London
W8 7QG
Director Name | Mrs Deborah Hotz |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2007(7 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Phillimore Gardens Kensington London W8 7QG |
Secretary Name | Mr Dilipkumar Nanubhai Chauhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Highwood Gardens Gants Hill Ilford Essex IG5 0AB |
Director Name | Mr Dilipkumar Nanubhai Chauhan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Highwood Gardens Gants Hill Ilford Essex IG5 0AB |
Director Name | Prashant Patel |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 8 Tithe Farm Close Harrow Middlesex HA2 9DP |
Secretary Name | Prashant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2006(6 years, 5 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 November 2007) |
Role | Company Director |
Correspondence Address | 8 Tithe Farm Close Harrow Middlesex HA2 9DP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Telephone | 020 71072760 |
---|---|
Telephone region | London |
Registered Address | 19 Phillimore Gardens London W8 7QG |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Art View LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,214 |
Current Liabilities | £84,710 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
9 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
2 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
27 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
20 March 2018 | Cessation of Art View Limited as a person with significant control on 31 December 2017 (1 page) |
30 January 2018 | Notification of Dennis Hotz as a person with significant control on 30 June 2016 (2 pages) |
5 December 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
19 July 2011 | Director's details changed for Deborah Shorten on 19 July 2011 (2 pages) |
19 July 2011 | Director's details changed for Deborah Shorten on 19 July 2011 (2 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
7 October 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
16 July 2009 | Return made up to 30/06/09; full list of members (3 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Director's change of particulars / deborah shortew / 12/11/2007 (1 page) |
1 July 2008 | Director's change of particulars / deborah shortew / 12/11/2007 (1 page) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | Secretary resigned;director resigned (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
14 February 2007 | New director appointed (2 pages) |
14 February 2007 | New secretary appointed (2 pages) |
14 February 2007 | Secretary resigned (1 page) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
5 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
14 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
13 December 2005 | Registered office changed on 13/12/05 from: 23-24 smithfield street london EC1A 9LF (1 page) |
13 December 2005 | Registered office changed on 13/12/05 from: 23-24 smithfield street london EC1A 9LF (1 page) |
7 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (7 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 August 2004 | Return made up to 30/06/04; full list of members (7 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
31 January 2004 | New director appointed (1 page) |
31 January 2004 | New director appointed (1 page) |
1 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
1 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
5 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
5 August 2002 | Return made up to 30/06/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
31 August 2001 | Return made up to 30/06/01; full list of members (6 pages) |
9 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
9 August 2000 | Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page) |
8 August 2000 | Director resigned (1 page) |
8 August 2000 | New secretary appointed (2 pages) |
31 July 2000 | Company name changed valchart LIMITED\certificate issued on 01/08/00 (2 pages) |
31 July 2000 | Company name changed valchart LIMITED\certificate issued on 01/08/00 (2 pages) |
30 June 2000 | Incorporation (18 pages) |
30 June 2000 | Incorporation (18 pages) |