COCKPIT ARTS
LONDON

Hellopages » Greater London » Camden » WC1N 2NP
Company number 02801969
Status Active
Incorporation Date 19 March 1993
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address COCKPIT YARD, NORTHINGTON STREET, LONDON, WC1N 2NP
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 85600 - Educational support services, 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 19 March 2017 with updates; Appointment of Mr Samuel Fry as a director on 17 August 2016. The most likely internet sites of COCKPIT ARTS are www.cockpit.co.uk, and www.cockpit.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cockpit Arts is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 02801969. Cockpit Arts has been working since 19 March 1993. The present status of the company is Active. The registered address of Cockpit Arts is Cockpit Yard Northington Street London Wc1n 2np. . SWANN, Vanessa is a Secretary of the company. ADAM, Jane Alison is a Director of the company. BEDWARD, Michael O Neil is a Director of the company. CARVER, Lucy is a Director of the company. FLETCHER, Stephen John is a Director of the company. FRY, Samuel is a Director of the company. HUMPHREY, Jill is a Director of the company. KURIA-RONALDSON, Jane is a Director of the company. MEDVEI, Cornelius Malcolm is a Director of the company. MOORE, David William is a Director of the company. MYERSCOUGH, Sarah Caroline is a Director of the company. O'NEILL, Benjamin is a Director of the company. Secretary BAGGOTT, Christopher has been resigned. Secretary HAMILTON, Pauline has been resigned. Secretary SWANN, Vanessa has been resigned. Secretary HAL MANAGEMENT LIMITED has been resigned. Director BAGGOTT, Christopher has been resigned. Director BHATTACHARY, Flora has been resigned. Director BOOTHROYD, Angie has been resigned. Director FAITHFULL, Hazel has been resigned. Director GARTHWAITE, James Henry has been resigned. Director GOODALL, Kim has been resigned. Director GRIEBEL, Mila Tanya has been resigned. Director GRIER, Jane has been resigned. Director LEVINSON, Sydney Alan has been resigned. Director LOGAN, Andrew David has been resigned. Director MACLENNAN, Iain, Dr has been resigned. Director MORGAN, Nicola Louise has been resigned. Director MOSS, William Keith has been resigned. Director NEAVE, Rosie has been resigned. Director NEWEY, Stuart William has been resigned. Director PATEL, Rakhi has been resigned. Director PERLIN, Paul Leslie has been resigned. Director PRIME, Sian has been resigned. Director PURKESS, Richard has been resigned. Director READMAN, Andrew Mark has been resigned. Director TAIT, Alex has been resigned. The company operates in "Cultural education".


Current Directors

Secretary
SWANN, Vanessa
Appointed Date: 26 February 2003

Director
ADAM, Jane Alison
Appointed Date: 04 June 2015
71 years old

Director
BEDWARD, Michael O Neil
Appointed Date: 02 September 2009
63 years old

Director
CARVER, Lucy
Appointed Date: 26 April 2007
49 years old

Director
FLETCHER, Stephen John
Appointed Date: 29 October 2015
64 years old

Director
FRY, Samuel
Appointed Date: 17 August 2016
37 years old

Director
HUMPHREY, Jill
Appointed Date: 07 December 2011
59 years old

Director
KURIA-RONALDSON, Jane
Appointed Date: 15 March 2012
57 years old

Director
MEDVEI, Cornelius Malcolm
Appointed Date: 15 March 2012
74 years old

Director
MOORE, David William
Appointed Date: 12 June 2014
61 years old

Director
MYERSCOUGH, Sarah Caroline
Appointed Date: 06 June 2013
60 years old

Director
O'NEILL, Benjamin
Appointed Date: 07 May 2016
42 years old

Resigned Directors

Secretary
BAGGOTT, Christopher
Resigned: 07 April 1999
Appointed Date: 20 January 1995

Secretary
HAMILTON, Pauline
Resigned: 09 May 2002
Appointed Date: 07 April 1999

Secretary
SWANN, Vanessa
Resigned: 06 January 2003
Appointed Date: 02 October 2002

Secretary
HAL MANAGEMENT LIMITED
Resigned: 20 January 1995
Appointed Date: 19 March 1993

Director
BAGGOTT, Christopher
Resigned: 17 January 2003
Appointed Date: 19 March 1993
66 years old

Director
BHATTACHARY, Flora
Resigned: 05 February 2009
Appointed Date: 10 April 2006
58 years old

Director
BOOTHROYD, Angie
Resigned: 09 July 2015
Appointed Date: 12 July 2012
57 years old

Director
FAITHFULL, Hazel
Resigned: 28 March 1996
Appointed Date: 19 March 1993
61 years old

Director
GARTHWAITE, James Henry
Resigned: 01 September 2001
Appointed Date: 28 March 1996
62 years old

Director
GOODALL, Kim
Resigned: 17 August 2004
Appointed Date: 07 December 1999
61 years old

Director
GRIEBEL, Mila Tanya
Resigned: 10 February 1999
Appointed Date: 19 March 1993
62 years old

Director
GRIER, Jane
Resigned: 13 December 2012
Appointed Date: 19 November 2009
62 years old

Director
LEVINSON, Sydney Alan
Resigned: 13 October 2011
Appointed Date: 24 July 1995
71 years old

Director
LOGAN, Andrew David
Resigned: 12 September 2013
Appointed Date: 22 December 1994
80 years old

Director
MACLENNAN, Iain, Dr
Resigned: 08 September 2011
Appointed Date: 25 September 2006
57 years old

Director
MORGAN, Nicola Louise
Resigned: 10 November 2008
Appointed Date: 30 June 2008
49 years old

Director
MOSS, William Keith
Resigned: 20 September 2004
Appointed Date: 07 December 1999
77 years old

Director
NEAVE, Rosie
Resigned: 09 December 2014
Appointed Date: 08 September 2011
48 years old

Director
NEWEY, Stuart William
Resigned: 17 December 2015
Appointed Date: 10 December 2009
61 years old

Director
PATEL, Rakhi
Resigned: 14 January 2008
Appointed Date: 26 April 2007
50 years old

Director
PERLIN, Paul Leslie
Resigned: 13 December 2012
Appointed Date: 26 February 2003
75 years old

Director
PRIME, Sian
Resigned: 23 October 2011
Appointed Date: 05 February 2009
59 years old

Director
PURKESS, Richard
Resigned: 27 February 1997
Appointed Date: 19 March 1993
89 years old

Director
READMAN, Andrew Mark
Resigned: 12 August 2013
Appointed Date: 16 September 1996
65 years old

Director
TAIT, Alex
Resigned: 23 June 2016
Appointed Date: 06 June 2013
49 years old

COCKPIT ARTS Events

16 May 2017
Full accounts made up to 30 September 2016
21 Mar 2017
Confirmation statement made on 19 March 2017 with updates
21 Aug 2016
Appointment of Mr Samuel Fry as a director on 17 August 2016
28 Jun 2016
Full accounts made up to 30 September 2015
26 Jun 2016
Termination of appointment of Alex Tait as a director on 23 June 2016
...
... and 129 more events
28 Apr 1994
Full accounts made up to 30 September 1993

17 Dec 1993
Memorandum and Articles of Association
17 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Nov 1993
Accounting reference date notified as 30/09

19 Mar 1993
Incorporation

COCKPIT ARTS Charges

25 January 2012
Deed of charge
Delivered: 15 February 2012
Status: Outstanding
Persons entitled: Ingenious Media Limited
Description: All right title and interest in the underlying loans and…
9 September 2002
Legal charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Drake house 18 creekside london SE8. By way of fixed charge…
11 March 2002
Legal charge
Delivered: 26 March 2002
Status: Satisfied on 30 April 2015
Persons entitled: London Development Agency, the Mayor and Burgesses of the London Borough of Lewisham
Description: The freehold property known as drake house 18 creekside…