Company NameDegreeart Asia Ltd
Company StatusActive
Company Number06216879
CategoryPrivate Limited Company
Incorporation Date18 April 2007(17 years, 1 month ago)
Previous NameDegreeart.com Galleries Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Elinor Olisa
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NameIsobel Scott Beauchamp
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2007(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Director NameMr Robert Sean McClatchey
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2011(3 years, 10 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY
Secretary NameMs Elinor Olisa
NationalityBritish
StatusResigned
Appointed18 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Roundwood Court 3 Meath Crescent
London
E2 0QL
Director NameMr Michael Frederick McGonigle
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThicketts Copthall Road
Ightham
Kent
TN15 9DU
Director NameMr Christopher Anthony Holder
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwiss
StatusResigned
Appointed10 March 2011(3 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceLiechtenstein
Correspondence Address15 Sackville Street
Mayfair
London
W1S 3DN
Director NameMr Thomas Richard John Ollerton
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address133 Northchurch Road
London
N1 3NT
Director NameMr Johnathan David Messums
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor, Block A Stapleton House
110 Clifton Street
London
EC2A 4HT
Director NameMr Peter Robin Denison-Pender
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(9 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 25 January 2022)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2a High Street
Thames Ditton
KT7 0RY

Contact

Websitedegreeart.com
Email address[email protected]
Telephone020 89800395
Telephone regionLondon

Location

Registered Address2a High Street
Thames Ditton
KT7 0RY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Degreeart.com LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,332
Current Liabilities£18,332

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 April 2024 (3 weeks, 2 days ago)
Next Return Due9 May 2025 (11 months, 3 weeks from now)

Charges

22 May 2007Delivered on: 26 May 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 November 2023Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page)
31 May 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
26 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
5 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
25 January 2022Termination of appointment of Peter Robin Denison-Pender as a director on 25 January 2022 (1 page)
31 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
28 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
2 October 2020Director's details changed for Mr Robert Sean Mcclatchey on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Isobel Scott Beauchamp on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Ms Elinor Olisa on 1 October 2020 (2 pages)
1 October 2020Change of details for Artellite Limited as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Peter Robin Denison-Pender on 1 October 2020 (2 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
27 August 2020Registered office address changed from Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW England to 2a High Street Thames Ditton KT7 0RY on 27 August 2020 (1 page)
27 August 2020Satisfaction of charge 1 in full (1 page)
16 June 2020Confirmation statement made on 28 April 2020 with no updates (2 pages)
27 August 2019Director's details changed for Mr Robert Sean Mcclatchey on 22 August 2019 (2 pages)
23 August 2019Registered office address changed from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom to Tayfield House 38 Poole Road Westbourne Bournemouth Dorset BH4 9DW on 23 August 2019 (1 page)
22 August 2019Director's details changed for Mr Peter Robin Denison-Pender on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Ms Elinor Olisa on 22 August 2019 (2 pages)
22 August 2019Director's details changed for Isobel Scott Beauchamp on 22 August 2019 (2 pages)
7 June 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 May 2019Director's details changed for Ms Elinor Olisa on 14 May 2019 (2 pages)
14 May 2019Director's details changed for Isobel Scott Beauchamp on 14 May 2019 (2 pages)
29 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
11 March 2019Termination of appointment of Christopher Anthony Holder as a director on 28 February 2019 (1 page)
28 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
30 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
23 August 2017Director's details changed for Mr Christopher Anthony Holder on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Christopher Anthony Holder on 23 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Christopher Anthony Holder on 10 August 2017 (2 pages)
10 August 2017Director's details changed for Mr Christopher Anthony Holder on 10 August 2017 (2 pages)
15 June 2017Termination of appointment of Johnathan David Messums as a director on 2 May 2017 (1 page)
15 June 2017Termination of appointment of Johnathan David Messums as a director on 2 May 2017 (1 page)
2 June 2017Appointment of Mr Peter Robin Denison-Pender as a director on 1 February 2017 (2 pages)
2 June 2017Appointment of Mr Peter Robin Denison-Pender as a director on 1 February 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
25 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-10
(3 pages)
17 March 2017Registered office address changed from C/O Elinor Olisa Degreeart.Com 12a Vyner Street London E2 9DG to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 17 March 2017 (1 page)
17 March 2017Registered office address changed from C/O Elinor Olisa Degreeart.Com 12a Vyner Street London E2 9DG to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT on 17 March 2017 (1 page)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 April 2016Appointment of Mr Johnathan David Messums as a director on 1 September 2015 (2 pages)
21 April 2016Director's details changed for Ms Elinor Olisa on 1 August 2015 (2 pages)
21 April 2016Termination of appointment of Michael Frederick Mcgonigle as a director on 1 September 2015 (1 page)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(7 pages)
21 April 2016Director's details changed for Ms Elinor Olisa on 1 August 2015 (2 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(7 pages)
21 April 2016Director's details changed for Mr Robert Sean Mcclatchey on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr Johnathan David Messums as a director on 1 September 2015 (2 pages)
21 April 2016Termination of appointment of Michael Frederick Mcgonigle as a director on 1 September 2015 (1 page)
21 April 2016Director's details changed for Mr Robert Sean Mcclatchey on 1 April 2016 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(7 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(7 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Christopher Anthony Holder on 19 February 2015 (2 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 May 2014Termination of appointment of Thomas Ollerton as a director (1 page)
16 May 2014Termination of appointment of Thomas Ollerton as a director (1 page)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(8 pages)
25 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(8 pages)
24 February 2014Director's details changed for Isobel Scott Beauchamp on 11 February 2014 (2 pages)
24 February 2014Director's details changed for Isobel Scott Beauchamp on 11 February 2014 (2 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
5 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (8 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 April 2012Director's details changed for Ms Elinor Olisa on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
24 April 2012Director's details changed for Ms Elinor Olisa on 24 April 2012 (2 pages)
24 April 2012Director's details changed for Isobel Scott Beauchamp on 24 April 2012 (2 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (8 pages)
24 April 2012Director's details changed for Isobel Scott Beauchamp on 24 April 2012 (2 pages)
29 July 2011Appointment of Mr Thomas Richard John Ollerton as a director (2 pages)
29 July 2011Appointment of Mr Thomas Richard John Ollerton as a director (2 pages)
23 May 2011Appointment of Mr Robert Mcclatchey as a director (2 pages)
23 May 2011Appointment of Mr Robert Mcclatchey as a director (2 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
17 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
3 May 2011Appointment of Mr Christopher Anthony Holder as a director (3 pages)
3 May 2011Appointment of Mr Christopher Anthony Holder as a director (3 pages)
3 May 2011Appointment of Michael Frederick Mcgonigle as a director (3 pages)
3 May 2011Appointment of Michael Frederick Mcgonigle as a director (3 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
16 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 May 2010Registered office address changed from 30 Vyner Street London E2 9DQ on 17 May 2010 (1 page)
17 May 2010Registered office address changed from 30 Vyner Street London E2 9DQ on 17 May 2010 (1 page)
23 April 2010Termination of appointment of Elinor Olisa as a secretary (1 page)
23 April 2010Termination of appointment of Elinor Olisa as a secretary (1 page)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
19 February 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
19 February 2010Current accounting period extended from 30 April 2010 to 31 August 2010 (1 page)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 November 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
22 April 2009Return made up to 18/04/09; full list of members (4 pages)
4 March 2009Return made up to 18/04/08; full list of members (9 pages)
4 March 2009Return made up to 18/04/08; full list of members (9 pages)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
10 February 2009Director's change of particulars / isobel beauchamp / 18/04/2008 (2 pages)
10 February 2009Director's change of particulars / elinor olisa / 18/04/2008 (2 pages)
10 February 2009Director's change of particulars / elinor olisa / 18/04/2008 (2 pages)
10 February 2009Director's change of particulars / isobel beauchamp / 18/04/2008 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from unit 207, 417 wick lane bow london E3 2JG (1 page)
21 January 2009Registered office changed on 21/01/2009 from unit 207, 417 wick lane bow london E3 2JG (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
18 April 2007Incorporation (14 pages)
18 April 2007Incorporation (14 pages)