Company NameArt Holdings Limited
DirectorAlan Richard Tollworthy
Company StatusActive
Company Number02024206
CategoryPrivate Limited Company
Incorporation Date30 May 1986(37 years, 11 months ago)
Previous NameGenesis Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.
SIC 66220Activities of insurance agents and brokers

Directors

Director NameAlan Richard Tollworthy
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(5 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 The Broadway
Wimbledon
London
SW19 1SD
Secretary NameAlan Richard Tollworthy
NationalityBritish
StatusCurrent
Appointed18 July 2001(15 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address235 The Broadway
Wimbledon
London
SW19 1SD
Director NameSarah Tollworthy
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Secretary NameSarah Tollworthy
NationalityBritish
StatusResigned
Appointed12 January 1992(5 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 18 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Golfside
Cheam
Sutton
Surrey
SM2 7HA
Director NameDavid James Dixon-Smith
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(6 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 01 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Princes Road
Wimbledon
London
SW19 8BR

Contact

Websitewww.mfs-group.co.uk
Telephone020 85436244
Telephone regionLondon

Location

Registered Address235 The Broadway
Wimbledon
London
SW19 1SD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

7.4k at £1Alan Richard Tollworthy
74.00%
Ordinary
2.5k at £1David Dixon-smith
25.00%
Ordinary
100 at £1Sarah Tollworthy
1.00%
Ordinary

Financials

Year2014
Net Worth£354,626
Cash£158,898
Current Liabilities£404,438

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Charges

31 March 1995Delivered on: 8 April 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

24 February 2021Confirmation statement made on 24 February 2021 with updates (5 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
17 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
16 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
9 May 2017Total exemption full accounts made up to 30 September 2016 (10 pages)
10 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 15,000
(4 pages)
10 March 2017Statement of capital following an allotment of shares on 30 June 2016
  • GBP 15,000
(4 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
12 January 2017Director's details changed for Alan Richard Tollworthy on 12 January 2017 (2 pages)
12 January 2017Director's details changed for Alan Richard Tollworthy on 12 January 2017 (2 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
14 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(3 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(3 pages)
15 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,000
(3 pages)
14 March 2014Termination of appointment of David Dixon-Smith as a director (1 page)
14 March 2014Termination of appointment of David Dixon-Smith as a director (1 page)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
21 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 10,000
(4 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
10 December 2013Total exemption small company accounts made up to 30 September 2013 (9 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 December 2012Total exemption small company accounts made up to 30 September 2012 (8 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 November 2011Total exemption small company accounts made up to 30 September 2011 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
31 March 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
14 January 2011Director's details changed for Alan Richard Tollworthy on 12 January 2011 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
14 January 2011Director's details changed for Alan Richard Tollworthy on 12 January 2011 (2 pages)
14 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
13 January 2011Secretary's details changed for Alan Richard Tollworthy on 12 January 2011 (1 page)
13 January 2011Secretary's details changed for Alan Richard Tollworthy on 12 January 2011 (1 page)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
15 January 2010Director's details changed for David James Dixon-Smith on 12 January 2010 (2 pages)
15 January 2010Director's details changed for Alan Richard Tollworthy on 12 January 2010 (2 pages)
15 January 2010Director's details changed for David James Dixon-Smith on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Alan Richard Tollworthy on 12 January 2010 (2 pages)
15 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
22 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
12 January 2009Return made up to 12/01/09; full list of members (4 pages)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
27 March 2008Return made up to 12/01/08; full list of members (4 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
12 February 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
3 April 2007Full accounts made up to 30 September 2006 (27 pages)
3 April 2007Full accounts made up to 30 September 2006 (27 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
17 January 2007Return made up to 12/01/07; full list of members (3 pages)
17 February 2006Return made up to 12/01/06; full list of members (7 pages)
17 February 2006Return made up to 12/01/06; full list of members (7 pages)
5 February 2006Full accounts made up to 30 September 2005 (22 pages)
5 February 2006Full accounts made up to 30 September 2005 (22 pages)
18 January 2005Full accounts made up to 30 September 2004 (23 pages)
18 January 2005Full accounts made up to 30 September 2004 (23 pages)
7 January 2005Return made up to 12/01/05; full list of members (7 pages)
7 January 2005Return made up to 12/01/05; full list of members (7 pages)
25 January 2004Full accounts made up to 30 September 2003 (24 pages)
25 January 2004Full accounts made up to 30 September 2003 (24 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
20 January 2004Return made up to 12/01/04; full list of members (7 pages)
1 December 2003Registered office changed on 01/12/03 from: emerald house east street epsom surrey KT17 1HS (1 page)
1 December 2003Registered office changed on 01/12/03 from: emerald house east street epsom surrey KT17 1HS (1 page)
27 November 2003Auditor's resignation (1 page)
27 November 2003Auditor's resignation (1 page)
10 June 2003Full accounts made up to 30 September 2002 (23 pages)
10 June 2003Full accounts made up to 30 September 2002 (23 pages)
8 February 2003Return made up to 12/01/03; full list of members (7 pages)
8 February 2003Return made up to 12/01/03; full list of members (7 pages)
5 September 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 September 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
3 August 2002Full accounts made up to 30 September 2001 (18 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001New secretary appointed (2 pages)
2 August 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(7 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Full accounts made up to 30 September 2000 (18 pages)
2 August 2001Full accounts made up to 30 September 2000 (18 pages)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 02/08/01
(7 pages)
1 August 2000Return made up to 12/01/00; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (18 pages)
1 August 2000Return made up to 12/01/00; full list of members (7 pages)
1 August 2000Full accounts made up to 30 September 1999 (18 pages)
31 August 1999Return made up to 12/01/99; no change of members (4 pages)
31 August 1999Return made up to 12/01/99; no change of members (4 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
3 August 1999Full accounts made up to 30 September 1998 (18 pages)
3 August 1998Full group accounts made up to 30 September 1997 (19 pages)
3 August 1998Full group accounts made up to 30 September 1997 (19 pages)
21 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 1998Return made up to 12/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 July 1997Full group accounts made up to 30 September 1996 (18 pages)
28 July 1997Full group accounts made up to 30 September 1996 (18 pages)
7 March 1997Return made up to 12/01/97; no change of members (4 pages)
7 March 1997Return made up to 12/01/97; no change of members (4 pages)
4 August 1996Full group accounts made up to 30 September 1995 (19 pages)
4 August 1996Full group accounts made up to 30 September 1995 (19 pages)
5 March 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1996Return made up to 12/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
8 April 1995Particulars of mortgage/charge (4 pages)
15 July 1986Company name changed genesis investments LIMITED\certificate issued on 15/07/86 (3 pages)
15 July 1986Company name changed genesis investments LIMITED\certificate issued on 15/07/86 (3 pages)
30 May 1986Certificate of Incorporation (1 page)
30 May 1986Certificate of Incorporation (1 page)