Company NameKunstkammer Limited
DirectorGeorg Heinrich Walter Laue
Company StatusActive
Company Number08829577
CategoryPrivate Limited Company
Incorporation Date2 January 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Georg Heinrich Walter Laue
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Secretary NameDaniela Hella Luise Doelling
StatusCurrent
Appointed02 January 2014(same day as company formation)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Contact

Websitewww.kunstkammer.com

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1000 at £1Georg Heinrich Walter Laue
100.00%
Ordinary

Financials

Year2014
Net Worth£97,172
Cash£174,709
Current Liabilities£113,027

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 December 2023 (3 months, 4 weeks ago)
Next Return Due15 December 2024 (8 months, 3 weeks from now)

Filing History

4 April 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
2 December 2022Confirmation statement made on 1 December 2022 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
13 January 2022Notification of Feline Laue as a person with significant control on 7 January 2022 (2 pages)
13 January 2022Change of details for Mr Georg Heinrich Walter Laue as a person with significant control on 7 January 2022 (2 pages)
1 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
17 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
17 July 2019Secretary's details changed for Daniela Hella Luise Doelling on 18 June 2019 (1 page)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
1 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 March 2019Change of details for Mr Georg Heinrich Walter as a person with significant control on 6 April 2016 (2 pages)
20 March 2019Director's details changed for Mr Georg Heinrich Walter Laue on 6 April 2016 (2 pages)
8 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
11 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 April 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Secretary's details changed for Daniela Hella Luise Dolling on 9 January 2017 (1 page)
13 January 2017Secretary's details changed for Daniela Hella Luise Dolling on 9 January 2017 (1 page)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
14 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1,000
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
23 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(4 pages)
22 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
22 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 1,000
(21 pages)
2 January 2014Incorporation
Statement of capital on 2014-01-02
  • GBP 1,000
(21 pages)