Company NameNew Art Projects Limited
DirectorFrederick George Mann
Company StatusActive
Company Number01557838
CategoryPrivate Limited Company
Incorporation Date24 April 1981(42 years, 11 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Frederick George Mann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2013(32 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleArtist
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Secretary NameMr Frederick George Mann
StatusCurrent
Appointed23 October 2013(32 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameHugh Peter Hart
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityAmerican
StatusResigned
Appointed02 February 1991(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 1995)
RoleCompany Director
Correspondence Address50 Cumberland Terrace
Regents Park
London
NW1 4HJ
Director NameAnn Carol Kroch-Rhodes
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(9 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 April 1999)
RoleArtist
Correspondence Address6 Phillimore Place
London
W8 7BU
Director NameMr Benjamin Rhodes
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(9 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 October 2013)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address58 Springfield House
Tyssen Street
London
E8 2LY
Secretary NameMr Benjamin Rhodes
NationalityBritish
StatusResigned
Appointed02 February 1991(9 years, 9 months after company formation)
Appointment Duration22 years, 8 months (resigned 23 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Springfield House
Tyssen Street
London
E8 2LY
Director NameMr Frederick George Mann
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1999(18 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2009)
RoleArtist
Country of ResidenceEngland
Correspondence Address34 Malvern Road
London
E8 3LP

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth-£123,966
Current Liabilities£152,530

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due25 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

27 April 2000Delivered on: 29 April 2000
Satisfied on: 17 April 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as unit 2 and unit 16A perseverance works hackney road shoreditch hackney title no. EGL401068 and EGL195205. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 April 2000Delivered on: 29 April 2000
Satisfied on: 17 April 2014
Persons entitled: The Royal Bank of Scotland 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

8 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
16 April 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 31 December 2018 (8 pages)
4 December 2019Compulsory strike-off action has been discontinued (1 page)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
21 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 December 2017 (8 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019Compulsory strike-off action has been suspended (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
10 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 475,100
(3 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 475,100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 475,100
(3 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 475,100
(3 pages)
30 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 475,100
(3 pages)
31 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY to 14 David Mews London W1U 6EQ on 31 October 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 April 2014Satisfaction of charge 2 in full (3 pages)
17 April 2014Satisfaction of charge 1 in full (3 pages)
17 April 2014Satisfaction of charge 2 in full (3 pages)
17 April 2014Satisfaction of charge 1 in full (3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 475,100
(3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 475,100
(3 pages)
25 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 475,100
(3 pages)
1 November 2013Termination of appointment of Benjamin Rhodes as a director (1 page)
1 November 2013Appointment of Mr Frederick George Mann as a director (2 pages)
1 November 2013Termination of appointment of Benjamin Rhodes as a director (1 page)
1 November 2013Termination of appointment of Benjamin Rhodes as a secretary (1 page)
1 November 2013Appointment of Mr Frederick George Mann as a director (2 pages)
1 November 2013Appointment of Mr Frederick George Mann as a secretary (1 page)
1 November 2013Appointment of Mr Frederick George Mann as a secretary (1 page)
1 November 2013Termination of appointment of Benjamin Rhodes as a secretary (1 page)
1 November 2013Company name changed rhodes + mann LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2013Company name changed rhodes + mann LIMITED\certificate issued on 01/11/13
  • RES15 ‐ Change company name resolution on 2013-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 May 2009Appointment terminated director frederick mann (1 page)
20 May 2009Return made up to 05/03/09; full list of members (3 pages)
20 May 2009Appointment terminated director frederick mann (1 page)
20 May 2009Return made up to 05/03/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 May 2008Return made up to 05/03/08; full list of members (3 pages)
14 May 2008Return made up to 05/03/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 June 2007Return made up to 24/04/07; full list of members (2 pages)
25 June 2007Return made up to 24/04/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 June 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2006Return made up to 24/04/06; full list of members (3 pages)
1 June 2006Return made up to 24/04/06; full list of members (3 pages)
27 September 2005Return made up to 24/04/05; full list of members (6 pages)
27 September 2005Return made up to 24/04/05; full list of members (6 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 August 2005Registered office changed on 30/08/05 from: 37 hackney road london E2 7NX (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Return made up to 24/04/04; no change of members (4 pages)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Director's particulars changed (1 page)
30 August 2005Secretary's particulars changed;director's particulars changed (1 page)
30 August 2005Registered office changed on 30/08/05 from: 37 hackney road london E2 7NX (1 page)
30 August 2005Return made up to 24/04/03; full list of members (5 pages)
30 August 2005Return made up to 24/04/04; no change of members (4 pages)
30 August 2005Return made up to 24/04/03; full list of members (5 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 June 2002Return made up to 05/03/02; full list of members (6 pages)
14 June 2002Return made up to 05/03/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (12 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (12 pages)
5 November 2001Registered office changed on 05/11/01 from: 12 new fetter lane london EC4A 1AG (1 page)
5 November 2001Registered office changed on 05/11/01 from: 12 new fetter lane london EC4A 1AG (1 page)
19 March 2001Return made up to 05/03/01; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 March 2001Accounts for a small company made up to 31 December 1999 (6 pages)
19 March 2001Return made up to 05/03/01; full list of members (6 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
31 March 2000Director resigned (1 page)
31 March 2000Director resigned (1 page)
20 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 March 2000Return made up to 05/03/00; full list of members
  • 363(287) ‐ Registered office changed on 20/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 January 2000Company name changed jason & rhodes LIMITED\certificate issued on 20/01/00 (2 pages)
19 January 2000Company name changed jason & rhodes LIMITED\certificate issued on 20/01/00 (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999New director appointed (2 pages)
6 June 1999New director appointed (2 pages)
26 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
26 March 1999Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Return made up to 05/03/99; no change of members (4 pages)
2 March 1999Return made up to 05/03/99; no change of members (4 pages)
18 March 1998Return made up to 05/03/98; no change of members (4 pages)
18 March 1998Return made up to 05/03/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
2 March 1998Full accounts made up to 30 April 1997 (9 pages)
16 February 1998Registered office changed on 16/02/98 from: victoria square victoria street st albans herts AL1 3TF (1 page)
16 February 1998Registered office changed on 16/02/98 from: victoria square victoria street st albans herts AL1 3TF (1 page)
12 March 1997Return made up to 05/03/97; full list of members (6 pages)
12 March 1997Return made up to 05/03/97; full list of members (6 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
7 March 1996Return made up to 05/03/96; no change of members (4 pages)
7 March 1996Return made up to 05/03/96; no change of members (4 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
4 March 1996Full accounts made up to 30 April 1995 (13 pages)
22 May 1995Company name changed benjamin rhodes LIMITED\certificate issued on 23/05/95 (6 pages)
22 May 1995Company name changed benjamin rhodes LIMITED\certificate issued on 23/05/95 (6 pages)
27 April 1995Return made up to 05/03/95; no change of members (4 pages)
27 April 1995Return made up to 05/03/95; no change of members (4 pages)
27 April 1995Director resigned (2 pages)
27 April 1995Director resigned (2 pages)
2 July 1981Company name changed\certificate issued on 02/07/81 (3 pages)
2 July 1981Company name changed\certificate issued on 02/07/81 (3 pages)
24 April 1981Certificate of incorporation (1 page)
24 April 1981Certificate of incorporation (1 page)