Company NameArt On Walls Ltd
DirectorArik Pinhas Zemmour
Company StatusActive
Company Number06468606
CategoryPrivate Limited Company
Incorporation Date9 January 2008(16 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameArik Pinhas Zemmour
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Mill Court Holders Hill Road
London
NW7 1LP
Secretary NameMoishe Zemmour
NationalityBritish
StatusResigned
Appointed09 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address10 Edgeworth Avenue
Hendon
NW4 4EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 January 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitea-o-w.co.uk
Email address[email protected]
Telephone07 951859926
Telephone regionMobile

Location

Registered AddressFlat 3 Mill Court
Holders Hill Road
London
NW7 1LP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

100 at £1Arik Pinhas Zemmour
100.00%
Ordinary

Financials

Year2014
Net Worth£4,413
Cash£13,858
Current Liabilities£7,245

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
2 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
5 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
9 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
14 November 2017Director's details changed for Arik Pinhas Zemmour on 14 November 2017 (2 pages)
14 November 2017Change of details for Mr Arik Pinhas Zemmour as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Change of details for Mr Arik Pinhas Zemmour as a person with significant control on 14 November 2017 (2 pages)
14 November 2017Director's details changed for Arik Pinhas Zemmour on 14 November 2017 (2 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 June 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
5 November 2015Registered office address changed from 16a North End Road London NW11 7PH to C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 16a North End Road London NW11 7PH to C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX on 5 November 2015 (1 page)
5 November 2015Registered office address changed from 16a North End Road London NW11 7PH to C/O London Business Solutions Ltd 39 Cricklewood Broadway London NW2 3JX on 5 November 2015 (1 page)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
5 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
13 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
2 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 January 2012Registered office address changed from 129 Station Road Hendon London NW4 4NJ on 20 January 2012 (1 page)
20 January 2012Registered office address changed from 129 Station Road Hendon London NW4 4NJ on 20 January 2012 (1 page)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Arik Pinhas Zemmour on 1 November 2009 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Arik Pinhas Zemmour on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Arik Pinhas Zemmour on 1 November 2009 (2 pages)
18 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
20 May 2009Return made up to 09/01/09; full list of members (3 pages)
20 May 2009Return made up to 09/01/09; full list of members (3 pages)
20 May 2009Appointment terminated secretary moishe zemmour (1 page)
20 May 2009Appointment terminated secretary moishe zemmour (1 page)
6 April 2009Registered office changed on 06/04/2009 from 5 north end road london NW11 7RJ (1 page)
6 April 2009Registered office changed on 06/04/2009 from 5 north end road london NW11 7RJ (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New secretary appointed (1 page)
15 January 2008New secretary appointed (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Secretary resigned (1 page)
9 January 2008Incorporation (9 pages)
9 January 2008Incorporation (9 pages)