Company NameThe Automatic Lettering Pen Company Limited
DirectorsNicholas John Walt and Matthew Saul Walt
Company StatusActive
Company Number03059447
CategoryPrivate Limited Company
Incorporation Date22 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas John Walt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2002(6 years, 10 months after company formation)
Appointment Duration22 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Kildare Terrace
London
W2 5JT
Director NameMr Matthew Saul Walt
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(24 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address24 Craster Road
Brixton
London
SW2 2AU
Director NameDavid George Ford
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RolePen Manufacturer
Correspondence Address24 Carlisle Road
Hove
East Sussex
BN3 4FR
Director NameRita Mary Ford
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleSecretary
Correspondence Address24 Carlisle Road
Hove
East Sussex
BN3 4FR
Secretary NameRita Mary Ford
NationalityBritish
StatusResigned
Appointed22 May 1995(same day as company formation)
RoleSecretary
Correspondence Address24 Carlisle Road
Hove
East Sussex
BN3 4FR
Secretary NameMr Keith John Wigglesworth
NationalityBritish
StatusResigned
Appointed05 April 2002(6 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 28 February 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address73 Poyle Road
Tongham
Farnham
Surrey
GU10 1DX
Secretary NameMrs Honor Walt
StatusResigned
Appointed01 March 2019(23 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2020)
RoleCompany Director
Correspondence AddressC/O L Cornelissen & Son Ltd 105
Great Russell Street
London
W2 5JT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 May 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.finearttextiles.com
Telephone020 78367521
Telephone regionLondon

Location

Registered AddressC/O L Cornelissen & Son Ltd
105 Great Russell Street
London
WC1B 3RY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return12 May 2023 (11 months, 1 week ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

17 January 2024Accounts for a dormant company made up to 31 May 2023 (3 pages)
18 May 2023Director's details changed for Mr Matthew Saul Walt on 18 May 2023 (2 pages)
18 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
10 November 2022Accounts for a dormant company made up to 31 May 2022 (3 pages)
19 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
8 August 2021Accounts for a dormant company made up to 31 May 2021 (3 pages)
21 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
9 November 2020Accounts for a dormant company made up to 31 May 2020 (3 pages)
2 June 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
15 January 2020Termination of appointment of Honor Walt as a secretary on 2 January 2020 (1 page)
10 January 2020Appointment of Mr Matthew Saul Walt as a director on 1 January 2020 (2 pages)
6 June 2019Appointment of Mrs Honor Walt as a secretary on 1 March 2019 (2 pages)
6 June 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
6 June 2019Termination of appointment of Keith John Wigglesworth as a secretary on 28 February 2019 (1 page)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
19 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
10 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 2
(4 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
23 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
28 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
5 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
2 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
4 June 2009Return made up to 22/05/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
5 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
23 May 2008Return made up to 22/05/08; full list of members (3 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
21 June 2007Return made up to 22/05/07; full list of members (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
2 April 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
23 May 2006Return made up to 22/05/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
18 January 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
28 May 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/05/05
(2 pages)
28 May 2005Return made up to 22/05/05; full list of members
  • 363(287) ‐ Registered office changed on 28/05/05
(2 pages)
21 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
25 May 2004Return made up to 22/05/04; full list of members (6 pages)
25 May 2004Return made up to 22/05/04; full list of members (6 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
4 December 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
5 August 2003Return made up to 22/05/03; full list of members (6 pages)
5 August 2003Return made up to 22/05/03; full list of members (6 pages)
26 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
26 January 2003Accounts for a dormant company made up to 31 May 2002 (2 pages)
28 November 2002New secretary appointed (2 pages)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: 24 carlisle road hove sussex BN3 4FR (1 page)
28 November 2002New secretary appointed (2 pages)
28 November 2002Director resigned (1 page)
28 November 2002New director appointed (2 pages)
28 November 2002Registered office changed on 28/11/02 from: 24 carlisle road hove sussex BN3 4FR (1 page)
17 May 2002Return made up to 05/04/02; full list of members (7 pages)
17 May 2002Return made up to 05/04/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
22 January 2002Accounts for a dormant company made up to 31 May 2001 (2 pages)
8 June 2001Return made up to 22/05/01; full list of members (6 pages)
8 June 2001Return made up to 22/05/01; full list of members (6 pages)
19 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
19 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
1 June 2000Return made up to 22/05/00; full list of members (6 pages)
2 September 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
2 September 1999Accounts for a dormant company made up to 31 May 1999 (2 pages)
6 July 1999Return made up to 22/05/99; no change of members (4 pages)
6 July 1999Return made up to 22/05/99; no change of members (4 pages)
4 August 1998Return made up to 22/05/98; no change of members (4 pages)
4 August 1998Return made up to 22/05/98; no change of members (4 pages)
7 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
7 July 1998Accounts for a dormant company made up to 31 May 1998 (2 pages)
26 September 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
26 September 1997Accounts for a dormant company made up to 31 May 1997 (2 pages)
25 May 1997Return made up to 22/05/97; full list of members (6 pages)
25 May 1997Return made up to 22/05/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 May 1996 (2 pages)
29 October 1996Full accounts made up to 31 May 1996 (2 pages)
30 May 1996Return made up to 22/05/96; full list of members (6 pages)
30 May 1996Return made up to 22/05/96; full list of members (6 pages)
24 May 1995Registered office changed on 24/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995New director appointed (2 pages)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 May 1995Incorporation (18 pages)
22 May 1995Incorporation (18 pages)