Company NameArcheus Fine Art Limited
Company StatusLive but Receiver Manager on at least one charge
Company Number02597451
CategoryPrivate Limited Company
Incorporation Date3 April 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameSamantha Balfour-Oatts
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address23 Enmore Road
London
SW15 6LL
Director NameMr Brian Balfour Oatts
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(5 years after company formation)
Appointment Duration19 years (resigned 01 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Old Bond Street
London
W1S 4PW
Secretary NamePaul Slack
NationalityBritish
StatusResigned
Appointed28 April 2001(10 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2006)
RoleCompany Director
Correspondence Address12 Broseley Grove
London
SE26 5LD
Secretary NameYeukai Pswarayi
NationalityBritish
StatusResigned
Appointed13 April 2006(15 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address226 Shrublands Avenue
Shirley
Croydon
Surrey
CR0 8JE
Director NameNicola Togneri
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2007)
RoleArt Dealer
Correspondence AddressC61
Albion Riverside Building, 8 Hester Road
London
SW11 4AR
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed03 April 1991(same day as company formation)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ

Location

Registered Address12 Old Bond Street
London
W1S 4PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Turnover£33,732
Gross Profit-£12,358
Net Worth-£334,454
Cash£2,128
Current Liabilities£832,339

Accounts

Latest Accounts30 April 2011 (13 years ago)
Next Accounts Due31 January 2013 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Returns

Next Return Due17 April 2017 (overdue)

Filing History

28 September 2015Appointment of receiver or manager (4 pages)
28 September 2015Notice of ceasing to act as receiver or manager (4 pages)
28 September 2015Notice of ceasing to act as receiver or manager (4 pages)
28 September 2015Appointment of receiver or manager (4 pages)
13 May 2015Termination of appointment of Brian Balfour Oatts as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Brian Balfour Oatts as a director on 1 April 2015 (1 page)
13 May 2015Termination of appointment of Brian Balfour Oatts as a director on 1 April 2015 (1 page)
15 October 2012Notice of appointment of receiver or manager (3 pages)
15 October 2012Notice of appointment of receiver or manager (3 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
14 September 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1,000
(3 pages)
14 September 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1,000
(3 pages)
14 September 2012Annual return made up to 3 April 2012 with a full list of shareholders
Statement of capital on 2012-09-14
  • GBP 1,000
(3 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
17 May 2012Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages)
17 May 2012Director's details changed for Brian Balfour Oatts on 15 May 2012 (2 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
3 February 2012Total exemption full accounts made up to 30 April 2011 (9 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (3 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
1 February 2011Total exemption full accounts made up to 30 April 2010 (9 pages)
2 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages)
25 March 2010Director's details changed for Brian Balfour Oatts on 18 November 2009 (2 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
3 February 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
14 December 2009Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages)
14 December 2009Director's details changed for Brian Balfour Oatts on 13 December 2009 (2 pages)
29 May 2009Return made up to 03/04/09; full list of members (3 pages)
29 May 2009Return made up to 03/04/09; full list of members (3 pages)
3 March 2009Full accounts made up to 30 April 2008 (20 pages)
3 March 2009Full accounts made up to 30 April 2008 (20 pages)
14 October 2008Appointment terminated secretary yeukai pswarayi (1 page)
14 October 2008Appointment terminated secretary yeukai pswarayi (1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 May 2008Appointment terminated director nicola togneri (1 page)
12 May 2008Appointment terminated director nicola togneri (1 page)
21 April 2008Return made up to 03/04/08; full list of members (4 pages)
21 April 2008Director's change of particulars / brian balfour oatts / 01/01/2008 (1 page)
21 April 2008Director's change of particulars / brian balfour oatts / 01/01/2008 (1 page)
21 April 2008Return made up to 03/04/08; full list of members (4 pages)
25 February 2008Full accounts made up to 30 April 2007 (12 pages)
25 February 2008Full accounts made up to 30 April 2007 (12 pages)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
15 January 2008Director's particulars changed (1 page)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
16 May 2007Return made up to 03/04/07; full list of members (2 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
16 May 2007Registered office changed on 16/05/07 from: 12 old bond street london W1X 3DB (1 page)
16 May 2007Registered office changed on 16/05/07 from: 12 old bond street london W1X 3DB (1 page)
16 May 2007Return made up to 03/04/07; full list of members (2 pages)
27 March 2007Full accounts made up to 30 April 2006 (12 pages)
27 March 2007Full accounts made up to 30 April 2006 (12 pages)
15 March 2007Director's particulars changed (1 page)
15 March 2007Return made up to 03/04/06; full list of members (2 pages)
15 March 2007Return made up to 03/04/06; full list of members (2 pages)
15 March 2007Director's particulars changed (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
21 June 2006Ad 25/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 June 2006Ad 25/05/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (2 pages)
23 May 2006Full accounts made up to 30 April 2005 (10 pages)
23 May 2006Full accounts made up to 30 April 2005 (10 pages)
22 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
22 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
7 June 2005Full accounts made up to 30 April 2004 (10 pages)
7 June 2005Full accounts made up to 30 April 2004 (10 pages)
24 May 2005Return made up to 03/04/05; full list of members (2 pages)
24 May 2005Return made up to 03/04/05; full list of members (2 pages)
24 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
24 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
2 June 2004Full accounts made up to 30 April 2003 (10 pages)
2 June 2004Full accounts made up to 30 April 2003 (10 pages)
18 May 2004Return made up to 03/04/04; full list of members (5 pages)
18 May 2004Return made up to 03/04/04; full list of members (5 pages)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
2 March 2004Delivery ext'd 3 mth 30/04/03 (1 page)
1 May 2003Return made up to 03/04/03; full list of members (5 pages)
1 May 2003Return made up to 03/04/03; full list of members (5 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
4 April 2003Particulars of mortgage/charge (5 pages)
23 March 2003Return made up to 03/04/02; full list of members (5 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Return made up to 03/04/02; full list of members (5 pages)
23 March 2003Secretary resigned (1 page)
19 March 2003Full accounts made up to 30 April 2002 (10 pages)
19 March 2003Full accounts made up to 30 April 2002 (10 pages)
6 March 2003Secretary's particulars changed (1 page)
6 March 2003Secretary's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
6 March 2003Director's particulars changed (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
3 December 2002Compulsory strike-off action has been discontinued (1 page)
29 November 2002Full accounts made up to 30 April 2001 (10 pages)
29 November 2002Full accounts made up to 30 April 2001 (10 pages)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
19 November 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2002New secretary appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
31 July 2001Secretary resigned (1 page)
31 July 2001Secretary resigned (1 page)
13 March 2001Registered office changed on 13/03/01 from: perrys chartered accountants 12 old bond street london W1X 3DB (1 page)
13 March 2001Registered office changed on 13/03/01 from: perrys chartered accountants 12 old bond street london W1X 3DB (1 page)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
2 March 2001Full accounts made up to 30 April 2000 (10 pages)
19 December 2000Registered office changed on 19/12/00 from: 1 conduit street london W1S 2XA (1 page)
19 December 2000Registered office changed on 19/12/00 from: 1 conduit street london W1S 2XA (1 page)
18 December 2000Registered office changed on 18/12/00 from: 1 conduit street london W1R 9TG (1 page)
18 December 2000Return made up to 18/04/00; full list of members (5 pages)
18 December 2000Return made up to 18/04/00; full list of members (5 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 conduit street london W1R 9TG (1 page)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
27 April 2000Return made up to 03/04/00; no change of members (4 pages)
27 April 2000Secretary's particulars changed (1 page)
27 April 2000Return made up to 03/04/00; no change of members (4 pages)
27 April 2000Secretary's particulars changed (1 page)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
25 June 1999Return made up to 12/04/99; no change of members (4 pages)
25 June 1999Return made up to 12/04/99; no change of members (4 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
3 December 1998Particulars of mortgage/charge (4 pages)
17 July 1998Return made up to 03/04/98; full list of members (5 pages)
17 July 1998Return made up to 03/04/98; full list of members (5 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
11 November 1997Accounts for a small company made up to 30 April 1996 (6 pages)
11 November 1997Accounts for a small company made up to 30 April 1996 (6 pages)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 1997Return made up to 03/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
3 March 1997Delivery ext'd 3 mth 30/04/96 (1 page)
4 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
4 June 1996Accounts for a small company made up to 30 April 1995 (7 pages)
13 May 1996New director appointed (2 pages)
13 May 1996Return made up to 03/04/96; no change of members (4 pages)
13 May 1996Return made up to 03/04/96; no change of members (4 pages)
13 May 1996New director appointed (2 pages)
10 May 1995Return made up to 03/04/95; full list of members (6 pages)
10 May 1995Return made up to 03/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 April 1991Incorporation (16 pages)
3 April 1991Incorporation (16 pages)