Company number 01588900
Status Active
Incorporation Date 2 October 1981
Company Type Private Limited Company
Address 364-366 KENSINGTON HIGH STREET, LONDON, W14 8NS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 90030 - Artistic creation, 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and seventy-two events have happened. The last three records are Termination of appointment of Andrew Brown as a director on 31 March 2017; Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017; Full accounts made up to 31 December 2015. The most likely internet sites of TWENTY-FIRST ARTISTS LIMITED are www.twentyfirstartists.co.uk, and www.twenty-first-artists.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and five months. Twenty First Artists Limited is a Private Limited Company.
The company registration number is 01588900. Twenty First Artists Limited has been working since 02 October 1981.
The present status of the company is Active. The registered address of Twenty First Artists Limited is 364 366 Kensington High Street London W14 8ns. . ABIOYE, Abolanle is a Secretary of the company. CARMEL, Simon Lloyd is a Director of the company. CONSTANT, Richard Michael is a Director of the company. MUIR, Boyd Johnston is a Director of the company. Secretary HOWE, Mark John has been resigned. Secretary JOY, Matthew Robert has been resigned. Secretary MILLER, Michael David has been resigned. Secretary STANDING, Sarah Elizabeth Anne has been resigned. Secretary CITY GROUP PLC has been resigned. Director ARLON, Deke has been resigned. Director ASHURST, William Anthony has been resigned. Director BARTLETT, Andrea has been resigned. Director BROWN, Andrew has been resigned. Director CASS, Michael Trevor has been resigned. Director HAXBY, Martin James has been resigned. Director MERCURIADIS, Merck has been resigned. Director NAJEEB, Aky has been resigned. Director SMALLWOOD, Roderick Charles has been resigned. Director TAYLOR, Andrew John has been resigned. Director WALLACE, Paul Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
HOWE, Mark John
Resigned: 07 February 2006
Appointed Date: 01 February 1999
Secretary
CITY GROUP PLC
Resigned: 01 January 2002
Appointed Date: 22 January 1998
Director
ARLON, Deke
Resigned: 31 March 2006
Appointed Date: 02 January 2003
81 years old
Director
BARTLETT, Andrea
Resigned: 30 July 1999
Appointed Date: 17 June 1997
61 years old
Director
BROWN, Andrew
Resigned: 31 March 2017
Appointed Date: 13 September 2011
56 years old
Director
MERCURIADIS, Merck
Resigned: 01 September 2006
Appointed Date: 01 January 1998
62 years old
TWENTY-FIRST ARTISTS LIMITED Events
31 Mar 2017
Termination of appointment of Andrew Brown as a director on 31 March 2017
31 Mar 2017
Appointment of Mr Simon Lloyd Carmel as a director on 31 March 2017
09 Oct 2016
Full accounts made up to 31 December 2015
23 Jun 2016
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
09 Sep 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
...
... and 162 more events
23 Sep 1986
Return made up to 10/07/86; full list of members
02 May 1986
Full accounts made up to 31 March 1985
14 Dec 1983
Annual return made up to 18/11/82
05 Feb 1982
Memorandum and Articles of Association
02 Oct 1981
Incorporation
14 June 2002
Composite guarantee and debenture
Delivered: 27 June 2002
Status: Satisfied
on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2000
Deed of amendment to a composite guarantee and debenture dated 29 october 1998 (the "deed")
Delivered: 30 August 2000
Status: Satisfied
on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: L/H property k/a 45-53 sinclair road, hammersmith, london…
1 July 1999
Deed of amendment to a composite guarantee and debenture dated 29 october 1998
Delivered: 9 July 1999
Status: Satisfied
on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: All its f/h and l/h interest in the properties being the…
29 October 1998
Composite guarantee and debenture
Delivered: 17 November 1998
Status: Satisfied
on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
26 October 1998
Debenture
Delivered: 6 November 1998
Status: Satisfied
on 16 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
3 July 1998
Deed of amendment to a composite guarantee and debenture originally dated 3RD september 1997
Delivered: 21 July 1998
Status: Satisfied
on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
20 May 1998
Deed of amendment to a composite guarantee and debenture dated 3 september 1997
Delivered: 6 June 1998
Status: Satisfied
on 10 May 2003
Persons entitled: Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
3 September 1997
Composite guarantee & debenture
Delivered: 19 September 1997
Status: Satisfied
on 10 May 2003
Persons entitled: The Abn Amro Causeway Mezzanine Partnership LP
Description: Fixed and floating charges over the undertaking and all…
13 December 1991
Charge
Delivered: 3 January 1992
Status: Satisfied
on 15 July 1998
Persons entitled: A. J. Taylor & R. C. Smallwood
Description: (For full details refer to doc 395 ref M115C). Fixed and…
11 August 1989
Mortgage debenture
Delivered: 23 August 1989
Status: Satisfied
on 31 October 1998
Persons entitled: Coutts & Co.
Description: Fixed and floating charges over the undertaking and all…
13 December 1988
Debenture
Delivered: 15 December 1988
Status: Satisfied
on 16 September 1997
Persons entitled: Zomba Corporation.
Description: Fixed and floating charges over the undertaking and all…
31 March 1988
Debenture
Delivered: 18 April 1988
Status: Satisfied
on 31 March 1998
Persons entitled: Zomba Corporation of Alpenstrase
Description: Fixed and floating charges over the undertaking and all…
11 February 1987
Assignment
Delivered: 26 February 1987
Status: Satisfied
on 24 January 1989
Persons entitled: Hambros Bank Limited
Description: The personal accident/sichness insurance policies issued by…
22 August 1984
Composite guarantee & debenture
Delivered: 28 August 1984
Status: Satisfied
on 24 January 1989
Persons entitled: Hambros Bank Limited
Description: See doc for fuller details. Fixed and floating charges over…
4 May 1983
Charge
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book & other debts with a…