ART OF LIVING (REIGATE) LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9EL

Company number 02640437
Status Active
Incorporation Date 23 August 1991
Company Type Private Limited Company
Address 51A ALBERT ROAD NORTH, REIGATE, SURREY, RH2 9EL
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-04 GBP 90 . The most likely internet sites of ART OF LIVING (REIGATE) LIMITED are www.artoflivingreigate.co.uk, and www.art-of-living-reigate.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-four years and two months. Art of Living Reigate Limited is a Private Limited Company. The company registration number is 02640437. Art of Living Reigate Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of Art of Living Reigate Limited is 51a Albert Road North Reigate Surrey Rh2 9el. The company`s financial liabilities are £168.96k. It is £13.98k against last year. The cash in hand is £47.38k. It is £-66.79k against last year. And the total assets are £347.17k, which is £-76.03k against last year. BLUETT DUNCAN, Elisabeth Marie is a Secretary of the company. BLUETT DUNCAN, Elisabeth Marie is a Director of the company. BLUETT-DUNCAN, Andrew Charles is a Director of the company. Secretary BLUETT-DUNCAN, James Maxwell has been resigned. Secretary GOLDEN, Valerie Annetta has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director BLUETT-DUNCAN, Averil Joan has been resigned. Director BLUETT-DUNCAN, James Maxwell has been resigned. Director GOLDEN, Peter Harry has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


art of living (reigate) Key Finiance

LIABILITIES £168.96k
+9%
CASH £47.38k
-59%
TOTAL ASSETS £347.17k
-18%
All Financial Figures

Current Directors

Secretary
BLUETT DUNCAN, Elisabeth Marie
Appointed Date: 10 May 1996

Director
BLUETT DUNCAN, Elisabeth Marie
Appointed Date: 10 May 1996
65 years old

Director
BLUETT-DUNCAN, Andrew Charles
Appointed Date: 01 September 1997
70 years old

Resigned Directors

Secretary
BLUETT-DUNCAN, James Maxwell
Resigned: 01 June 1996
Appointed Date: 29 March 1993

Secretary
GOLDEN, Valerie Annetta
Resigned: 29 March 1993
Appointed Date: 23 August 1991

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Director
BLUETT-DUNCAN, Averil Joan
Resigned: 30 September 1997
Appointed Date: 29 March 1993
102 years old

Director
BLUETT-DUNCAN, James Maxwell
Resigned: 01 June 1996
Appointed Date: 29 March 1993
64 years old

Director
GOLDEN, Peter Harry
Resigned: 29 March 1993
Appointed Date: 23 August 1991
78 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Persons With Significant Control

Mr Andrew Charles Bluett-Duncan
Notified on: 31 July 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Marie Bluett-Duncan
Notified on: 31 July 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ART OF LIVING (REIGATE) LIMITED Events

26 Aug 2016
Confirmation statement made on 23 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 90

28 May 2015
Total exemption small company accounts made up to 31 August 2014
03 Oct 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 90

...
... and 73 more events
16 Sep 1991
Company name changed\certificate issued on 16/09/91
02 Sep 1991
New secretary appointed;director resigned;new director appointed

02 Sep 1991
New secretary appointed;director resigned;new director appointed
23 Aug 1991
Incorporation
23 Aug 1991
Incorporation

ART OF LIVING (REIGATE) LIMITED Charges

2 September 1991
Single debenture
Delivered: 16 September 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…