London
W8 4BH
Secretary Name | Martina Mary Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 123 Rowland Hill House Nelson Square Gardens London SE1 0LU |
Secretary Name | Andrew Jonathan Empson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 2005) |
Role | Company Director |
Correspondence Address | 81 Gordon Road Carshalton London SM5 3RG |
Secretary Name | Christina Bartsch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 29 Glendale Drive London SW19 7BG |
Secretary Name | Sarah Caroline Dickinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 July 2007) |
Role | Company Director |
Correspondence Address | 18 Wyndham Road Kingston Upon Thames Surrey KT2 5JS |
Secretary Name | Kimiko Christine Uriu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2007(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 August 2008) |
Role | Company Director |
Correspondence Address | 1219 Whitehouse Apartments 9 Belvedere Road London SE1 8YW |
Secretary Name | Susanne Barthelmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 June 2018) |
Role | Company Director |
Correspondence Address | 34 West Avenue Worthing West Sussex BN11 5LT |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | 1901artsclub.com |
---|---|
Email address | [email protected] |
Telephone | 024 18483974 |
Telephone region | Coventry |
Registered Address | 136 Kensington Church Street London W8 4BH |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Joji Hattori 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £79,774 |
Gross Profit | £61,484 |
Net Worth | -£278,953 |
Cash | £7,001 |
Current Liabilities | £7,376 |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (3 pages) |
11 July 2021 | Micro company accounts made up to 30 June 2020 (6 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
2 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 30 June 2019 (6 pages) |
26 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 April 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
24 August 2018 | Termination of appointment of Susanne Barthelmes as a secretary on 24 June 2018 (1 page) |
24 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
13 April 2018 | Micro company accounts made up to 30 June 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
1 August 2017 | Notification of Joji Hattori as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Joji Hattori as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
28 July 2016 | Director's details changed for Mr Joji Hattori on 25 June 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Joji Hattori on 25 June 2016 (2 pages) |
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
28 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-28
|
4 July 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
4 July 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
22 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
22 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
29 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
27 March 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
4 April 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
20 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Joji Hattori on 4 March 2011 (2 pages) |
20 September 2011 | Director's details changed for Joji Hattori on 4 March 2011 (2 pages) |
20 September 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Director's details changed for Joji Hattori on 4 March 2011 (2 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
31 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 August 2010 | Director's details changed for Joji Hattori on 25 June 2010 (2 pages) |
13 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Director's details changed for Joji Hattori on 25 June 2010 (2 pages) |
14 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
14 June 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
12 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
12 August 2009 | Return made up to 25/06/09; full list of members (3 pages) |
4 August 2009 | Registered office changed on 04/08/2009 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page) |
4 August 2009 | Registered office changed on 04/08/2009 from 4TH floor imperial house 15 kingsway london WC2B 6UN (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 November 2008 | Return made up to 25/06/08; full list of members (5 pages) |
20 November 2008 | Return made up to 25/06/08; full list of members (5 pages) |
11 September 2008 | Appointment terminated secretary kimiko uriu (1 page) |
11 September 2008 | Secretary appointed susanne barthelmes (1 page) |
11 September 2008 | Appointment terminated secretary kimiko uriu (1 page) |
11 September 2008 | Secretary appointed susanne barthelmes (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
11 July 2008 | Registered office changed on 11/07/2008 from 5TH floor 9 kingsway london WC2B 6XF (1 page) |
21 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
21 May 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | Secretary resigned (1 page) |
20 July 2007 | New secretary appointed (1 page) |
20 July 2007 | Return made up to 25/06/07; no change of members
|
20 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 July 2007 | Return made up to 25/06/07; no change of members
|
20 July 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | New secretary appointed (2 pages) |
4 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
4 August 2006 | Return made up to 25/06/06; full list of members (6 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
16 August 2005 | Return made up to 25/06/05; full list of members
|
16 August 2005 | Return made up to 25/06/05; full list of members
|
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | New secretary appointed (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
26 July 2004 | Return made up to 25/06/04; full list of members
|
26 July 2004 | Return made up to 25/06/04; full list of members
|
8 July 2004 | Secretary's particulars changed (1 page) |
8 July 2004 | Secretary's particulars changed (1 page) |
21 May 2004 | Secretary resigned (1 page) |
21 May 2004 | Secretary resigned (1 page) |
6 May 2004 | New secretary appointed (2 pages) |
6 May 2004 | New secretary appointed (2 pages) |
17 October 2003 | Registered office changed on 17/10/03 from: calvert solicitors 77 weston street london SE1 3RS (1 page) |
17 October 2003 | Registered office changed on 17/10/03 from: calvert solicitors 77 weston street london SE1 3RS (1 page) |
31 July 2003 | Return made up to 25/06/03; full list of members
|
31 July 2003 | Return made up to 25/06/03; full list of members
|
5 June 2003 | Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages) |
5 June 2003 | Ad 24/04/03--------- £ si 100000@1=100000 £ ic 100001/200001 (2 pages) |
8 May 2003 | Resolutions
|
8 May 2003 | Ad 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 2003 | Resolutions
|
8 May 2003 | Ad 24/04/03--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
5 August 2002 | New secretary appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Secretary resigned (1 page) |
25 June 2002 | Incorporation (19 pages) |
25 June 2002 | Incorporation (19 pages) |