ART SERVICES GRANTS LIMITED -


Company Profile Company Filings

Overview

ART SERVICES GRANTS LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from and has the status: Active.
ART SERVICES GRANTS LIMITED was incorporated 50 years ago on 16/01/1974 and has the registered number: 01157240. The accounts status is FULL and accounts are next due on 31/12/2024.

ART SERVICES GRANTS LIMITED -

This company is listed in the following categories:
85520 - Cultural education
90030 - Artistic creation
90040 - Operation of arts facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

129-131 MARE STREET
E8 3RH

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
15/04/2023 29/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR PHILIP ANTONY CLARK May 1963 British Director 2016-12-09 CURRENT
MRS CAROLINE JANE COLE Feb 1955 British Director 2019-01-17 CURRENT
DR OMAR KHOLEIF Apr 1981 British Director 2019-01-24 CURRENT
PAULETTE WENDY MIZRAHI Nov 1955 American Director 2020-02-29 CURRENT
MR DAVID GARY SILVERMAN Oct 1969 British Director 2023-02-28 CURRENT
MISS MIRANDA WAN CHING SIOW May 1977 British Director 2022-11-22 CURRENT
PROFESSOR NEAL WHITE Jul 1961 British Director 2023-08-21 CURRENT
MS ELINE SUZANNE VAN DER VLIST Secretary 2022-05-04 CURRENT
PEDRO DIABLO Mar 1949 British Director 1994-01-19 UNTIL 2000-01-17 RESIGNED
MISS MARY EVANS Feb 1963 British Director 2018-04-09 UNTIL 2022-11-22 RESIGNED
MS LISE MOLGAARD FANDSEN Oct 1964 Danish Director 2020-02-29 UNTIL 2023-02-13 RESIGNED
MS CAROLINE ANNE DOUGLAS Jun 1961 British Director 2009-12-02 UNTIL 2015-12-07 RESIGNED
MR TIMOTHY DAWSON British Director RESIGNED
MR CHRISTOPHER CURRELL Jul 1962 British Director 2016-12-09 UNTIL 2024-01-23 RESIGNED
SIMON CRAB May 1963 British Director 2007-01-23 UNTIL 2011-10-17 RESIGNED
MELANIE JANE ELIZABETH COUNSELL Jan 1964 British Director 1997-04-10 UNTIL 2000-03-15 RESIGNED
MR DAVID COTTERRELL Jan 1974 British Director 2013-12-02 UNTIL 2020-02-29 RESIGNED
MR STEPHEN COPAS British Director RESIGNED
MR ANDREW COLE British Director RESIGNED
ANNA HARDING British Secretary 2005-09-05 UNTIL 2022-05-04 RESIGNED
MR KEVAN ANDREW FORDE Sep 1958 British Director 1996-02-20 UNTIL 1996-12-01 RESIGNED
MR ROBERT BRITTEN British Director RESIGNED
OYA BALAMAR RICHARDSON British Secretary 1998-05-18 UNTIL 1998-08-10 RESIGNED
JAMES RAYMOND MADGE British Secretary RESIGNED
MRS CHARLOTTE LOUISE CLIFTON ROBINSON May 1947 British Secretary 1998-10-05 UNTIL 2005-07-31 RESIGNED
MR SIMON WILLIAM CAINES EYERS Mar 1964 British Director 1995-03-21 UNTIL 1996-02-20 RESIGNED
JAMES RUSSELL TAIT British Secretary RESIGNED
MARTIN HENRY FROST British Secretary 1997-01-20 UNTIL 1998-05-14 RESIGNED
CAREN ELEANOR GESTETNER Oct 1968 British Secretary 1998-08-07 UNTIL 1998-10-05 RESIGNED
MR CHRISTOPHER HAMILTON ARMON-JONES Jun 1949 British Director 2001-12-30 UNTIL 2002-09-10 RESIGNED
FRANCIS DAVID BOOTH Oct 1949 British Director 1993-05-25 UNTIL 1995-07-19 RESIGNED
MRS SONIA ELIZABETH BIRKSTED Norwegian Director RESIGNED
HELEN BERRESFORD Jan 1966 British Director 1997-04-10 UNTIL 1997-12-01 RESIGNED
STEPHEN BEDDOE Apr 1964 British Director 2007-01-23 UNTIL 2009-12-02 RESIGNED
ANDREW CHARLES ROBERT BARNETT Mar 1968 British Director 1998-04-06 UNTIL 2002-11-26 RESIGNED
MR HILARY JOHN BARNARD Jun 1953 British Director 1994-01-19 UNTIL 1997-11-07 RESIGNED
LEAH BYRNE Apr 1964 British Director 2004-10-25 UNTIL 2010-12-01 RESIGNED
DR CUILLIN RAYMOND LUCIFER BANTOCK Jul 1935 British Director 1997-04-10 UNTIL 2000-11-30 RESIGNED
JEFFREY ANDREWS Sep 1961 British Director RESIGNED
MR FAISAL ABDU ALLAH Aug 1969 British Director 2007-07-17 UNTIL 2014-12-01 RESIGNED
MS HYMIE DUNN Nov 1965 British Director 1993-01-28 UNTIL 1993-06-03 RESIGNED
MR ANDREW JAMES CAMERON Feb 1959 British Director 2011-12-05 UNTIL 2012-05-28 RESIGNED
MR FRANCIS IAIN BOYD Feb 1953 British Director 2014-12-01 UNTIL 2019-01-17 RESIGNED
MICHAEL CHANARIN May 1945 British Director 2001-04-23 UNTIL 2006-10-01 RESIGNED
MS ANDREA FINN British Director RESIGNED
MATTHEW DOMINIC FLOWERS Oct 1956 British Director RESIGNED
JEREMIAH MICHAEL FLYNN Nov 1955 British Director 1996-02-20 UNTIL 1997-04-10 RESIGNED
JEREMIAH MICHAEL FLYNN Nov 1955 British Director RESIGNED
MR FREDRIK CARSTENS Feb 1961 German Director 2011-12-05 UNTIL 2019-01-14 RESIGNED
LUCI EYERS Nov 1965 British Director 1994-01-19 UNTIL 1996-02-20 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ST.CHRISTOPHERS FELLOWSHIP Active GROUP 87900 - Other residential care activities n.e.c.
78 WILBERFORCE ROAD MANAGEMENT LIMITED NORWICH Active MICRO ENTITY 98000 - Residents property management
198 CONTEMPORARY ARTS AND LEARNING LIMITED LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
CABINBOND LIMITED Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
VOLUNTARY ACTION CAMDEN LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MAGIC ME LONDON ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
LPS21 LTD SHEFFIELD ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
AXIS WEB WAKEFIELD ENGLAND Active TOTAL EXEMPTION FULL 63110 - Data processing, hosting and related activities
CAMDEN ARTS CENTRE LONDON Active FULL 90040 - Operation of arts facilities
THE ART IN PERPETUITY TRUST LONDON Active TOTAL EXEMPTION FULL 85520 - Cultural education
SOVA SHEFFIELD Dissolved... SMALL 88990 - Other social work activities without accommodation n.e.c.
FAISAL OF LONDON LIMITED HARROW ENGLAND Active MICRO ENTITY 96020 - Hairdressing and other beauty treatment
FD & D BOOTH LIMITED SURREY Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
FAISAL PRODUCTION LIMITED HARROW Dissolved... TOTAL EXEMPTION SMALL 74201 - Portrait photographic activities
DERWENT CENTRAL CROSS LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
CALEDONIAN PROPERTY ESTATES LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
BBR PROPERTY LIMITED LONDON Active DORMANT 68100 - Buying and selling of own real estate
BBR (COMMERCIAL) LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
KNOWLEDGE QUARTER LONDON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CAMPAIGN FOR THE ARTS LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
NEW CITY KEBAB LTD Active MICRO ENTITY 56103 - Take-away food shops and mobile food stands
MARE STREET CARS LTD LONDON Active MICRO ENTITY 49320 - Taxi operation
GLASSHOUSE SALON LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment
BABYLON BOOZE LIMITED LONDON ENGLAND Active MICRO ENTITY 56302 - Public houses and bars
CRUDO CEVICHERIA LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 56102 - Unlicensed restaurants and cafes
CHAPTER 46 LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
EZ8 LTD LONDON ENGLAND Active NO ACCOUNTS FILED 56101 - Licensed restaurants
HOLIMPIA LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 68310 - Real estate agencies
LONDON FI LIMITED LONDON ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet