Company NamePetrogas (London) Limited
DirectorsHaleh Heydari Asil and Ramin Sarshar
Company StatusActive
Company Number05206621
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Previous NamesPetrogas London Limited and Art Advisory Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHaleh Heydari Asil
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed16 August 2004(same day as company formation)
RoleHousewife
Country of ResidenceGermany
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMr Ramin Sarshar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed22 March 2018(13 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RolePetrochemical Equipment Agent
Country of ResidenceGermany
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameRamin Sarshar
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIranian
StatusResigned
Appointed16 August 2004(same day as company formation)
RolePetro Chemical Equipment Agent
Country of ResidenceIran
Correspondence AddressNo 1 1 Amini Alley
Tour St Africa Ave
Tehran
19176
Foreign
Secretary NameRamin Sarshar
NationalityIranian
StatusResigned
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIran
Correspondence AddressNo 1 1 Amini Alley
Tour St Africa Ave
Tehran
19176
Foreign
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Contact

Websitewww.artadvisoryltd.com

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£566,601
Cash£502,025
Current Liabilities£52,890

Accounts

Latest Accounts30 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
21 August 2023Micro company accounts made up to 30 August 2022 (3 pages)
30 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
7 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 August 2020 (4 pages)
10 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
27 September 2018Director's details changed for Haleh Heydari Asil on 2 October 2017 (2 pages)
27 September 2018Director's details changed for Mr Ramin Sarshar on 22 March 2018 (2 pages)
27 September 2018Change of details for Ms Haleh Heydari Asil as a person with significant control on 2 October 2017 (2 pages)
26 March 2018Appointment of Mr Ramin Sarshar as a director on 22 March 2018 (2 pages)
23 March 2018Unaudited abridged accounts made up to 31 August 2017 (9 pages)
8 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
(3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
2 October 2015Termination of appointment of Ramin Sarshar as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ramin Sarshar as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ramin Sarshar as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ramin Sarshar as a director on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ramin Sarshar as a secretary on 1 October 2015 (1 page)
2 October 2015Termination of appointment of Ramin Sarshar as a secretary on 1 October 2015 (1 page)
2 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(3 pages)
1 October 2015Company name changed petrogas london LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
1 October 2015Company name changed petrogas london LIMITED\certificate issued on 01/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-01
(3 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(5 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
14 January 2012Compulsory strike-off action has been discontinued (1 page)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Ramin Sarshar on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ramin Sarshar on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Haleh Heydari Asil on 1 October 2009 (2 pages)
24 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Haleh Heydari Asil on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Ramin Sarshar on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Haleh Heydari Asil on 1 October 2009 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
8 July 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
18 August 2009Return made up to 16/08/09; full list of members (4 pages)
6 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
3 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 September 2008Return made up to 16/08/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
1 September 2007Return made up to 16/08/07; full list of members (7 pages)
1 September 2007Return made up to 16/08/07; full list of members (7 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
22 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
13 September 2006Return made up to 16/08/06; full list of members (7 pages)
13 September 2006Return made up to 16/08/06; full list of members (7 pages)
13 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
13 March 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
16 September 2005Return made up to 16/08/05; full list of members (7 pages)
16 September 2005Return made up to 16/08/05; full list of members (7 pages)
3 November 2004Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 November 2004Ad 21/09/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Director resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004New director appointed (2 pages)
24 September 2004New secretary appointed (2 pages)
16 August 2004Incorporation (14 pages)
16 August 2004Incorporation (14 pages)