Company NameArt Properties Limited
DirectorJamal Sheri
Company StatusActive
Company Number03503708
CategoryPrivate Limited Company
Incorporation Date3 February 1998(26 years, 3 months ago)
Previous NameArt X N Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jamal Sheri
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Chatsworth Road
London
W5 3DB
Secretary NameUna Sheri
NationalityBritish
StatusCurrent
Appointed21 May 1998(3 months, 2 weeks after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address46 Chatsworth Road
London
W5 3DB
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed03 February 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressSuite 8, 1-3 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Mr Jamal Sheri
70.00%
Ordinary
30 at £1Mrs Una Sheri
30.00%
Ordinary

Financials

Year2014
Net Worth£66,915
Cash£195,291
Current Liabilities£522,288

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Charges

23 January 2003Delivered on: 24 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 94 park west park west place 81 to 125 odd edgware road city of westminster t/no: NGL423980. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

8 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 September 2018Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Suite 8, 1-3 Little Titchfield Street London W1W 7BU on 17 September 2018 (1 page)
22 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
28 January 2015Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
31 December 2012Previous accounting period extended from 31 March 2012 to 30 April 2012 (1 page)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
13 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
27 May 2010Ml 28 document removel incorrectly filed (1 page)
27 May 2010Ml 28 document removel incorrectly filed (1 page)
4 February 2010Director's details changed for Jamal Sheri on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Jamal Sheri on 1 October 2009 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Jamal Sheri on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
12 February 2009Return made up to 03/02/09; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 03/02/08; full list of members (3 pages)
22 April 2008Return made up to 03/02/08; full list of members (3 pages)
29 February 2008Registered office changed on 29/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
29 February 2008Registered office changed on 29/02/2008 from unit 4 44 mansfield road ilford essex IG1 3BD (1 page)
28 February 2008Secretary's change of particulars / una sheri / 31/01/2008 (1 page)
28 February 2008Director's change of particulars / jamal sheri / 31/01/2008 (1 page)
28 February 2008Director's change of particulars / jamal sheri / 31/01/2008 (1 page)
28 February 2008Secretary's change of particulars / una sheri / 31/01/2008 (1 page)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 April 2007Return made up to 03/02/07; full list of members (2 pages)
12 April 2007Return made up to 03/02/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
31 May 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
13 February 2006Return made up to 03/02/06; full list of members (2 pages)
24 February 2005Return made up to 03/02/05; full list of members (2 pages)
24 February 2005Return made up to 03/02/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 51 atherton road ilford essex IG5 0PQ (1 page)
4 March 2004Return made up to 03/02/04; full list of members (6 pages)
4 March 2004Return made up to 03/02/04; full list of members (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
18 February 2003Return made up to 03/02/03; full list of members (6 pages)
18 February 2003Return made up to 03/02/03; full list of members (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
12 February 2002Return made up to 03/02/02; full list of members (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 March 2001Return made up to 03/02/01; full list of members (6 pages)
5 March 2001Return made up to 03/02/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (3 pages)
23 June 2000Registered office changed on 23/06/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
23 June 2000Registered office changed on 23/06/00 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
22 March 2000Return made up to 03/02/00; full list of members (6 pages)
22 March 2000Return made up to 03/02/00; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
6 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
18 February 1999Return made up to 03/02/99; full list of members (6 pages)
18 February 1999Return made up to 03/02/99; full list of members (6 pages)
9 July 1998Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998New secretary appointed (2 pages)
9 July 1998Registered office changed on 09/07/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
9 July 1998Ad 21/05/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
9 July 1998Registered office changed on 09/07/98 from: 4TH floor 111/113 great titchfield street london W1P 7FQ (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
26 May 1998Secretary resigned (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
26 May 1998Director resigned (1 page)
26 May 1998Secretary resigned (1 page)
26 May 1998Registered office changed on 26/05/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
8 May 1998Company name changed art x n LIMITED\certificate issued on 11/05/98 (2 pages)
8 May 1998Company name changed art x n LIMITED\certificate issued on 11/05/98 (2 pages)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1998Incorporation (15 pages)
3 February 1998Incorporation (15 pages)