ASSOCIATION FOR CULTURAL ADVANCEMENT THROUGH VISUAL ART
ASSOCIATION FOR CULTURAL ADVANCEMENT THROUGH VISUALART LIMITED

Hellopages » Greater London » Kensington and Chelsea » W10 6RJ

Company number 01749730
Status Active
Incorporation Date 2 September 1983
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 54 BLECHYNDEN STREET, LONDON, W10 6RJ
Home Country United Kingdom
Nature of Business 85520 - Cultural education, 88990 - Other social work activities without accommodation n.e.c., 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Satisfaction of charge 7 in full; Full accounts made up to 31 March 2016; Annual return made up to 24 June 2016 no member list. The most likely internet sites of ASSOCIATION FOR CULTURAL ADVANCEMENT THROUGH VISUAL ART are www.associationforculturaladvancementthroughvisual.co.uk, and www.association-for-cultural-advancement-through-visual.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and one months. Association For Cultural Advancement Through Visual Art is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 01749730. Association For Cultural Advancement Through Visual Art has been working since 02 September 1983. The present status of the company is Active. The registered address of Association For Cultural Advancement Through Visual Art is 54 Blechynden Street London W10 6rj. . SMITH, Duncan is a Secretary of the company. CAINE, Stephen Charles is a Director of the company. HORRIGAN, Jefford is a Director of the company. JENKINSON, Caroline Elizabeth is a Director of the company. LEE, Karen is a Director of the company. MCGUINNESS, Lorraine Jeannette is a Director of the company. POWELL, David Graham is a Director of the company. PRESCOD, Colin William is a Director of the company. TURK, Gavin Jonathan is a Director of the company. Director BOYCE, Jacqueline Patricia has been resigned. Director BRETT, Desmond has been resigned. Director BRETT, Guy has been resigned. Director BRYAN, Denise Jane has been resigned. Director CARTER, Stephen has been resigned. Director CHANAN, Michael has been resigned. Director CLARK, Patricia has been resigned. Director CLARK, Stephen has been resigned. Director CLIST, Sophia has been resigned. Director DAY, Kathryn Georgina has been resigned. Director FRANCIS, Armet has been resigned. Director GHOSH, Amal has been resigned. Director GREGSON, Stephen has been resigned. Director HARRIS, Debra has been resigned. Director JENKINSON, Caroline Elizabeth has been resigned. Director KENDALL, James Darrell Phillipson has been resigned. Director LEWIS, Anastasia Rosemary has been resigned. Director LOVETT, Adam Robert has been resigned. Director MCNULTY, Jean Susan has been resigned. Director MIRWITCH, Joseph Simon has been resigned. Director OWEN, Sara has been resigned. Director PEEL, Michael has been resigned. Director PRICE, Marcelle has been resigned. Director ROSS, David has been resigned. Director ROWE, Helen has been resigned. Director VAN DEN MUNCKHOF, Crissij has been resigned. Director WESTON, Sian has been resigned. The company operates in "Cultural education".


Current Directors

Secretary

Director
CAINE, Stephen Charles
Appointed Date: 15 February 2006
68 years old

Director
HORRIGAN, Jefford
Appointed Date: 22 June 2009
70 years old

Director
JENKINSON, Caroline Elizabeth
Appointed Date: 22 July 1999
60 years old

Director
LEE, Karen
Appointed Date: 10 March 2009
44 years old

Director
MCGUINNESS, Lorraine Jeannette
Appointed Date: 28 November 2007
70 years old

Director
POWELL, David Graham
Appointed Date: 06 December 2012
77 years old

Director

Director
TURK, Gavin Jonathan
Appointed Date: 22 July 2004
58 years old

Resigned Directors

Director
BOYCE, Jacqueline Patricia
Resigned: 03 May 1992
73 years old

Director
BRETT, Desmond
Resigned: 31 July 2008
Appointed Date: 22 July 2004
52 years old

Director
BRETT, Guy
Resigned: 23 June 1994
Appointed Date: 23 September 1993
82 years old

Director
BRYAN, Denise Jane
Resigned: 23 January 1997
Appointed Date: 06 January 1995
64 years old

Director
CARTER, Stephen
Resigned: 28 May 2000
Appointed Date: 23 January 1997
76 years old

Director
CHANAN, Michael
Resigned: 27 October 1993
79 years old

Director
CLARK, Patricia
Resigned: 10 May 2002
Appointed Date: 06 June 1995
80 years old

Director
CLARK, Stephen
Resigned: 22 July 2005
Appointed Date: 23 September 1993
77 years old

Director
CLIST, Sophia
Resigned: 28 May 2000
Appointed Date: 23 January 1997
62 years old

Director
DAY, Kathryn Georgina
Resigned: 26 July 1999
Appointed Date: 20 April 1998
63 years old

Director
FRANCIS, Armet
Resigned: 29 September 1998
Appointed Date: 06 June 1995
80 years old

Director
GHOSH, Amal
Resigned: 22 June 2009
Appointed Date: 03 August 2000
92 years old

Director
GREGSON, Stephen
Resigned: 27 January 2004
Appointed Date: 03 August 2000
70 years old

Director
HARRIS, Debra
Resigned: 23 January 1997
Appointed Date: 06 January 1995
62 years old

Director
JENKINSON, Caroline Elizabeth
Resigned: 22 July 1999
Appointed Date: 06 June 1995
60 years old

Director
KENDALL, James Darrell Phillipson
Resigned: 28 February 2002
Appointed Date: 20 April 1998
76 years old

Director
LEWIS, Anastasia Rosemary
Resigned: 19 October 2001
Appointed Date: 03 August 2000
82 years old

Director
LOVETT, Adam Robert
Resigned: 27 January 2005
Appointed Date: 16 July 2002
51 years old

Director
MCNULTY, Jean Susan
Resigned: 21 October 1999
Appointed Date: 28 October 1993

Director
MIRWITCH, Joseph Simon
Resigned: 29 October 1994
79 years old

Director
OWEN, Sara
Resigned: 27 January 2004
Appointed Date: 28 February 2002
77 years old

Director
PEEL, Michael
Resigned: 21 September 1995
84 years old

Director
PRICE, Marcelle
Resigned: 27 January 2004
Appointed Date: 03 August 2000
64 years old

Director
ROSS, David
Resigned: 28 May 2000
Appointed Date: 23 January 1997
84 years old

Director
ROWE, Helen
Resigned: 22 July 1999
76 years old

Director
VAN DEN MUNCKHOF, Crissij
Resigned: 04 February 1993
63 years old

Director
WESTON, Sian
Resigned: 19 February 2006
Appointed Date: 26 April 2001
56 years old

ASSOCIATION FOR CULTURAL ADVANCEMENT THROUGH VISUAL ART Events

15 Mar 2017
Satisfaction of charge 7 in full
09 Jan 2017
Full accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 24 June 2016 no member list
28 Jun 2016
Director's details changed for Mr David Graham Powell on 1 November 2015
10 Feb 2016
Registration of charge 017497300013, created on 5 February 2016
...
... and 145 more events
08 Jan 1988
Annual return made up to 30/06/87
30 Apr 1987
New director appointed

27 Dec 1986
Annual return made up to 11/02/86

24 Nov 1986
Full accounts made up to 31 August 1985

02 Sep 1983
Incorporation

ASSOCIATION FOR CULTURAL ADVANCEMENT THROUGH VISUAL ART Charges

5 February 2016
Charge code 0174 9730 0014
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C1 tulip court alpine place honeypot lane london…
5 February 2016
Charge code 0174 9730 0013
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit C21 tulip court alpine place honeypot lane london…
5 February 2016
Charge code 0174 9730 0012
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit A1 acacia court alpine place honeypot lane london t/no…
5 February 2016
Charge code 0174 9730 0011
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit B1 palm court alpine place honeypot lane london…
5 February 2016
Charge code 0174 9730 0010
Delivered: 10 February 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit B2 palm court alpine place honeypot lane london…
3 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23/29 faroe road london by way of fixed charge, the benefit…
3 June 2008
Legal charge
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 hetley road london by way of fixed charge, the benefit…
12 March 1999
Legal charge
Delivered: 23 March 1999
Status: Satisfied on 15 March 2017
Persons entitled: The Arts Council of England
Description: Land at blechynden street london W10.
27 March 1986
Deed incorporating debenture
Delivered: 4 April 1986
Status: Satisfied on 18 July 2008
Persons entitled: Greater London Council
Description: Undertaking and all property present and future including…
30 March 1984
Legal mortgage
Delivered: 13 April 1984
Status: Satisfied on 18 June 2008
Persons entitled: National Westminster Bank PLC
Description: 23-29 faroe road, london W14. London borough of hammersmith…
30 March 1984
Legal mortgage
Delivered: 13 April 1984
Status: Satisfied on 22 July 2008
Persons entitled: National Westminster Bank PLC
Description: 62 hetley road, london SW12, borough of hammersmith &…
30 March 1984
Deed of grant
Delivered: 9 April 1984
Status: Outstanding
Persons entitled: The Greater London Council
Description: 62 hetley road. 23-29 (odd) faroe road, london SW10…
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Outstanding
Persons entitled: The Greater London Council.
Description: 23-29 (odd) faroe road, london SW10 (london borough of…
30 March 1984
Legal charge
Delivered: 9 April 1984
Status: Outstanding
Persons entitled: The Greater London Council.
Description: 62 hetley road, london SW10 (london borough of hammersmith…