Company NameArt Move Limited
Company StatusActive
Company Number01988301
CategoryPrivate Limited Company
Incorporation Date11 February 1986(38 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alistair John Adie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Director NameSabina Browne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(27 years, 5 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Director NameMr Andrew Murray-Playfair
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressPenhurst House 352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameMcLarens Co Sec Ltd (Corporation)
StatusCurrent
Appointed13 March 2008(22 years, 1 month after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressPenhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
Secretary NameRebekah Adie
NationalityBritish
StatusResigned
Appointed22 September 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressSaddlers
Sixpenny Handley
Salisbury
Wiltshire
SP5 5NJ
Secretary NameMr Gerald Anthony Hinkins
NationalityBritish
StatusResigned
Appointed24 July 1995(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 September 2004)
RoleSecretary
Correspondence Address4 Stockton House
Greenhill Road
Farnham
Surrey
GU9 8JF
Secretary NameMcLaren Cosec Limited (Corporation)
StatusResigned
Appointed30 September 2003(17 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 March 2008)
Correspondence Address3 Old Garden House
The Lanterns Bridge Lane
London
SW11 3AD

Contact

Websiteartmove.co.uk
Email address[email protected]
Telephone020 77207460
Telephone regionLondon

Location

Registered AddressMcLarens
Penhurst House
352 - 356 Battersea Park Road
London
SW11 3BY
RegionLondon
ConstituencyBattersea
CountyGreater London
WardSt Mary's Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1A.j. Adie
50.00%
Ordinary
10k at £1Sabina Browne
50.00%
Ordinary

Financials

Year2014
Net Worth-£127,101
Current Liabilities£246,402

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

21 June 2010Delivered on: 9 July 2010
Persons entitled: United Embroidery Company Limited

Classification: Rent deposit deed
Secured details: £20,333 due or to become due from the company to the chargee.
Particulars: The rent deposit of £20,333.
Outstanding
20 April 2007Delivered on: 28 April 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10069130 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

29 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 September 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
10 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
24 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
16 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
21 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
18 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(5 pages)
11 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 20,000
(5 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20,000
(5 pages)
22 August 2013Appointment of Sabina Browne as a director (2 pages)
22 August 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 20,000
(5 pages)
22 August 2013Appointment of Sabina Browne as a director (2 pages)
28 July 2013Director's details changed for Mr Alistair John Adie on 24 July 2013 (2 pages)
28 July 2013Director's details changed for Mr Alistair John Adie on 24 July 2013 (2 pages)
26 July 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
26 July 2013Secretary's details changed for Bmas Limited on 22 May 2013 (1 page)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 22 September 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 September 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Alistair John Adie on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Alistair John Adie on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Mr Alistair John Adie on 1 October 2009 (2 pages)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page)
31 August 2010Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page)
9 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
27 May 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Location of debenture register (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Registered office changed on 23/09/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
23 September 2009Return made up to 22/09/09; full list of members (3 pages)
23 September 2009Secretary's change of particulars / bmas LIMITED / 01/06/2009 (1 page)
23 September 2009Location of register of members (1 page)
23 September 2009Registered office changed on 23/09/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page)
23 September 2009Secretary's change of particulars / bmas LIMITED / 01/06/2009 (1 page)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
3 November 2008Return made up to 22/09/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
17 March 2008Secretary appointed bmas LIMITED (1 page)
17 March 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
17 March 2008Appointment terminated secretary mclaren cosec LIMITED (1 page)
17 March 2008Secretary appointed bmas LIMITED (1 page)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
24 September 2007Return made up to 22/09/07; full list of members (2 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
25 September 2006Return made up to 22/09/06; full list of members (2 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
24 October 2005Return made up to 22/09/05; full list of members (2 pages)
24 October 2005Return made up to 22/09/05; full list of members (2 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
13 May 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Return made up to 22/09/04; full list of members (6 pages)
28 September 2004New secretary appointed (2 pages)
28 September 2004Return made up to 22/09/04; full list of members (6 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
11 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
11 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 November 2003Return made up to 22/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
11 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
26 November 2002Return made up to 22/09/02; full list of members (6 pages)
26 November 2002Return made up to 22/09/02; full list of members (6 pages)
4 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
4 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
14 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Full accounts made up to 30 September 2000 (7 pages)
11 May 2001Full accounts made up to 30 September 2000 (7 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
28 September 2000Return made up to 22/09/00; full list of members (6 pages)
20 June 2000Full accounts made up to 30 September 1999 (8 pages)
20 June 2000Full accounts made up to 30 September 1999 (8 pages)
16 September 1999Return made up to 22/09/99; no change of members (4 pages)
16 September 1999Return made up to 22/09/99; no change of members (4 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
27 July 1999Full accounts made up to 30 September 1998 (9 pages)
8 January 1999Return made up to 22/09/98; full list of members (6 pages)
8 January 1999Return made up to 22/09/98; full list of members (6 pages)
2 June 1998Full accounts made up to 30 September 1997 (9 pages)
2 June 1998Full accounts made up to 30 September 1997 (9 pages)
18 May 1998Registered office changed on 18/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
18 May 1998Registered office changed on 18/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page)
7 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 October 1997Return made up to 22/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1997Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page)
13 March 1997Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page)
24 January 1997Full accounts made up to 30 September 1996 (9 pages)
24 January 1997Full accounts made up to 30 September 1996 (9 pages)
26 September 1996Return made up to 22/09/96; no change of members (4 pages)
26 September 1996Return made up to 22/09/96; no change of members (4 pages)
26 June 1996Full accounts made up to 30 September 1995 (11 pages)
26 June 1996Full accounts made up to 30 September 1995 (11 pages)
1 April 1996Return made up to 22/09/95; full list of members (6 pages)
1 April 1996Return made up to 22/09/95; full list of members (6 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
24 August 1995Secretary resigned;new secretary appointed (2 pages)
6 June 1995Full accounts made up to 30 September 1994 (8 pages)
6 June 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 April 1992Nc inc already adjusted 11/02/92 (1 page)
27 April 1992Nc inc already adjusted 11/02/92 (1 page)
27 April 1992Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1986Incorporation (15 pages)
11 February 1986Certificate of incorporation (2 pages)
11 February 1986Incorporation (15 pages)
11 February 1986Certificate of incorporation (2 pages)
11 February 1986Certificate of incorporation (1 page)
11 February 1986Certificate of incorporation (1 page)