Active
Company Information for THE BRIDGET RILEY ART FOUNDATION
2ND FLOOR REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
|
Company Registration Number
07677479
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | ||
---|---|---|
THE BRIDGET RILEY ART FOUNDATION | ||
Legal Registered Office | ||
2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN Other companies in W11 | ||
Previous Names | ||
|
Company Number | 07677479 | |
---|---|---|
Company ID Number | 07677479 | |
Date formed | 2011-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 30/06/2024 | |
Latest return | 21/06/2016 | |
Return next due | 19/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 22:56:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ALAN JOHN GIBSON |
||
PENELOPE JANE JOHNSON |
||
JOHN ALEXANDER CHARLES KIRKLAND |
||
ROBERT KURT KUDIELKA |
||
NICHOLAS BEAVER PENNY |
||
MARTIN HUGH WYLD CBE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY HARRISON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEVERIL SECURITIES LIMITED | Director | 2016-11-14 | CURRENT | 1953-03-04 | Active | |
FLORENCE BUILDING (BASINGSTOKE) LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Liquidation | |
ABSTRACT SECURITIES LIMITED | Director | 2014-02-18 | CURRENT | 2000-03-14 | Active | |
BULLSMOOR DEVELOPMENTS LIMITED | Director | 2013-08-14 | CURRENT | 1981-11-18 | Active | |
NOTTINGHAM CONTEMPORARY | Director | 2013-06-25 | CURRENT | 2006-01-17 | Active | |
10-12 HYDE PARK GARDENS (FREEHOLD) LIMITED | Director | 2012-02-09 | CURRENT | 2010-07-02 | Active | |
GENERAL COMMERCIAL AGENCIES LIMITED | Director | 2009-08-01 | CURRENT | 1954-11-13 | Active | |
BOWMER AND KIRKLAND LIMITED | Director | 2009-04-01 | CURRENT | 1961-08-30 | Active | |
ABSTRACT SELECT LIMITED | Director | 2005-05-27 | CURRENT | 2000-04-04 | Active | |
FITZWILLIAM TRUST CORPORATION LIMITED | Director | 2015-11-16 | CURRENT | 1982-09-01 | Active | |
WENTWORTH TRUSTEE COMPANY LIMITED | Director | 2015-11-16 | CURRENT | 1999-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Philip Antony Clark on 2024-02-08 | ||
APPOINTMENT TERMINATED, DIRECTOR PENELOPE JANE JOHNSON | ||
Appointment of Mr Philip Antony Clark as company secretary on 2023-07-07 | ||
CONFIRMATION STATEMENT MADE ON 21/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22 | ||
TM02 | Termination of appointment of Alan John Gibson on 2022-11-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/21 | |
DIRECTOR APPOINTED SIR JOHN MARK NICHOLAS LEIGHTON | ||
AP01 | DIRECTOR APPOINTED SIR JOHN MARK NICHOLAS LEIGHTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES | |
PSC08 | Notification of a person with significant control statement | |
AA | FULL ACCOUNTS MADE UP TO 30/06/20 | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES YOUNG | |
AP01 | DIRECTOR APPOINTED MS FRANCES MARIE FOLLIN | |
PSC07 | CESSATION OF NICHOLAS BEAVER PENNY AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 15/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BEAVER PENNY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
CH01 | Director's details changed for Miss Penelope Jane Johnson on 2020-06-20 | |
CH01 | Director's details changed for Prof Robert Kurt Kudielka on 2020-06-20 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/19 FROM 7 Royal Crescent London W11 4SL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS BEAVER PENNY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076774790001 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AR01 | 21/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR NICHOLAS BEAVER PENNY / 01/09/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPPE JANE JOHNSON / 18/07/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AR01 | 21/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PENELOPPE JANE JOHNSON / 26/05/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR NICHOLAS BEAVER PENNY / 14/06/2015 | |
AP01 | DIRECTOR APPOINTED PENELOPE JANE JOHNSON | |
MISC | Section 519 auditor's resignation | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 18/02/15 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AR01 | 21/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR JOHN ALEXANDER CHARLES KIRKLAND | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | Company name changed the riley art foundation\certificate issued on 28/06/13 | |
MISC | NE01 form | |
AR01 | 21/06/13 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 28/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 21/06/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY HARRISON | |
AP03 | SECRETARY APPOINTED ALAN JOHN GIBSON | |
RES01 | ADOPT ARTICLES 23/09/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as THE BRIDGET RILEY ART FOUNDATION are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |