Company NameNicholas Pitcher Oriental Art Limited
DirectorNicholas Pitcher
Company StatusActive
Company Number05595773
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Pitcher
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Gowan Avenue
London
SW6 6RF
Secretary NameMr Nicholas Pitcher
StatusCurrent
Appointed30 April 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address24 Gowan Avenue
London
SW6 6RF
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 28 years ago)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLee Associates (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameAuria Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2012(6 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 November 2016)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameAuria@Wimpole Street Ltd (Corporation)
StatusResigned
Appointed29 November 2016(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2019)
Correspondence Address9 Wimpole Street
London
W1G 9SR
Secretary NameWhitemoor Davis Secretaries Limited (Corporation)
StatusResigned
Appointed01 February 2019(13 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2020)
Correspondence AddressLower Ground Floor 111 Charterhouse Street
London
EC1M 6AW

Contact

Websitewww.nickpitcher.com

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Nicholas Pitcher
100.00%
Ordinary

Financials

Year2014
Net Worth£1,177
Current Liabilities£36,463

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Charges

28 January 2015Delivered on: 2 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 December 2020Confirmation statement made on 18 October 2020 with updates (5 pages)
11 May 2020Termination of appointment of Whitemoor Davis Secretaries Limited as a secretary on 30 April 2020 (1 page)
11 May 2020Appointment of Mr Nicholas Pitcher as a secretary on 30 April 2020 (2 pages)
30 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page)
8 February 2019Appointment of Whitemoor Davis Secretaries Limited as a secretary on 1 February 2019 (2 pages)
8 February 2019Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 31 January 2019 (1 page)
10 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
25 October 2018Confirmation statement made on 18 October 2018 with updates (5 pages)
22 December 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
20 November 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
13 September 2017Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page)
13 September 2017Termination of appointment of Auria Secretaries Limited as a secretary on 29 November 2016 (1 page)
13 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages)
13 September 2017Appointment of Auria@Wimpole Street Ltd as a secretary on 29 November 2016 (2 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
28 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Current accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
2 February 2015Registration of charge 055957730001, created on 28 January 2015 (15 pages)
2 February 2015Registration of charge 055957730001, created on 28 January 2015 (15 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
21 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
23 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(4 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
18 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(4 pages)
7 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
11 September 2012Appointment of Auria Secretaries Limited as a secretary (2 pages)
11 September 2012Appointment of Auria Secretaries Limited as a secretary (2 pages)
10 September 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
10 September 2012Termination of appointment of Lee Associates (Secretaries) Limited as a secretary (1 page)
24 April 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 24 April 2012 (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
18 October 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 October 2011 (1 page)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 18 October 2011 (1 page)
3 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
3 February 2011Secretary's details changed for Lee Associates (Secretaries) Limited on 3 February 2011 (2 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 September 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
9 November 2009Director's details changed for Nicholas Pitcher on 18 October 2009 (2 pages)
9 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages)
9 November 2009Director's details changed for Nicholas Pitcher on 18 October 2009 (2 pages)
9 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages)
9 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Pitcher on 18 October 2009 (2 pages)
9 November 2009Director's details changed for Mr Nicholas Pitcher on 18 October 2009 (2 pages)
9 November 2009Secretary's details changed for Lee Associates (Secretaries) Limited on 18 October 2009 (2 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
17 August 2009Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 August 2009Ad 01/11/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Return made up to 18/10/08; full list of members (3 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
18 October 2007Return made up to 18/10/07; full list of members (2 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
15 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
13 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
13 July 2007Accounting reference date extended from 31/10/06 to 31/03/07 (1 page)
4 January 2007Return made up to 18/10/06; full list of members (2 pages)
4 January 2007Return made up to 18/10/06; full list of members (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: lee associates 5 southampton place london WC1A 2DA (1 page)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005Registered office changed on 01/12/05 from: lee associates 5 southampton place london WC1A 2DA (1 page)
1 December 2005New secretary appointed (2 pages)
19 October 2005Secretary resigned (1 page)
19 October 2005Secretary resigned (1 page)
19 October 2005Director resigned (1 page)
19 October 2005Director resigned (1 page)
18 October 2005Incorporation (12 pages)
18 October 2005Incorporation (12 pages)