Company NameS G. Art Limited
DirectorStephane Graff
Company StatusActive
Company Number05496260
CategoryPrivate Limited Company
Incorporation Date1 July 2005(18 years, 9 months ago)
Previous NameTerraglobal Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephane Graff
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2007(2 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Holland Park Road
London
W14 8LZ
Secretary NameMrs Anne Marie Graff
NationalityBritish
StatusResigned
Appointed02 July 2007(2 years after company formation)
Appointment Duration4 years (resigned 02 July 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address49 Hyde Park Gate
London
SW7 5DU
Director NameUK Corporate Directors Ltd (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
SK6 2SN
Secretary NameUK Corporate Secretaries Ltd (Corporation)
StatusResigned
Appointed01 July 2005(same day as company formation)
Correspondence AddressBcr House
3 Bredbury Business Park
Stockport
Cheshire
SK6 2SN

Location

Registered Address183-189 The Vale
London
W3 7RW
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Stephane Graff
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,151
Cash£31,943
Current Liabilities£47,311

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
6 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
2 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
9 January 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (3 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
8 December 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 September 2011Termination of appointment of Anne Graff as a secretary (1 page)
26 September 2011Termination of appointment of Anne Graff as a secretary (1 page)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 August 2010Director's details changed for Mr Stephane Graff on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 August 2010Director's details changed for Mr Stephane Graff on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Stephane Graff on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
27 November 2009Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 September 2009Return made up to 01/07/09; full list of members (3 pages)
16 September 2009Return made up to 01/07/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
8 May 2008Company name changed terraglobal LIMITED\certificate issued on 12/05/08 (2 pages)
8 May 2008Company name changed terraglobal LIMITED\certificate issued on 12/05/08 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 May 2008Director appointed mr stephane graff (1 page)
2 May 2008Appointment terminated secretary uk corporate secretaries LTD (1 page)
2 May 2008Appointment terminated secretary uk corporate secretaries LTD (1 page)
2 May 2008Ad 02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2008Registered office changed on 02/05/2008 from bcr house, 3 bredbury business park, bredbury stockport cheshire SK6 2SN (1 page)
2 May 2008Appointment terminated director uk corporate directors LTD (1 page)
2 May 2008Secretary appointed mrs anne marie graff (1 page)
2 May 2008Secretary appointed mrs anne marie graff (1 page)
2 May 2008Director appointed mr stephane graff (1 page)
2 May 2008Appointment terminated director uk corporate directors LTD (1 page)
2 May 2008Ad 02/07/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 May 2008Registered office changed on 02/05/2008 from bcr house, 3 bredbury business park, bredbury stockport cheshire SK6 2SN (1 page)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
27 July 2007Return made up to 01/07/07; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
14 August 2006Return made up to 01/07/06; full list of members (2 pages)
14 August 2006Registered office changed on 14/08/06 from: suite 331, kemp house 152-160 city road london EC1V 2NX (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: suite 331, kemp house 152-160 city road london EC1V 2NX (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Return made up to 01/07/06; full list of members (2 pages)
14 August 2006Location of register of members (1 page)
1 July 2005Incorporation (19 pages)
1 July 2005Incorporation (19 pages)