | 91 Saint Peters Avenue Caversham Reading Berkshire RG4 7DP |
Director Name | Mr Roy Selwyn Brooks |
---|---|
Date of Birth | July 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2001(15 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 16 May 2003) |
Role | Retired |
Correspondence Address | 21 Oxshott Rise Cobham Surrey KT11 2RW |
Director Name | Denise Canning-Jones |
---|---|
Date of Birth | October 1942 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2003) |
Role | Company Director |
Correspondence Address | Larchwood Deadhearn Lane Chalfont St. Giles Buckinghamshire HP8 4HG |
Director Name | Thomas Cocke |
---|---|
Date of Birth | February 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 May 2006) |
Role | Chief Exucutive |
Correspondence Address | Landguard House Stonham Aspal Stowmarket Suffolk IP14 6AQ |
Secretary Name | Mr David Michael Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(17 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenheys Drive South Woodford London E18 2HA |
Director Name | Mr David Michael Bell |
---|---|
Date of Birth | November 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(22 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 September 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Greenheys Drive South Woodford London E18 2HA |
Secretary Name | Mr Graeme Philip East |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(22 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 15 November 2017) |
Role | Chartered Accountant |
Correspondence Address | 6 New Road Forest Green Dorking Surrey RH5 5SA |
Director Name | Mrs Elizabeth Jane Knox |
---|---|
Date of Birth | December 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2008(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 March 2014) |
Role | Textile Agent |
Country of Residence | United Kingdom |
Correspondence Address | Hareville House Kettlesing Bottom Harrogate North Yorkshire HG3 2LB |
Director Name | Mr Shaun Pitt |
---|---|
Date of Birth | November 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(26 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 16 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Jillie Moss |
---|---|
Date of Birth | June 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 May 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Director Name | Mrs Julie Anne Goldsmith |
---|---|
Date of Birth | October 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2017(32 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 24 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Guilford Street London WC1N 1DA |
Website | nadfas.org.uk |
---|---|
Telephone | 020 74300730 |
Telephone region | London |
Registered Address | 8 Guilford Street London WC1N 1DA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
5k at £1 | National Association Of Decorative & Fine Arts Societies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £453,123 |
Gross Profit | £78,464 |
Net Worth | £37,278 |
Cash | £25,712 |
Current Liabilities | £83,288 |
Latest Accounts | 31 December 2019 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2021 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 February 2020 (11 months ago) |
---|---|
Next Return Due | 11 April 2021 (2 months, 2 weeks from now) |
22 November 2017 | Termination of appointment of Graeme Philip East as a secretary on 15 November 2017 (1 page) |
---|---|
26 October 2017 | Appointment of Mrs Jillie Moss as a director on 25 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Julie Anne Goldsmith as a director on 25 October 2017 (2 pages) |
27 September 2017 | Termination of appointment of Denise Topolski as a director on 17 May 2017 (1 page) |
26 September 2017 | Appointment of Mr Timothy James Nicholls as a secretary on 13 September 2017 (2 pages) |
25 July 2017 | Notification of The National Association of Decorative and Fine Arts Societies as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Confirmation statement made on 17 April 2017 with updates (4 pages) |
12 June 2017 | Full accounts made up to 31 December 2016 (9 pages) |
6 October 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 September 2015 | Full accounts made up to 31 December 2014 (9 pages) |
17 June 2015 | Termination of appointment of Angela White-Horan as a director on 20 May 2015 (1 page) |
22 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
19 December 2014 | Appointment of Mr Florian Schweizer as a director on 17 March 2014 (2 pages) |
18 December 2014 | Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page) |
18 December 2014 | Appointment of Mrs Denise Topolski as a director on 14 May 2014 (2 pages) |
18 December 2014 | Termination of appointment of Kate Siebert as a director on 7 November 2014 (1 page) |
24 July 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Termination of appointment of Elizabeth Jane Knox as a director on 18 March 2014 (1 page) |
5 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
3 April 2014 | Termination of appointment of David Bell as a director (1 page) |
13 May 2013 | Full accounts made up to 31 December 2012 (9 pages) |
10 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders
|
10 May 2013 | Appointment of Mr Shaun Pitt as a director (2 pages) |
10 May 2013 | Appointment of Mrs Angela White-Horan as a director (2 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
14 May 2012 | Termination of appointment of Christopher Robinson as a director (1 page) |
14 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Termination of appointment of Colin Winchester as a director (1 page) |
14 May 2012 | Appointment of Mrs Kate Siebert as a director (2 pages) |
26 May 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Termination of appointment of Patricia Wood as a director (1 page) |
23 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
21 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (6 pages) |
21 April 2010 | Director's details changed for Patricia Margaret Wood on 17 April 2010 (2 pages) |
13 May 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
2 April 2009 | Director appointed mrs elizabeth jane knox (1 page) |
23 January 2009 | Return made up to 17/04/08; full list of members (4 pages) |
23 January 2009 | Director appointed mr colin robert john winchester (1 page) |
22 January 2009 | Director appointed mr david bell (1 page) |
22 January 2009 | Secretary appointed mr graeme philip east (1 page) |
22 January 2009 | Appointment terminated secretary david bell (1 page) |
22 January 2009 | Appointment terminated director susan sellers (1 page) |
24 October 2008 | Full accounts made up to 31 December 2007 (9 pages) |
19 December 2007 | Resolutions
|
6 September 2007 | New director appointed (2 pages) |
6 July 2007 | Return made up to 17/04/07; full list of members (2 pages) |
1 May 2007 | Full accounts made up to 31 December 2006 (9 pages) |
23 February 2007 | Director resigned (1 page) |
23 February 2007 | Director resigned (1 page) |
25 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
18 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
1 July 2005 | New director appointed (2 pages) |
1 July 2005 | Return made up to 17/04/05; full list of members (7 pages) |
14 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
2 March 2005 | Director resigned (2 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (8 pages) |
7 June 2004 | Return made up to 17/04/04; full list of members (8 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | New secretary appointed (1 page) |
18 July 2003 | Secretary resigned (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Return made up to 17/04/03; full list of members (8 pages) |
27 April 2003 | Full accounts made up to 31 December 2002 (10 pages) |
25 November 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
24 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
24 April 2002 | Return made up to 17/04/02; full list of members (8 pages) |
26 March 2002 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
9 November 2001 | New director appointed (2 pages) |
15 May 2001 | New director appointed (2 pages) |
2 May 2001 | Director resigned (1 page) |
24 April 2001 | Full accounts made up to 31 October 2000 (9 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Return made up to 17/04/01; full list of members
|
16 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
8 August 2000 | New secretary appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Secretary resigned (1 page) |
4 August 2000 | Director resigned (1 page) |
9 June 2000 | New director appointed (2 pages) |
15 May 2000 | Full accounts made up to 31 October 1999 (9 pages) |
15 May 2000 | Return made up to 17/04/00; full list of members (9 pages) |
3 May 2000 | Director resigned (1 page) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Director resigned (1 page) |
12 October 1999 | Auditor's resignation (1 page) |
1 September 1999 | Full accounts made up to 31 October 1998 (10 pages) |
4 June 1999 | Return made up to 17/04/99; no change of members (6 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
23 July 1998 | Secretary resigned (1 page) |
23 July 1998 | New secretary appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
28 April 1998 | Return made up to 17/04/98; no change of members (6 pages) |
28 April 1998 | New director appointed (2 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (10 pages) |
10 December 1997 | Director resigned (1 page) |
11 July 1997 | Director resigned (1 page) |
4 May 1997 | Return made up to 17/04/97; full list of members
|
6 March 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 September 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New director appointed (2 pages) |
7 May 1996 | Return made up to 17/04/96; no change of members
|
7 May 1996 | Director resigned (1 page) |
22 February 1996 | Full accounts made up to 31 October 1995 (10 pages) |
10 October 1995 | New director appointed (2 pages) |
15 August 1995 | Director resigned (2 pages) |
8 August 1995 | New director appointed (2 pages) |
24 July 1995 | Director resigned (2 pages) |
12 June 1995 | Director resigned (2 pages) |
20 April 1995 | Return made up to 17/04/95; no change of members (6 pages) |
14 October 1993 | Memorandum and Articles of Association (20 pages) |
19 June 1985 | Incorporation (17 pages) |