Company Name2R Art Ltd
DirectorsRichard Ian Grindy and Rachelle Christina Lunnon
Company StatusActive
Company Number06559643
CategoryPrivate Limited Company
Incorporation Date9 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Richard Ian Grindy
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Flat
22 Cole Hill Lane
London
SW6 5EG
Director NameMiss Rachelle Christina Lunnon
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 19 Stanhope Mews West
London
SW7 5RB
Director NameMr Giles Richard Cooper
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2008(3 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEaglesden Mill Street
Iden Green
Benenden
Kent
TN17 4HJ

Location

Registered Address109 Silverdale Avenue
Walton-On-Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr Richard Ian Grindy
50.00%
Ordinary
1 at £1Ms Rachelle Christina Lunnon
50.00%
Ordinary

Financials

Year2014
Net Worth£195

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Filing History

24 May 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
3 May 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
16 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
16 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
23 August 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
24 June 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
28 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(4 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
10 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 November 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 April 2010Director's details changed for Ms Rachelle Christina Lunnon on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Ms Rachelle Christina Lunnon on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
13 April 2010Director's details changed for Ms Rachelle Christina Lunnon on 9 April 2010 (2 pages)
13 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
3 July 2009Return made up to 09/04/09; full list of members (3 pages)
3 July 2009Return made up to 09/04/09; full list of members (3 pages)
24 June 2009Registered office changed on 24/06/2009 from, sherwood house 41 queens road, farnborough, hampshire, GU14 6JP (1 page)
24 June 2009Registered office changed on 24/06/2009 from, sherwood house 41 queens road, farnborough, hampshire, GU14 6JP (1 page)
5 March 2009Appointment terminated director giles cooper (1 page)
5 March 2009Appointment terminated director giles cooper (1 page)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
19 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(14 pages)
13 August 2008Ad 18/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
13 August 2008Director appointed giles richard cooper (2 pages)
13 August 2008Director appointed giles richard cooper (2 pages)
13 August 2008Ad 18/07/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
9 April 2008Incorporation (10 pages)
9 April 2008Incorporation (10 pages)