ASSOCIATION OF WOMEN ART DEALERS LTD

Register to unlock more data on OkredoRegister

ASSOCIATION OF WOMEN ART DEALERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08212418

Incorporation date

12/09/2012

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2012)
dot icon22/11/2025
Change of details for Mrs Susan Elizabeth Johnson-Mumford as a person with significant control on 2025-11-22
dot icon26/09/2025
Confirmation statement made on 2025-09-14 with no updates
dot icon18/08/2025
Micro company accounts made up to 2024-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-14 with no updates
dot icon03/09/2024
Micro company accounts made up to 2023-12-31
dot icon21/12/2023
Termination of appointment of Robinson Holloway as a director on 2023-12-15
dot icon21/12/2023
Appointment of Dr. Christopher Elliott King as a director on 2023-12-15
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-14 with no updates
dot icon23/08/2023
Termination of appointment of Ivy Jeanne Brown as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Julia Michelle Bell as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Robinson Holloway as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Christopher Elliott King as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Mary Katherine Semos as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Susan Eisner Eley as a director on 2023-08-23
dot icon23/08/2023
Termination of appointment of Abigail Ogilvy Ryan as a director on 2023-08-23
dot icon23/08/2023
Appointment of Ms Robinson Holloway as a director on 2023-08-23
dot icon28/09/2022
Appointment of Mrs Abigail Ogilvy Ryan as a director on 2022-09-27
dot icon27/09/2022
Appointment of Mrs Julia Michelle Bell as a director on 2022-09-27
dot icon27/09/2022
Appointment of Ms Ivy Jeanne Brown as a director on 2022-09-27
dot icon22/09/2022
Confirmation statement made on 2022-09-14 with updates
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2022
Appointment of Dr. Christopher Elliott King as a director on 2022-07-14
dot icon14/07/2022
Appointment of Mrs Susan Elizabeth Johnson-Mumford as a director on 2022-07-14
dot icon24/05/2022
Previous accounting period extended from 2021-09-29 to 2021-12-31
dot icon11/04/2022
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 27 Old Gloucester Street London WC1N 3AX on 2022-04-11
dot icon24/11/2021
Change of details for Mrs Susan Elizabeth Johnson-Mumford as a person with significant control on 2021-11-24
dot icon05/10/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon05/10/2021
Cessation of Sylvie Frederique Gormezano as a person with significant control on 2020-07-27
dot icon04/10/2021
Change of details for Mrs Susan Elizabeth Johnson-Mumford as a person with significant control on 2021-10-04
dot icon04/10/2021
Change of details for Mrs Susan Elizabeth Johnson-Mumford as a person with significant control on 2021-09-29
dot icon26/08/2021
Total exemption full accounts made up to 2020-09-29
dot icon03/02/2021
Termination of appointment of Sylvie Frederique Gormezano as a director on 2020-07-27
dot icon02/02/2021
Appointment of Ms Robinson Holloway as a director on 2018-04-18
dot icon28/01/2021
Total exemption full accounts made up to 2019-09-29
dot icon17/11/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon30/09/2020
Current accounting period shortened from 2019-09-30 to 2019-09-29
dot icon25/09/2020
Termination of appointment of Cynthia Valianti Corbett as a director on 2018-12-18
dot icon25/09/2020
Termination of appointment of Joanna Bryant as a director on 2018-04-17
dot icon25/09/2020
Termination of appointment of Simone Lucienne Alicia Smith as a director on 2018-04-18
dot icon31/10/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon16/09/2019
Change of details for Ms Sylvie Frederique Gormezano as a person with significant control on 2018-10-24
dot icon13/09/2019
Director's details changed for Mrs Joanna Bryant on 2018-10-24
dot icon13/09/2019
Director's details changed for Susan Eisner Eley on 2018-10-24
dot icon13/09/2019
Director's details changed for Cynthia Valianti Corbett on 2018-10-24
dot icon13/09/2019
Director's details changed for Simone Lucienne Alicia Smith on 2018-10-24
dot icon13/09/2019
Director's details changed for Mary Katherine Semos on 2018-10-24
dot icon13/09/2019
Director's details changed for Ms Sylvie Frederique Gormezano on 2018-10-24
dot icon30/08/2019
Total exemption full accounts made up to 2018-09-30
dot icon05/12/2018
Compulsory strike-off action has been discontinued
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon03/12/2018
Director's details changed for Ms Sylvie Frederique Gormezano on 2018-11-02
dot icon03/12/2018
Change of details for Ms Sylvie Frederique Gormezano as a person with significant control on 2018-11-02
dot icon03/12/2018
Confirmation statement made on 2018-09-14 with no updates
dot icon31/10/2018
Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-10-31
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon25/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon11/09/2017
Director's details changed for Susan Eisner Eley on 2017-09-11
dot icon11/09/2017
Director's details changed for Mrs Joanna Bryant on 2017-09-11
dot icon26/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/05/2017
Appointment of Susan Eisner Eley as a director on 2017-04-20
dot icon03/05/2017
Appointment of Mrs Joanna Bryant as a director on 2017-04-20
dot icon08/02/2017
Director's details changed for Mary Katherine Semos on 2017-02-08
dot icon08/02/2017
Director's details changed for Cynthia Valianti Corbett on 2017-02-08
dot icon08/02/2017
Director's details changed for Ms Sylvie Gormezano on 2017-02-08
dot icon08/02/2017
Director's details changed for Simone Lucienne Alicia Smith on 2017-02-08
dot icon03/10/2016
Confirmation statement made on 2016-09-14 with updates
dot icon20/09/2016
Director's details changed for Simone Lucienne Alicia Smith on 2016-09-20
dot icon05/05/2016
Termination of appointment of Marlene Jennifer Outrim as a director on 2016-04-11
dot icon19/04/2016
Appointment of Cynthia Valianti Corbett as a director on 2015-10-12
dot icon31/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/11/2015
Statement of company's objects
dot icon12/11/2015
Resolutions
dot icon01/10/2015
Annual return made up to 2015-09-12 no member list
dot icon24/04/2015
Termination of appointment of Isobel Scott Beauchamp as a director on 2015-04-02
dot icon08/04/2015
Appointment of Mary Katherine Semos as a director on 2015-02-03
dot icon07/04/2015
Appointment of Simone Lucienne Alicia Smith as a director on 2015-02-03
dot icon13/02/2015
Termination of appointment of Francesca Anne Fiumano as a director on 2014-11-12
dot icon11/02/2015
Termination of appointment of Margaret Cowley as a director on 2014-11-12
dot icon16/01/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/11/2014
Appointment of Isobel Scott Beauchamp as a director on 2014-11-11
dot icon24/10/2014
Termination of appointment of Isobel Scott Beauchamp as a director on 2014-10-21
dot icon13/10/2014
Director's details changed for Ms Francesca Anne Fraser on 2014-02-01
dot icon10/10/2014
Annual return made up to 2014-09-12 no member list
dot icon29/09/2014
Director's details changed for Mrs Marlene Jennifer Shalton on 2014-04-01
dot icon04/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/02/2014
Director's details changed for Isobel Scott Beauchamp on 2014-02-11
dot icon02/10/2013
Annual return made up to 2013-09-12 no member list
dot icon05/12/2012
Termination of appointment of Susan Johnson-Mumford as a director
dot icon05/10/2012
Appointment of Marlene Jennifer Shalton as a director
dot icon12/09/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-3 *

* 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
31/12/2024
dot iconNext confirmation date
14/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.97K
-
0.00
2.71K
-
2022
0
1.43K
-
0.00
-
-
2022
0
1.43K
-
0.00
-
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

1.43K £Descended-51.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr. Christopher Elliott King
Director
15/12/2023 - Present
7
Dr. Christopher Elliott King
Director
14/07/2022 - 23/08/2023
7
Eley, Susan Eisner
Director
20/04/2017 - 23/08/2023
-
Smith, Simone Lucienne Alicia
Director
03/02/2015 - 18/04/2018
-
Fiumano, Francesca Anne
Director
12/09/2012 - 12/11/2014
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSOCIATION OF WOMEN ART DEALERS LTD

ASSOCIATION OF WOMEN ART DEALERS LTD is an(a) Active company incorporated on 12/09/2012 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 2 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 ASSOCIATION OF WOMEN ART DEALERS LTD?

toggle

ASSOCIATION OF WOMEN ART DEALERS LTD is currently Active. It was registered on 12/09/2012 .

Where is ASSOCIATION OF WOMEN ART DEALERS LTD located?

toggle

ASSOCIATION OF WOMEN ART DEALERS LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ASSOCIATION OF WOMEN ART DEALERS LTD do?

toggle

ASSOCIATION OF WOMEN ART DEALERS LTD operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for ASSOCIATION OF WOMEN ART DEALERS LTD?

toggle

The latest filing was on 22/11/2025: Change of details for Mrs Susan Elizabeth Johnson-Mumford as a person with significant control on 2025-11-22.