Company NameThe Crossrail Art Foundation
Company StatusActive
Company Number09200269
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date2 September 2014(9 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressBramdean Manor Church Lane
Bramdean
Alresford
SO24 0JS
Director NameMichael John Cassidy
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Christopher Michael Sexton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2018(3 years, 7 months after company formation)
Appointment Duration6 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Endeavour Square
London
E20 1JN
Director NameMr Graham Packham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(5 years, 1 month after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGuildhall Members' Room
Col Corporation
London
EC2P 2EJ
Director NameMs Wendy Marilyn Hyde
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2022(7 years, 9 months after company formation)
Appointment Duration1 year, 10 months
RoleCouncillor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bartholomew Close
London
EC1A 7BL
Secretary NameBroadway Secretaries Limited (Corporation)
StatusCurrent
Appointed02 September 2014(same day as company formation)
Correspondence Address50 Broadway Westminster
London
SW1H 0BL
Director NameAndrew William Lewis Wolstenholme
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCivil Engineeer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameSir Mark John Boleat
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Westbury Road
Northwood
HA6 3BU
Director NameSir Terence Keith Morgan
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address25 Canada Square
London
E14 5LQ
Director NameJeremy Paul Mayhew
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Monkwell Square
London
EC2Y 5BN

Location

Registered AddressOne
Bartholomew Close
London
EC1A 7BL
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

25 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 30 September 2022 (17 pages)
13 September 2022Confirmation statement made on 13 September 2022 with no updates (3 pages)
13 September 2022Registered office address changed from 50 Broadway Westminster London SW1H 0BL to One Bartholomew Close London EC1A 7BL on 13 September 2022 (1 page)
7 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
21 June 2022Appointment of Ms Wendy Hyde as a director on 13 June 2022 (2 pages)
21 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 June 2022Termination of appointment of Jeremy Paul Mayhew as a director on 13 June 2022 (1 page)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
2 September 2020Director's details changed for Michael John Cassidy on 1 December 2018 (2 pages)
27 August 2020Appointment of Mr Graham Packham as a director on 1 October 2019 (2 pages)
27 August 2020Director's details changed for Mr Christopher Michael Sexton on 1 December 2018 (2 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (22 pages)
13 September 2019Termination of appointment of Terence Keith Morgan as a director on 3 July 2019 (1 page)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
13 September 2019Termination of appointment of Mark John Boleat as a director on 6 June 2019 (1 page)
26 February 2019Accounts for a small company made up to 30 September 2018 (24 pages)
13 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
8 June 2018Accounts for a small company made up to 30 September 2017 (23 pages)
25 April 2018Appointment of Mr Christopher Michael Sexton as a director on 24 April 2018 (2 pages)
4 April 2018Termination of appointment of Andrew William Lewis Wolstenholme as a director on 28 March 2018 (1 page)
4 April 2018Termination of appointment of Andrew William Lewis Wolstenholme as a director on 28 March 2018 (1 page)
5 September 2017Director's details changed for Sir Michael John Snyder on 1 September 2017 (2 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
5 September 2017Director's details changed for Sir Michael John Snyder on 1 September 2017 (2 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (23 pages)
20 March 2017Total exemption full accounts made up to 30 September 2016 (23 pages)
15 November 2016Director's details changed for Andrew William Louis Wolstenholme on 15 November 2016 (2 pages)
15 November 2016Director's details changed for Andrew William Louis Wolstenholme on 15 November 2016 (2 pages)
23 September 2016Confirmation statement made on 2 September 2016 with updates (3 pages)
23 September 2016Confirmation statement made on 2 September 2016 with updates (3 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
21 June 2016Total exemption full accounts made up to 30 September 2015 (14 pages)
30 September 2015Annual return made up to 2 September 2015 no member list (8 pages)
30 September 2015Annual return made up to 2 September 2015 no member list (8 pages)
30 September 2015Annual return made up to 2 September 2015 no member list (8 pages)
2 September 2014Incorporation (41 pages)
2 September 2014Incorporation (41 pages)