Company NameThe Art Of Management Limited
DirectorRobert Charles Clark
Company StatusActive
Company Number02493676
CategoryPrivate Limited Company
Incorporation Date19 April 1990(34 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRobert Charles Clark
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1991(1 year after company formation)
Appointment Duration33 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address44 Gardener's Hill Road
Frensham
Surrey
GU10 3AL
Secretary NameJames Clark
NationalityBritish
StatusCurrent
Appointed30 July 2005(15 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleTeacher
Correspondence Address14 Highdown Close
Banstead
Surrey
SM7 1AS
Secretary NameAnn Clark
NationalityBritish
StatusResigned
Appointed19 April 1991(1 year after company formation)
Appointment Duration14 years, 3 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address6 Talisman Way
Epsom
Surrey
KT17 3PQ

Contact

Websitewww.artofmanagement.co.uk

Location

Registered Address15 St Leonards Road
Epsom Downs
Surrey
KT18 5RG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£181,591
Cash£120,280
Current Liabilities£1,234

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 April 2024 (1 week, 2 days ago)
Next Return Due3 May 2025 (1 year from now)

Charges

21 June 1995Delivered on: 22 June 1995
Satisfied on: 12 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4 eccles hill, north holmwood, surrey. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 May 1995Delivered on: 2 June 1995
Satisfied on: 12 September 1996
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.
Fully Satisfied

Filing History

24 December 2023Total exemption full accounts made up to 31 May 2023 (7 pages)
20 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
17 August 2022Total exemption full accounts made up to 31 May 2022 (7 pages)
21 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 31 May 2021 (7 pages)
26 April 2021Confirmation statement made on 19 April 2021 with updates (4 pages)
5 January 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
23 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 May 2018 (7 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
14 October 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
21 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 August 2014Total exemption small company accounts made up to 31 May 2014 (6 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
29 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 May 2013 (11 pages)
23 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (4 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 August 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
12 August 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Robert Charles Clark on 19 April 2010 (2 pages)
13 May 2010Director's details changed for Robert Charles Clark on 19 April 2010 (2 pages)
13 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 April 2009Return made up to 19/04/09; full list of members (3 pages)
30 April 2009Return made up to 19/04/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 October 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
14 May 2008Secretary's change of particulars / james clark / 13/05/2008 (2 pages)
14 May 2008Director's change of particulars / robert clark / 13/05/2008 (1 page)
14 May 2008Director's change of particulars / robert clark / 13/05/2008 (1 page)
14 May 2008Secretary's change of particulars / james clark / 13/05/2008 (2 pages)
14 May 2008Return made up to 19/04/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
25 April 2007Return made up to 19/04/07; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
25 April 2006Return made up to 19/04/06; full list of members (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006Location of debenture register (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Location of debenture register (1 page)
25 April 2006Location of register of members (1 page)
25 April 2006Location of register of members (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005New secretary appointed (2 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
29 September 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2005Registered office changed on 08/09/05 from: 1ST floor suite 6 talisman way epsom surrey KT17 3PQ (1 page)
8 September 2005Registered office changed on 08/09/05 from: 1ST floor suite 6 talisman way epsom surrey KT17 3PQ (1 page)
19 April 2005Return made up to 19/04/05; full list of members (6 pages)
19 April 2005Registered office changed on 19/04/05 from: 31 great queen street london WC2B 5AE (1 page)
19 April 2005Registered office changed on 19/04/05 from: 31 great queen street london WC2B 5AE (1 page)
19 April 2005Return made up to 19/04/05; full list of members (6 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
19 November 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 June 2003Return made up to 19/04/03; full list of members (6 pages)
12 June 2003Return made up to 19/04/03; full list of members (6 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
24 April 2002Return made up to 19/04/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
17 December 2001Total exemption full accounts made up to 31 May 2001 (13 pages)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
10 May 2001Return made up to 19/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(6 pages)
9 February 2001Full accounts made up to 31 May 2000 (13 pages)
9 February 2001Full accounts made up to 31 May 2000 (13 pages)
22 May 2000Return made up to 19/04/00; full list of members (6 pages)
22 May 2000Return made up to 19/04/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 April 1999Return made up to 19/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 April 1999Return made up to 19/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
19 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
28 April 1998Return made up to 19/04/98; no change of members (4 pages)
28 April 1998Return made up to 19/04/98; no change of members (4 pages)
26 March 1998Registered office changed on 26/03/98 from: 98 lind road sutton surrey SM1 4PL (1 page)
26 March 1998Registered office changed on 26/03/98 from: 98 lind road sutton surrey SM1 4PL (1 page)
24 February 1998Full accounts made up to 31 May 1997 (11 pages)
24 February 1998Full accounts made up to 31 May 1997 (11 pages)
24 April 1997Return made up to 19/04/97; full list of members (6 pages)
24 April 1997Return made up to 19/04/97; full list of members (6 pages)
6 January 1997Full accounts made up to 31 May 1996 (12 pages)
6 January 1997Full accounts made up to 31 May 1996 (12 pages)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Registered office changed on 16/07/96 from: c/o purvis stevens & co sutton business centre restmor way, off hackbridge rd wallington SM6 7AH (1 page)
16 July 1996Registered office changed on 16/07/96 from: c/o purvis stevens & co sutton business centre restmor way, off hackbridge rd wallington SM6 7AH (1 page)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
25 April 1996Return made up to 19/04/96; no change of members (4 pages)
5 January 1996Full accounts made up to 31 May 1995 (10 pages)
5 January 1996Full accounts made up to 31 May 1995 (10 pages)
25 October 1995Director's particulars changed (2 pages)
25 October 1995Director's particulars changed (2 pages)
25 October 1995Secretary's particulars changed (2 pages)
25 October 1995Secretary's particulars changed (2 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Particulars of mortgage/charge (4 pages)
19 May 1995Return made up to 19/04/95; no change of members (4 pages)
19 May 1995Return made up to 19/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)