About

Registered Number: 07495544
Date of Incorporation: 17/01/2011 (13 years and 2 months ago)
Company Status: Active
Registered Address: 148 Highlever Road, London, W10 6PJ,

 

Founded in 2011, The African Arts Trust have registered office in London. There are 4 directors listed for the company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWFORD, Peter Hamilton 17 January 2011 16 June 2011 1
Secretary Name Appointed Resigned Total Appointments
DEVEREUX, Robert Harold Ferrers 23 April 2013 - 1
HALLAM, Christopher Alwyn 17 January 2011 30 June 2011 1
SCOTT, Jessie Phoebe Wainwright 01 July 2011 23 April 2013 1

Filing History

Document Type Date
CS01 - N/A 23 January 2020
AA - Annual Accounts 28 June 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 08 January 2019
CH01 - Change of particulars for director 01 June 2018
CH01 - Change of particulars for director 01 June 2018
EH02 - N/A 29 May 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 03 January 2014
TM02 - Termination of appointment of secretary 23 April 2013
AP03 - Appointment of secretary 23 April 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH01 - Change of particulars for director 05 February 2013
CH03 - Change of particulars for secretary 04 February 2013
AA - Annual Accounts 17 October 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 25 July 2011
AP03 - Appointment of secretary 19 July 2011
AD01 - Change of registered office address 06 July 2011
TM02 - Termination of appointment of secretary 06 July 2011
RESOLUTIONS - N/A 21 June 2011
MEM/ARTS - N/A 21 June 2011
CC04 - Statement of companies objects 21 June 2011
AP01 - Appointment of director 20 May 2011
AA01 - Change of accounting reference date 05 May 2011
AP01 - Appointment of director 07 March 2011
AP01 - Appointment of director 07 March 2011
RESOLUTIONS - N/A 03 March 2011
MEM/ARTS - N/A 03 March 2011
CC04 - Statement of companies objects 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
NEWINC - New incorporation documents 17 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.