Company NamePro Art & Co
Company StatusActive
Company Number05262487
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date18 October 2004(19 years, 6 months ago)

Business Activity

Section PEducation
SIC 85520Cultural education
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameXenia Wilding
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(same day as company formation)
RoleDirector Of A Charity
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Rosslyn Court
Ornan Road
London
NW3 4PU
Director NameDubravka Kokot
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2006(1 year, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address39 The Square
Peabody Estate
London
W6 9PX
Secretary NameMr Mladen Jovasevic
NationalityBritish
StatusCurrent
Appointed01 May 2009(4 years, 6 months after company formation)
Appointment Duration14 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 5 225 North End Road
London
W14 9NP
Director NameMrs Vesna Petkovic
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(14 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleEducation
Country of ResidenceEngland
Correspondence AddressPlaza 535 Kings Road
London
SW10 0SZ
Secretary NameJirayr Garbiz Torosyan
NationalityBritish
StatusResigned
Appointed18 October 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Barton Road
London
W14 9HA
Secretary NameJohn Wright
NationalityBritish
StatusResigned
Appointed29 January 2006(1 year, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 26 August 2006)
RoleCompany Director
Correspondence Address10 Oakley Gardens
London
SW3 5QG
Secretary NameElena Brooke Edwards
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 March 2009)
RoleSecretary
Correspondence Address101 Michael Stewart House
Lillie Road
London
SW6 7SS
Director NameMr Branko Mirosevic-Sorgo
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(8 years after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 2019)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence AddressPlaza Room 3.19
535 Kings Road
London
SW10 0SZ

Contact

Websitewww.proartandco.co.uk/
Telephone020 73517555
Telephone regionLondon

Location

Registered AddressPlaza 535
Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£25,981
Cash£10,700

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

28 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
8 January 2022Registered office address changed from Plaza 319 535 Kings Road, London Kings Road London SW10 0SZ England to Plaza 535 Kings Road London SW10 0SZ on 8 January 2022 (1 page)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 November 2021Registered office address changed from 2.13 Plaza 535 Kings Road Kings Road London SW10 0SZ England to Plaza 319 535 Kings Road, London Kings Road London SW10 0SZ on 15 November 2021 (1 page)
15 November 2021Confirmation statement made on 15 November 2021 with updates (3 pages)
21 October 2021Registered office address changed from Plaza Room 3.19 535 Kings Road London SW10 0SZ to 2.13 Plaza 535 Kings Road Kings Road London SW10 0SZ on 21 October 2021 (1 page)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
16 August 2019Appointment of Mrs Vesna Petkovic as a director on 2 August 2019 (2 pages)
14 August 2019Termination of appointment of Branko Mirosevic-Sorgo as a director on 8 July 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
24 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
19 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
19 October 2015Annual return made up to 18 October 2015 no member list (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 November 2014Annual return made up to 18 October 2014 no member list (5 pages)
18 November 2014Annual return made up to 18 October 2014 no member list (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
30 October 2013Annual return made up to 18 October 2013 no member list (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2012Appointment of Mr Branko Mirosevic-Sorgo as a director (2 pages)
19 October 2012Appointment of Mr Branko Mirosevic-Sorgo as a director (2 pages)
18 October 2012Annual return made up to 18 October 2012 no member list (4 pages)
18 October 2012Annual return made up to 18 October 2012 no member list (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Annual return made up to 18 October 2011 no member list (4 pages)
20 October 2011Annual return made up to 18 October 2011 no member list (4 pages)
21 October 2010Annual return made up to 18 October 2010 no member list (4 pages)
21 October 2010Annual return made up to 18 October 2010 no member list (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2009Director's details changed for Xenia Wilding on 18 October 2009 (2 pages)
5 November 2009Director's details changed for Xenia Wilding on 18 October 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 no member list (4 pages)
5 November 2009Director's details changed for Dubravka Kokot on 18 October 2009 (2 pages)
5 November 2009Annual return made up to 18 October 2009 no member list (4 pages)
5 November 2009Director's details changed for Dubravka Kokot on 18 October 2009 (2 pages)
23 July 2009Secretary appointed mladen jovasevic (2 pages)
23 July 2009Appointment terminated secretary elena brooke edwards (1 page)
23 July 2009Secretary appointed mladen jovasevic (2 pages)
23 July 2009Appointment terminated secretary elena brooke edwards (1 page)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 October 2008Annual return made up to 18/10/08 (2 pages)
20 October 2008Annual return made up to 18/10/08 (2 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
12 November 2007Annual return made up to 18/10/07 (2 pages)
12 November 2007Annual return made up to 18/10/07 (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Annual return made up to 18/10/06 (2 pages)
13 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Annual return made up to 18/10/06 (2 pages)
13 November 2006New secretary appointed (1 page)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 August 2006New director appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New secretary appointed (1 page)
15 August 2006New director appointed (1 page)
15 February 2006Secretary resigned (1 page)
15 February 2006Secretary resigned (1 page)
17 November 2005Annual return made up to 18/10/05 (2 pages)
17 November 2005Annual return made up to 18/10/05 (2 pages)
11 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
11 October 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
18 October 2004Incorporation (20 pages)
18 October 2004Incorporation (20 pages)