Shoot Up Hill
London
NW2 3PD
Director Name | Mr Paul Laurence Taylor |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2017(22 years, 3 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodpeckers Church Lane Arborfield Reading RG2 9JA |
Director Name | Mrs Sharon Renee Solomons |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Fine Art Shipper |
Country of Residence | England |
Correspondence Address | 514 Finchley Road London NW11 8DD |
Secretary Name | Miss Rachel Rauchwerger |
---|---|
Status | Current |
Appointed | 13 June 2023(28 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Company Director |
Correspondence Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
Director Name | Mr Christopher Linton Green |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(1 day after company formation) |
Appointment Duration | 20 years, 11 months (resigned 31 December 2015) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 29c Hillfield Road London NW6 1QD |
Director Name | Sarah Rolfe |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1999) |
Role | Accounts Manager |
Correspondence Address | 17 Wilstrode Avenue Binfield Bracknell Berkshire RG42 4UW |
Secretary Name | Sarah Rolfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1999) |
Role | Accounts Manager |
Correspondence Address | 17 Wilstrode Avenue Binfield Bracknell Berkshire RG42 4UW |
Secretary Name | Christopher Linton Green |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 years, 9 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 13 June 2023) |
Role | Freight Forwarder |
Country of Residence | England |
Correspondence Address | 29c Hillfield Road London NW6 1QD |
Director Name | Brian John Dunne |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(16 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2021) |
Role | Shipping Manager |
Country of Residence | England |
Correspondence Address | 62 Falmer Road London N15 5BA |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 1995(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | artlogistics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89938811 |
Telephone region | London |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
715 at £1 | Christopher Linton Green 50.00% Ordinary |
---|---|
500 at £1 | Rachel Elizabeth Rauchwerger 34.97% Ordinary |
215 at £1 | Sharon Renee Solomons 15.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £128,387 |
Cash | £145,191 |
Current Liabilities | £1,043,724 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
9 March 2015 | Delivered on: 12 March 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
11 June 2010 | Delivered 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 2004 | Delivered 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 2007 | Delivered 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 1998 | Delivered 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 |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
4 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
24 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
28 January 2019 | Change of details for Miss Rachel Elizabeth Rauchwerger as a person with significant control on 10 January 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
20 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 January 2018 | Confirmation statement made on 11 January 2018 with updates (4 pages) |
11 January 2018 | Cessation of Christopher Linton Green as a person with significant control on 10 January 2018 (1 page) |
11 January 2018 | Notification of Arttay Limited as a person with significant control on 10 January 2018 (2 pages) |
2 May 2017 | Appointment of Mrs Sharon Renee Solomons as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Paul Laurence Taylor as a director on 17 April 2017 (2 pages) |
2 May 2017 | Appointment of Mrs Sharon Renee Solomons as a director on 1 May 2017 (2 pages) |
2 May 2017 | Appointment of Mr Paul Laurence Taylor as a director on 17 April 2017 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 11 January 2017 with updates (6 pages) |
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
6 January 2016 | Termination of appointment of Christopher Linton Green as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Christopher Linton Green as a director on 31 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 March 2015 | Cancellation of shares. Statement of capital on 12 March 2015
|
25 March 2015 | Cancellation of shares. Statement of capital on 12 March 2015
|
12 March 2015 | Registration of charge 030088730005, created on 9 March 2015 (8 pages) |
12 March 2015 | Registration of charge 030088730005, created on 9 March 2015 (8 pages) |
12 March 2015 | Registration of charge 030088730005, created on 9 March 2015 (8 pages) |
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 January 2014 | Director's details changed for Christopher Linton Green on 11 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Christopher Linton Green on 11 January 2014 (1 page) |
28 January 2014 | Director's details changed for Christopher Linton Green on 11 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Secretary's details changed for Christopher Linton Green on 11 January 2014 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (6 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (6 pages) |
17 May 2011 | Appointment of Brian John Dunne as a director (3 pages) |
17 May 2011 | Appointment of Brian John Dunne as a director (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
21 January 2011 | Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Rachel Elizabeth Rauchwerger on 11 January 2010 (2 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 11/01/09; full list of members (4 pages) |
11 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
11 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
14 January 2008 | Return made up to 11/01/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
2 January 2008 | Registered office changed on 02/01/08 from: unit 1 victoria industrial estate victoria road london W3 6UU (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: unit 1 victoria industrial estate victoria road london W3 6UU (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 43-45 dorset street london W1U 7NA (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 43-45 dorset street london W1U 7NA (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: farley court allsop place london NW1 5LG (1 page) |
28 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2007 | Return made up to 11/01/07; full list of members (3 pages) |
28 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 2007 | Particulars of mortgage/charge (5 pages) |
10 January 2007 | Particulars of mortgage/charge (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
24 February 2006 | Return made up to 11/01/06; full list of members (3 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
13 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
24 March 2005 | Return made up to 11/01/05; full list of members (7 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | £ nc 100000/199000 28/06/04 (1 page) |
16 March 2005 | Ad 28/06/04--------- £ si 430@1=430 £ ic 1000/1430 (2 pages) |
16 March 2005 | Ad 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 2005 | Resolutions
|
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 June 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
17 January 2004 | Return made up to 11/01/04; full list of members (7 pages) |
6 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
6 June 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
29 May 2003 | Return made up to 11/01/03; full list of members (8 pages) |
29 May 2003 | Return made up to 11/01/03; full list of members (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
8 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 11/01/02; full list of members (6 pages) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2001 | Auditor's resignation (1 page) |
16 May 2001 | Auditor's resignation (1 page) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
6 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | New secretary appointed (2 pages) |
11 January 2001 | Registered office changed on 11/01/01 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
11 January 2001 | Registered office changed on 11/01/01 from: 5 fairmile henley on thames oxfordshire RG9 2JR (1 page) |
11 January 2001 | Return made up to 11/01/01; full list of members
|
11 January 2001 | Return made up to 11/01/01; full list of members
|
18 December 2000 | Full accounts made up to 30 June 1999 (13 pages) |
18 December 2000 | Full accounts made up to 30 June 1999 (13 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
24 March 2000 | Secretary resigned;director resigned (1 page) |
24 March 2000 | Secretary resigned;director resigned (1 page) |
13 March 2000 | Return made up to 11/01/00; full list of members
|
13 March 2000 | Return made up to 11/01/00; full list of members
|
3 June 1999 | Return made up to 11/01/99; full list of members (5 pages) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Secretary resigned (1 page) |
3 June 1999 | Return made up to 11/01/99; full list of members (5 pages) |
28 May 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
28 May 1999 | Accounting reference date extended from 31/03/99 to 30/06/99 (1 page) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 November 1998 | Declaration of assistance for shares acquisition (5 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: farley court allsop place london NW1 5LG (1 page) |
26 November 1998 | Declaration of assistance for shares acquisition (5 pages) |
26 November 1998 | Registered office changed on 26/11/98 from: farley court allsop place london NW1 5LG (1 page) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
26 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Particulars of mortgage/charge (6 pages) |
10 November 1998 | Particulars of mortgage/charge (6 pages) |
23 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
23 February 1998 | Return made up to 11/01/98; no change of members (4 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 11/01/97; no change of members (4 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 September 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: farley court allsop place london NW1 5LG (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: farley court allsop place london NW1 5LG (1 page) |
26 April 1996 | Return made up to 11/01/96; full list of members
|
26 April 1996 | Return made up to 11/01/96; full list of members
|
10 March 1995 | Ad 14/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 1995 | Ad 14/02/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
10 March 1995 | Accounting reference date notified as 31/03 (1 page) |
10 March 1995 | Accounting reference date notified as 31/03 (1 page) |
11 January 1995 | Incorporation (12 pages) |
11 January 1995 | Incorporation (12 pages) |