Company NameToucan Art Limited
DirectorsLesley Georgina Mitchell and Simon Alistair Mitchell
Company StatusActive
Company Number05092822
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMrs Lesley Georgina Mitchell
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor Rear Barn The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Secretary NameSimon Alistair Mitchell
NationalityBritish
StatusCurrent
Appointed08 April 2004(6 days after company formation)
Appointment Duration20 years, 1 month
RoleSecretary
Correspondence AddressGround Floor Rear Barn The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Director NameMr Simon Alistair Mitchell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(9 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGround Floor Rear Barn The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed02 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitewww.artofinteriors.co.uk
Email address[email protected]
Telephone0161 9294040
Telephone regionManchester

Location

Registered AddressGround Floor Rear Barn
The Brookdale Centre
Knutsford
Cheshire
WA16 0SR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lesley Georgina Mitchell
100.00%
Ordinary

Financials

Year2014
Net Worth£1,029
Cash£11,575
Current Liabilities£93,465

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return3 April 2024 (1 month ago)
Next Return Due17 April 2025 (11 months, 2 weeks from now)

Filing History

17 February 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
8 July 2020Registered 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 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 30 September 2019 (9 pages)
25 November 2019Previous accounting period shortened from 31 March 2020 to 30 September 2019 (1 page)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
5 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 August 2018Registered 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 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 101
(3 pages)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 101
(5 pages)
25 May 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 101
(3 pages)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 101
(5 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
16 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 January 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
9 December 2014Current accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
18 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
18 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
12 September 2014Current accounting period shortened from 31 March 2015 to 30 September 2014 (1 page)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
24 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(4 pages)
22 April 2014Appointment of Mr Simon Alistair Mitchell as a director (2 pages)
22 April 2014Appointment of Mr Simon Alistair Mitchell as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (3 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
8 May 2012Secretary's details changed for Simon Alistair Mitchell on 1 April 2012 (1 page)
8 May 2012Secretary's details changed for Simon Alistair Mitchell on 1 April 2012 (1 page)
8 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
8 May 2012Secretary's details changed for Simon Alistair Mitchell on 1 April 2012 (1 page)
4 May 2012Director's details changed for Lesley Georgina Mitchell on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Lesley Georgina Mitchell on 1 April 2012 (2 pages)
4 May 2012Director's details changed for Lesley Georgina Mitchell on 1 April 2012 (2 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Lesley Georgina Mitchell on 1 October 2009 (2 pages)
7 April 2010Director's details changed for Lesley Georgina Mitchell on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Lesley Georgina Mitchell on 1 October 2009 (2 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 May 2009Registered office changed on 06/05/2009 from 22 victoria road hale altrincham cheshire WA15 9AD united kingdom (1 page)
6 May 2009Registered office changed on 06/05/2009 from 22 victoria road hale altrincham cheshire WA15 9AD united kingdom (1 page)
1 May 2009Registered office changed on 01/05/2009 from 4 gillbent road, cheadle hulme cheadle cheshire SK8 6NB (1 page)
1 May 2009Registered office changed on 01/05/2009 from 4 gillbent road, cheadle hulme cheadle cheshire SK8 6NB (1 page)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 April 2009Return made up to 02/04/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 June 2008Return made up to 02/04/08; full list of members (3 pages)
4 June 2008Return made up to 02/04/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 June 2007Return made up to 02/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
18 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 May 2006Return made up to 02/04/06; full list of members (6 pages)
9 May 2006Return made up to 02/04/06; full list of members (6 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 2004New director appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004New secretary appointed (2 pages)
16 April 2004Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 April 2004New director appointed (2 pages)
16 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 April 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 April 2004Ad 08/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Secretary resigned (1 page)
7 April 2004Director resigned (1 page)
2 April 2004Incorporation (9 pages)
2 April 2004Incorporation (9 pages)