ART REVIEW LTD.
LONDON

Hellopages » Greater London » Islington » EC1Y 0TH

Company number 02720767
Status Active
Incorporation Date 5 June 1992
Company Type Private Limited Company
Address 1-5 HONDURAS STREET, LONDON, EC1Y 0TH
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 4 June 2016 with full list of shareholders Statement of capital on 2016-07-01 GBP 125,666.66 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of ART REVIEW LTD. are www.artreview.co.uk, and www.art-review.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-three years and four months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Art Review Ltd is a Private Limited Company. The company registration number is 02720767. Art Review Ltd has been working since 05 June 1992. The present status of the company is Active. The registered address of Art Review Ltd is 1 5 Honduras Street London Ec1y 0th. The company`s financial liabilities are £32.52k. It is £-43.18k against last year. The cash in hand is £3.2k. It is £1.5k against last year. And the total assets are £372.66k, which is £68.13k against last year. SHORTEN, Deborah is a Secretary of the company. HOTZ, Dennis is a Director of the company. SHORTEN, Deborah is a Director of the company. Secretary CHAUHAN, Dilipkumar has been resigned. Secretary ELLIS, Peter Tennant has been resigned. Secretary PATEL, Prashant has been resigned. Secretary RAYMENT, John Arthur has been resigned. Secretary SAMPSON, Melanie has been resigned. Secretary SCHNEIDER, Brian Steven has been resigned. Director ABRAMSON, David Arthur has been resigned. Director CHAUHAN, Dilipkumar has been resigned. Director DONALD, Ian Layton has been resigned. Director ELLIS, Peter Tennant has been resigned. Director MOORE, James Gilbert has been resigned. Director PATEL, Prashant has been resigned. Director PEACOCK, Russell John has been resigned. Director RAYMENT, John Arthur has been resigned. Director SILVERMAN, Michael Alan has been resigned. Director WARREN, Catriona has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


art review Key Finiance

LIABILITIES £32.52k
-58%
CASH £3.2k
+87%
TOTAL ASSETS £372.66k
+22%
All Financial Figures

Current Directors

Secretary
SHORTEN, Deborah
Appointed Date: 12 December 2007

Director
HOTZ, Dennis
Appointed Date: 29 November 1999
77 years old

Director
SHORTEN, Deborah
Appointed Date: 12 November 2007
68 years old

Resigned Directors

Secretary
CHAUHAN, Dilipkumar
Resigned: 18 December 2006
Appointed Date: 01 November 1994

Secretary
ELLIS, Peter Tennant
Resigned: 07 October 1992
Appointed Date: 05 June 1992

Secretary
PATEL, Prashant
Resigned: 12 November 2007
Appointed Date: 19 December 2006

Secretary
RAYMENT, John Arthur
Resigned: 22 February 1994
Appointed Date: 16 November 1992

Secretary
SAMPSON, Melanie
Resigned: 16 November 1992
Appointed Date: 07 October 1992

Secretary
SCHNEIDER, Brian Steven
Resigned: 01 November 1994
Appointed Date: 22 February 1994

Director
ABRAMSON, David Arthur
Resigned: 28 February 2002
Appointed Date: 07 October 1992
89 years old

Director
CHAUHAN, Dilipkumar
Resigned: 18 December 2006
Appointed Date: 04 November 2002
65 years old

Director
DONALD, Ian Layton
Resigned: 08 June 1993
Appointed Date: 07 October 1992
70 years old

Director
ELLIS, Peter Tennant
Resigned: 07 October 1992
Appointed Date: 05 June 1992
63 years old

Director
MOORE, James Gilbert
Resigned: 07 October 1992
Appointed Date: 05 June 1992
81 years old

Director
PATEL, Prashant
Resigned: 12 November 2007
Appointed Date: 19 December 2006
60 years old

Director
PEACOCK, Russell John
Resigned: 20 June 1995
Appointed Date: 24 January 1994
64 years old

Director
RAYMENT, John Arthur
Resigned: 01 April 1993
Appointed Date: 07 October 1992
82 years old

Director
SILVERMAN, Michael Alan
Resigned: 08 June 1993
Appointed Date: 07 October 1992
77 years old

Director
WARREN, Catriona
Resigned: 31 July 2001
Appointed Date: 07 October 1992
69 years old

ART REVIEW LTD. Events

30 Dec 2016
Total exemption full accounts made up to 31 March 2016
01 Jul 2016
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 125,666.66

29 Dec 2015
Total exemption full accounts made up to 31 March 2015
17 Jun 2015
Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 125,666.66

21 Mar 2015
Registration of charge 027207670004, created on 16 March 2015
...
... and 98 more events
08 Nov 1992
Secretary resigned;director resigned

24 Aug 1992
Company name changed offshelf 169 LTD\certificate issued on 25/08/92

24 Aug 1992
Company name changed\certificate issued on 24/08/92
05 Jun 1992
Certificate of incorporation
05 Jun 1992
Incorporation

ART REVIEW LTD. Charges

16 March 2015
Charge code 0272 0767 0004
Delivered: 21 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 January 2013
Rent deposit deed
Delivered: 23 January 2013
Status: Outstanding
Persons entitled: Foto 8 Limited
Description: The sum of £16,250.
10 September 2002
Charge over book debts
Delivered: 19 September 2002
Status: Satisfied on 9 March 2015
Persons entitled: Close Invoice Finance Limited
Description: By way of fixed charge all book debts and other debts and…
13 June 1995
Debenture
Delivered: 20 June 1995
Status: Satisfied on 9 March 2015
Persons entitled: Singer & Friedlander Factors Limited
Description: All the book & other debts by way of first fixed charge.