Background WavePink WaveYellow Wave

COLLAGE ARTS. (02848451)

COLLAGE ARTS. (02848451) is an active UK company. incorporated on 27 August 1993. with registered office in London. The company operates in the Education sector, engaged in cultural education. COLLAGE ARTS. has been registered for 32 years. Current directors include HIRANI, Vasanti, KHAN, Yousaf Ali, KUMAR, Archita and 2 others.

Company Number
02848451
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 August 1993
Age
32 years
Address
4 Coburg Road, London, N22 6UJ
Industry Sector
Education
Business Activity
Cultural education
Directors
HIRANI, Vasanti, KHAN, Yousaf Ali, KUMAR, Archita, SHERMAN, Philip Mitchel Paul, STAJNO, Yana
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLAGE ARTS.

COLLAGE ARTS. is an active company incorporated on 27 August 1993 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. COLLAGE ARTS. was registered 32 years ago.(SIC: 85520)

Status

active

Active since 32 years ago

Company No

02848451

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 27 August 1993

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

HARINGEY ARTS COUNCIL
From: 27 August 1993To: 15 April 2003
Contact
Address

4 Coburg Road London, N22 6UJ,

Previous Addresses

The Chocolate Factory Unit 104, Building B, Clarendon Road London N22 6XJ
From: 27 August 1993To: 31 October 2018
Timeline

17 key events • 1993 - 2026

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Sept 10
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 12
Loan Cleared
Nov 13
Loan Secured
Dec 13
Director Joined
Nov 14
Director Left
Jan 20
Director Joined
Oct 23
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

AMBASNA, Manoj

Active
Coburg Road, LondonN22 6UJ
Secretary
Appointed 21 Sept 2010

HIRANI, Vasanti

Active
Coburg Road, LondonN22 6UJ
Born January 1968
Director
Appointed 02 Nov 2025

KHAN, Yousaf Ali

Active
Coburg Road, LondonN22 6UJ
Born April 1963
Director
Appointed 06 Jul 2010

KUMAR, Archita

Active
Coburg Road, LondonN22 6UJ
Born January 1985
Director
Appointed 01 Jan 2020

SHERMAN, Philip Mitchel Paul

Active
75 How Wood, St AlbansAL2 2RW
Born October 1959
Director
Appointed 22 Sept 1994

STAJNO, Yana

Active
Winton Avenue, LondonN11 2AS
Born September 1954
Director
Appointed 29 Jul 2014

BYRON, Emily

Resigned
76a St James Lane, LondonN10 3DF
Secretary
Appointed 16 Jul 2002
Resigned 06 Jul 2010

OZTURK, Ramsey

Resigned
97 Huxley Road, LondonN18
Secretary
Appointed 27 Aug 1993
Resigned 27 Apr 1994

RAPHAEL, Hubertina

Resigned
Flat B 102 Edith Grove, LondonSW10 0NH
Secretary
Appointed 31 Aug 1995
Resigned 11 Sept 2000

ADEM, Mowes Ghebre

Resigned
447b Archway Road, LondonN6 4HT
Born August 1958
Director
Appointed 11 Sept 2000
Resigned 24 Jun 2002

BAHL, Praveen

Resigned
10 Park Court, LondonSW12 8DS
Born July 1954
Director
Appointed 27 Aug 1993
Resigned 27 Apr 1994

BLACKFORD, Sharon

Resigned
6 Palmerston Road, LondonN22 4RG
Born June 1961
Director
Appointed 27 Aug 1993
Resigned 27 Apr 1994

BROWNE, Lester Alexander

Resigned
280 St Anns Road, LondonN15 5BN
Born October 1943
Director
Appointed 27 Aug 1993
Resigned 27 Apr 1994

BYRON, Emily

Resigned
Coburg Road, LondonN22 6UJ
Born November 1967
Director
Appointed 19 Jul 2011
Resigned 31 Dec 2019

BYRON, Emily

Resigned
76a St James Lane, LondonN10 3DF
Born November 1967
Director
Appointed 19 Sept 1997
Resigned 06 Jul 2010

CLUBE, Neil John Murray

Resigned
48 Drayton Road, LondonN17 6HJ
Born July 1968
Director
Appointed 22 Sept 1994
Resigned 11 Sept 2000

DE ATH, Elizabeth

Resigned
4 Benson Quay, WappingE1W 3TR
Born January 1969
Director
Appointed 24 Jun 2002
Resigned 30 Jun 2004

DEVITT, Finella

Resigned
The Chocolate Factory, Clarendon RoadN22 6XJ
Born February 1966
Director
Appointed 06 Jul 2010
Resigned 06 Jul 2010

FIAKKAS, Kyriakos

Resigned
44 Elmhurst Road, LondonN17 6RQ
Born March 1959
Director
Appointed 11 Sept 2000
Resigned 24 Jun 2002

FRANCIS, Hugh

Resigned
15 Grimshaw Close, LondonN6 4BH
Born July 1952
Director
Appointed 27 Aug 1993
Resigned 27 Aug 1995

HALL, Cate

Resigned
138 Ferme Park Road, LondonN8 9SE
Born September 1954
Director
Appointed 27 Aug 1993
Resigned 24 Jun 2002

HAMSHAW THOMAS, Hugh Bernard

Resigned
78 Selwyn Avenue, LondonE4 9LR
Born August 1959
Director
Appointed 19 Sept 1996
Resigned 11 Sept 2000

HERMAN, Catherine

Resigned
25 Whittington Road, LondonN22 8YS
Born March 1949
Director
Appointed 01 Dec 2004
Resigned 19 Dec 2007

HIRANI, Vasanthi

Resigned
1 Girton Avenue, LondonNW9 9TG
Born January 1968
Director
Appointed 11 Sept 2000
Resigned 19 Jul 2011

HIRANI, Vasanti

Resigned
Coburg Road, LondonN22 6UJ
Born January 1958
Director
Appointed 18 Sept 2012
Resigned 01 Nov 2025

JOSEPH, Tam

Resigned
8 Burghley Road, LondonN8 0QE
Born December 1947
Director
Appointed 27 Aug 1993
Resigned 27 Apr 1994

KHAN, Yousaf Ali

Resigned
17c Tower Terrace, LondonN22 6SX
Born April 1963
Director
Appointed 24 Jun 2002
Resigned 02 Aug 2006

LOUPIS, Christina

Resigned
26 Melville Gardens, LondonN13 6ET
Born May 1967
Director
Appointed 27 Aug 1993
Resigned 27 Apr 1994

MAKANJI, Narendra

Resigned
41 Darwin Road, LondonN22 6PH
Born May 1952
Director
Appointed 02 Aug 2006
Resigned 06 Jul 2010

MATHEW, George Charles

Resigned
208 Bowes Road, LondonN11 2JH
Born June 1957
Director
Appointed 31 Aug 1995
Resigned 11 Sept 2000

MOUSTAKA, Maria

Resigned
48 The Avenue, LondonN10 2QL
Born September 1951
Director
Appointed 27 Aug 1993
Resigned 27 Apr 1994

NAIK, Shilpa

Resigned
110 Myddleton Road, LondonN22 4NQ
Born March 1959
Director
Appointed 27 Aug 1993
Resigned 19 Sept 1996

OZTURK, Ramadan

Resigned
20 Cranford Avenue, EnfieldN13 4PA
Born June 1959
Director
Appointed 27 Aug 1993
Resigned 27 Apr 1994

PARKER, Veronica Mary

Resigned
48 Sherringham Avenue, LondonN17 9RN
Born March 1959
Director
Appointed 31 Aug 1995
Resigned 19 Sept 1996

PEMBERTON, Mark William

Resigned
11 Grafton Crescent, LondonNW1 8SL
Born September 1962
Director
Appointed 19 Sept 1996
Resigned 11 Sept 2000

Persons with significant control

1

Mr Philip Mitchell Sherman

Active
Coburg Road, LondonN22 6UJ
Born October 1959

Nature of Control

Significant influence or control as trust
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Full
8 November 2016
AAMDAAMD
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 November 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
23 September 2013
AR01AR01
Memorandum Articles
14 August 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
14 August 2013
CC04CC04
Resolution
14 August 2013
RESOLUTIONSResolutions
Memorandum Articles
9 August 2013
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
9 August 2013
CC04CC04
Resolution
26 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 October 2012
AR01AR01
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Appoint Person Director Company With Name
7 September 2011
AP01Appointment of Director
Termination Director Company With Name
7 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2010
AR01AR01
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Termination Director Company With Name
14 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2010
AP01Appointment of Director
Termination Secretary Company With Name
14 July 2010
TM02Termination of Secretary
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Termination Secretary Company With Name
13 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Resolution
12 July 2007
RESOLUTIONSResolutions
Legacy
23 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Legacy
17 March 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2004
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 2003
AAAnnual Accounts
Legacy
17 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 May 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2002
AAAnnual Accounts
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
5 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
363sAnnual Return (shuttle)
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 1998
AAAnnual Accounts
Legacy
29 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
7 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
363b363b
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
288288
Legacy
29 September 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
224224
Incorporation Company
27 August 1993
NEWINCIncorporation