ARENSKI FINE ART LIMITED
LONDON

Hellopages » Greater London » Camden » WC1B 3HH
Company number 03055632
Status Active
Incorporation Date 11 May 1995
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, UNITED KINGDOM, WC1B 3HH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 1,000 ; Termination of appointment of Hongbin Li as a secretary on 6 May 2016. The most likely internet sites of ARENSKI FINE ART LIMITED are www.arenskifineart.co.uk, and www.arenski-fine-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arenski Fine Art Limited is a Private Limited Company. The company registration number is 03055632. Arenski Fine Art Limited has been working since 11 May 1995. The present status of the company is Active. The registered address of Arenski Fine Art Limited is 21 Bedford Square London United Kingdom Wc1b 3hh. . H S (NOMINEES) LIMITED is a Secretary of the company. BURTON, Gerard Peter is a Director of the company. ROSENFELD, Michael Gary is a Director of the company. Secretary BURTON, Gerard Peter has been resigned. Secretary LI, Hongbin has been resigned. Secretary ROSENFELD, Alysa has been resigned. Nominee Secretary WESTLEX REGISTRARS LIMITED has been resigned. Director DJANOGLY, Avrom has been resigned. Director DJANOGLY, Raphael has been resigned. Nominee Director WESTLEX NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
H S (NOMINEES) LIMITED
Appointed Date: 06 May 2016

Director
BURTON, Gerard Peter
Appointed Date: 21 March 2011
59 years old

Director
ROSENFELD, Michael Gary
Appointed Date: 30 June 1995
68 years old

Resigned Directors

Secretary
BURTON, Gerard Peter
Resigned: 03 March 2014
Appointed Date: 15 December 2003

Secretary
LI, Hongbin
Resigned: 06 May 2016
Appointed Date: 03 March 2014

Secretary
ROSENFELD, Alysa
Resigned: 15 December 2003
Appointed Date: 30 June 1995

Nominee Secretary
WESTLEX REGISTRARS LIMITED
Resigned: 30 June 1995
Appointed Date: 11 May 1995

Director
DJANOGLY, Avrom
Resigned: 24 March 2011
Appointed Date: 28 June 1995
61 years old

Director
DJANOGLY, Raphael
Resigned: 23 October 1996
Appointed Date: 28 June 1995
90 years old

Nominee Director
WESTLEX NOMINEES LIMITED
Resigned: 28 June 1995
Appointed Date: 11 May 1995

ARENSKI FINE ART LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
08 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000

19 May 2016
Termination of appointment of Hongbin Li as a secretary on 6 May 2016
19 May 2016
Appointment of H S (Nominees) Limited as a secretary on 6 May 2016
17 May 2016
Statement of capital following an allotment of shares on 31 March 2016
  • GBP 1,000.00

...
... and 94 more events
05 Jul 1995
Ad 28/06/95--------- £ si 50@1=50 £ ic 1/51
05 Jul 1995
Director resigned;new director appointed
05 Jul 1995
New director appointed
05 Jul 1995
Registered office changed on 05/07/95 from: 21 southampton row london WC1B 5HS
11 May 1995
Incorporation

ARENSKI FINE ART LIMITED Charges

10 September 2015
Charge code 0305 5632 0007
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
24 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 16 June 2011
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 31A grafton road kentish town london NW5…
3 February 2000
Legal charge
Delivered: 10 February 2000
Status: Satisfied on 16 June 2011
Persons entitled: Barclays Bank PLC
Description: 185 westbourne grove,kensington,london borough of…
21 January 2000
Debenture
Delivered: 7 February 2000
Status: Satisfied on 16 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1997
Legal mortgage
Delivered: 8 January 1998
Status: Satisfied on 16 March 2000
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 185 westbourne grove l/b of kensington…
7 October 1996
Mortgage debenture
Delivered: 15 October 1996
Status: Satisfied on 16 March 2000
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
28 June 1995
Legal mortgage
Delivered: 10 July 1995
Status: Satisfied on 7 January 1998
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 185 westbourne grove london W11 and…