Company NameObsession Art Limited
DirectorMark Davis
Company StatusActive
Company Number05736758
CategoryPrivate Limited Company
Incorporation Date9 March 2006(18 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Mark Davis
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 158 264 Lavender Hill
London
SW11 1LJ
Secretary NamePatrick John Mc Court
NationalityBritish
StatusResigned
Appointed09 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address85 Elspeth Road
Battersea
London
SW11 1DP

Contact

Websiteobsessionart.com
Telephone0845 2305665
Telephone regionUnknown

Location

Registered AddressUnit 158 264 Lavender Hill
Clapham Junction
London
SW11 1LJ
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mark Davis
100.00%
Ordinary

Financials

Year2014
Net Worth-£88,498
Cash£1,063
Current Liabilities£90,262

Accounts

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

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (11 months from now)

Filing History

25 March 2024Confirmation statement made on 9 March 2024 with no updates (3 pages)
15 March 2024Micro company accounts made up to 31 March 2023 (6 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (6 pages)
27 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
15 June 2022Micro company accounts made up to 31 March 2021 (6 pages)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
18 April 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
9 April 2020Change of details for Mr Mark Davis as a person with significant control on 2 April 2020 (2 pages)
9 April 2020Director's details changed for Mr Mark Davis on 2 April 2020 (2 pages)
9 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
29 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 June 2016Registered office address changed from 65a Eurolink Business Centre 49 Effra Road London SW2 1BZ to Unit 158 264 Lavender Hill Clapham Junction London SW11 1LJ on 13 June 2016 (1 page)
13 June 2016Registered office address changed from 65a Eurolink Business Centre 49 Effra Road London SW2 1BZ to Unit 158 264 Lavender Hill Clapham Junction London SW11 1LJ on 13 June 2016 (1 page)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
6 April 2011Compulsory strike-off action has been discontinued (1 page)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 May 2009Location of register of members (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Appointment terminated secretary patrick mc court (1 page)
18 May 2009Registered office changed on 18/05/2009 from 65A eurolink business centre 49 effra road london SW2 1BZ united kingdom (1 page)
18 May 2009Location of register of members (1 page)
18 May 2009Director's change of particulars / mark davis / 01/06/2008 (1 page)
18 May 2009Registered office changed on 18/05/2009 from 65A eurolink business centre 49 effra road london SW2 1BZ united kingdom (1 page)
18 May 2009Return made up to 09/03/09; full list of members (3 pages)
18 May 2009Return made up to 09/03/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from 65A eurolinic business centre 49 effra road london SW2 1BZ (1 page)
18 May 2009Appointment terminated secretary patrick mc court (1 page)
18 May 2009Registered office changed on 18/05/2009 from 65A eurolinic business centre 49 effra road london SW2 1BZ (1 page)
18 May 2009Location of debenture register (1 page)
18 May 2009Director's change of particulars / mark davis / 01/06/2008 (1 page)
5 April 2009Registered office changed on 05/04/2009 from 52 great eastern street london EC2A 3EP (1 page)
5 April 2009Registered office changed on 05/04/2009 from 52 great eastern street london EC2A 3EP (1 page)
13 March 2008Return made up to 09/03/08; full list of members (3 pages)
13 March 2008Return made up to 09/03/08; full list of members (3 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 June 2007Return made up to 09/03/07; full list of members (2 pages)
19 June 2007Return made up to 09/03/07; full list of members (2 pages)
9 March 2006Incorporation (18 pages)
9 March 2006Incorporation (18 pages)