Company Name1901 Arts Club Limited
Company StatusDissolved
Company Number04469396
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Joji Hattori
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityJapanese
StatusClosed
Appointed25 June 2002(same day as company formation)
RoleProfessor
Country of ResidenceAustria
Correspondence Address136 Kensington Church Street
London
W8 4BH
Secretary NameMartina Mary Lawlor
NationalityIrish
StatusResigned
Appointed25 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address123 Rowland Hill House
Nelson Square Gardens
London
SE1 0LU
Secretary NameAndrew Jonathan Empson
NationalityBritish
StatusResigned
Appointed19 April 2004(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 30 April 2005)
RoleCompany Director
Correspondence Address81 Gordon Road
Carshalton
London
SM5 3RG
Secretary NameChristina Bartsch
NationalityBritish
StatusResigned
Appointed01 May 2005(2 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 September 2006)
RoleCompany Director
Correspondence Address29 Glendale Drive
London
SW19 7BG
Secretary NameSarah Caroline Dickinson
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 08 July 2007)
RoleCompany Director
Correspondence Address18 Wyndham Road
Kingston Upon Thames
Surrey
KT2 5JS
Secretary NameKimiko Christine Uriu
NationalityBritish
StatusResigned
Appointed08 July 2007(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 2008)
RoleCompany Director
Correspondence Address1219 Whitehouse Apartments
9 Belvedere Road
London
SE1 8YW
Secretary NameSusanne Barthelmes
NationalityBritish
StatusResigned
Appointed11 August 2008(6 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 24 June 2018)
RoleCompany Director
Correspondence Address34 West Avenue
Worthing
West Sussex
BN11 5LT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website1901artsclub.com
Email address[email protected]
Telephone024 18483974
Telephone regionCoventry

Location

Registered Address136 Kensington Church Street
London
W8 4BH
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Joji Hattori
100.00%
Ordinary

Financials

Year2014
Turnover£79,774
Gross Profit£61,484
Net Worth-£278,953
Cash£7,001
Current Liabilities£7,376

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
11 July 2021Micro company accounts made up to 30 June 2020 (6 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 30 June 2019 (6 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
24 August 2018Termination of appointment of Susanne Barthelmes as a secretary on 24 June 2018 (1 page)
24 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (10 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
1 August 2017Notification of Joji Hattori as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Joji Hattori as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
15 June 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 July 2016Director's details changed for Mr Joji Hattori on 25 June 2016 (2 pages)
28 July 2016Director's details changed for Mr Joji Hattori on 25 June 2016 (2 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100,001
(6 pages)
28 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100,001
(6 pages)
4 July 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
4 July 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,001
(4 pages)
7 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100,001
(4 pages)
22 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
22 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,001
(4 pages)
5 August 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100,001
(4 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (11 pages)
29 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
27 March 2013Total exemption full accounts made up to 30 June 2012 (11 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
4 April 2012Total exemption full accounts made up to 30 June 2011 (11 pages)
20 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Joji Hattori on 4 March 2011 (2 pages)
20 September 2011Director's details changed for Joji Hattori on 4 March 2011 (2 pages)
20 September 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Joji Hattori on 4 March 2011 (2 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 August 2010Director's details changed for Joji Hattori on 25 June 2010 (2 pages)
13 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Joji Hattori on 25 June 2010 (2 pages)
14 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
14 June 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 August 2009Return made up to 25/06/09; full list of members (3 pages)
12 August 2009Return made up to 25/06/09; full list of members (3 pages)
4 August 2009Registered office changed on 04/08/2009 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
4 August 2009Registered office changed on 04/08/2009 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 November 2008Return made up to 25/06/08; full list of members (5 pages)
20 November 2008Return made up to 25/06/08; full list of members (5 pages)
11 September 2008Appointment terminated secretary kimiko uriu (1 page)
11 September 2008Secretary appointed susanne barthelmes (1 page)
11 September 2008Appointment terminated secretary kimiko uriu (1 page)
11 September 2008Secretary appointed susanne barthelmes (1 page)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
11 July 2008Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page)
21 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
21 May 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed (2 pages)
4 August 2006Return made up to 25/06/06; full list of members (6 pages)
4 August 2006Return made up to 25/06/06; full list of members (6 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
16 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
16 May 2005Secretary resigned (1 page)
16 May 2005New secretary appointed (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
16 August 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2004Secretary's particulars changed (1 page)
8 July 2004Secretary's particulars changed (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: calvert solicitors 77 weston street london SE1 3RS (1 page)
17 October 2003Registered office changed on 17/10/03 from: calvert solicitors 77 weston street london SE1 3RS (1 page)
31 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 31/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 2003Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages)
5 June 2003Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003Ad 24/04/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
8 May 2003£ nc 1000/200900 24/04/03 (1 page)
8 May 2003£ nc 1000/200900 24/04/03 (1 page)
8 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 May 2003Ad 24/04/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002New secretary appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002Secretary resigned (1 page)
25 June 2002Incorporation (19 pages)
25 June 2002Incorporation (19 pages)