Company NameConnaught Antiques Limited
DirectorJohn Ernest Starmer
Company StatusActive
Company Number03012879
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Secretary NameJohn Ernest Starmer
NationalityBritish
StatusCurrent
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address47 Connaught Street
London
W2 2BB
Director NameMr John Ernest Starmer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2013(18 years after company formation)
Appointment Duration11 years, 3 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address47 Connaught Street
London
W2 2BB
Director NameHeidi Starmer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleAntique Dealer/Housewife
Country of ResidenceUnited Kingdom
Correspondence Address47 Connaught Street
London
W2 2BB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address58 Patrick Coman House
St Johns Street
London
EC1V 4NY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

99 at £1Heidi Starmer
99.00%
Ordinary
1 at £1John E. Starmer
1.00%
Ordinary

Financials

Year2014
Net Worth-£24,469
Cash£1,686
Current Liabilities£90,007

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 January 2024 (3 months, 2 weeks ago)
Next Return Due6 February 2025 (9 months from now)

Filing History

7 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
16 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
19 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
1 March 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
28 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
26 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
4 March 2016Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(20 pages)
4 March 2016Administrative restoration application (3 pages)
4 March 2016Registered office address changed from 47 Connaught Street London W2 2BB to 58 Patrick Coman House St Johns Street London EC1V 4NY on 4 March 2016 (2 pages)
4 March 2016Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(20 pages)
4 March 2016Administrative restoration application (3 pages)
4 March 2016Registered office address changed from 47 Connaught Street London W2 2BB to 58 Patrick Coman House St Johns Street London EC1V 4NY on 4 March 2016 (2 pages)
4 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(20 pages)
4 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(20 pages)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
7 February 2013Appointment of Mr John Ernest Starmer as a director (2 pages)
7 February 2013Appointment of Mr John Ernest Starmer as a director (2 pages)
7 February 2013Termination of appointment of Heidi Starmer as a director (1 page)
7 February 2013Termination of appointment of Heidi Starmer as a director (1 page)
6 November 2012Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10 -12 Russell Square London WC1B 5LF Uk on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10 -12 Russell Square London WC1B 5LF Uk on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10 -12 Russell Square London WC1B 5LF Uk on 6 November 2012 (1 page)
1 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
20 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
20 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
15 September 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 September 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 August 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
5 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Heidi Starmer on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Heidi Starmer on 1 October 2009 (2 pages)
5 February 2010Director's details changed for Heidi Starmer on 1 October 2009 (2 pages)
5 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
27 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 February 2009Total exemption small company accounts made up to 31 January 2008 (4 pages)
25 February 2009Return made up to 23/01/09; full list of members (3 pages)
25 February 2009Return made up to 23/01/09; full list of members (3 pages)
2 June 2008Return made up to 23/01/08; full list of members (3 pages)
2 June 2008Return made up to 23/01/08; full list of members (3 pages)
30 May 2008Registered office changed on 30/05/2008 from c/o chantrey vellacott gresham house 53 clarendon road watford WD17 1LR (1 page)
30 May 2008Registered office changed on 30/05/2008 from c/o chantrey vellacott gresham house 53 clarendon road watford WD17 1LR (1 page)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
4 March 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
23 February 2007Return made up to 23/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
(6 pages)
23 February 2007Return made up to 23/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
(6 pages)
3 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 February 2006Return made up to 23/01/06; full list of members (6 pages)
13 February 2006Return made up to 23/01/06; full list of members (6 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 February 2005Return made up to 23/01/05; full list of members (6 pages)
9 February 2005Return made up to 23/01/05; full list of members (6 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
17 March 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
29 January 2004Return made up to 23/01/04; full list of members (6 pages)
29 January 2004Return made up to 23/01/04; full list of members (6 pages)
11 February 2003Return made up to 23/01/03; full list of members (6 pages)
11 February 2003Return made up to 23/01/03; full list of members (6 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
7 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
8 October 2002Return made up to 23/01/02; full list of members (6 pages)
8 October 2002Return made up to 23/01/02; full list of members (6 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
4 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
27 February 2001Return made up to 23/01/01; full list of members (6 pages)
27 February 2001Return made up to 23/01/01; full list of members (6 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
1 December 2000Full accounts made up to 31 January 2000 (9 pages)
22 June 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 2000Return made up to 23/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1999Full accounts made up to 31 January 1999 (10 pages)
15 November 1999Full accounts made up to 31 January 1999 (10 pages)
9 April 1999Return made up to 23/01/99; full list of members (6 pages)
9 April 1999Return made up to 23/01/99; full list of members (6 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
2 December 1998Full accounts made up to 31 January 1998 (9 pages)
13 March 1998Return made up to 23/01/98; no change of members (4 pages)
13 March 1998Return made up to 23/01/98; no change of members (4 pages)
25 November 1997Full accounts made up to 31 January 1997 (7 pages)
25 November 1997Full accounts made up to 31 January 1997 (7 pages)
10 February 1997Return made up to 23/01/97; full list of members (6 pages)
10 February 1997Return made up to 23/01/97; full list of members (6 pages)
21 November 1996Full accounts made up to 31 January 1996 (8 pages)
21 November 1996Registered office changed on 21/11/96 from: c/o nash broad wesson 42 upper berkeley street london W1H 8AB (1 page)
21 November 1996Registered office changed on 21/11/96 from: c/o nash broad wesson 42 upper berkeley street london W1H 8AB (1 page)
21 November 1996Full accounts made up to 31 January 1996 (8 pages)
26 April 1996Return made up to 23/01/96; full list of members (5 pages)
26 April 1996Return made up to 23/01/96; full list of members (5 pages)