Company NameElements Of Art Limited
DirectorLeena Sriram
Company StatusActive
Company Number05846441
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameSriram Aylur
NationalityBritish
StatusCurrent
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address68 Sandford Road
Bromley
Kent
BR2 9AN
Director NameMrs Leena Sriram
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Doughty Street
London
WC1N 2PH
Director NameAshish Bhardwaj
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O 68 Sandford Road
Bromley
Kent
BR2 9AN
Director NameMr Siddhanth Sriram
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Sandford Road
Bromley
BR2 9AN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Leena Aylur
100.00%
Ordinary

Financials

Year2014
Net Worth£21,375
Cash£87
Current Liabilities£14,624

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

21 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
21 September 2022Termination of appointment of Siddhanth Sriram as a director on 31 August 2022 (1 page)
20 September 2022Appointment of Mrs Leena Sriram as a director on 31 August 2022 (2 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
6 July 2022Notification of Siddhanth Sriram as a person with significant control on 1 July 2019 (2 pages)
6 July 2022Change of details for Mrs Leena Sriram as a person with significant control on 1 July 2021 (2 pages)
22 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
9 July 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
23 September 2020Director's details changed for Mr Siddharth Sriram on 1 April 2019 (2 pages)
15 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
11 March 2019Termination of appointment of Ashish Bhardwaj as a director on 11 March 2019 (1 page)
27 June 2018Appointment of Mr Siddharth Sriram as a director on 1 April 2018 (2 pages)
21 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
17 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
17 August 2017Notification of Leena Sriram as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
17 August 2017Notification of Leena Sriram as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
30 May 2017First Gazette notice for compulsory strike-off (1 page)
4 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 100
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
12 April 2013Amended accounts made up to 30 June 2012 (5 pages)
12 April 2013Amended accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 July 2010Director's details changed for Ashish Bhardwaj on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Ashish Bhardwaj on 1 January 2010 (2 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Ashish Bhardwaj on 1 January 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
19 August 2009Director's change of particulars / ashish bhardwaj / 31/12/2008 (1 page)
19 August 2009Return made up to 14/06/09; full list of members (3 pages)
19 August 2009Secretary's change of particulars / sriram aylur / 31/12/2008 (1 page)
19 August 2009Director's change of particulars / ashish bhardwaj / 31/12/2008 (1 page)
19 August 2009Secretary's change of particulars / sriram aylur / 31/12/2008 (1 page)
19 August 2009Return made up to 14/06/09; full list of members (3 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
13 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Return made up to 14/06/08; full list of members (3 pages)
20 March 2009Return made up to 14/06/08; full list of members (3 pages)
4 November 2008Compulsory strike-off action has been discontinued (1 page)
4 November 2008Compulsory strike-off action has been discontinued (1 page)
3 November 2008Return made up to 14/06/07; full list of members (3 pages)
3 November 2008Return made up to 14/06/07; full list of members (3 pages)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
28 October 2008First Gazette notice for compulsory strike-off (1 page)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 August 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2006Ad 14/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006New secretary appointed (2 pages)
2 August 2006New secretary appointed (2 pages)
2 August 2006Secretary resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
27 July 2006New director appointed (2 pages)
27 July 2006Director resigned (1 page)
14 June 2006Incorporation (16 pages)
14 June 2006Incorporation (16 pages)