Company NameArt For Rent Limited
Company StatusDissolved
Company Number05776688
CategoryPrivate Limited Company
Incorporation Date10 April 2006(18 years ago)
Dissolution Date27 June 2023 (10 months, 1 week 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 Roy Dennis Tolfts
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2020(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 27 June 2023)
RoleConsultant
Country of ResidenceSouth Africa
Correspondence Address17 Carlisle Street
London
W1D 3BU
Director NameClemens Gregor Laternser
Date of BirthDecember 1966 (Born 57 years ago)
NationalityLiechtensteiner
StatusResigned
Appointed10 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressBangarten 22
Liechtenstein
9490
Director NameRoland Kocis
Date of BirthJune 1980 (Born 43 years ago)
NationalitySlovak
StatusResigned
Appointed10 May 2006(1 month after company formation)
Appointment Duration7 months (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressDixcart Bay Chalet
Sark
GY9 0SD
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(2 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMs Nancy Bennett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address152 Wooton Avenue
Western Extension
Benoni 1501
South Africa
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed10 April 2006(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameAIF Management Limited (Corporation)
StatusResigned
Appointed12 December 2006(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2008)
Correspondence Address62 Priory Road
Noak Hill
Romford
Essex
RM3 9AP
Secretary NameP & T Secretaries Limited (Corporation)
StatusResigned
Appointed12 December 2006(8 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 April 2016)
Correspondence Address22 Eastcheap
2nd Floor
London
EC3M 1EU

Contact

Websiteeditionsltd.com

Location

Registered Address17 Carlisle Street
London
W1D 3BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Affaires Immobilieres Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,089
Cash£26,972
Current Liabilities£549,961

Accounts

Latest Accounts30 April 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 February 2021Micro company accounts made up to 30 April 2020 (4 pages)
27 November 2020Termination of appointment of Nancy Bennett as a director on 25 November 2020 (1 page)
27 November 2020Appointment of Mr Roy Tolfts as a director on 25 November 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
14 April 2020Register inspection address has been changed from 22 Eastcheap 2nd Floor London EC3M 1EU United Kingdom to 28a Hills Road Cambridge CB2 1LA (1 page)
24 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
3 December 2019Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019 (1 page)
11 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
11 January 2019Change of details for Affaires Inmobiliares Sarl as a person with significant control on 1 May 2018 (2 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
20 April 2016Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page)
20 April 2016Termination of appointment of P & T Secretaries Limited as a secretary on 19 April 2016 (1 page)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
(4 pages)
17 April 2016Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
17 April 2016Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU (1 page)
17 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 1,000
(4 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
3 February 2016Director's details changed for Ms. Nancy Bennett on 1 January 2016 (2 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
24 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,000
(4 pages)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
30 January 2015Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages)
30 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page)
30 January 2015Termination of appointment of Susan Tanya Lisette Reilly as a director on 23 January 2015 (1 page)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
30 January 2015Secretary's details changed for P & T Secretaries Limited on 3 December 2014 (1 page)
30 January 2015Appointment of Ms Nancy Bennett as a director on 23 January 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
3 December 2014Registered office address changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT to 22 Eastcheap 2Nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from , Ground Floor 6 Dyer's Buildings, London, EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU on 3 December 2014 (1 page)
3 December 2014Registered office address changed from , Ground Floor 6 Dyer's Buildings, London, EC1N 2JT to 22 Eastcheap 2nd Floor London EC3M 1EU on 3 December 2014 (1 page)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
11 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,000
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Register(s) moved to registered office address (1 page)
17 April 2013Register(s) moved to registered office address (1 page)
17 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 September 2011Amended accounts made up to 30 April 2008 (3 pages)
13 September 2011Amended accounts made up to 30 April 2008 (3 pages)
12 September 2011Amended accounts made up to 30 April 2007 (3 pages)
12 September 2011Amended accounts made up to 30 April 2007 (3 pages)
19 August 2011Amended accounts made up to 30 April 2010 (3 pages)
19 August 2011Amended accounts made up to 30 April 2010 (3 pages)
1 August 2011Amended accounts made up to 30 April 2009 (3 pages)
1 August 2011Amended accounts made up to 30 April 2009 (3 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
29 December 2010Accounts for a small company made up to 30 April 2010 (4 pages)
29 December 2010Accounts for a small company made up to 30 April 2010 (4 pages)
13 December 2010Registered office address changed from , 62 Priory Road,, Noak Hill,, Romford,, Essex,, RM3 9AP, United Kingdom on 13 December 2010 (1 page)
13 December 2010Registered office address changed from , 62 Priory Road,, Noak Hill,, Romford,, Essex,, RM3 9AP, United Kingdom on 13 December 2010 (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register inspection address has been changed (1 page)
23 April 2010Secretary's details changed for P & T Secretaries Limited on 10 April 2010 (2 pages)
23 April 2010Secretary's details changed for P & T Secretaries Limited on 10 April 2010 (2 pages)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for P & T Secretaries Limited on 10 February 2010 (1 page)
26 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (4 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
29 April 2009Return made up to 10/04/09; full list of members (3 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (4 pages)
2 March 2009Accounts for a small company made up to 30 April 2008 (4 pages)
10 September 2008Director appointed ms. Susan tanya lisette reilly (1 page)
10 September 2008Appointment terminated director aif management LIMITED (1 page)
10 September 2008Appointment terminated director aif management LIMITED (1 page)
10 September 2008Director appointed ms. Susan tanya lisette reilly (1 page)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
2 May 2008Return made up to 10/04/08; full list of members (3 pages)
20 March 2008Registered office changed on 20/03/2008 from, 8 baden place, crosby row, london, SE1 1YW (1 page)
20 March 2008Registered office changed on 20/03/2008 from, 8 baden place, crosby row, london, SE1 1YW (1 page)
29 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
29 January 2008Accounts for a small company made up to 30 April 2007 (4 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
6 June 2007Resolutions
  • RES13 ‐ Dirs fix auds remunerat 25/05/07
(2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(22 pages)
6 June 2007Resolutions
  • RES13 ‐ Dirs fix auds remunerat 25/05/07
(2 pages)
6 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(22 pages)
30 May 2007Location of debenture register (1 page)
30 May 2007Return made up to 10/04/07; full list of members (2 pages)
30 May 2007Location of register of members (1 page)
30 May 2007Location of register of members (1 page)
30 May 2007Location of debenture register (1 page)
30 May 2007Return made up to 10/04/07; full list of members (2 pages)
22 January 2007New director appointed (2 pages)
22 January 2007Director resigned (1 page)
22 January 2007New director appointed (2 pages)
22 January 2007New secretary appointed (1 page)
22 January 2007Director resigned (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007New secretary appointed (1 page)
22 January 2007Registered office changed on 22/01/07 from: suite b, 29 harley street, london, W1G 9QR (1 page)
22 January 2007Secretary resigned (1 page)
22 January 2007Registered office changed on 22/01/07 from: suite b, 29 harley street, london, W1G 9QR (1 page)
3 July 2006Director's particulars changed (1 page)
3 July 2006Director's particulars changed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
10 April 2006Incorporation (8 pages)
10 April 2006Incorporation (8 pages)