Company NameLondon Art Limited
DirectorAleysha Salim Mawani
Company StatusActive
Company Number03171520
CategoryPrivate Limited Company
Incorporation Date12 March 1996(28 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameAleysha Salim Mawani
NationalityBritish
StatusCurrent
Appointed22 March 2007(11 years after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address3 Blackwell Close
Harrow Weild, Stanmore
Middlesex
HA3 6JY
Director NameMiss Aleysha Salim Mawani
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Blackwell Close Harrow Weald
Stanmore
Middlesex
HA3 6JY
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address103 The Water Gardens
Burwood Place
London
W2 2DD
Secretary NamePhillip Gray
NationalityBritish
StatusResigned
Appointed12 March 1996(same day as company formation)
RoleShop Assistant
Correspondence Address102 Hornsey High Street
Hornsey
London
N8
Secretary NameSalim Shamshudin Mawani
NationalityBritish
StatusResigned
Appointed19 April 1998(2 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 01 June 1998)
RoleSalesman
Correspondence Address41 Crundale Avenue
London
NW9 9PJ
Director NameMr Salim Shamshudin Mawani
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 04 July 2021)
RoleStationer
Country of ResidenceEngland
Correspondence Address3 Blackwell Close
Harrow Weild, Stanmore
Middlesex
HA3 6JY
Secretary NameHanif Salim Mawani
NationalityBritish
StatusResigned
Appointed01 June 1998(2 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 22 March 2007)
RoleStationer
Correspondence Address41 Crundale Avenue
London
NW9 9PJ
Director NameMr Hassanali Amirali Dawood Suleman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2021(25 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Imperial Towers 17 Netherhall Gardens
London
NW3 5RT
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed12 March 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitelondonart-shop.co.uk
Telephone020 74353833
Telephone regionLondon

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mr Salim Shamshudin Mawani
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,272
Cash£248
Current Liabilities£106,872

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 July 2023 (9 months, 2 weeks ago)
Next Return Due25 July 2024 (3 months from now)

Charges

18 September 2001Delivered on: 21 September 2001
Persons entitled: Hsbc 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

Filing History

1 November 2023Cessation of Hanif Mawani as a person with significant control on 24 August 2023 (1 page)
1 November 2023Change of details for Miss Aleysha Salim Mawani as a person with significant control on 24 August 2023 (2 pages)
25 July 2023Confirmation statement made on 11 July 2023 with updates (5 pages)
21 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
20 July 2022Second filing of Confirmation Statement dated 11 July 2022 (5 pages)
14 July 2022Change of details for Mr Hasni Suleman Mawani as a person with significant control on 14 July 2022 (2 pages)
11 July 2022Cessation of Salim Shamshudin Mawani as a person with significant control on 8 July 2022 (1 page)
11 July 2022Notification of Hasni Suleman Mawani as a person with significant control on 8 July 2022 (2 pages)
11 July 2022Notification of Aleysha Salim Mawani as a person with significant control on 8 July 2022 (2 pages)
11 July 2022Confirmation statement made on 11 July 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20.07.2022.
(6 pages)
8 July 2022Termination of appointment of Hassanali Amirali Dawood Suleman as a director on 8 July 2022 (1 page)
8 July 2022Appointment of Miss Aleysha Salim Mawani as a director on 8 July 2022 (2 pages)
15 March 2022Confirmation statement made on 12 March 2022 with updates (4 pages)
3 March 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
21 October 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
23 July 2021Termination of appointment of Salim Shamshudin Mawani as a director on 4 July 2021 (1 page)
13 July 2021Appointment of Mr Hassanali Amirali Dawood Suleman as a director on 2 July 2021 (2 pages)
26 March 2021Confirmation statement made on 12 March 2021 with updates (4 pages)
30 March 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
18 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
4 June 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
14 May 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
15 January 2018Previous accounting period extended from 30 April 2017 to 31 May 2017 (1 page)
20 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption full accounts made up to 30 April 2016 (7 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
17 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
22 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (12 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
12 December 2011Total exemption full accounts made up to 30 April 2011 (11 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
18 October 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
4 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
4 November 2009Total exemption full accounts made up to 30 April 2009 (11 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
23 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
23 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
29 March 2008Return made up to 12/03/08; full list of members (3 pages)
29 March 2008Return made up to 12/03/08; full list of members (3 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
28 March 2007New secretary appointed (1 page)
28 March 2007New secretary appointed (1 page)
27 March 2007Return made up to 12/03/07; full list of members (2 pages)
27 March 2007Secretary resigned (1 page)
27 March 2007Return made up to 12/03/07; full list of members (2 pages)
27 March 2007Secretary resigned (1 page)
1 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
3 March 2006Total exemption full accounts made up to 30 April 2005 (11 pages)
24 March 2005Return made up to 12/03/05; full list of members (2 pages)
24 March 2005Return made up to 12/03/05; full list of members (2 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
24 January 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
27 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
27 May 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
20 April 2004Return made up to 12/03/04; full list of members (5 pages)
20 April 2004Return made up to 12/03/04; full list of members (5 pages)
30 April 2003Return made up to 12/03/03; full list of members (5 pages)
30 April 2003Return made up to 12/03/03; full list of members (5 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
16 May 2002Return made up to 12/03/02; full list of members (5 pages)
16 May 2002Return made up to 12/03/02; full list of members (5 pages)
8 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
8 January 2002Total exemption full accounts made up to 30 April 2001 (11 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
21 September 2001Particulars of mortgage/charge (3 pages)
25 May 2001Return made up to 12/03/01; full list of members (5 pages)
25 May 2001Return made up to 12/03/01; full list of members (5 pages)
3 May 2001Full accounts made up to 30 April 2000 (10 pages)
3 May 2001Full accounts made up to 30 April 2000 (10 pages)
22 May 2000Return made up to 12/03/00; full list of members (5 pages)
22 May 2000Return made up to 12/03/00; full list of members (5 pages)
3 December 1999Full accounts made up to 30 April 1999 (10 pages)
3 December 1999Full accounts made up to 30 April 1999 (10 pages)
20 April 1999Return made up to 12/03/99; no change of members (8 pages)
20 April 1999Return made up to 12/03/99; no change of members (8 pages)
10 August 1998Full accounts made up to 30 April 1998 (11 pages)
10 August 1998Full accounts made up to 30 April 1998 (11 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998Director resigned (1 page)
16 June 1998New director appointed (2 pages)
16 June 1998New secretary appointed (2 pages)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
25 March 1998Return made up to 12/03/98; full list of members (6 pages)
25 March 1998Return made up to 12/03/98; full list of members (6 pages)
24 March 1998Full accounts made up to 30 April 1997 (11 pages)
24 March 1998Full accounts made up to 30 April 1997 (11 pages)
2 September 1997Return made up to 12/03/97; full list of members (6 pages)
2 September 1997Return made up to 12/03/97; full list of members (6 pages)
20 October 1996Accounting reference date notified as 30/04 (1 page)
20 October 1996Accounting reference date notified as 30/04 (1 page)
16 April 1996Secretary resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1996New secretary appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996New director appointed (2 pages)
16 April 1996Secretary resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Registered office changed on 16/04/96 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1996Director resigned (1 page)
16 April 1996New secretary appointed (2 pages)
12 March 1996Incorporation (15 pages)