Company NameEuropean Academy For The Arts
DirectorsDottoressa Rosa Maria Letts and Massimo Galimberti
Company StatusDissolved
Company Number02897714
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date14 February 1994(30 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9252Museum & preservation of history
SIC 91030Operation of historical sites and buildings and similar visitor attractions

Directors

Director NameDottoressa Rosa Maria Letts
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1994(4 weeks after company formation)
Appointment Duration30 years, 1 month
RoleArt Historian
Correspondence Address2 The Towers
Soberton
Southampton
SO32 3PS
Secretary NameMr Michael William Hartley
NationalityBritish
StatusCurrent
Appointed20 October 1994(8 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 The Drive
Tonbridge
Kent
TN9 2LP
Director NameMassimo Galimberti
Date of BirthJuly 1939 (Born 84 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 1999(5 years after company formation)
Appointment Duration25 years, 1 month
RoleWine Restarant
Correspondence Address34 Rutland Gate
London
SW7 1PD
Director NameMr Roger David Chubb
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(4 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 1994)
RoleCompany Director
Correspondence Address10 Catherine Place
London
SW1E 6HF
Secretary NamePatrick Lawrence De Burgh Wilmot
NationalityBritish
StatusResigned
Appointed14 March 1994(4 weeks after company formation)
Appointment Duration6 months, 4 weeks (resigned 10 October 1994)
RoleSecretary
Correspondence Address24 Aldridge Road Villas
London
W11 1BW
Director NamePatrick Lawrence De Burgh Wilmot
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 October 1994)
RoleCompany Director
Correspondence Address24 Aldridge Road Villas
London
W11 1BW
Director NamePeter Michael Ian Catto
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(7 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 July 1995)
RoleChartered Accountant
Correspondence Address14 Hyde Park Gardens
London
W2 2LU
Director NameVictoria Charlton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressThe Old Seamans Chapel
Nelsons Wharf
Newell Street
London
E14 7HR
Director NameChrisanthe Lemos
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(1 year, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 May 1998)
RoleCompany Director
Correspondence AddressResidence Tamaris
Montreux
Switzerland
Director NameThe Right Honourable David John Mellor
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 February 1997)
RoleMember Of Parliament
Correspondence AddressGossard House
5th Floor 7-8 Savile Row
London
W1X 1AF
Director NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG
Secretary NameCripps Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence AddressCripps Harries Hall Seymour House
11-13 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EG

Location

Registered AddressNew Garden House
78 Hatton Garden
London
EC1N 8JA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£270,217

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

4 December 2002Dissolved (1 page)
4 September 2002Return of final meeting of creditors (1 page)
3 April 2001Registered office changed on 03/04/01 from: 8 the drive tonbridge kent TN9 2LP (1 page)
2 April 2001Appointment of a liquidator (1 page)
22 June 2000Order of court to wind up (2 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
2 March 2000Annual return made up to 14/02/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 August 1999Full accounts made up to 31 July 1998 (9 pages)
13 August 1999Full accounts made up to 31 July 1997 (9 pages)
10 April 1999Annual return made up to 14/02/99 (4 pages)
1 April 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
12 March 1998Annual return made up to 14/02/98
  • 363(288) ‐ Director resigned
(4 pages)
23 December 1997Accounting reference date extended from 28/02/97 to 31/07/97 (1 page)
13 March 1997Annual return made up to 14/02/97 (4 pages)
2 January 1997Full accounts made up to 28 February 1996 (10 pages)
27 March 1996New director appointed (2 pages)
20 February 1996Annual return made up to 14/02/96 (4 pages)
15 December 1995New director appointed (2 pages)
15 December 1995Full accounts made up to 28 February 1995 (11 pages)
5 December 1995Memorandum and Articles of Association (12 pages)
5 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(46 pages)
18 September 1995New director appointed (2 pages)
9 August 1995Director resigned (2 pages)
15 March 1995Annual return made up to 14/02/95
  • 363(288) ‐ Director resigned
(4 pages)
28 March 1994New secretary appointed;director resigned (2 pages)