About

Registered Number: 03289093
Date of Incorporation: 09/12/1996 (28 years and 4 months ago)
Company Status: Active
Registered Address: 69-71 East Street, Epsom, Surrey, KT17 1BP

 

The International Foundation for Arts & Culture was registered on 09 December 1996, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Patel, Nilesh Chimanbhai, Miyazaki, Midori, Agourakis, Rachel, Breen, John Lawrence, Doctor, Osaki, Naotada, Pedersen, Peter David are listed as the directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIYAZAKI, Midori 02 July 2012 - 1
BREEN, John Lawrence, Doctor 01 April 1999 02 July 2012 1
OSAKI, Naotada 07 January 1997 02 July 2012 1
PEDERSEN, Peter David 07 January 1997 31 December 1998 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Nilesh Chimanbhai 02 July 2012 - 1
AGOURAKIS, Rachel 02 June 2011 02 July 2012 1

Filing History

Document Type Date
CS01 - N/A 04 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 26 May 2016
AR01 - Annual Return 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
CH01 - Change of particulars for director 08 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 31 December 2013
CH01 - Change of particulars for director 31 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 31 December 2012
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 08 October 2012
AP01 - Appointment of director 18 September 2012
AP03 - Appointment of secretary 18 September 2012
TM02 - Termination of appointment of secretary 18 September 2012
TM01 - Termination of appointment of director 18 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 06 September 2011
AUD - Auditor's letter of resignation 01 July 2011
AD01 - Change of registered office address 24 June 2011
AP03 - Appointment of secretary 14 June 2011
AP01 - Appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
AP01 - Appointment of director 26 May 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 25 October 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
288c - Notice of change of directors or secretaries or in their particulars 05 March 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 18 October 2006
363a - Annual Return 20 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 01 December 2004
AA - Annual Accounts 17 August 2004
363a - Annual Return 11 February 2004
AA - Annual Accounts 10 December 2003
AUD - Auditor's letter of resignation 22 April 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 20 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
288b - Notice of resignation of directors or secretaries 03 January 2002
363s - Annual Return 11 December 2001
AA - Annual Accounts 10 September 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 05 September 2001
MEM/ARTS - N/A 05 September 2001
287 - Change in situation or address of Registered Office 16 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 02 October 2000
225 - Change of Accounting Reference Date 25 May 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 15 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 25 April 1999
AA - Annual Accounts 05 February 1999
363s - Annual Return 25 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
363s - Annual Return 08 January 1998
288a - Notice of appointment of directors or secretaries 30 December 1997
225 - Change of Accounting Reference Date 12 October 1997
RESOLUTIONS - N/A 19 September 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 13 December 1996
288a - Notice of appointment of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
288b - Notice of resignation of directors or secretaries 13 December 1996
NEWINC - New incorporation documents 09 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.