ART AGAINST KNIVES

Register to unlock more data on OkredoRegister

ART AGAINST KNIVES

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07462800

Incorporation date

07/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

21-27 Lambs Conduit Street, London WC1N 3GSCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2010)
dot icon30/01/2026
Termination of appointment of Sherée Fay Prospere as a director on 2026-01-27
dot icon25/11/2025
Appointment of Ms Becky Graham as a director on 2025-11-18
dot icon25/11/2025
Appointment of Ms Emma Elizabeth Snell as a director on 2025-11-18
dot icon20/11/2025
Appointment of Ms Remi Rhyannan Fairweather Stride as a director on 2025-11-18
dot icon19/11/2025
Termination of appointment of James Edward Hilton as a director on 2025-11-18
dot icon22/10/2025
Termination of appointment of Alton Brown as a director on 2025-10-17
dot icon15/10/2025
Termination of appointment of Anna Christina Hamilos as a director on 2025-10-14
dot icon15/10/2025
Termination of appointment of Nathan Anthony White as a director on 2025-10-14
dot icon08/10/2025
Confirmation statement made on 2025-09-27 with no updates
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-09-27 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon09/09/2024
Termination of appointment of Yuliyana Ruseva as a director on 2024-08-30
dot icon23/08/2024
Termination of appointment of Franklyn Emmanuel Addo as a director on 2024-08-23
dot icon11/07/2024
Termination of appointment of Bavinder Kaur Mcpartland as a director on 2024-07-10
dot icon11/07/2024
Termination of appointment of Robina Sender Colleen Lamche-Brennan as a director on 2024-07-10
dot icon20/06/2024
Termination of appointment of Luke Christopher Paul Solon as a director on 2024-06-11
dot icon20/12/2023
Appointment of Dr Luke Christopher Paul Solon as a director on 2023-12-12
dot icon19/10/2023
Termination of appointment of Alice Florence Millest as a director on 2023-10-17
dot icon19/10/2023
Termination of appointment of Luke Christopher Paul Solon as a director on 2023-10-17
dot icon16/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon31/01/2023
Second filing for the termination of Jack Stephen Joslin as a director
dot icon24/01/2023
Director's details changed for Ms Yuliyana Ruseva on 2023-01-24
dot icon12/01/2023
Director's details changed for Ms Yuliyana Ruseva on 2023-01-11
dot icon12/01/2023
Termination of appointment of Jack Stephen Joslin as a director on 2022-01-11
dot icon12/01/2023
Termination of appointment of Elizabeth Nottingham as a director on 2023-01-11
dot icon19/10/2022
Appointment of Mr Franklyn Emmanuel Addo as a director on 2022-10-18
dot icon19/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/08/2022
Appointment of Miss Anna Christina Hamilos as a director on 2022-08-16
dot icon30/06/2022
Appointment of Mr Alton Brown as a director on 2022-06-14
dot icon27/06/2022
Appointment of Mr Nathan Anthony White as a director on 2022-06-14
dot icon24/06/2022
Appointment of Ms Sherée Fay Prospere as a director on 2022-06-14
dot icon23/06/2022
Appointment of Ms Yuliyana Ruseva as a director on 2022-06-14
dot icon22/06/2022
Appointment of Mr James Edward Hilton as a director on 2022-06-14
dot icon15/11/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Termination of appointment of Louise Catherine Penrose as a director on 2020-12-03
dot icon05/01/2021
Registered office address changed from Leagas Delaney 1 Alfred Place London WC1E 7EB to 21-27 Lambs Conduit Street London WC1N 3GS on 2021-01-05
dot icon17/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon28/09/2020
Appointment of Mr James Pole as a director on 2020-09-24
dot icon18/08/2020
Director's details changed for Mrs Bavinder Kaur Mcpartland on 2020-07-29
dot icon12/08/2020
Appointment of Mrs Bavinder Kaur Mcpartland as a director on 2020-07-29
dot icon21/05/2020
Termination of appointment of Donne Robertson as a director on 2020-05-19
dot icon09/01/2020
Confirmation statement made on 2019-09-27 with no updates
dot icon16/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/07/2019
Termination of appointment of Katy Dawe as a director on 2019-07-17
dot icon12/07/2019
Termination of appointment of Kenneth George Robinson as a director on 2018-07-18
dot icon12/07/2019
Termination of appointment of Peter Mykola Ptashko as a director on 2018-11-21
dot icon12/07/2019
Termination of appointment of Michael Jeffery Clewley as a director on 2019-01-16
dot icon15/01/2019
Confirmation statement made on 2018-12-07 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/01/2018
Confirmation statement made on 2017-12-07 with no updates
dot icon21/11/2017
Appointment of Mr Peter Mykola Ptashko as a director on 2017-11-15
dot icon20/11/2017
Appointment of Miss Alice Florence Millest as a director on 2017-11-15
dot icon20/11/2017
Appointment of Miss Robina Lamche-Brennan as a director on 2017-11-15
dot icon20/11/2017
Appointment of Dr Luke Christopher Paul Solon as a director on 2017-11-15
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Angela Claire Style as a director on 2017-09-14
dot icon24/05/2017
Appointment of Mr Jack Stephen Joslin as a director on 2016-07-20
dot icon24/05/2017
Termination of appointment of Katy Victoria Dawe as a secretary on 2017-05-20
dot icon24/05/2017
Termination of appointment of Ivo Antony Gormley as a director on 2017-05-20
dot icon24/05/2017
Termination of appointment of Oliver John Hemsley as a director on 2017-05-20
dot icon21/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon24/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon24/08/2016
Total exemption full accounts made up to 2015-11-30
dot icon14/12/2015
Annual return made up to 2015-12-07 no member list
dot icon09/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon23/06/2015
Appointment of Ms Louise Catherine Penrose as a director on 2015-01-15
dot icon23/06/2015
Termination of appointment of Katy Louise Helen Miller as a director on 2015-06-23
dot icon09/01/2015
Appointment of Miss Katy Victoria Dawe as a secretary on 2014-11-05
dot icon07/01/2015
Annual return made up to 2014-12-07 no member list
dot icon20/10/2014
Appointment of Ms Donne Robertson as a director on 2014-09-10
dot icon20/10/2014
Appointment of Mr Michael Jeffery Clewley as a director on 2014-09-10
dot icon20/10/2014
Appointment of Ms Elizabeth Nottingham as a director on 2014-09-10
dot icon20/10/2014
Appointment of Ms Angela Claire Style as a director on 2014-09-10
dot icon20/10/2014
Termination of appointment of Polly Jane Wilson as a secretary on 2014-10-03
dot icon04/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon14/08/2014
Termination of appointment of Megan Jane Phillips as a director on 2014-06-25
dot icon10/12/2013
Annual return made up to 2013-12-07 no member list
dot icon10/12/2013
Termination of appointment of Emily Wright as a secretary
dot icon10/12/2013
Appointment of Miss Polly Jane Wilson as a secretary
dot icon04/09/2013
Total exemption full accounts made up to 2012-11-30
dot icon04/03/2013
Annual return made up to 2012-12-07 no member list
dot icon01/03/2013
Secretary's details changed for Emily Grace Wright on 2012-10-01
dot icon05/12/2012
Total exemption full accounts made up to 2011-11-30
dot icon28/08/2012
Termination of appointment of David Philip as a director
dot icon21/08/2012
Termination of appointment of David Philip as a director
dot icon19/05/2012
Compulsory strike-off action has been discontinued
dot icon16/05/2012
Annual return made up to 2011-12-07 no member list
dot icon10/04/2012
First Gazette notice for compulsory strike-off
dot icon21/01/2011
Current accounting period shortened from 2011-12-31 to 2011-11-30
dot icon07/12/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilos, Anna Christina
Director
16/08/2022 - 14/10/2025
-
Nottingham, Elizabeth
Director
10/09/2014 - 11/01/2023
8
Pole, James
Director
24/09/2020 - Present
3
Mrs Bavinder Kaur Mcpartland
Director
29/07/2020 - 10/07/2024
2
Penrose, Louise Catherine
Director
15/01/2015 - 03/12/2020
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART AGAINST KNIVES

ART AGAINST KNIVES is an(a) Active company incorporated on 07/12/2010 with the registered office located at 21-27 Lambs Conduit Street, London WC1N 3GS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ART AGAINST KNIVES?

toggle

ART AGAINST KNIVES is currently Active. It was registered on 07/12/2010 .

Where is ART AGAINST KNIVES located?

toggle

ART AGAINST KNIVES is registered at 21-27 Lambs Conduit Street, London WC1N 3GS.

What does ART AGAINST KNIVES do?

toggle

ART AGAINST KNIVES operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ART AGAINST KNIVES?

toggle

The latest filing was on 30/01/2026: Termination of appointment of Sherée Fay Prospere as a director on 2026-01-27.