ART IN THE PARK

Register to unlock more data on OkredoRegister

ART IN THE PARK

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03686294

Incorporation date

21/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Chumleigh Gardens, Burgess Park, London SE5 0RJCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1998)
dot icon28/02/2026
Micro company accounts made up to 2025-03-31
dot icon12/01/2026
Appointment of Miss Melissa Daisy French as a director on 2025-04-04
dot icon31/12/2025
-
dot icon31/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon07/12/2025
Termination of appointment of Erin Morgan as a director on 2025-12-05
dot icon07/12/2025
Termination of appointment of Sarah Louise Jury as a director on 2025-12-05
dot icon07/12/2025
Termination of appointment of Cynthia Rebertha Smith as a director on 2025-12-05
dot icon25/04/2025
Termination of appointment of Alessandra Maragna as a secretary on 2025-04-04
dot icon25/04/2025
Appointment of Ms Charlotte Elizabeth Langley as a secretary on 2025-04-04
dot icon25/04/2025
Appointment of Ms Erin Morgan as a director on 2025-04-04
dot icon25/04/2025
Appointment of Ms Sadie Jayne Bacon as a director on 2025-04-04
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon29/09/2024
Termination of appointment of Helen Frances Burgess as a director on 2024-09-16
dot icon29/09/2024
Appointment of Miss Alessandra Maragna as a secretary on 2024-09-16
dot icon09/04/2024
Termination of appointment of Zoe Long as a director on 2024-03-31
dot icon13/01/2024
Micro company accounts made up to 2023-03-31
dot icon13/01/2024
Termination of appointment of Zoe Long as a secretary on 2023-12-31
dot icon13/01/2024
Termination of appointment of Henry Long as a director on 2023-12-31
dot icon14/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon07/12/2023
Termination of appointment of Cherie Samantha Goldring as a director on 2023-11-29
dot icon07/12/2023
Appointment of Ms Florence Goodhand-Tait as a director on 2023-11-29
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Appointment of Ms Cherie Samantha Goldring as a director on 2022-05-06
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon07/02/2022
Micro company accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon07/10/2019
Appointment of Ms Zoe Long as a secretary on 2019-09-17
dot icon07/10/2019
Termination of appointment of Eliza Bott as a director on 2019-09-17
dot icon07/10/2019
Termination of appointment of Eliza Bott as a secretary on 2019-09-17
dot icon13/05/2019
Appointment of Ms Sarah Louise Jury as a director on 2019-03-19
dot icon13/05/2019
Director's details changed for Ms Eliza Bott on 2019-05-13
dot icon13/05/2019
Termination of appointment of Lenique Louis as a director on 2019-03-19
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon09/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon03/12/2018
Termination of appointment of Helen Frances Burgess as a secretary on 2018-11-06
dot icon20/11/2018
Termination of appointment of Colin Bell as a director on 2018-11-06
dot icon20/11/2018
Appointment of Ms Eliza Bott as a secretary on 2018-11-06
dot icon14/11/2018
Appointment of Mr Henry Long as a director on 2018-11-06
dot icon14/11/2018
Appointment of Ms Zoe Long as a director on 2018-11-06
dot icon03/04/2018
Appointment of Ms Eliza Bott as a director on 2018-03-27
dot icon03/04/2018
Appointment of Ms Lenique Louis as a director on 2018-03-27
dot icon27/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon19/12/2016
Termination of appointment of John Alan Houston as a director on 2016-12-12
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon30/12/2015
Annual return made up to 2015-12-09 no member list
dot icon17/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/01/2015
Annual return made up to 2014-12-09 no member list
dot icon02/01/2015
Termination of appointment of Barbara Jane Burrows as a director on 2014-03-18
dot icon02/01/2015
Termination of appointment of David Mawudoku as a director on 2014-03-18
dot icon02/01/2015
Termination of appointment of Hoang Ngoc Ly Ly Voong as a director on 2014-03-18
dot icon16/12/2013
Annual return made up to 2013-12-09 no member list
dot icon12/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon06/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2013
Annual return made up to 2012-12-09 no member list
dot icon13/04/2012
Termination of appointment of Thomas Brandon as a director
dot icon04/01/2012
Annual return made up to 2011-12-09 no member list
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2012
Appointment of Mr John Alan Houston as a director
dot icon04/01/2012
Appointment of Ms Cynthia Rebertha Smith as a director
dot icon25/08/2011
Appointment of Ms Hoang Ngoc Ly Ly Voong as a director
dot icon25/08/2011
Termination of appointment of Clare Davies as a director
dot icon25/08/2011
Termination of appointment of Judith Walker as a director
dot icon31/01/2011
Appointment of Mr Thomas Daniel Brandon as a director
dot icon18/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon06/01/2011
Annual return made up to 2010-12-09 no member list
dot icon06/01/2011
Appointment of Ms Judith Anne Walker as a director
dot icon06/01/2011
Termination of appointment of Christopher Clarke as a director
dot icon02/02/2010
Annual return made up to 2009-12-09 no member list
dot icon02/02/2010
Director's details changed for Clare Davies on 2010-02-02
dot icon02/02/2010
Director's details changed for Ms Helen Frances Burgess on 2010-02-02
dot icon02/02/2010
Director's details changed for Christopher Clarke on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr David Mawudoku on 2010-02-02
dot icon02/02/2010
Director's details changed for Mr Colin Bell on 2010-02-02
dot icon02/02/2010
Director's details changed for Ms. Barbara Jane Burrows on 2010-02-02
dot icon26/01/2010
Appointment of Mr David Mawudoku as a director
dot icon14/11/2009
Partial exemption accounts made up to 2009-03-31
dot icon03/07/2009
Appointment terminated director andrew brown
dot icon01/07/2009
Director appointed ms helen frances burgess
dot icon01/07/2009
Secretary appointed ms helen frances burgess
dot icon01/07/2009
Director appointed ms. Barbara jane burrows
dot icon15/12/2008
Annual return made up to 09/12/08
dot icon21/11/2008
Partial exemption accounts made up to 2008-03-31
dot icon21/04/2008
Partial exemption accounts made up to 2007-03-31
dot icon07/01/2008
Annual return made up to 11/12/07
dot icon07/01/2008
Director resigned
dot icon07/01/2007
Annual return made up to 11/12/06
dot icon07/01/2007
Secretary resigned
dot icon04/01/2007
New director appointed
dot icon03/11/2006
Director resigned
dot icon22/09/2006
Full accounts made up to 2006-03-31
dot icon22/02/2006
Full accounts made up to 2005-03-31
dot icon22/02/2006
New director appointed
dot icon22/02/2006
New director appointed
dot icon10/01/2006
Annual return made up to 11/12/05
dot icon10/01/2006
Secretary's particulars changed
dot icon24/06/2005
New director appointed
dot icon13/12/2004
Annual return made up to 11/12/04
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Director resigned
dot icon13/12/2004
New secretary appointed
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon22/12/2003
Annual return made up to 11/12/03
dot icon12/12/2003
Secretary resigned
dot icon12/12/2003
New secretary appointed
dot icon05/09/2003
Full accounts made up to 2003-03-31
dot icon15/08/2003
New director appointed
dot icon17/06/2003
Registered office changed on 17/06/03 from: 21 culverlands close stanmore middlesex HA7 3AG
dot icon20/02/2003
New director appointed
dot icon20/02/2003
New director appointed
dot icon07/02/2003
Accounts for a small company made up to 2002-03-31
dot icon17/01/2003
Annual return made up to 21/12/02
dot icon12/02/2002
New director appointed
dot icon12/02/2002
Annual return made up to 21/12/01
dot icon16/11/2001
Director resigned
dot icon16/11/2001
Director resigned
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/08/2001
New director appointed
dot icon08/03/2001
Annual return made up to 21/12/00
dot icon08/03/2001
New director appointed
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Resolutions
dot icon18/10/2000
Director resigned
dot icon18/10/2000
Director resigned
dot icon18/10/2000
New director appointed
dot icon12/10/2000
Accounts for a small company made up to 2000-03-31
dot icon12/10/2000
Secretary resigned
dot icon12/10/2000
Registered office changed on 12/10/00 from: art in the park chumleigh gardens, burgess park southwark london SE5 0RJ
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Annual return made up to 21/12/99
dot icon31/08/1999
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon04/03/1999
Resolutions
dot icon21/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.90K
-
0.00
-
-
2022
0
28.12K
-
0.00
-
-
2022
0
28.12K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

28.12K £Descended-49.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alexis Hague
Director
10/12/2005 - 13/10/2006
3
Harrison, Stephen Peter
Director
21/12/1998 - 15/03/2000
4
Bhavan, Sasha Sakunthala
Director
21/12/1998 - 16/06/2001
6
Hussey, Kay Lee Sue
Director
08/02/2005 - 12/09/2007
1
Mrs Margaret Ellen Omoniyi
Director
21/12/1998 - 24/09/2001
4

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 IN THE PARK

ART IN THE PARK is an(a) Active company incorporated on 21/12/1998 with the registered office located at Chumleigh Gardens, Burgess Park, London SE5 0RJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ART IN THE PARK?

toggle

ART IN THE PARK is currently Active. It was registered on 21/12/1998 .

Where is ART IN THE PARK located?

toggle

ART IN THE PARK is registered at Chumleigh Gardens, Burgess Park, London SE5 0RJ.

What does ART IN THE PARK do?

toggle

ART IN THE PARK operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for ART IN THE PARK?

toggle

The latest filing was on 28/02/2026: Micro company accounts made up to 2025-03-31.