London
W1K 5JH
Director Name | Mr Herve Aaron |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French,American |
Status | Closed |
Appointed | 12 May 2016(34 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 15 August 2023) |
Role | Art Dealer |
Country of Residence | United States |
Correspondence Address | 32 E 67th St #4 And 5 New York Ny 10065-6120 |
Secretary Name | Mr Marc Christoph Fecker |
---|---|
Status | Closed |
Appointed | 06 October 2020(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 August 2023) |
Role | Company Director |
Correspondence Address | 53 Davies Street London W1K 5JH |
Director Name | Mrs Antonia Racanelli |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 1995) |
Role | Executive |
Correspondence Address | 117 East 38th Street New York Ny 10016 United States |
Director Name | Pieter Hans Wijle |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 29 September 2006) |
Role | Tax Consultant |
Correspondence Address | Klaaskampen 1-1251 Km 1250 Ag Laren The Netherlands |
Director Name | Jordan Walerstein |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1994(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 2000) |
Role | Accountant |
Correspondence Address | 117 East 38th Street New York Ny 11753 United States |
Director Name | Ms Sharon Angus-Leppan |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 15 December 2010(28 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1992(10 years, 8 months after company formation) |
Appointment Duration | 27 years (resigned 25 October 2019) |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Director Name | Lumley Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(18 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 13 October 2011) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Director Name | Artworld Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2011(29 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 August 2019) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2019(37 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 25 September 2020) |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Telephone | 020 76033035 |
---|---|
Telephone region | London |
Registered Address | 53 Davies Street London W1K 5JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.9m at £1 | Art Investors LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,348,982 |
Cash | £586,212 |
Current Liabilities | £699,313 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
2 July 1990 | Delivered on: 4 July 1990 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 21 ryder street, london SW1THE goodwill of the business (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
12 October 2020 | Appointment of Mr Marc Christoph Fecker as a secretary on 6 October 2020 (2 pages) |
---|---|
28 September 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
28 September 2020 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 53 Davies Street London W1K 5JH on 28 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 September 2020 (1 page) |
5 July 2020 | Statement of capital following an allotment of shares on 30 March 2020
|
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
8 June 2020 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 8 June 2020 (1 page) |
14 April 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
31 March 2020 | Termination of appointment of Artworld Management Limited as a director on 20 August 2019 (1 page) |
9 February 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages) |
9 February 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page) |
8 August 2019 | Confirmation statement made on 7 August 2019 with updates (4 pages) |
21 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
6 August 2018 | Confirmation statement made on 20 July 2018 with updates (4 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
17 July 2017 | Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 June 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
12 May 2016 | Appointment of Mr Herve Aaron as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Herve Aaron as a director on 12 May 2016 (2 pages) |
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
26 April 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
2 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
2 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
17 July 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 May 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Appointment of Artworld Management Limited as a director (2 pages) |
13 October 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
13 October 2011 | Termination of appointment of Lumley Management Limited as a director (1 page) |
13 October 2011 | Appointment of Artworld Management Limited as a director (2 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
26 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 June 2011 | Appointment of Mr Marc Christoph Fecker as a director (2 pages) |
1 June 2011 | Termination of appointment of Sharon Angus-Leppan as a director (1 page) |
1 June 2011 | Appointment of Mr Marc Christoph Fecker as a director (2 pages) |
1 June 2011 | Termination of appointment of Sharon Angus-Leppan as a director (1 page) |
26 January 2011 | Appointment of Ms Sharon Angus-Leppan as a director (2 pages) |
26 January 2011 | Appointment of Ms Sharon Angus-Leppan as a director (2 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
9 November 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
28 July 2010 | Full accounts made up to 31 December 2009 (15 pages) |
24 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
24 October 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (14 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 June 2009 | Full accounts made up to 31 December 2008 (15 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 16/10/08; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
31 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
31 October 2007 | Return made up to 16/10/07; full list of members (5 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
8 August 2007 | Full accounts made up to 31 December 2006 (15 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (5 pages) |
7 November 2006 | Return made up to 16/10/06; full list of members (5 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
12 October 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 November 2005 | Return made up to 16/10/05; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
9 November 2005 | Return made up to 16/10/05; full list of members (5 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (15 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
21 October 2004 | Return made up to 16/10/04; full list of members (5 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 November 2003 | Return made up to 16/10/03; full list of members (5 pages) |
4 November 2003 | Return made up to 16/10/03; full list of members (5 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
18 June 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (5 pages) |
1 November 2002 | Return made up to 16/10/02; full list of members (5 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
24 September 2002 | Full accounts made up to 31 December 2001 (14 pages) |
31 October 2001 | Return made up to 16/10/01; full list of members (5 pages) |
31 October 2001 | Return made up to 16/10/01; full list of members (5 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
29 August 2001 | Full accounts made up to 31 December 2000 (12 pages) |
3 July 2001 | Director resigned (1 page) |
3 July 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Return made up to 16/10/00; full list of members (5 pages) |
31 October 2000 | Return made up to 16/10/00; full list of members (5 pages) |
15 November 1999 | Return made up to 16/10/99; full list of members (5 pages) |
15 November 1999 | Return made up to 16/10/99; full list of members (5 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (14 pages) |
9 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
9 November 1998 | Return made up to 16/10/98; full list of members (5 pages) |
26 October 1997 | Return made up to 16/10/97; full list of members (5 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
26 October 1997 | Return made up to 16/10/97; full list of members (5 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
14 November 1996 | Full accounts made up to 31 December 1995 (13 pages) |
29 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
29 October 1996 | Return made up to 16/10/96; full list of members (6 pages) |
5 August 1996 | Return made up to 16/10/95; full list of members; amend (6 pages) |
5 August 1996 | Return made up to 16/10/95; full list of members; amend (6 pages) |
20 February 1996 | New director appointed (2 pages) |
20 February 1996 | New director appointed (2 pages) |
18 October 1995 | Return made up to 16/10/95; full list of members (12 pages) |
18 October 1995 | Return made up to 16/10/95; full list of members (12 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: c/o jeffcote donnison & co 1 lumley street mayfair london W1Y 1TW (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: c/o jeffcote donnison & co 1 lumley street mayfair london W1Y 1TW (1 page) |
23 September 1987 | Full accounts made up to 31 December 1986 (11 pages) |