London
WC1B 3BN
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 15 years, 3 months (closed 11 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Director Name | Mr Bernard Jacobson |
---|---|
Date of Birth | May 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 11 October 2018) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 28 Duke Street St Jame'S London SW1Y 6AG |
Secretary Name | Mr Robert Delaney |
---|---|
Status | Closed |
Appointed | 19 April 2010(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 11 October 2018) |
Role | Company Director |
Correspondence Address | 3 Field Court London WC1R 5EF |
Secretary Name | Ms Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(1 week, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 42 Everest Drive Hoo St Werburgh Rochester Kent ME3 9AW |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 07 June 2005(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 24 May 2014) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Secretary Name | Jane McAllester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 April 2010) |
Role | Art Gallery Manager |
Correspondence Address | 22b Charteris Road London NW6 7ET |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3 Field Court London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £742,099 |
Cash | £8,737 |
Current Liabilities | £5,460 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
11 October 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
28 June 2018 | Liquidators' statement of receipts and payments to 24 April 2018 (15 pages) |
15 May 2017 | Registered office address changed from 28 Duke Street St Jame's London London SW1Y 6AG to 3 Field Court London WC1R 5EF on 15 May 2017 (2 pages) |
15 May 2017 | Registered office address changed from 28 Duke Street St Jame's London London SW1Y 6AG to 3 Field Court London WC1R 5EF on 15 May 2017 (2 pages) |
11 May 2017 | Resolutions
|
11 May 2017 | Resolutions
|
11 May 2017 | Declaration of solvency (5 pages) |
11 May 2017 | Declaration of solvency (5 pages) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
11 May 2017 | Appointment of a voluntary liquidator (1 page) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
19 June 2015 | Director's details changed for Bernard Jacobson on 1 May 2015 (2 pages) |
19 June 2015 | Director's details changed for Bernard Jacobson on 1 May 2015 (2 pages) |
19 June 2015 | Director's details changed for Bernard Jacobson on 1 May 2015 (2 pages) |
5 February 2015 | Registered office address changed from 6 Cork Street London W15 3NY to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Cork Street London W15 3NY to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from 6 Cork Street London W15 3NY to 28 Duke Street St Jame's London London SW1Y 6AG on 5 February 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
19 January 2015 | Amended total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 January 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
19 January 2015 | Amended total exemption small company accounts made up to 31 July 2012 (5 pages) |
19 January 2015 | Amended total exemption small company accounts made up to 31 July 2013 (5 pages) |
10 November 2014 | Termination of appointment of Guy Anthony Naggar as a director on 24 May 2014 (1 page) |
10 November 2014 | Termination of appointment of Guy Anthony Naggar as a director on 24 May 2014 (1 page) |
14 July 2014 | Director's details changed for Bernard Jacobson on 1 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Bernard Jacobson on 1 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Bernard Jacobson on 1 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
4 March 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
17 June 2013 | Annual return made up to 16 June 2013 with a full list of shareholders
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (7 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
19 April 2010 | Termination of appointment of Jane Mcallester as a secretary (1 page) |
19 April 2010 | Appointment of Mr Robert Delaney as a secretary (1 page) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
26 June 2009 | Director's change of particulars / john austin / 01/11/2008 (1 page) |
26 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
26 June 2009 | Director's change of particulars / john austin / 01/11/2008 (1 page) |
26 June 2009 | Return made up to 16/06/09; full list of members (5 pages) |
17 March 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
17 March 2009 | Accounting reference date extended from 30/06/2009 to 31/07/2009 (1 page) |
24 October 2008 | Return made up to 16/06/08; full list of members (8 pages) |
24 October 2008 | Return made up to 16/06/08; full list of members (8 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Registered office changed on 23/10/2008 from 15-17 grosvenor gardens london SW1W 0BD (2 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
23 October 2008 | Location of register of members (1 page) |
23 October 2008 | Secretary appointed jane mcallester (2 pages) |
23 October 2008 | Secretary appointed jane mcallester (2 pages) |
23 October 2008 | Registered office changed on 23/10/2008 from 15-17 grosvenor gardens london SW1W 0BD (2 pages) |
23 October 2008 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
7 October 2008 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
3 October 2008 | Appointment terminated secretary megan langridge (1 page) |
3 October 2008 | Appointment terminated secretary megan langridge (1 page) |
3 July 2007 | Return made up to 16/06/07; full list of members (8 pages) |
3 July 2007 | Return made up to 16/06/07; full list of members (8 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
22 November 2006 | Total exemption full accounts made up to 30 June 2005 (11 pages) |
10 August 2006 | Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
10 August 2006 | Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
3 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
3 July 2006 | Return made up to 16/06/06; full list of members (8 pages) |
17 November 2005 | New director appointed (1 page) |
17 November 2005 | New director appointed (1 page) |
31 October 2005 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
31 October 2005 | Ad 01/06/05--------- £ si [email protected] (2 pages) |
19 September 2005 | Return made up to 16/06/05; full list of members (6 pages) |
19 September 2005 | Return made up to 16/06/05; full list of members (6 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New director appointed (2 pages) |
18 July 2005 | New director appointed (13 pages) |
18 July 2005 | New director appointed (13 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | S-div 13/05/05 (2 pages) |
10 June 2005 | S-div 13/05/05 (2 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
22 July 2004 | Return made up to 16/06/04; full list of members (8 pages) |
30 July 2003 | Secretary's particulars changed (1 page) |
30 July 2003 | Secretary's particulars changed (1 page) |
18 July 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
18 July 2003 | Ad 27/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 July 2003 | Resolutions
|
4 July 2003 | Resolutions
|
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New secretary appointed (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 2003 | New director appointed (1 page) |
27 June 2003 | Registered office changed on 27/06/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
27 June 2003 | Secretary resigned (1 page) |
27 June 2003 | Director resigned (1 page) |
27 June 2003 | New director appointed (1 page) |
16 June 2003 | Incorporation (17 pages) |
16 June 2003 | Incorporation (17 pages) |