Company NameArtay Rauchwerger Solomons Limited
Company StatusLiquidation
Company Number03008873
CategoryPrivate Limited Company
Incorporation Date11 January 1995(29 years, 3 months ago)
Previous NameArt Logistics Limited

Business Activity

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

Directors

Director NameMiss Rachel Elizabeth Rauchwerger
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1995(1 day after company formation)
Appointment Duration29 years, 3 months
RoleFreight Forwarder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 17 Kendal Court
Shoot Up Hill
London
NW2 3PD
Director NameMr Paul Laurence Taylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2017(22 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodpeckers Church Lane
Arborfield
Reading
RG2 9JA
Director NameMrs Sharon Renee Solomons
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(22 years, 3 months after company formation)
Appointment Duration6 years, 12 months
RoleFine Art Shipper
Country of ResidenceEngland
Correspondence Address514 Finchley Road
London
NW11 8DD
Secretary NameMiss Rachel Rauchwerger
StatusCurrent
Appointed13 June 2023(28 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Correspondence Address5th Floor Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Christopher Linton Green
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1995(1 day after company formation)
Appointment Duration20 years, 11 months (resigned 31 December 2015)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address29c Hillfield Road
London
NW6 1QD
Director NameSarah Rolfe
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 1999)
RoleAccounts Manager
Correspondence Address17 Wilstrode Avenue
Binfield
Bracknell
Berkshire
RG42 4UW
Secretary NameSarah Rolfe
NationalityBritish
StatusResigned
Appointed05 November 1998(3 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 December 1999)
RoleAccounts Manager
Correspondence Address17 Wilstrode Avenue
Binfield
Bracknell
Berkshire
RG42 4UW
Secretary NameChristopher Linton Green
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 13 June 2023)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence Address29c Hillfield Road
London
NW6 1QD
Director NameBrian John Dunne
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(16 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 March 2021)
RoleShipping Manager
Country of ResidenceEngland
Correspondence Address62 Falmer Road
London
N15 5BA
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Contact

Websiteartlogistics.co.uk
Email address[email protected]
Telephone020 89938811
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

715 at £1Christopher Linton Green
50.00%
Ordinary
500 at £1Rachel Elizabeth Rauchwerger
34.97%
Ordinary
215 at £1Sharon Renee Solomons
15.03%
Ordinary

Financials

Year2014
Net Worth£128,387
Cash£145,191
Current Liabilities£1,043,724

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

9 March 2015Delivered on: 12 March 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 June 2010Delivered on: 18 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 October 2004Delivered on: 8 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 January 2007Delivered on: 10 January 2007
Satisfied on: 11 August 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 November 1998Delivered on: 10 November 1998
Satisfied on: 26 September 2001
Persons entitled: Lloyds Bank PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
24 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
28 January 2019Change of details for Miss Rachel Elizabeth Rauchwerger as a person with significant control on 10 January 2019 (2 pages)
28 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
18 January 2018Confirmation statement made on 11 January 2018 with updates (4 pages)
11 January 2018Cessation of Christopher Linton Green as a person with significant control on 10 January 2018 (1 page)
11 January 2018Notification of Arttay Limited as a person with significant control on 10 January 2018 (2 pages)
2 May 2017Appointment of Mrs Sharon Renee Solomons as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Paul Laurence Taylor as a director on 17 April 2017 (2 pages)
2 May 2017Appointment of Mrs Sharon Renee Solomons as a director on 1 May 2017 (2 pages)
2 May 2017Appointment of Mr Paul Laurence Taylor as a director on 17 April 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,072
(5 pages)
27 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,072
(5 pages)
6 January 2016Termination of appointment of Christopher Linton Green as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Christopher Linton Green as a director on 31 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Cancellation of shares. Statement of capital on 12 March 2015
  • GBP 1,072
(4 pages)
25 March 2015Cancellation of shares. Statement of capital on 12 March 2015
  • GBP 1,072
(4 pages)
12 March 2015Registration of charge 030088730005, created on 9 March 2015 (8 pages)
12 March 2015Registration of charge 030088730005, created on 9 March 2015 (8 pages)
12 March 2015Registration of charge 030088730005, created on 9 March 2015 (8 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,430
(6 pages)
20 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,430
(6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
28 January 2014Director's details changed for Christopher Linton Green on 11 January 2014 (2 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,430
(6 pages)
28 January 2014Secretary's details changed for Christopher Linton Green on 11 January 2014 (1 page)
28 January 2014Director's details changed for Christopher Linton Green on 11 January 2014 (2 pages)
28 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1,430
(6 pages)
28 January 2014Secretary's details changed for Christopher Linton Green on 11 January 2014 (1 page)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
17 May 2011Appointment of Brian John Dunne as a director (3 pages)
17 May 2011Appointment of Brian John Dunne as a director (3 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 January 2011Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
21 January 2011Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages)
23 February 2010Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
14 January 2009Return made up to 11/01/09; full list of members (4 pages)
11 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
11 December 2008Total exemption full accounts made up to 30 June 2008 (5 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 11/01/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
2 January 2008Registered office changed on 02/01/08 from: unit 1 victoria industrial estate victoria road london W3 6UU (1 page)
2 January 2008Registered office changed on 02/01/08 from: unit 1 victoria industrial estate victoria road london W3 6UU (1 page)
7 December 2007Registered office changed on 07/12/07 from: 43-45 dorset street london W1U 7NA (1 page)
7 December 2007Registered office changed on 07/12/07 from: 43-45 dorset street london W1U 7NA (1 page)
5 November 2007Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page)
5 November 2007Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page)
28 February 2007Return made up to 11/01/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Return made up to 11/01/07; full list of members (3 pages)
28 February 2007Secretary's particulars changed;director's particulars changed (1 page)
10 January 2007Particulars of mortgage/charge (5 pages)
10 January 2007Particulars of mortgage/charge (5 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
24 February 2006Return made up to 11/01/06; full list of members (3 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 March 2005Return made up to 11/01/05; full list of members (7 pages)
24 March 2005Return made up to 11/01/05; full list of members (7 pages)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 March 2005£ nc 100000/199000 28/06/04 (1 page)
16 March 2005Ad 28/06/04--------- £ si 430@1=430 £ ic 1000/1430 (2 pages)
16 March 2005Ad 28/06/04--------- £ si 430@1=430 £ ic 1000/1430 (2 pages)
16 March 2005£ nc 100000/199000 28/06/04 (1 page)
16 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
30 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
30 June 2004Accounts for a small company made up to 30 June 2003 (7 pages)
17 January 2004Return made up to 11/01/04; full list of members (7 pages)
17 January 2004Return made up to 11/01/04; full list of members (7 pages)
6 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 June 2003Accounts for a small company made up to 30 June 2002 (6 pages)
29 May 2003Return made up to 11/01/03; full list of members (8 pages)
29 May 2003Return made up to 11/01/03; full list of members (8 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 January 2002Return made up to 11/01/02; full list of members (6 pages)
8 January 2002Return made up to 11/01/02; full list of members (6 pages)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
26 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 May 2001Auditor's resignation (1 page)
16 May 2001Auditor's resignation (1 page)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
6 April 2001Full accounts made up to 30 June 2000 (12 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001New secretary appointed (2 pages)
11 January 2001Registered office changed on 11/01/01 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
11 January 2001Registered office changed on 11/01/01 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page)
11 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2000Full accounts made up to 30 June 1999 (13 pages)
18 December 2000Full accounts made up to 30 June 1999 (13 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
3 May 2000Delivery ext'd 3 mth 30/06/99 (2 pages)
24 March 2000Secretary resigned;director resigned (1 page)
24 March 2000Secretary resigned;director resigned (1 page)
13 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 1999Return made up to 11/01/99; full list of members (5 pages)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Return made up to 11/01/99; full list of members (5 pages)
28 May 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
28 May 1999Accounting reference date extended from 31/03/99 to 30/06/99 (1 page)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 November 1998Declaration of assistance for shares acquisition (5 pages)
26 November 1998Registered office changed on 26/11/98 from: farley court allsop place london NW1 5LG (1 page)
26 November 1998Declaration of assistance for shares acquisition (5 pages)
26 November 1998Registered office changed on 26/11/98 from: farley court allsop place london NW1 5LG (1 page)
26 November 1998New secretary appointed;new director appointed (2 pages)
26 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Particulars of mortgage/charge (6 pages)
10 November 1998Particulars of mortgage/charge (6 pages)
23 February 1998Return made up to 11/01/98; no change of members (4 pages)
23 February 1998Return made up to 11/01/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
20 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1997Return made up to 11/01/97; no change of members (4 pages)
10 February 1997Return made up to 11/01/97; no change of members (4 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 September 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 May 1996Registered office changed on 08/05/96 from: farley court allsop place london NW1 5LG (1 page)
8 May 1996Registered office changed on 08/05/96 from: farley court allsop place london NW1 5LG (1 page)
26 April 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
26 April 1996Return made up to 11/01/96; full list of members
  • 363(287) ‐ Registered office changed on 26/04/96
(6 pages)
10 March 1995Ad 14/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 1995Ad 14/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 March 1995Accounting reference date notified as 31/03 (1 page)
10 March 1995Accounting reference date notified as 31/03 (1 page)
11 January 1995Incorporation (12 pages)
11 January 1995Incorporation (12 pages)