Company NameThou Art In Hampstead Limited
DirectorsTeresa Inmaculada Arredondo Sanjuan and Antonio Miguel Yepes Perez
Company StatusActive
Company Number04821024
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMiss Teresa Inmaculada Arredondo Sanjuan
Date of BirthDecember 1983 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed12 May 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address106 Mill Lane
London
NW6 1NF
Director NameMr Antonio Miguel Yepes Perez
Date of BirthFebruary 1984 (Born 40 years ago)
NationalitySpanish
StatusCurrent
Appointed12 May 2015(11 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RolePicture Framer
Country of ResidenceEngland
Correspondence Address106 Mill Lane
London
NW6 1NF
Director NameMrs Diane Elizabeth Portnoi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address77 Southview Road
Crouch End
London
N8 7LX
Director NameLeon Peter Portnoi
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Southview Road
Crouch End
London
N8 7LX
Secretary NameLeon Peter Portnoi
NationalityBritish
StatusResigned
Appointed04 July 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address77 Southview Road
Crouch End
London
N8 7LX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitethouartinhampstead.co.uk
Email address[email protected]
Telephone020 74310701
Telephone regionLondon

Location

Registered Address106 Mill Lane
West Hampstead
London
NW6 1NF
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £60kAntonio Yepes Perez
50.00%
Ordinary
1 at £60kTeresa Arredondo Sanjuan
50.00%
Ordinary

Financials

Year2014
Turnover£184,197
Gross Profit£147,735
Net Worth£2,317
Cash£36,511
Current Liabilities£21,358

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

19 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
16 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
25 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
16 April 2021Change of details for Miss Teresa Inmaculada Arredondo Sanjuan as a person with significant control on 13 April 2021 (2 pages)
14 April 2021Change of details for Miss Teresa Inmaculada Arredondo Sanjuan as a person with significant control on 13 April 2021 (2 pages)
14 April 2021Change of details for Mr Antonio Miguel Yepes Perez as a person with significant control on 13 April 2021 (2 pages)
5 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
17 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
16 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
13 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
9 October 2015Amended total exemption full accounts made up to 30 April 2015 (8 pages)
9 October 2015Amended total exemption full accounts made up to 30 April 2015 (8 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 120,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 120,000
(5 pages)
29 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 120,000
(5 pages)
9 July 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
9 July 2015Total exemption full accounts made up to 30 April 2015 (9 pages)
10 June 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
10 June 2015Previous accounting period shortened from 31 August 2015 to 30 April 2015 (1 page)
5 June 2015Termination of appointment of Diane Elizabeth Portnoi as a director on 12 May 2015 (1 page)
5 June 2015Appointment of Mr. Antonio Miguel Yepes Perez as a director on 12 May 2015 (2 pages)
5 June 2015Termination of appointment of Leon Peter Portnoi as a secretary on 12 May 2015 (1 page)
5 June 2015Termination of appointment of Leon Peter Portnoi as a secretary on 12 May 2015 (1 page)
5 June 2015Termination of appointment of Diane Elizabeth Portnoi as a director on 12 May 2015 (1 page)
5 June 2015Appointment of Mr. Antonio Miguel Yepes Perez as a director on 12 May 2015 (2 pages)
5 June 2015Appointment of Miss Teresa Inmaculada Arredondo Sanjuan as a director on 12 May 2015 (2 pages)
5 June 2015Termination of appointment of Leon Peter Portnoi as a director on 12 May 2015 (1 page)
5 June 2015Appointment of Miss Teresa Inmaculada Arredondo Sanjuan as a director on 12 May 2015 (2 pages)
5 June 2015Termination of appointment of Leon Peter Portnoi as a director on 12 May 2015 (1 page)
24 November 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
24 November 2014Total exemption full accounts made up to 31 August 2014 (8 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
18 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(5 pages)
25 October 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
25 October 2013Total exemption full accounts made up to 31 August 2013 (8 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
10 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(5 pages)
25 October 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
25 October 2012Total exemption full accounts made up to 31 August 2012 (12 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
14 November 2011Total exemption full accounts made up to 31 August 2011 (9 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
8 December 2010Total exemption full accounts made up to 31 August 2010 (9 pages)
12 July 2010Director's details changed for Diane Elizabeth Portnoi on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Leon Peter Portnoi on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Diane Elizabeth Portnoi on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Leon Peter Portnoi on 4 July 2010 (2 pages)
12 July 2010Director's details changed for Diane Elizabeth Portnoi on 4 July 2010 (2 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Leon Peter Portnoi on 4 July 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
15 February 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
18 November 2008Total exemption small company accounts made up to 31 August 2008 (9 pages)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
14 July 2008Return made up to 04/07/08; full list of members (4 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
9 July 2007Return made up to 04/07/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
22 January 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
21 July 2006Return made up to 04/07/06; full list of members (2 pages)
21 July 2006Return made up to 04/07/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
21 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Return made up to 04/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
14 March 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
7 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
7 March 2005Accounting reference date extended from 31/07/04 to 31/08/04 (1 page)
27 July 2004Return made up to 04/07/04; full list of members (7 pages)
27 July 2004Return made up to 04/07/04; full list of members (7 pages)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 July 2003New secretary appointed;new director appointed (2 pages)
14 July 2003Secretary resigned (1 page)
14 July 2003Director resigned (1 page)
14 July 2003Secretary resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Registered office changed on 14/07/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
4 July 2003Incorporation (12 pages)
4 July 2003Incorporation (12 pages)