Company NameChina Art Foundation
DirectorsMinglu Gao Gao and Pearl Lam
Company StatusActive
Company Number07277251
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date8 June 2010(13 years, 10 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education

Directors

Director NameMinglu Gao Gao
Date of BirthOctober 1949 (Born 74 years ago)
NationalityChinese
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleUniversity Of Pittsburgh
Country of ResidenceUnited States
Correspondence Address106 Holmes Place
Oakland
Pa
15213
Director NamePearl Lam
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMrs Susan Frances Hayden
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish,American
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor Gardens House 35/37 Grosvenor Gardens
London
SW1W 0BY
Director NamePhilip Dodd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ
Director NameMiss Sydney Picasso
Date of BirthOctober 1944 (Born 79 years ago)
NationalityFrench
StatusResigned
Appointed17 August 2011(1 year, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 04 February 2022)
RoleAuthor
Country of ResidenceFrance
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameBruno Wang
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(2 years after company formation)
Appointment Duration5 years (resigned 31 July 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameMr Antonios Dan Palikrousis
Date of BirthJune 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed14 December 2012(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ
Director NameLudovica Rossi Purini
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2013(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 February 2014)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address35-37 Grosvenor Gardens
London
SW1W 0BY
Director NameMr Warren Robins Walker
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed12 June 2013(3 years after company formation)
Appointment Duration4 years, 1 month (resigned 11 July 2017)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ
Director NameMiss Sih Ho Chao
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2014(3 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 July 2017)
RoleGallery Owner
Country of ResidenceHong Kong
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ
Director NameMr Theodore Wohng
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2014(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 July 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address13/15 Carteret Street
London
SW1H 9DJ

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£75,024
Net Worth£70,297
Cash£89,632
Current Liabilities£19,335

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

8 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
11 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
20 June 2018Termination of appointment of Bruno Wang as a director on 31 July 2017 (1 page)
20 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
11 July 2017Termination of appointment of Antonios Dan Palikrousis as a director on 11 July 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Termination of appointment of Warren Robins Walker as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Theodore Wohng as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Theodore Wohng as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Sih Ho Chao as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Sih Ho Chao as a director on 11 July 2017 (1 page)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
11 July 2017Termination of appointment of Warren Robins Walker as a director on 11 July 2017 (1 page)
11 July 2017Termination of appointment of Antonios Dan Palikrousis as a director on 11 July 2017 (1 page)
11 July 2017Notification of a person with significant control statement (2 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
14 March 2017Total exemption full accounts made up to 30 June 2016 (14 pages)
21 June 2016Annual return made up to 8 June 2016 no member list (6 pages)
21 June 2016Annual return made up to 8 June 2016 no member list (6 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (14 pages)
18 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
18 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
18 June 2015Annual return made up to 8 June 2015 no member list (6 pages)
20 April 2015Termination of appointment of Philip Dodd as a director on 30 March 2015 (1 page)
20 April 2015Termination of appointment of Philip Dodd as a director on 30 March 2015 (1 page)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
15 April 2015Total exemption full accounts made up to 30 June 2014 (14 pages)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
25 July 2014Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 25 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
14 July 2014Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 14 July 2014 (1 page)
9 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
9 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
9 July 2014Annual return made up to 8 June 2014 no member list (6 pages)
26 June 2014Appointment of Mr Theodore Wohng as a director (2 pages)
26 June 2014Appointment of Mr Theodore Wohng as a director (2 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
13 March 2014Appointment of Miss Sih Ho Chao as a director (2 pages)
13 March 2014Appointment of Miss Sih Ho Chao as a director (2 pages)
6 March 2014Termination of appointment of Ludovica Rossi Purini as a director (1 page)
6 March 2014Termination of appointment of Ludovica Rossi Purini as a director (1 page)
5 July 2013Appointment of Mr Warren Robins Walker as a director (2 pages)
5 July 2013Appointment of Mr Warren Robins Walker as a director (2 pages)
4 July 2013Annual return made up to 8 June 2013 no member list (7 pages)
4 July 2013Annual return made up to 8 June 2013 no member list (7 pages)
4 July 2013Annual return made up to 8 June 2013 no member list (7 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
8 February 2013Appointment of Ludovica Rossi Purini as a director (2 pages)
8 February 2013Appointment of Ludovica Rossi Purini as a director (2 pages)
21 December 2012Appointment of Mr Antonios Dan Palikrousis as a director (2 pages)
21 December 2012Appointment of Mr Antonios Dan Palikrousis as a director (2 pages)
9 July 2012Appointment of Bruno Wang as a director (2 pages)
9 July 2012Appointment of Bruno Wang as a director (2 pages)
12 June 2012Annual return made up to 8 June 2012 no member list (4 pages)
12 June 2012Annual return made up to 8 June 2012 no member list (4 pages)
12 June 2012Annual return made up to 8 June 2012 no member list (4 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
27 October 2011Termination of appointment of Susan Hayden as a director (1 page)
27 October 2011Termination of appointment of Susan Hayden as a director (1 page)
27 October 2011Appointment of Miss Sydney Picasso as a director (2 pages)
27 October 2011Appointment of Miss Sydney Picasso as a director (2 pages)
6 July 2011Registered office address changed from 33 Savile Row London W1S 3PZ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 33 Savile Row London W1S 3PZ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 6 July 2011 (1 page)
6 July 2011Annual return made up to 8 June 2011 no member list (4 pages)
6 July 2011Annual return made up to 8 June 2011 no member list (4 pages)
6 July 2011Registered office address changed from 33 Savile Row London W1S 3PZ on 6 July 2011 (1 page)
6 July 2011Annual return made up to 8 June 2011 no member list (4 pages)
6 July 2011Registered office address changed from C/O Helmores Uk Llp Grosvenor Gardens House 35/37 Grosvenor Gardens London SW1W 0BY United Kingdom on 6 July 2011 (1 page)
8 June 2010Incorporation (48 pages)
8 June 2010Incorporation (48 pages)