Company Information for AFFORDABLE ART FAIR LIMITED
UNIT 2.14 CHESTER HOUSE KENNINGTON PARK, 1-3 BRIXTON ROAD, LONDON, SW9 6DE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
AFFORDABLE ART FAIR LIMITED | ||
Legal Registered Office | ||
UNIT 2.14 CHESTER HOUSE KENNINGTON PARK 1-3 BRIXTON ROAD LONDON SW9 6DE Other companies in SW15 | ||
Previous Names | ||
|
Company Number | 03688732 | |
---|---|---|
Company ID Number | 03688732 | |
Date formed | 1998-12-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 24/12/2015 | |
Return next due | 21/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-01-05 11:05:34 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
AFFORDABLE ART FAIR PRIVATE LIMITED | S-13 St. Soldier Tower PVR Complex Vikas Puri New Delhi 110018 | ACTIVE | Company formed on the 2012-03-13 |
![]() |
AFFORDABLE ART FAIRS PTE. LTD. | CECIL STREET Singapore 049712 | Active | Company formed on the 2009-09-08 |
![]() |
Affordable Art Fair (HK) Limited | Unknown | Company formed on the 2012-09-27 | |
![]() |
AFFORDABLE ART FAIR PTY LTD | Active | Company formed on the 2019-02-01 | |
![]() |
AFFORDABLE ART FAIR PTY LTD | Active | Company formed on the 2019-02-01 |
Officer | Role | Date Appointed |
---|---|---|
NATASHA ALEXANDRA RAMSAY |
||
NATASHA ALEXANDRA RAMSAY |
||
WILLIAM BERTRAM RAMSAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAMSAY FAIRS LIMITED | Director | 2016-02-22 | CURRENT | 2007-02-27 | Active | |
BELHAVEN HILL SCHOOL TRUST LIMITED | Director | 2015-06-05 | CURRENT | 1964-09-28 | Active | |
RAMSAY FAIRS LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 16/12/24, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/22, WITH NO UPDATES | |
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/08/22 FROM Edinburgh House, Unit 310 170 Kennington Lane London SE11 5DP England | |
CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/21, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM RICHARD HODGINS | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/20, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036887320002 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/20 FROM Sadlers House 180 Lower Richmond Road London SW15 1LY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 036887320001 | |
RES15 | CHANGE OF COMPANY NAME 17/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Ramsay Fairs Group Limited as a person with significant control on 2019-02-28 | |
PSC07 | CESSATION OF NATASHA ALEXANDRA RAMSAY AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES | |
SH02 | Sub-division of shares on 2018-10-26 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA KATHARINE RAMSAY | |
PSC07 | CESSATION OF WILLIAM BERTRAM RAMSAY AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED TATIANA KATHARINE RAMSAY | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 22/04/16 | |
AP01 | DIRECTOR APPOINTED MRS NATASHA ALEXANDRA RAMSAY | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for William Bertram Ramsay on 2012-02-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NATASHA ALEXANDRA RAMSAY / 01/02/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 24/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/06/06 FROM: UNIT 3 HEATHMANS ROAD LONDON SW6 4TJ | |
363s | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00 | |
88(2)R | AD 22/02/99--------- £ SI 2@1=2 £ IC 2/4 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/02/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AFFORDABLE ART FAIR LIMITED
AFFORDABLE ART FAIR LIMITED owns 1 domain names.
affordableartfair.co.uk
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as AFFORDABLE ART FAIR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 97019000 | Collages and similar decorative plaques | ||
![]() | 84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |