Company NameNational Association For Gallery Education
Company StatusActive
Company Number04194208
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date4 April 2001(23 years, 1 month ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMs Janie Ruth Nicoll
Date of BirthMay 1965 (Born 59 years ago)
NationalityScottish
StatusCurrent
Appointed13 November 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleFreelance Visual Artist
Country of ResidenceScotland
Correspondence Address212 West Princes Street
Woodlands
Glasgow
G4 9DL
Scotland
Director NameMr Andrew Lawson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(17 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleHead Of Human Resources
Country of ResidenceEngland
Correspondence Address245 Camp Road
St. Albans
AL1 5NQ
Director NameMr Julian Philip Nettel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(18 years, 2 months after company formation)
Appointment Duration4 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Skeena Hill
London
SW18 5PW
Director NameMs Ffion Rhys
Date of BirthOctober 1973 (Born 50 years ago)
NationalityWelsh
StatusCurrent
Appointed28 January 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleVisual Arts Manager And Curator
Country of ResidenceWales
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMs Angharad Palin
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed28 January 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor And Notary Public
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Damien McGlynn
Date of BirthApril 1984 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed28 January 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleSenior Manager, Charity Sector
Country of ResidenceIreland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameProf Anita Phyllis Taylor
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(20 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleArtist And Educator
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameLaura Gabe
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleFundraiser
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Bernard Hey
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleHead Of Research And Design Practice
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMs Ally Zlatar
Date of BirthMarch 1997 (Born 27 years ago)
NationalityCanadian
StatusCurrent
Appointed12 December 2022(21 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleLecturer
Country of ResidenceScotland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Christopher Morgan David
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(22 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMiss Marianna Michael
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish,Cypriot
StatusCurrent
Appointed22 November 2023(22 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleFreelance
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameDr Vivian Ching
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed22 November 2023(22 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Peter Andrew Rigg
Date of BirthSeptember 2000 (Born 23 years ago)
NationalityScottish
StatusCurrent
Appointed22 November 2023(22 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleStudent
Country of ResidenceScotland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameMr Pinkesh Shah
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(22 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleHead Of Finance
Country of ResidenceEngland
Correspondence Address70 Cowcross Street
London
EC1M 6EJ
Director NameDeirdre Anne Buckley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleEducation And Outreach Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Birkland House
37 Portland Street
Leamington Spa
Warwickshire
CV32 5EY
Secretary NameChristopher Naylor
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Oak Cottages
Piddinghoe
Newhaven
East Sussex
BN9 9AT
Director NameStephen Charles Allen
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2003(2 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 July 2005)
RoleGallery Manager
Correspondence AddressTfl 44 Montpelier Park
Bruntsfield
Edinburgh
EH10 4HN
Scotland
Director NameMr David John Carrington
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2004(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 06 November 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Chelsea Park Gardens
London
SW3 6AF
Director NameClaire Ackroyd
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(4 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 24 May 2011)
RoleMus Gallery Manager
Country of ResidenceEngland
Correspondence AddressWest Closes Cottage
Binns Lane Ginsburn
Keighley
Yorkshire
BD20 8JL
Secretary NameMrs Anita Joanne Sadler
NationalityBritish
StatusResigned
Appointed31 August 2005(4 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Eddiscombe Road
London
SW6 4UA
Secretary NameRikesh Shah
NationalityBritish
StatusResigned
Appointed15 May 2006(5 years, 1 month after company formation)
Appointment Duration5 years (resigned 14 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redfern Gardens
Romford
Essex
RM2 6PY
Director NameProf Roderick Spencer Bugg
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2008(7 years, 7 months after company formation)
Appointment Duration5 years, 12 months (resigned 10 November 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address161 Chaulden Lane
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 2BT
Director NameDr Helen Georgette Charman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(9 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 05 November 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressRich Mix Cultural Foundation Bethnal Green Road
London
E1 6LA
Director NameMs Sue Cambridge
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2011(10 years, 7 months after company formation)
Appointment Duration6 years (resigned 29 November 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRich Mix 35-47 Bethnal Green Road
London
E1 6LA
Secretary NameMs Deborah Claire Bourne
StatusResigned
Appointed14 December 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2015)
RoleCompany Director
Correspondence AddressRich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMrs Lesley Graham Butterworth
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(11 years, 7 months after company formation)
Appointment Duration6 years (resigned 13 November 2018)
RoleGeneral Secretary
Country of ResidenceEngland
Correspondence AddressRich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameDr Claire Victoria Antrobus
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 03 December 2013)
RolePublic Art Gallery Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRich Mix 35-47 Bethnal Green Road
London
E1 6LA
Secretary NameMr Clive Dixon
StatusResigned
Appointed25 February 2015(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 20 March 2018)
RoleCompany Director
Correspondence AddressRich Mix 35-47 Bethnal Green Road
London
E1 6LA
Director NameMs Frances Ann Craig
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(16 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRich Mix 35-47 Bethnal Green Road
London
E1 6LA
Secretary NameMrs Linda Curry
StatusResigned
Appointed04 October 2018(17 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Correspondence Address75 75 Cowcross Street
Farringdon
London
EC1M 6EL
Director NameMs Debjani Banerjee
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(18 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 October 2022)
RoleCurator
Country of ResidenceScotland
Correspondence AddressFlat 1, 3 Stanley Road
Edinburgh
EH6 4SE
Scotland
Director NameMs Sarah Elizabeth Campbell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(18 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 July 2022)
RoleAssociate Director For Arts And Culture
Country of ResidenceEngland
Correspondence Address72 Gras Lawn
Exeter
EX2 4SZ
Director NameMs Rosalind Maree Croker-Ahmed
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(18 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 March 2023)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address39 Cheviot Road
London
SE27 0LF

Contact

Websiteengage.org
Email address[email protected]
Telephone020 77295858
Telephone regionLondon

Location

Registered Address70 Cowcross Street
London
EC1M 6EJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£658,109
Net Worth£338,788
Cash£326,965
Current Liabilities£137,416

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks, 4 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

27 October 2008Delivered on: 1 November 2008
Persons entitled: Rich Mix Cultural Foundation

Classification: Rent deposit deed
Secured details: £1,154.00 due or to become due from the company to the chargee.
Particulars: The rent deposit (defined as £1,154.00).
Outstanding
25 February 2003Delivered on: 27 February 2003
Satisfied on: 10 September 2015
Persons entitled: The Royal Society of British Sculptors

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £3,000.
Fully Satisfied

Filing History

14 December 2023Memorandum and Articles of Association (24 pages)
14 December 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 December 2023Full accounts made up to 31 March 2023 (38 pages)
30 November 2023Termination of appointment of Loveday Elizabeth Shewell as a director on 22 November 2023 (1 page)
30 November 2023Appointment of Miss Marianna Michael as a director on 22 November 2023 (2 pages)
30 November 2023Appointment of Mr Christopher Morgan David as a director on 22 November 2023 (2 pages)
30 November 2023Appointment of Dr Vivian Ching as a director on 22 November 2023 (2 pages)
30 November 2023Appointment of Mr Pinkesh Shah as a director on 22 November 2023 (2 pages)
30 November 2023Director's details changed for Mr Damien Mcglynn on 22 November 2023 (2 pages)
30 November 2023Appointment of Mr Peter Andrew Rigg as a director on 22 November 2023 (2 pages)
6 June 2023Termination of appointment of Natalie Dawn Walton as a director on 31 May 2023 (1 page)
12 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
27 March 2023Termination of appointment of Rosalind Maree Croker-Ahmed as a director on 27 March 2023 (1 page)
16 January 2023Appointment of Laura Gabe as a director on 12 December 2022 (2 pages)
4 January 2023Full accounts made up to 31 March 2022 (42 pages)
23 December 2022Appointment of Mr Bernard Hey as a director on 12 December 2022 (2 pages)
22 December 2022Appointment of Ms Ally Zlatar as a director on 12 December 2022 (2 pages)
20 December 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 October 2022Termination of appointment of Debjani Banerjee as a director on 26 October 2022 (1 page)
12 July 2022Termination of appointment of Sarah Elizabeth Campbell as a director on 8 July 2022 (1 page)
29 June 2022Termination of appointment of Camilla Elizabeth Johns as a director on 22 June 2022 (1 page)
11 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
11 April 2022Termination of appointment of Bethan Sian Page as a director on 7 April 2022 (1 page)
11 April 2022Director's details changed for Ms Rosalind Maree Croker on 11 April 2022 (2 pages)
4 April 2022Termination of appointment of Emma May Smale as a director on 23 February 2022 (1 page)
17 December 2021Appointment of Professor Anita Phyllis Taylor as a director on 8 December 2021 (2 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (37 pages)
20 October 2021Termination of appointment of Priya Khanchandani as a director on 31 May 2021 (1 page)
20 October 2021Termination of appointment of Shân Evans Maclennan as a director on 31 May 2021 (1 page)
29 July 2021Registered office address changed from 70-77 Cowcross Street London EC1M 6EL England to 70 Cowcross Street London EC1M 6EJ on 29 July 2021 (1 page)
19 April 2021Appointment of Ms Ffion Rhys as a director on 28 January 2021 (2 pages)
16 April 2021Appointment of Ms Angharad Palin as a director on 28 January 2021 (2 pages)
16 April 2021Appointment of Mr David Tubman as a director on 28 January 2021 (2 pages)
16 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
16 April 2021Appointment of Mr Damien Mcglynn as a director on 28 January 2021 (2 pages)
15 April 2021Registered office address changed from 75 75 Cowcross Street Farringdon London EC1M 6EL England to 70-77 Cowcross Street London EC1M 6EL on 15 April 2021 (1 page)
7 April 2021Termination of appointment of Linda Curry as a secretary on 1 April 2021 (1 page)
7 April 2021Registered office address changed from Rich Mix 35-47 Bethnal Green Road London E1 6LA to 75 75 Cowcross Street Farringdon London EC1M 6EL on 7 April 2021 (1 page)
7 April 2021Termination of appointment of Loraine Midda as a director on 1 April 2021 (1 page)
7 April 2021Termination of appointment of Habib Motani as a director on 1 April 2021 (1 page)
10 February 2021Total exemption full accounts made up to 31 March 2020 (37 pages)
15 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 November 2019Appointment of Miss Natalie Dawn Walton as a director on 5 November 2019 (2 pages)
15 November 2019Appointment of Ms Sarah Elizabeth Campbell as a director on 5 November 2019 (2 pages)
13 November 2019Appointment of Mrs Bethan Sian Page as a director on 5 November 2019 (2 pages)
13 November 2019Appointment of Ms Debjani Banerjee as a director on 5 November 2019 (2 pages)
13 November 2019Appointment of Ms Rosalind Maree Croker as a director on 5 November 2019 (2 pages)
11 November 2019Termination of appointment of Eleri Wyn Evans as a director on 5 November 2019 (1 page)
11 November 2019Termination of appointment of Laura Anne Sillars as a director on 5 November 2019 (1 page)
11 November 2019Termination of appointment of Emma Jane Thomas as a director on 5 November 2019 (1 page)
11 November 2019Termination of appointment of Lisa Edgar Lovett as a director on 5 November 2019 (1 page)
11 November 2019Termination of appointment of Carol Frances Dunbar as a director on 5 November 2019 (1 page)
5 November 2019Full accounts made up to 31 March 2019 (41 pages)
14 June 2019Appointment of Mr Julian Philip Nettel as a director on 5 June 2019 (2 pages)
12 June 2019Termination of appointment of Frances Ann Craig as a director on 31 May 2019 (1 page)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
15 March 2019Termination of appointment of Susan Lonsdale as a director on 20 February 2019 (1 page)
10 December 2018Appointment of Mrs Shân Evans Maclennan as a director on 13 November 2018 (2 pages)
5 December 2018Appointment of Ms Janie Nicoll as a director on 13 November 2018 (2 pages)
5 December 2018Full accounts made up to 31 March 2018 (39 pages)
3 December 2018Appointment of Mrs Loraine Midda as a director on 13 November 2018 (2 pages)
23 November 2018Appointment of Mr Andrew Lawson as a director on 13 November 2018 (2 pages)
21 November 2018Termination of appointment of Robert Stanley Greig as a director on 13 November 2018 (1 page)
21 November 2018Termination of appointment of Lesley Graham Butterworth as a director on 13 November 2018 (1 page)
21 November 2018Termination of appointment of Jacqueline Mary Kingsley as a director on 13 November 2018 (1 page)
15 October 2018Appointment of Mrs Linda Curry as a secretary on 4 October 2018 (2 pages)
24 September 2018Termination of appointment of Clive Dixon as a secretary on 20 March 2018 (1 page)
12 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Nicholas Mark Vogelpoel as a director on 14 February 2018 (1 page)
4 December 2017Appointment of Ms Frances Ann Craig as a director on 29 November 2017 (2 pages)
4 December 2017Appointment of Ms Loveday Elizabeth Shewell as a director on 29 November 2017 (2 pages)
4 December 2017Appointment of Ms Frances Ann Craig as a director on 29 November 2017 (2 pages)
4 December 2017Appointment of Miss Priya Khanchandani as a director on 29 November 2017 (2 pages)
4 December 2017Termination of appointment of Sue Cambridge as a director on 29 November 2017 (1 page)
4 December 2017Appointment of Miss Priya Khanchandani as a director on 29 November 2017 (2 pages)
4 December 2017Termination of appointment of Sue Cambridge as a director on 29 November 2017 (1 page)
4 December 2017Appointment of Ms Loveday Elizabeth Shewell as a director on 29 November 2017 (2 pages)
6 November 2017Full accounts made up to 31 March 2017 (39 pages)
6 November 2017Full accounts made up to 31 March 2017 (39 pages)
25 October 2017Director's details changed for Mr Robert Stanley Greig on 15 September 2017 (3 pages)
25 October 2017Director's details changed for Mr Robert Stanley Greig on 15 September 2017 (3 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
22 November 2016Director's details changed for Nicholas Mark Vogelpoel on 22 November 2016 (2 pages)
22 November 2016Director's details changed for Nicholas Mark Vogelpoel on 22 November 2016 (2 pages)
31 October 2016Appointment of Emma May Smale as a director on 13 October 2016 (2 pages)
31 October 2016Appointment of Camilla Elizabeth Johns as a director on 13 October 2016 (2 pages)
31 October 2016Appointment of Camilla Elizabeth Johns as a director on 13 October 2016 (2 pages)
31 October 2016Termination of appointment of Helen Georgette Charman as a director on 13 October 2016 (1 page)
31 October 2016Appointment of Emma May Smale as a director on 13 October 2016 (2 pages)
31 October 2016Appointment of Mrs Laura Anne Sillars as a director on 13 October 2016 (2 pages)
31 October 2016Termination of appointment of Helen Georgette Charman as a director on 13 October 2016 (1 page)
31 October 2016Appointment of Mrs Laura Anne Sillars as a director on 13 October 2016 (2 pages)
20 October 2016Full accounts made up to 31 March 2016 (33 pages)
20 October 2016Full accounts made up to 31 March 2016 (33 pages)
25 July 2016Director's details changed for Mrs Jacqueline Mary Kingsley on 25 July 2016 (2 pages)
25 July 2016Director's details changed for Mrs Jacqueline Mary Kingsley on 25 July 2016 (2 pages)
4 May 2016Annual return made up to 4 April 2016 no member list (11 pages)
4 May 2016Annual return made up to 4 April 2016 no member list (11 pages)
1 December 2015Termination of appointment of Roderick Campbell Smith as a director on 19 November 2015 (1 page)
1 December 2015Termination of appointment of Roderick Campbell Smith as a director on 19 November 2015 (1 page)
22 October 2015Full accounts made up to 31 March 2015 (27 pages)
22 October 2015Full accounts made up to 31 March 2015 (27 pages)
10 September 2015Satisfaction of charge 1 in full (1 page)
10 September 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Termination of appointment of Simon Goldrick as a director on 24 April 2015 (1 page)
29 April 2015Termination of appointment of Simon Goldrick as a director on 24 April 2015 (1 page)
10 April 2015Annual return made up to 4 April 2015 no member list (12 pages)
10 April 2015Annual return made up to 4 April 2015 no member list (12 pages)
10 April 2015Annual return made up to 4 April 2015 no member list (12 pages)
26 February 2015Termination of appointment of Deborah Claire Bourne as a secretary on 25 February 2015 (1 page)
26 February 2015Termination of appointment of Deborah Claire Bourne as a secretary on 25 February 2015 (1 page)
26 February 2015Appointment of Mr Clive Dixon as a secretary on 25 February 2015 (2 pages)
26 February 2015Appointment of Mr Clive Dixon as a secretary on 25 February 2015 (2 pages)
12 January 2015Appointment of Mr Habib Motani as a director on 10 November 2014 (2 pages)
12 January 2015Appointment of Mr Habib Motani as a director on 10 November 2014 (2 pages)
13 November 2014Appointment of Nicholas Mark Vogelpoel as a director on 10 November 2014 (2 pages)
13 November 2014Appointment of Nicholas Mark Vogelpoel as a director on 10 November 2014 (2 pages)
12 November 2014Termination of appointment of Chandan Mahal as a director on 10 November 2014 (1 page)
12 November 2014Termination of appointment of Chandan Mahal as a director on 10 November 2014 (1 page)
12 November 2014Appointment of Ms Susan Lonsdale as a director on 10 November 2014 (2 pages)
12 November 2014Termination of appointment of Roderick Spencer Bugg as a director on 10 November 2014 (1 page)
12 November 2014Termination of appointment of Roderick Spencer Bugg as a director on 10 November 2014 (1 page)
12 November 2014Appointment of Ms Susan Lonsdale as a director on 10 November 2014 (2 pages)
7 November 2014Full accounts made up to 31 March 2014 (22 pages)
7 November 2014Full accounts made up to 31 March 2014 (22 pages)
2 June 2014Termination of appointment of Ann Jones as a director (1 page)
2 June 2014Termination of appointment of Ann Jones as a director (1 page)
7 April 2014Annual return made up to 4 April 2014 no member list (13 pages)
7 April 2014Annual return made up to 4 April 2014 no member list (13 pages)
7 April 2014Annual return made up to 4 April 2014 no member list (13 pages)
10 December 2013Termination of appointment of Claire Antrobus as a director (1 page)
10 December 2013Termination of appointment of Claire Antrobus as a director (1 page)
26 November 2013Appointment of Ms Emma Jane Thomas as a director (2 pages)
26 November 2013Appointment of Ms Emma Jane Thomas as a director (2 pages)
15 November 2013Appointment of Ms Eleri Wyn Evans as a director (2 pages)
15 November 2013Appointment of Ms Eleri Wyn Evans as a director (2 pages)
14 November 2013Appointment of Mrs Lisa Edgar as a director (2 pages)
14 November 2013Appointment of Mrs Lisa Edgar as a director (2 pages)
13 November 2013Appointment of Ms Carol Frances Dunbar as a director (2 pages)
13 November 2013Appointment of Ms Carol Frances Dunbar as a director (2 pages)
11 November 2013Termination of appointment of Gwenno Jones as a director (1 page)
11 November 2013Termination of appointment of Kirsteen Macdonald as a director (1 page)
11 November 2013Termination of appointment of Douglas Pye as a director (1 page)
11 November 2013Termination of appointment of Kirsteen Macdonald as a director (1 page)
11 November 2013Termination of appointment of Gwenno Jones as a director (1 page)
11 November 2013Termination of appointment of Douglas Pye as a director (1 page)
4 November 2013Full accounts made up to 31 March 2013 (22 pages)
4 November 2013Full accounts made up to 31 March 2013 (22 pages)
9 April 2013Registered office address changed from Rich Mix Cultural Foundation Bethnal Green Road London E1 6LA United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 4 April 2013 no member list (13 pages)
9 April 2013Annual return made up to 4 April 2013 no member list (13 pages)
9 April 2013Registered office address changed from Rich Mix Cultural Foundation Bethnal Green Road London E1 6LA United Kingdom on 9 April 2013 (1 page)
9 April 2013Annual return made up to 4 April 2013 no member list (13 pages)
9 April 2013Registered office address changed from Rich Mix Cultural Foundation Bethnal Green Road London E1 6LA United Kingdom on 9 April 2013 (1 page)
8 April 2013Termination of appointment of Helen Watson as a director (1 page)
8 April 2013Termination of appointment of Helen Watson as a director (1 page)
8 April 2013Termination of appointment of Stephanie Rice as a director (1 page)
8 April 2013Termination of appointment of Stephanie Rice as a director (1 page)
1 March 2013Termination of appointment of Alison Mcfarlane as a director (1 page)
1 March 2013Termination of appointment of Alison Mcfarlane as a director (1 page)
2 January 2013Appointment of Mr Robert Stanley Greig as a director (2 pages)
2 January 2013Appointment of Mr Robert Stanley Greig as a director (2 pages)
25 November 2012Appointment of Ms Lesley Graham Butterworth as a director (2 pages)
25 November 2012Appointment of Ms Lesley Graham Butterworth as a director (2 pages)
21 November 2012Appointment of Mrs Jacqueline Mary Kingsley as a director (2 pages)
21 November 2012Appointment of Mrs Jacqueline Mary Kingsley as a director (2 pages)
20 November 2012Appointment of Dr Claire Victoria Antrobus as a director (2 pages)
20 November 2012Appointment of Dr Claire Victoria Antrobus as a director (2 pages)
16 October 2012Full accounts made up to 31 March 2012 (25 pages)
16 October 2012Full accounts made up to 31 March 2012 (25 pages)
3 May 2012Annual return made up to 4 April 2012 no member list (13 pages)
3 May 2012Annual return made up to 4 April 2012 no member list (13 pages)
3 May 2012Annual return made up to 4 April 2012 no member list (13 pages)
16 April 2012Termination of appointment of Amber Walls as a director (1 page)
16 April 2012Termination of appointment of Amber Walls as a director (1 page)
16 December 2011Appointment of Ms Deborah Claire Bourne as a secretary (1 page)
16 December 2011Appointment of Ms Deborah Claire Bourne as a secretary (1 page)
13 December 2011Appointment of Ms Sue Cambridge as a director (2 pages)
13 December 2011Appointment of Ms Sue Cambridge as a director (2 pages)
29 November 2011Appointment of Mr Simon Goldrick as a director (2 pages)
29 November 2011Appointment of Mr Simon Goldrick as a director (2 pages)
9 November 2011Full accounts made up to 31 March 2011 (26 pages)
9 November 2011Full accounts made up to 31 March 2011 (26 pages)
8 August 2011Termination of appointment of Claire Ackroyd as a director (1 page)
8 August 2011Termination of appointment of Claire Ackroyd as a director (1 page)
8 August 2011Termination of appointment of Rikesh Shah as a director (1 page)
8 August 2011Termination of appointment of Rikesh Shah as a director (1 page)
8 August 2011Termination of appointment of Rikesh Shah as a secretary (1 page)
8 August 2011Termination of appointment of Rikesh Shah as a secretary (1 page)
27 April 2011Annual return made up to 4 April 2011 no member list (15 pages)
27 April 2011Annual return made up to 4 April 2011 no member list (15 pages)
27 April 2011Annual return made up to 4 April 2011 no member list (15 pages)
11 March 2011Termination of appointment of Helen Charman as a director (1 page)
11 March 2011Termination of appointment of Peter Muschamp as a director (1 page)
11 March 2011Termination of appointment of Helen Charman as a director (1 page)
11 March 2011Termination of appointment of Peter Muschamp as a director (1 page)
31 January 2011Termination of appointment of Caroline Sier as a director (1 page)
31 January 2011Termination of appointment of Caroline Sier as a director (1 page)
23 November 2010Appointment of Mrs Caroline Sier as a director (2 pages)
23 November 2010Appointment of Mrs Caroline Sier as a director (2 pages)
22 November 2010Appointment of Mrs Helen Georgette Charman as a director (2 pages)
22 November 2010Appointment of Mrs Helen Georgette Charman as a director (2 pages)
22 November 2010Appointment of Mrs Helen Georgette Charman as a director (2 pages)
22 November 2010Appointment of Mrs Helen Georgette Charman as a director (2 pages)
1 November 2010Full accounts made up to 31 March 2010 (25 pages)
1 November 2010Full accounts made up to 31 March 2010 (25 pages)
21 June 2010Director's details changed for Ms Chandan Mahal on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Chandan Mahal on 8 June 2010 (2 pages)
21 June 2010Director's details changed for Ms Chandan Mahal on 8 June 2010 (2 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
29 April 2010Annual return made up to 4 April 2010 no member list (9 pages)
27 April 2010Director's details changed for Mr Douglas Pye on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Kirsteen Macdonald on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Claire Ackroyd on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Stephanie Helen Karenia Rice on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Douglas Pye on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Muschamp on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Gwenno Eleri Jones on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Helen Joanne Watson on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Kirsteen Macdonald on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Rikesh Shah on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Helen Joanne Watson on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Chandan Mahal on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Gwenno Eleri Jones on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Professor Roderick Spencer Bugg on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Helen Joanne Watson on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Rikesh Shah on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Claire Ackroyd on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Douglas Pye on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Miss Kirsteen Macdonald on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Stephanie Helen Karenia Rice on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Professor Roderick Spencer Bugg on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Chandan Mahal on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Chandan Mahal on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Rikesh Shah on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Muschamp on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Peter Muschamp on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Mrs Gwenno Eleri Jones on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Claire Ackroyd on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Ms Stephanie Helen Karenia Rice on 4 April 2010 (2 pages)
27 April 2010Director's details changed for Professor Roderick Spencer Bugg on 4 April 2010 (2 pages)
23 April 2010Appointment of Ms Amber Walls as a director (2 pages)
23 April 2010Appointment of Ms Amber Walls as a director (2 pages)
17 December 2009Appointment of Mr. Roderick Campbell Smith as a director (2 pages)
17 December 2009Full accounts made up to 31 March 2009 (25 pages)
17 December 2009Full accounts made up to 31 March 2009 (25 pages)
17 December 2009Appointment of Mr. Roderick Campbell Smith as a director (2 pages)
16 December 2009Termination of appointment of Veronica Sekules as a director (1 page)
16 December 2009Termination of appointment of Veronica Sekules as a director (1 page)
13 November 2009Appointment of Ms Alison Ella Ruth Mcfarlane as a director (2 pages)
13 November 2009Appointment of Ms Alison Ella Ruth Mcfarlane as a director (2 pages)
22 June 2009Director appointed ms ann jones (1 page)
22 June 2009Director appointed ms ann jones (1 page)
29 April 2009Annual return made up to 04/04/09 (5 pages)
29 April 2009Annual return made up to 04/04/09 (5 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
28 January 2009Director appointed ms chandan mahal (1 page)
28 January 2009Director appointed ms chandan mahal (1 page)
25 November 2008Director appointed miss kirsteen macdonald (1 page)
25 November 2008Director appointed professor roderick spencer bugg (1 page)
25 November 2008Director appointed professor roderick spencer bugg (1 page)
25 November 2008Director appointed miss kirsteen macdonald (1 page)
24 November 2008Director appointed ms stevie stephanie helen karenia rice (1 page)
24 November 2008Director appointed ms stevie stephanie helen karenia rice (1 page)
20 November 2008Appointment terminated director david carrington (1 page)
20 November 2008Appointment terminated director catherine sherrell (1 page)
20 November 2008Appointment terminated director joanna saunders (1 page)
20 November 2008Appointment terminated director david carrington (1 page)
20 November 2008Appointment terminated director catherine sherrell (1 page)
20 November 2008Appointment terminated director joanna saunders (1 page)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 October 2008Registered office changed on 27/10/2008 from suite ag city cloisters 196 old street london EC1V 9FR (1 page)
27 October 2008Registered office changed on 27/10/2008 from suite ag city cloisters 196 old street london EC1V 9FR (1 page)
7 October 2008Appointment terminated director anita sadler (1 page)
7 October 2008Appointment terminated director anita sadler (1 page)
2 May 2008Appointment terminated director lindsey fryer (1 page)
2 May 2008Annual return made up to 04/04/08 (5 pages)
2 May 2008Appointment terminated director christopher goodhart (1 page)
2 May 2008Appointment terminated director lindsey fryer (1 page)
2 May 2008Annual return made up to 04/04/08 (5 pages)
2 May 2008Director appointed mr douglas pye (1 page)
2 May 2008Appointment terminated director rachel tranter (1 page)
2 May 2008Appointment terminated director michael tooby (1 page)
2 May 2008Director appointed mrs gwenno eleri jones (1 page)
2 May 2008Appointment terminated director michael tooby (1 page)
2 May 2008Appointment terminated director rachel tranter (1 page)
2 May 2008Appointment terminated director christopher goodhart (1 page)
2 May 2008Director appointed mr douglas pye (1 page)
2 May 2008Director appointed mrs gwenno eleri jones (1 page)
10 December 2007Memorandum and Articles of Association (28 pages)
10 December 2007Memorandum and Articles of Association (28 pages)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2007Full accounts made up to 31 March 2007 (22 pages)
16 November 2007Full accounts made up to 31 March 2007 (22 pages)
11 May 2007Annual return made up to 04/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
11 May 2007Annual return made up to 04/04/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
5 February 2007Full accounts made up to 31 March 2006 (20 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
30 June 2006Annual return made up to 04/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2006New director appointed (2 pages)
30 June 2006Annual return made up to 04/04/06
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 June 2006New director appointed (2 pages)
23 June 2006Registered office changed on 23/06/06 from: basement 108 old brompton road london SW7 3RA (1 page)
23 June 2006Registered office changed on 23/06/06 from: basement 108 old brompton road london SW7 3RA (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006New secretary appointed (1 page)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
12 December 2005Full accounts made up to 31 March 2005 (18 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
18 November 2005Director resigned (1 page)
18 November 2005Director resigned (1 page)
18 November 2005New director appointed (2 pages)
17 November 2005New secretary appointed (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (1 page)
12 September 2005New secretary appointed (1 page)
30 August 2005Director resigned (1 page)
30 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
8 June 2005Annual return made up to 04/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
8 June 2005Annual return made up to 04/04/05
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
6 April 2005New director appointed (1 page)
6 April 2005New director appointed (1 page)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2005New director appointed (2 pages)
24 January 2005New director appointed (2 pages)
13 January 2005Full accounts made up to 31 March 2004 (16 pages)
13 January 2005Full accounts made up to 31 March 2004 (16 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Annual return made up to 04/04/04 (8 pages)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Annual return made up to 04/04/04 (8 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
15 January 2004Full accounts made up to 31 March 2003 (15 pages)
26 April 2003Annual return made up to 04/04/03
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003Annual return made up to 04/04/03
  • 363(287) ‐ Registered office changed on 26/04/03
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Full accounts made up to 31 March 2002 (14 pages)
27 February 2003Full accounts made up to 31 March 2002 (14 pages)
30 May 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002Annual return made up to 04/04/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
24 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
16 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
16 January 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
4 April 2001Incorporation (41 pages)
4 April 2001Incorporation (41 pages)