London
W8 6SN
Director Name | Ben Crawford |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Executive |
Correspondence Address | 32 Grove House Chelsea Manor Street London SW3 5QB |
Director Name | Mr Timothy Philip Jones |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Secretary Name | Mr Timothy Philip Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Croft 2 Buckminster Road Sproxton Melton Mowbray Leicestershire LE14 4PX |
Secretary Name | Gerald Garcia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 314 33rd Street Fiar Lawn New Jersey 07410 Foreign |
Secretary Name | Mr Mark Weiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2007(2 years, 11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Kinnaird Peters Lane Whiteleaf Princes Risborough Buckinghamshire HP27 0LQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | artsalesindex.artinfo.com |
---|
Registered Address | 1st Floor 239 High Street Kensington London W8 6SN |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Abingdon |
Built Up Area | Greater London |
1 at £1 | Ltb Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,518,244 |
Cash | £455,121 |
Current Liabilities | £28,570,470 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 25 June 2022 (overdue) |
11 October 2022 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | Confirmation statement made on 11 June 2021 with no updates (3 pages) |
2 April 2022 | Compulsory strike-off action has been suspended (1 page) |
22 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
7 September 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2019 | Registered office address changed from Crown House 72 Hammersmith Road London W14 8th England to 1st Floor 239 High Street Kensington London W8 6SN on 5 September 2019 (1 page) |
5 September 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
4 July 2017 | Director's details changed for Louise Therese Blouin Macbain on 21 June 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 July 2017 | Notification of Louise Therese Blouin Macbain as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Louise Therese Blouin Macbain as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Director's details changed for Louise Therese Blouin Macbain on 21 June 2017 (2 pages) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-11
|
11 March 2016 | Registered office address changed from C/O Louise T Blouin Institute 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from C/O Louise T Blouin Institute 3 Olaf Street London W11 4BE to Crown House 72 Hammersmith Road London W14 8th on 11 March 2016 (1 page) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
24 April 2015 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2015-04-24
|
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
6 March 2014 | Amended accounts made up to 31 December 2012 (6 pages) |
11 December 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
11 December 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
14 October 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
14 October 2013 | Amended accounts made up to 31 December 2010 (4 pages) |
14 October 2013 | Amended accounts made up to 31 December 2010 (4 pages) |
14 October 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
23 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
26 March 2013 | Amended accounts made up to 31 December 2009 (6 pages) |
26 March 2013 | Amended accounts made up to 31 December 2009 (6 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
14 August 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (3 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Amended accounts made up to 31 December 2008 (7 pages) |
14 September 2011 | Amended accounts made up to 31 December 2008 (7 pages) |
30 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (3 pages) |
10 June 2011 | Amended accounts made up to 31 December 2006 (7 pages) |
10 June 2011 | Amended accounts made up to 31 December 2006 (7 pages) |
10 June 2011 | Amended accounts made up to 31 December 2007 (7 pages) |
10 June 2011 | Amended accounts made up to 31 December 2007 (7 pages) |
30 March 2011 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
30 March 2011 | Administrative restoration application (3 pages) |
30 March 2011 | Administrative restoration application (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2011 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
23 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
22 January 2010 | Annual return made up to 11 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
12 June 2008 | Appointment terminated secretary mark weiner (1 page) |
12 June 2008 | Appointment terminated secretary mark weiner (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
9 July 2007 | New secretary appointed (1 page) |
9 July 2007 | Director's particulars changed (1 page) |
9 July 2007 | Return made up to 11/06/07; full list of members (2 pages) |
27 February 2007 | Return made up to 11/06/06; full list of members (7 pages) |
27 February 2007 | Return made up to 11/06/06; full list of members (7 pages) |
21 February 2007 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 February 2007 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
21 February 2007 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
21 February 2007 | Group of companies' accounts made up to 31 December 2005 (26 pages) |
15 December 2006 | Registered office changed on 15/12/06 from: suite 420 crown house, 72 hammersmith road, london, W14 8TH (1 page) |
15 December 2006 | Registered office changed on 15/12/06 from: suite 420 crown house, 72 hammersmith road, london, W14 8TH (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
7 September 2006 | New director appointed (2 pages) |
7 September 2006 | New director appointed (2 pages) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
4 July 2006 | Secretary resigned;director resigned (1 page) |
10 February 2006 | Company name changed ltb (uk) LTD\certificate issued on 10/02/06 (2 pages) |
10 February 2006 | Company name changed ltb (uk) LTD\certificate issued on 10/02/06 (2 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
25 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
25 April 2005 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o skadden arps meagher & flom, 40 bank street, canary wharf, london E14 5DS (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: c/o skadden arps meagher & flom, 40 bank street, canary wharf, london E14 5DS (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New director appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Secretary resigned (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
11 June 2004 | Incorporation (17 pages) |
11 June 2004 | Incorporation (17 pages) |