London
SW11 3BY
Director Name | Sabina Browne |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(27 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Director Name | Mr Andrew Murray-Playfair |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(36 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Secretary Name | McLarens Co Sec Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2008(22 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month |
Correspondence Address | Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
Secretary Name | Rebekah Adie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | Saddlers Sixpenny Handley Salisbury Wiltshire SP5 5NJ |
Secretary Name | Mr Gerald Anthony Hinkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(9 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 September 2004) |
Role | Secretary |
Correspondence Address | 4 Stockton House Greenhill Road Farnham Surrey GU9 8JF |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2003(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 March 2008) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Website | artmove.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 77207460 |
Telephone region | London |
Registered Address | McLarens Penhurst House 352 - 356 Battersea Park Road London SW11 3BY |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | St Mary's Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
10k at £1 | A.j. Adie 50.00% Ordinary |
---|---|
10k at £1 | Sabina Browne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£127,101 |
Current Liabilities | £246,402 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 2 weeks from now) |
21 June 2010 | Delivered 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 2007 | Delivered 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 |
29 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
29 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
3 April 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
10 September 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
24 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
16 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
16 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
21 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Appointment of Sabina Browne as a director (2 pages) |
22 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Appointment of Sabina Browne as a director (2 pages) |
28 July 2013 | Director's details changed for Mr Alistair John Adie on 24 July 2013 (2 pages) |
28 July 2013 | Director's details changed for Mr Alistair John Adie on 24 July 2013 (2 pages) |
26 July 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
26 July 2013 | Secretary's details changed for Bmas Limited on 22 May 2013 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
24 September 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Alistair John Adie on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Alistair John Adie on 1 October 2009 (2 pages) |
24 September 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Bmas Limited on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr Alistair John Adie on 1 October 2009 (2 pages) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 5 Old School House the Lanterns Bridge Lane London SW11 3AD on 31 August 2010 (1 page) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
9 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 May 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Location of debenture register (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
23 September 2009 | Return made up to 22/09/09; full list of members (3 pages) |
23 September 2009 | Secretary's change of particulars / bmas LIMITED / 01/06/2009 (1 page) |
23 September 2009 | Location of register of members (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from 3 old garden house the lanterns bridge lane london SW11 3AD (1 page) |
23 September 2009 | Secretary's change of particulars / bmas LIMITED / 01/06/2009 (1 page) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 July 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
3 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
3 November 2008 | Return made up to 22/09/08; full list of members (3 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
17 March 2008 | Secretary appointed bmas LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
17 March 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
17 March 2008 | Secretary appointed bmas LIMITED (1 page) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
24 September 2007 | Return made up to 22/09/07; full list of members (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
25 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
25 September 2006 | Return made up to 22/09/06; full list of members (2 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
11 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 22/09/05; full list of members (2 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
13 May 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
28 September 2004 | New secretary appointed (2 pages) |
28 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
28 September 2004 | Secretary resigned (1 page) |
28 September 2004 | Secretary resigned (1 page) |
11 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
11 August 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
10 November 2003 | Return made up to 22/09/03; full list of members
|
10 November 2003 | Return made up to 22/09/03; full list of members
|
11 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 June 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
26 November 2002 | Return made up to 22/09/02; full list of members (6 pages) |
26 November 2002 | Return made up to 22/09/02; full list of members (6 pages) |
4 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
14 November 2001 | Return made up to 22/09/01; full list of members
|
14 November 2001 | Return made up to 22/09/01; full list of members
|
11 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
11 May 2001 | Full accounts made up to 30 September 2000 (7 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
28 September 2000 | Return made up to 22/09/00; full list of members (6 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 June 2000 | Full accounts made up to 30 September 1999 (8 pages) |
16 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 22/09/99; no change of members (4 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
8 January 1999 | Return made up to 22/09/98; full list of members (6 pages) |
8 January 1999 | Return made up to 22/09/98; full list of members (6 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
2 June 1998 | Full accounts made up to 30 September 1997 (9 pages) |
18 May 1998 | Registered office changed on 18/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page) |
18 May 1998 | Registered office changed on 18/05/98 from: 4TH floor maddox house 1 maddox street london W1R 9WA (1 page) |
7 October 1997 | Return made up to 22/09/97; no change of members
|
7 October 1997 | Return made up to 22/09/97; no change of members
|
13 March 1997 | Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page) |
13 March 1997 | Registered office changed on 13/03/97 from: 3 charles street london W1X 7HA (1 page) |
24 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
26 September 1996 | Return made up to 22/09/96; no change of members (4 pages) |
26 September 1996 | Return made up to 22/09/96; no change of members (4 pages) |
26 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
26 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 April 1996 | Return made up to 22/09/95; full list of members (6 pages) |
1 April 1996 | Return made up to 22/09/95; full list of members (6 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
6 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
6 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
27 April 1992 | Resolutions
|
27 April 1992 | Nc inc already adjusted 11/02/92 (1 page) |
27 April 1992 | Nc inc already adjusted 11/02/92 (1 page) |
27 April 1992 | Resolutions
|
11 February 1986 | Incorporation (15 pages) |
11 February 1986 | Certificate of incorporation (2 pages) |
11 February 1986 | Incorporation (15 pages) |
11 February 1986 | Certificate of incorporation (2 pages) |
11 February 1986 | Certificate of incorporation (1 page) |
11 February 1986 | Certificate of incorporation (1 page) |