Company NameKAS Fine Art Limited
DirectorThomas Guy Rowland
Company StatusActive
Company Number07990153
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Thomas Guy Rowland
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2019(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
Director NameMr Carl Antony Graham
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House Duke Of Wellington Avenue, Royal A
London
SE18 6SS
Director NameKarsten Andreas Schubert
Date of BirthAugust 1961 (Born 62 years ago)
NationalityGerman
StatusResigned
Appointed14 March 2012(same day as company formation)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS

Contact

Websitekarstenschubert.com
Email address[email protected]
Telephone020 77349002
Telephone regionLondon

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Karsten Schubert
100.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£50
Current Liabilities£250,000

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2023 (1 year, 1 month ago)
Next Return Due23 February 2024 (overdue)

Charges

21 June 2012Delivered on: 30 June 2012
Persons entitled: Bridget Riley Services Limited

Classification: Debenture
Secured details: £250,000 due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 May 2023Notification of a person with significant control statement (2 pages)
18 April 2023Withdrawal of a person with significant control statement on 18 April 2023 (2 pages)
14 February 2023Notification of a person with significant control statement (2 pages)
14 February 2023Withdrawal of a person with significant control statement on 14 February 2023 (2 pages)
9 February 2023Notification of a person with significant control statement (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
7 February 2023Cessation of Thomas Guy Rowland as a person with significant control on 7 February 2023 (1 page)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
23 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
18 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
3 January 2020Notification of Thomas Guy Rowland as a person with significant control on 3 January 2020 (2 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 December 2019Cessation of Karsten Andreas Schubert as a person with significant control on 10 October 2019 (1 page)
17 December 2019Termination of appointment of Karsten Andreas Schubert as a director on 10 October 2019 (1 page)
18 October 2019Appointment of Mr Thomas Guy Rowland as a director on 10 October 2019 (2 pages)
15 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
29 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 200
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(3 pages)
26 March 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 26 March 2015 (1 page)
26 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 200
(3 pages)
26 March 2015Registered office address changed from Wellesley House Duke of Wellington Avenue Royal Arsenal London London SE18 6SS to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 26 March 2015 (1 page)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 200
(3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 March 2012Appointment of Karsten Andreas Schubert as a director (3 pages)
26 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 200
(5 pages)
26 March 2012Statement of capital following an allotment of shares on 14 March 2012
  • GBP 200
(5 pages)
26 March 2012Termination of appointment of Carl Graham as a director (2 pages)
26 March 2012Termination of appointment of Carl Graham as a director (2 pages)
26 March 2012Appointment of Karsten Andreas Schubert as a director (3 pages)
14 March 2012Incorporation (43 pages)
14 March 2012Incorporation (43 pages)