Company NamePatrick Heide Contemporary Art Limited
DirectorPatrick Heide
Company StatusActive
Company Number06497281
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Patrick Heide
Date of BirthAugust 1970 (Born 53 years ago)
NationalityGerman
StatusCurrent
Appointed08 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address50a Church Street
London
NW8 8EE
Secretary NameMs Julia Heide
StatusCurrent
Appointed08 February 2008(1 day after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address50a Church Street
London
NW8 8EE
Director NameSd Company Nominees Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address2nd Floor
85 Frampton Street
London
NW8 8NQ
Secretary NameSd Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address2nd Floor
85 Frampton Street
London
NW8 8NQ

Contact

Websitewww.patrickheide.com

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth-£135,816
Cash£11,045
Current Liabilities£203,490

Accounts

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

Returns

Latest Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

28 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 May 2018Compulsory strike-off action has been discontinued (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 7 February 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
23 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
20 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
11 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
11 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
25 February 2013Secretary's details changed for Ms Julia Theill on 1 January 2013 (1 page)
25 February 2013Secretary's details changed for Ms Julia Theill on 1 January 2013 (1 page)
25 February 2013Secretary's details changed for Ms Julia Theill on 1 January 2013 (1 page)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Secretary's details changed for Ms Julia Theill on 9 February 2012 (2 pages)
29 February 2012Secretary's details changed for Ms Julia Theill on 9 February 2012 (2 pages)
29 February 2012Secretary's details changed for Ms Julia Theill on 9 February 2012 (2 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
4 March 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Patrick Heide on 7 February 2010 (2 pages)
1 March 2010Director's details changed for Mr Patrick Heide on 7 February 2010 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Patrick Heide on 7 February 2010 (2 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
26 January 2010Total exemption small company accounts made up to 28 February 2009 (8 pages)
18 February 2009Return made up to 07/02/09; full list of members (3 pages)
18 February 2009Return made up to 07/02/09; full list of members (3 pages)
28 February 2008Director appointed mr patrick heide (1 page)
28 February 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
28 February 2008Appointment terminated secretary sd company secretaries LIMITED (1 page)
28 February 2008Director appointed mr patrick heide (1 page)
27 February 2008Secretary appointed ms julia theill (1 page)
27 February 2008Secretary appointed ms julia theill (1 page)
27 February 2008Appointment terminated director sd company nominees LIMITED (1 page)
27 February 2008Ad 08/02/08-08/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Appointment terminated director sd company nominees LIMITED (1 page)
27 February 2008Ad 08/02/08-08/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
7 February 2008Incorporation (19 pages)
7 February 2008Incorporation (19 pages)