Knutsford
Cheshire
WA16 0SR
Secretary Name | Simon Alistair Mitchell |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 April 2004(6 days after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Secretary |
Correspondence Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
Director Name | Mr Simon Alistair Mitchell |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2013(9 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.artofinteriors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 9294040 |
Telephone region | Manchester |
Registered Address | Ground Floor Rear Barn The Brookdale Centre Knutsford Cheshire WA16 0SR |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lesley Georgina Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,029 |
Cash | £11,575 |
Current Liabilities | £93,465 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
17 February 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
---|---|
8 July 2020 | Registered office address changed from Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to Ground Floor Rear Barn the Brookdale Centre Knutsford Cheshire WA16 0SR on 8 July 2020 (1 page) |
3 April 2020 | Confirmation statement made on 3 April 2020 with updates (5 pages) |
23 December 2019 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
25 November 2019 | Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
29 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
13 August 2018 | Registered office address changed from 22 Victoria Road Hale Cheshire WA15 9AD to Eba 253 Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 13 August 2018 (1 page) |
4 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 September 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
25 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
25 May 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
9 December 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
9 December 2014 | Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
18 September 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
12 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
12 September 2014 | Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 April 2014 | Appointment of Mr Simon Alistair Mitchell as a director (2 pages) |
22 April 2014 | Appointment of Mr Simon Alistair Mitchell as a director (2 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (3 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Secretary's details changed for Simon Alistair Mitchell on 1 April 2012 (1 page) |
8 May 2012 | Secretary's details changed for Simon Alistair Mitchell on 1 April 2012 (1 page) |
8 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Secretary's details changed for Simon Alistair Mitchell on 1 April 2012 (1 page) |
4 May 2012 | Director's details changed for Lesley Georgina Mitchell on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Lesley Georgina Mitchell on 1 April 2012 (2 pages) |
4 May 2012 | Director's details changed for Lesley Georgina Mitchell on 1 April 2012 (2 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Lesley Georgina Mitchell on 1 October 2009 (2 pages) |
7 April 2010 | Director's details changed for Lesley Georgina Mitchell on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Director's details changed for Lesley Georgina Mitchell on 1 October 2009 (2 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 victoria road hale altrincham cheshire WA15 9AD united kingdom (1 page) |
6 May 2009 | Registered office changed on 06/05/2009 from 22 victoria road hale altrincham cheshire WA15 9AD united kingdom (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 4 gillbent road, cheadle hulme cheadle cheshire SK8 6NB (1 page) |
1 May 2009 | Registered office changed on 01/05/2009 from 4 gillbent road, cheadle hulme cheadle cheshire SK8 6NB (1 page) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
9 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
4 June 2008 | Return made up to 02/04/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 June 2007 | Return made up to 02/04/07; no change of members
|
19 June 2007 | Return made up to 02/04/07; no change of members
|
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
9 May 2006 | Return made up to 02/04/06; full list of members (6 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members
|
14 April 2005 | Return made up to 02/04/05; full list of members
|
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 April 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
16 April 2004 | Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
2 April 2004 | Incorporation (9 pages) |
2 April 2004 | Incorporation (9 pages) |