Company NameB Shop Ltd
Company StatusDissolved
Company Number00745673
CategoryPrivate Limited Company
Incorporation Date1 January 1963(61 years, 4 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)
Previous NameArt Sales Index Limited

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameLouise Therese Blouin Macbain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusClosed
Appointed29 August 2006(43 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 04 June 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCrown House 72 Hammersmith Road
London
W14 8TH
Director NameDuncan Hislop
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration16 years, 1 month (resigned 30 January 2007)
RoleCompany Director
Correspondence AddressCypress Lodge
Boston Road
Sibsey
PE22 0SJ
Director NameMrs Fiona Rachel Mavor Tedman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1994)
RoleArtist
Correspondence Address58 Clifton Road
Worminghall
Amersham
Buckinghamshire
HP6 5PN
Director NameMr Richard Duncan Hislop
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration14 years, 2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address65 Southend
Garsington
Oxford
OX44 9DJ
Director NameMs Rachel Katherine Mavor Hislop
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 1994)
RoleSecretary
Correspondence AddressMidholm
Gorse Hill
Virginia Water
Surrey
GU25 4AJ
Director NameBridget Mavor Hislop
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration14 years, 2 months (resigned 04 March 2005)
RoleCompany Director
Correspondence Address65 Southend
Garsington
Oxford
OX44 9DJ
Secretary NameMr Richard Duncan Hislop
NationalityBritish
StatusResigned
Appointed31 December 1990(28 years after company formation)
Appointment Duration9 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Correspondence Address65 Southend
Garsington
Oxford
OX44 9DJ
Secretary NameSandra Hislop
NationalityBritish
StatusResigned
Appointed01 August 2000(37 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2003)
RoleCompany Director
Correspondence Address16 Luddington Avenue
Virginia Water
Surrey
GU25 4DF
Director NameRobert Mortimer Palmer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2005)
RoleManagement Consultant
Correspondence Address7 High Street
Cuddesdon
Oxford
OX44 9HP
Secretary NameRobert Mortimer Palmer
NationalityBritish
StatusResigned
Appointed13 March 2003(40 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 March 2005)
RoleManagement Consultant
Correspondence Address7 High Street
Cuddesdon
Oxford
OX44 9HP
Director NameMrs Jayne Eileen Rumsey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2003(40 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 March 2005)
RoleArt Buyer/Media & Marketing Co
Country of ResidenceUnited Kingdom
Correspondence AddressSomerton Farm
Forest Road, Winkfield Row
Bracknell
Berkshire
RG42 7NJ
Director NameMichael Berger Sandhofer
Date of BirthDecember 1962 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed04 March 2005(42 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2006)
RoleCompany Director
Correspondence AddressFlat 2
15 Sloane Court West
London
SW3 4TD
Director NameMr Timothy Philip Jones
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2005(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Secretary NameMr Timothy Philip Jones
NationalityBritish
StatusResigned
Appointed04 March 2005(42 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft 2 Buckminster Road
Sproxton
Melton Mowbray
Leicestershire
LE14 4PX
Director NameGerald Garcia
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2006(43 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 September 2006)
RoleVice President Finance
Correspondence Address314 33rd Street
Fiar Lawn
New Jersey 07410
Foreign
Secretary NameGerald Garcia
NationalityAmerican
StatusResigned
Appointed31 July 2006(43 years, 7 months after company formation)
Appointment Duration1 month (resigned 01 September 2006)
RoleVice President Finance
Correspondence Address314 33rd Street
Fiar Lawn
New Jersey 07410
Foreign
Director NameLouise Therese Blouin Macbain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed29 August 2006(43 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 June 2007)
RoleCompany Director
Correspondence Address5 Holland Park
London
W14 3TG
Secretary NameMr Mark Weiner
NationalityBritish
StatusResigned
Appointed31 March 2007(44 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressKinnaird
Peters Lane Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LQ

Contact

Websiteartsalesindex.artinfo.com

Location

Registered AddressCrown House
72 Hammersmith Road
London
W14 8TH
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Ltb Media (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£732,820
Current Liabilities£732,820

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

20 November 1991Delivered on: 22 April 1992
Satisfied on: 13 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge pursuant to an order of court d/d 04/08/1992
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 1 thames street,weybridge,surrey.t/no.sy 114356.
Fully Satisfied
9 October 1987Delivered on: 15 October 1987
Satisfied on: 2 March 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
(3 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Director's details changed for Louise Therese Blouin Macbain on 11 May 2017 (2 pages)
11 May 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
21 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 March 2016Registered office address changed from Louise T Blouin Institute 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 April 2015Compulsory strike-off action has been discontinued (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
24 April 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(3 pages)
7 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Amended accounts made up to 31 December 2012 (5 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(3 pages)
29 October 2013Amended accounts made up to 31 December 2011 (5 pages)
29 October 2013Amended accounts made up to 31 December 2010 (5 pages)
28 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Compulsory strike-off action has been discontinued (1 page)
27 May 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
13 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 September 2011Amended accounts made up to 31 December 2007 (6 pages)
9 September 2011Amended accounts made up to 31 December 2006 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
14 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
9 February 2011Compulsory strike-off action has been discontinued (1 page)
8 February 2011Annual return made up to 31 December 2009 with a full list of shareholders (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
3 July 2010Annual return made up to 31 December 2008 with a full list of shareholders (3 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 May 2010Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 April 2010Compulsory strike-off action has been discontinued (1 page)
12 April 2010Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
12 June 2008Appointment terminated secretary mark weiner (1 page)
28 January 2008Return made up to 31/12/07; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
25 January 2008New secretary appointed (1 page)
25 January 2008Location of register of members (1 page)
25 January 2008Director resigned (1 page)
25 January 2008Registered office changed on 25/01/08 from: louise t blouin institute 5 olaf street london W11 4BE (1 page)
2 May 2007New director appointed (2 pages)
2 May 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 02/05/07
(7 pages)
9 March 2007Registered office changed on 09/03/07 from: crown house suite 420 72 hammersmith road london W14 8TH (1 page)
16 February 2007Director resigned (1 page)
8 February 2007Full accounts made up to 31 December 2005 (18 pages)
2 October 2006Secretary resigned;director resigned (1 page)
2 October 2006Director resigned (1 page)
8 September 2006New director appointed (2 pages)
7 September 2006New secretary appointed;new director appointed (2 pages)
4 July 2006Secretary resigned;director resigned (1 page)
20 February 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
12 January 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 12/01/06
(8 pages)
14 April 2005New director appointed (2 pages)
30 March 2005Secretary resigned;director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 March 2005New secretary appointed;new director appointed (2 pages)
30 March 2005Director resigned (1 page)
8 March 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
2 March 2005Declaration of satisfaction of mortgage/charge (1 page)
14 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
19 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
14 November 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
23 March 2003New secretary appointed;new director appointed (2 pages)
13 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
18 February 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
3 January 2003Return made up to 31/12/02; full list of members (7 pages)
12 March 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 30 September 2000 (8 pages)
26 February 2001Return made up to 31/12/00; full list of members (7 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
8 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 April 2000Registered office changed on 05/04/00 from: 1 thames street weybridge surrey KT13 8JG (1 page)
10 January 2000Return made up to 31/12/99; full list of members (7 pages)
9 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
16 February 1998Return made up to 31/12/97; no change of members (4 pages)
15 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
2 March 1996Accounts for a small company made up to 30 September 1995 (7 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
22 April 1992Particulars of mortgage/charge (6 pages)
15 October 1987Particulars of mortgage/charge (3 pages)
20 December 1973Memorandum and Articles of Association (8 pages)
1 January 1963Incorporation (12 pages)