Company NameArt Review Collection Limited
DirectorsDennis Hotz and Deborah Hotz
Company StatusActive
Company Number04024601
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)
Previous NameValchart Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Dennis Hotz
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySouth African
StatusCurrent
Appointed17 July 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Phillimore Gardens
London
W8 7QG
Director NameMrs Deborah Hotz
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2007(7 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Phillimore Gardens
Kensington
London
W8 7QG
Secretary NameMr Dilipkumar Nanubhai Chauhan
NationalityBritish
StatusResigned
Appointed17 July 2000(2 weeks, 3 days after company formation)
Appointment Duration6 years, 5 months (resigned 18 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Highwood Gardens
Gants Hill
Ilford
Essex
IG5 0AB
Director NameMr Dilipkumar Nanubhai Chauhan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Highwood Gardens
Gants Hill
Ilford
Essex
IG5 0AB
Director NamePrashant Patel
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2006(6 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2007)
RoleCompany Director
Correspondence Address8 Tithe Farm Close
Harrow
Middlesex
HA2 9DP
Secretary NamePrashant Patel
NationalityBritish
StatusResigned
Appointed19 December 2006(6 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 November 2007)
RoleCompany Director
Correspondence Address8 Tithe Farm Close
Harrow
Middlesex
HA2 9DP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Telephone020 71072760
Telephone regionLondon

Location

Registered Address19 Phillimore Gardens
London
W8 7QG
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Art View LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£5,214
Current Liabilities£84,710

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

29 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
9 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 March 2018Cessation of Art View Limited as a person with significant control on 31 December 2017 (1 page)
30 January 2018Notification of Dennis Hotz as a person with significant control on 30 June 2016 (2 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
15 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Director's details changed for Deborah Shorten on 19 July 2011 (2 pages)
19 July 2011Director's details changed for Deborah Shorten on 19 July 2011 (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
7 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
16 July 2009Return made up to 30/06/09; full list of members (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
2 July 2008Return made up to 30/06/08; full list of members (3 pages)
1 July 2008Director's change of particulars / deborah shortew / 12/11/2007 (1 page)
1 July 2008Director's change of particulars / deborah shortew / 12/11/2007 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007Secretary resigned;director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
2 July 2007Return made up to 30/06/07; full list of members (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007New secretary appointed (2 pages)
14 February 2007Secretary resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
14 July 2006Return made up to 30/06/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
13 December 2005Registered office changed on 13/12/05 from: 23-24 smithfield street london EC1A 9LF (1 page)
13 December 2005Registered office changed on 13/12/05 from: 23-24 smithfield street london EC1A 9LF (1 page)
7 September 2005Return made up to 30/06/05; full list of members (7 pages)
7 September 2005Return made up to 30/06/05; full list of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
17 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 August 2004Return made up to 30/06/04; full list of members (7 pages)
12 August 2004Return made up to 30/06/04; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
31 January 2004New director appointed (1 page)
31 January 2004New director appointed (1 page)
1 August 2003Return made up to 30/06/03; full list of members (6 pages)
1 August 2003Return made up to 30/06/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 August 2002Return made up to 30/06/02; full list of members (6 pages)
5 August 2002Return made up to 30/06/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 August 2001Return made up to 30/06/01; full list of members (6 pages)
31 August 2001Return made up to 30/06/01; full list of members (6 pages)
9 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
9 August 2000Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 31 corsham street london N1 6DR (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
31 July 2000Company name changed valchart LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed valchart LIMITED\certificate issued on 01/08/00 (2 pages)
30 June 2000Incorporation (18 pages)
30 June 2000Incorporation (18 pages)