THE NATIONAL ASSOCIATION OF DECORATIVE & FINE ARTS SOCIETIES
Status | ACTIVE |
Company No. | 04307984 |
Category | |
Incorporated | 19 Oct 2001 |
Age | 22 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
THE NATIONAL ASSOCIATION OF DECORATIVE & FINE ARTS SOCIETIES is an active with number 04307984. It was incorporated 22 years, 9 months, 14 days ago, on 19 October 2001. The company address is 90 High Holborn 90 High Holborn, London, WC1V 6LJ, England.
Company Fillings
Resolution
Date: 26 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 Oct 2023
Action Date: 19 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-19
Documents
Appoint person director company with name date
Date: 26 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanna Ward
Appointment date: 2023-05-24
Documents
Termination director company with name termination date
Date: 26 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Elizabeth Mary Osborne
Termination date: 2023-05-24
Documents
Accounts with accounts type group
Date: 02 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-20
Old address: 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ England
New address: 90 High Holborn Office 4.55, Labs London WC1V 6LJ
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-06
Old address: Nadfas House 8 Guilford Street London WC1N 1DA
New address: 90 90 High Holborn Office 4.55, Labs London WC1V 6LJ
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 19 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-19
Documents
Termination director company with name termination date
Date: 13 Sep 2022
Action Date: 09 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benedict Robert Kirwan Moorhead
Termination date: 2022-09-09
Documents
Accounts with accounts type group
Date: 12 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 19 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-19
Documents
Appoint person director company with name date
Date: 24 Oct 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Stuart Timothy Ward
Appointment date: 2021-09-16
Documents
Termination director company with name termination date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julia Charlton-Weedy
Termination date: 2021-09-01
Documents
Accounts with accounts type group
Date: 05 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Edward Traylen Taylor
Appointment date: 2021-05-12
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alison Elisabeth Watson
Appointment date: 2021-05-12
Documents
Appoint person director company with name date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Caroline Mary Coleman
Appointment date: 2021-05-12
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Kirrage
Termination date: 2021-05-12
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Caroline Rose Houlden
Termination date: 2021-05-12
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Anne Goldsmith
Termination date: 2021-05-12
Documents
Termination director company with name termination date
Date: 13 May 2021
Action Date: 12 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Peter Terence Duckworth
Termination date: 2021-05-12
Documents
Resolution
Date: 20 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 05 Mar 2021
Action Date: 05 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Whalley Parkinson
Termination date: 2021-03-05
Documents
Appoint person director company with name date
Date: 23 Feb 2021
Action Date: 17 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony John Strachan
Appointment date: 2021-02-17
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 19 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-19
Documents
Accounts with accounts type group
Date: 14 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Carolyn Marie Trevor-Jones
Appointment date: 2020-06-04
Documents
Appoint person director company with name date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Elizabeth Mary Osborne
Appointment date: 2020-06-04
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Varley
Termination date: 2020-06-04
Documents
Termination director company with name termination date
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alison Mary Galvin-Wright
Termination date: 2020-06-04
Documents
Termination director company with name termination date
Date: 04 Nov 2019
Action Date: 04 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul John Hewitt
Termination date: 2019-11-04
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Appoint person director company with name date
Date: 17 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Liz Woods
Appointment date: 2019-05-15
Documents
Termination director company with name termination date
Date: 17 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jillie Moss
Termination date: 2019-05-15
Documents
Accounts with accounts type group
Date: 07 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 08 Feb 2019
Action Date: 06 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul John Hewitt
Appointment date: 2019-02-06
Documents
Termination director company with name termination date
Date: 21 Jan 2019
Action Date: 18 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hilary Helen Alcock
Termination date: 2019-01-18
Documents
Confirmation statement with no updates
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Kirrage
Appointment date: 2018-05-16
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Moorhead
Appointment date: 2018-05-16
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Whalley Parkinson
Appointment date: 2018-05-16
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jennifer Harding-Edgar
Appointment date: 2018-05-16
Documents
Appoint person director company with name date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Caroline Rose Houlden
Appointment date: 2018-05-16
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shaun Pitt
Termination date: 2018-05-16
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Shirley
Termination date: 2018-05-16
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: June Robinson
Termination date: 2018-05-16
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Baxter Dawson
Termination date: 2018-05-16
Documents
Termination director company with name termination date
Date: 17 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Felix Appelbe
Termination date: 2018-05-16
Documents
Accounts with accounts type group
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 22 Nov 2017
Action Date: 15 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graeme Philip East
Termination date: 2017-11-15
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Appoint person secretary company with name date
Date: 26 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Timothy James Nicholls
Appointment date: 2017-09-13
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Peter Terence Duckworth
Appointment date: 2017-05-17
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Anne Goldsmith
Appointment date: 2017-05-17
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jacqueline Varley
Appointment date: 2017-05-17
Documents
Appoint person director company with name date
Date: 13 Jul 2017
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julia Charlton-Weedy
Appointment date: 2016-05-18
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Denise Topolski
Termination date: 2017-05-17
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sally Wykeham
Termination date: 2017-05-17
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Susan Zuill
Termination date: 2017-05-17
Documents
Termination director company with name termination date
Date: 13 Jul 2017
Action Date: 17 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Frances Siebert
Termination date: 2017-05-17
Documents
Accounts with accounts type group
Date: 12 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Appoint person director company with name date
Date: 02 Nov 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jillie Moss
Appointment date: 2016-05-18
Documents
Accounts with accounts type group
Date: 08 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Penny Ann Hedley Lewis
Termination date: 2016-05-18
Documents
Termination director company with name termination date
Date: 14 Jun 2016
Action Date: 18 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gordon Edward Davies
Termination date: 2016-05-18
Documents
Annual return company with made up date no member list
Date: 27 Nov 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Accounts with accounts type group
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Penny Hedley Lewis
Appointment date: 2015-05-20
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Shirley
Appointment date: 2015-05-20
Documents
Statement of companys objects
Date: 12 Jun 2015
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 12 Jun 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Angela White-Horan
Termination date: 2015-05-20
Documents
Termination director company with name termination date
Date: 11 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Estelle Makepeace- Warne
Termination date: 2015-05-20
Documents
Annual return company with made up date no member list
Date: 18 Dec 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Hilary Alcock
Appointment date: 2014-05-14
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Thomson
Termination date: 2014-05-14
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alison Mary Galvin-Wright
Appointment date: 2014-05-14
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Denise Topolski
Appointment date: 2014-05-14
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Bonwitt
Termination date: 2014-05-14
Documents
Termination director company with name termination date
Date: 18 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Jane Knox
Termination date: 2014-05-14
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Thomson
Termination date: 2014-05-14
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Bonwitt
Termination date: 2014-05-14
Documents
Termination director company with name termination date
Date: 16 Dec 2014
Action Date: 14 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Jane Knox
Termination date: 2014-05-14
Documents
Accounts with accounts type group
Date: 05 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 15 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Davies
Documents
Appoint person director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Felix Appelbe
Documents
Accounts with accounts type group
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miles Roberts
Documents
Appoint person director company with name
Date: 10 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Pitt
Documents
Annual return company with made up date no member list
Date: 24 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Accounts with accounts type group
Date: 04 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Shaun Pitt
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Angela White-Horan
Documents
Appoint person director company with name
Date: 15 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Baxter Dawson
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Robinson
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Grisilda Harrison
Documents
Termination director company with name
Date: 14 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Spencer
Documents
Some Companies
110 STATION ROAD,LONDON,E4 6AB
Number: | 11258500 |
Status: | ACTIVE |
Category: | Private Limited Company |
APARTMENT 18 GODFREY MILL,HYDE,SK14 2HH
Number: | 11615451 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 09289354 |
Status: | ACTIVE |
Category: | Private Limited Company |
24A MARSH STREET,LEEDS,LS26 0BB
Number: | 05596205 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C NEATH VALE SUPPLIER PARK,NEATH,SA11 4SR
Number: | 00729227 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SOVEREIGN ROAD,BRIDGWATER,TA6 4ES
Number: | 07170867 |
Status: | ACTIVE |
Category: | Private Limited Company |