DOUGALL ARTS LTD.

Hellopages » Greater London » Camden » WC1R 4JS
Company number 04274789
Status Active
Incorporation Date 22 August 2001
Company Type Private Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Amended total exemption small company accounts made up to 31 August 2014; Amended total exemption small company accounts made up to 31 August 2013. The most likely internet sites of DOUGALL ARTS LTD. are www.dougallarts.co.uk, and www.dougall-arts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dougall Arts Ltd is a Private Limited Company. The company registration number is 04274789. Dougall Arts Ltd has been working since 22 August 2001. The present status of the company is Active. The registered address of Dougall Arts Ltd is 20 22 Bedford Row London Wc1r 4js. The company`s financial liabilities are £17.9k. It is £2.12k against last year. The cash in hand is £190.38k. It is £190.01k against last year. And the total assets are £223.53k, which is £155.62k against last year. FTI (SECRETARIAT) LTD is a Secretary of the company. BIKIDOU, Anastasia is a Director of the company. Secretary JORDAN NOMINEES (I.O.M.) LIMITED has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HESTER, Jesse Grant has been resigned. Director ISSUR, Bhooneswaree has been resigned. Director JORDAN NOMINEES (I.O.M.) LIMITED has been resigned. Director KELLY, Stephen John has been resigned. Director PETRE MEARS, Edward has been resigned. Director PETRE-MEARS, Sarah Louise has been resigned. The company operates in "Agents specialized in the sale of other particular products".


dougall arts Key Finiance

LIABILITIES £17.9k
+13%
CASH £190.38k
+51915%
TOTAL ASSETS £223.53k
+229%
All Financial Figures

Current Directors

Secretary
FTI (SECRETARIAT) LTD
Appointed Date: 31 October 2005

Director
BIKIDOU, Anastasia
Appointed Date: 01 June 2013
36 years old

Resigned Directors

Secretary
JORDAN NOMINEES (I.O.M.) LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 31 October 2005
Appointed Date: 22 August 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Director
HESTER, Jesse Grant
Resigned: 01 October 2007
Appointed Date: 31 October 2005
49 years old

Director
ISSUR, Bhooneswaree
Resigned: 15 October 2014
Appointed Date: 06 January 2014
58 years old

Director
JORDAN NOMINEES (I.O.M.) LIMITED
Resigned: 22 August 2001
Appointed Date: 22 August 2001

Director
KELLY, Stephen John
Resigned: 01 June 2013
Appointed Date: 01 October 2007
61 years old

Director
PETRE MEARS, Edward
Resigned: 31 October 2005
Appointed Date: 22 August 2001
57 years old

Director
PETRE-MEARS, Sarah Louise
Resigned: 31 October 2005
Appointed Date: 22 August 2001
51 years old

Persons With Significant Control

Ms Anastasia Bikidou
Notified on: 16 August 2016
36 years old
Nature of control: Has significant influence or control

DOUGALL ARTS LTD. Events

18 Aug 2016
Confirmation statement made on 16 August 2016 with updates
29 Jun 2016
Amended total exemption small company accounts made up to 31 August 2014
24 Jun 2016
Amended total exemption small company accounts made up to 31 August 2013
27 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1

...
... and 58 more events
01 Oct 2001
Director resigned
01 Oct 2001
New director appointed
01 Oct 2001
New director appointed
01 Oct 2001
Secretary resigned
22 Aug 2001
Incorporation