Company NameArt Convenience Store Ltd
DirectorAnton Raju Thanasingham
Company StatusActive
Company Number06044731
CategoryPrivate Limited Company
Incorporation Date8 January 2007(17 years, 4 months ago)
Previous NameOver Po & Stores Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Anton Raju Thanasingham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(7 years, 9 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address404 Lewisham High Street
London
SE13 6LJ
Director NameMr Niranjan Patel
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2007(2 weeks, 2 days after company formation)
Appointment Duration7 years, 8 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Thorpe Park Road
Peterborough
Cambridgeshire
PE3 6LJ
Secretary NameMiss April Dawn Wood
NationalityBritish
StatusResigned
Appointed24 January 2007(2 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 20 February 2008)
RoleLife Coach
Country of ResidenceUnited Kingdom
Correspondence Address105 Albany Walk
Woodston
Peterborough
Cambridgeshire
PE2 9JW
Secretary NameMr Niranjan Patel
NationalityBritish
StatusResigned
Appointed20 February 2008(1 year, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 09 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address98 Thorpe Park Road
Peterborough
Cambridgeshire
PE3 6LJ
Director NameMrs Chandrikha Batavia
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Over
Cambridge
Cambridgeshire
CB24 5ND
Director NameMr Vipin Batavia
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 2014)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address30 High Street
Over
Cambridge
Cambridgeshire
CB24 5ND
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 January 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address404 Lewisham High Street
London
SE13 6LJ
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardRushey Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£20,110
Cash£4,406
Current Liabilities£54,068

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (8 months, 4 weeks from now)

Filing History

18 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
22 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
16 January 2020Cessation of Loretta Thanasingham as a person with significant control on 15 January 2020 (1 page)
16 January 2020Change of details for Mr Anton Raju Thanasingham as a person with significant control on 15 January 2020 (2 pages)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
(3 pages)
2 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
25 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
26 October 2017Change of details for Mr Anton Raju Thanasingham as a person with significant control on 1 April 2017 (2 pages)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
26 October 2017Change of details for Mr Anton Raju Thanasingham as a person with significant control on 1 April 2017 (2 pages)
26 October 2017Notification of Loretta Thanasingham as a person with significant control on 1 April 2017 (2 pages)
26 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
26 October 2017Notification of Loretta Thanasingham as a person with significant control on 1 April 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
22 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(3 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
14 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(4 pages)
10 October 2014Termination of appointment of Chandrikha Batavia as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Niranjan Patel as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Chandrikha Batavia as a director on 9 October 2014 (1 page)
10 October 2014Appointment of Anton Raju Thanasingham as a director on 9 October 2014 (2 pages)
10 October 2014Termination of appointment of Niranjan Patel as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Niranjan Patel as a secretary on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Chandrikha Batavia as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Niranjan Patel as a secretary on 9 October 2014 (1 page)
10 October 2014Appointment of Anton Raju Thanasingham as a director on 9 October 2014 (2 pages)
10 October 2014Termination of appointment of Vipin Batavia as a director on 9 October 2014 (1 page)
10 October 2014Appointment of Anton Raju Thanasingham as a director on 9 October 2014 (2 pages)
10 October 2014Termination of appointment of Niranjan Patel as a secretary on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Vipin Batavia as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Vipin Batavia as a director on 9 October 2014 (1 page)
10 October 2014Termination of appointment of Niranjan Patel as a director on 9 October 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(6 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
12 April 2011Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2010Director's details changed for Vipin Batavia on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Vipin Batavia on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Chandrikha Batavia on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Chandrikha Batavia on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (5 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
27 January 2009Return made up to 08/01/09; full list of members (4 pages)
2 September 2008Director appointed chandrikha batavia (2 pages)
2 September 2008Director appointed vipin batavia (1 page)
2 September 2008Director appointed vipin batavia (1 page)
2 September 2008Director appointed chandrikha batavia (2 pages)
14 August 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
14 August 2008Accounting reference date extended from 31/01/2009 to 30/04/2009 (1 page)
4 March 2008Registered office changed on 04/03/2008 from 143 eastfield road peterborough cambs PE1 4AY (1 page)
4 March 2008Registered office changed on 04/03/2008 from 143 eastfield road peterborough cambs PE1 4AY (1 page)
27 February 2008Secretary appointed niranjan patel (2 pages)
27 February 2008Appointment terminated secretary april wood (1 page)
27 February 2008Secretary appointed niranjan patel (2 pages)
27 February 2008Appointment terminated secretary april wood (1 page)
26 February 2008Registered office changed on 26/02/2008 from unit 1B fengate trade park, fengate, peterborough cambridgeshire PE1 5XB (1 page)
26 February 2008Registered office changed on 26/02/2008 from unit 1B fengate trade park, fengate, peterborough cambridgeshire PE1 5XB (1 page)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
5 February 2008Return made up to 08/01/08; full list of members (2 pages)
5 February 2007New director appointed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007New secretary appointed (1 page)
5 February 2007New director appointed (1 page)
9 January 2007Secretary resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
9 January 2007Secretary resigned (1 page)
8 January 2007Incorporation (9 pages)
8 January 2007Incorporation (9 pages)