1 Prince Of Wales Road
London
NW5 3LW
Secretary Name | Mr Tom Rowland |
---|---|
Status | Closed |
Appointed | 30 September 2014(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
Secretary Name | Karsten Andreas Schubert |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 04 November 1998(1 day after company formation) |
Appointment Duration | 1 year (resigned 04 November 1999) |
Role | Art Dealer |
Correspondence Address | 42 Brecknock Road London N7 0DD |
Secretary Name | Camilla Wallrock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 March 2001) |
Role | Arts Adminisration |
Correspondence Address | 36 De Beauvoir Crescent London N1 5SB |
Secretary Name | Adam Hugo Gahlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Brondesbury Park Mansions 132 Salusbury Park Road London NW6 6PD |
Secretary Name | Mr Benjamin Gresham Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2008(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 September 2014) |
Role | Company Director |
Correspondence Address | 38 Elgin Mansions Elgin Avenue London W9 1JQ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 1998(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | karstenschubert.com |
---|---|
Email address | [email protected] |
Telephone | 020 77349002 |
Telephone region | London |
Registered Address | Wellesley House Duke Of Wellington Avenue Royal Arsenal London SE18 6SS |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Kas Fine Art Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£74,003 |
Cash | £638 |
Current Liabilities | £215,950 |
Latest Accounts | 31 March 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 February 2008 | Delivered on: 4 March 2008 Satisfied on: 31 May 2012 Persons entitled: Heni Publishing Inc Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
26 January 2007 | Delivered on: 8 February 2007 Persons entitled: David Higham Associates Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the deposit account and all money from time to time withdrawn from the deposit account. Outstanding |
23 February 2004 | Delivered on: 28 February 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 |
24 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2018 | Voluntary strike-off action has been suspended (1 page) |
6 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2018 | Application to strike the company off the register (3 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
21 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 September 2014 | Appointment of Mr Tom Rowland as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Benjamin Gresham Parsons as a secretary on 30 September 2014 (1 page) |
30 September 2014 | Appointment of Mr Tom Rowland as a secretary on 30 September 2014 (2 pages) |
30 September 2014 | Termination of appointment of Benjamin Gresham Parsons as a secretary on 30 September 2014 (1 page) |
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
27 June 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 7 October 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Benjamin Gresham Parsons on 22 October 2009 (1 page) |
22 October 2009 | Director's details changed for Karsten Andreas Schubert on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Secretary's details changed for Benjamin Gresham Parsons on 22 October 2009 (1 page) |
22 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
22 October 2009 | Director's details changed for Karsten Andreas Schubert on 22 October 2009 (2 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from c/o blanche & co thames house 3 wellington street woolwich london SE18 6NZ (1 page) |
28 October 2008 | Return made up to 07/10/08; full list of members
|
28 October 2008 | Return made up to 07/10/08; full list of members
|
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
24 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
8 March 2008 | Resolutions
|
8 March 2008 | Resolutions
|
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
4 March 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
19 February 2008 | New secretary appointed (2 pages) |
19 February 2008 | New secretary appointed (2 pages) |
6 February 2008 | Secretary resigned (1 page) |
6 February 2008 | Secretary resigned (1 page) |
13 November 2007 | Nc inc already adjusted 20/09/07 (1 page) |
13 November 2007 | Resolutions
|
13 November 2007 | Nc inc already adjusted 20/09/07 (1 page) |
13 November 2007 | Return made up to 07/10/07; full list of members (6 pages) |
13 November 2007 | Resolutions
|
13 November 2007 | Return made up to 07/10/07; full list of members (6 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
19 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
8 February 2007 | Particulars of mortgage/charge (7 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
26 October 2006 | Return made up to 07/10/06; full list of members (6 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members
|
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 October 2005 | Return made up to 07/10/05; full list of members
|
14 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
14 October 2004 | Return made up to 07/10/04; full list of members (6 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
17 August 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
27 November 2003 | Full accounts made up to 31 December 2002 (8 pages) |
14 October 2003 | Return made up to 07/10/03; full list of members
|
14 October 2003 | Return made up to 07/10/03; full list of members
|
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
30 October 2002 | Return made up to 24/10/02; full list of members (6 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (7 pages) |
15 November 2001 | Return made up to 03/11/01; full list of members
|
15 November 2001 | Return made up to 03/11/01; full list of members
|
18 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (8 pages) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | Secretary resigned (1 page) |
9 April 2001 | New secretary appointed (2 pages) |
9 April 2001 | New secretary appointed (2 pages) |
10 November 2000 | Return made up to 03/11/00; full list of members
|
10 November 2000 | Return made up to 03/11/00; full list of members
|
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
16 October 2000 | Registered office changed on 16/10/00 from: 42 brecknock road london N7 0DD (1 page) |
16 October 2000 | Registered office changed on 16/10/00 from: 42 brecknock road london N7 0DD (1 page) |
8 August 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
8 August 2000 | Accounting reference date extended from 30/11/99 to 31/12/99 (1 page) |
5 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
5 November 1999 | Return made up to 03/11/99; full list of members (7 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | New secretary appointed (2 pages) |
25 November 1998 | Ad 23/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 November 1998 | Ad 23/11/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Registered office changed on 09/11/98 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
9 November 1998 | Secretary resigned (1 page) |
9 November 1998 | New secretary appointed;new director appointed (2 pages) |
3 November 1998 | Incorporation (14 pages) |
3 November 1998 | Incorporation (14 pages) |