ARENSKI FINE ART LIMITED

Register to unlock more data on OkredoRegister

ARENSKI FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03055632

Incorporation date

11/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Hatton Garden, London EC1N 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1995)
dot icon15/04/2026
Notification of Gerard Peter Burton as a person with significant control on 2026-03-30
dot icon15/04/2026
Notification of Mtg Trust Company Limited as a person with significant control on 2026-03-30
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/12/2025
Registration of charge 030556320008, created on 2025-11-25
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon16/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/06/2023
Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to 11 Hatton Garden London EC1N 8AH on 2023-06-19
dot icon01/06/2023
Confirmation statement made on 2023-05-12 with updates
dot icon22/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Termination of appointment of H S (Nominees) Limited as a secretary on 2022-08-31
dot icon14/06/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon08/06/2022
Secretary's details changed for H S (Nominees) Limited on 2022-05-31
dot icon27/05/2022
Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW on 2022-05-27
dot icon11/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/05/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Satisfaction of charge 030556320007 in full
dot icon24/07/2020
Confirmation statement made on 2020-05-12 with updates
dot icon25/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/06/2019
Resolutions
dot icon07/06/2019
Statement of company's objects
dot icon22/05/2019
Statement of capital following an allotment of shares on 2019-04-16
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with updates
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon08/06/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Hongbin Li as a secretary on 2016-05-06
dot icon19/05/2016
Appointment of H S (Nominees) Limited as a secretary on 2016-05-06
dot icon17/05/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon12/05/2016
Resolutions
dot icon06/05/2016
Director's details changed for Mr Gerard Peter Burton on 2016-04-28
dot icon06/05/2016
Director's details changed for Mr Michael Gary Rosenfeld on 2016-04-28
dot icon22/03/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon12/01/2016
Registered office address changed from 11 Hatton Garden 3rd Floor London EC1N 8AH United Kingdom to 21 Bedford Square London WC1B 3HH on 2016-01-12
dot icon04/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Registration of charge 030556320007, created on 2015-09-10
dot icon30/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon03/04/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon17/11/2014
Statement of capital following an allotment of shares on 2014-09-01
dot icon18/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon17/06/2014
Memorandum and Articles of Association
dot icon17/06/2014
Statement of capital following an allotment of shares on 2014-05-30
dot icon17/06/2014
Change of share class name or designation
dot icon17/06/2014
Resolutions
dot icon25/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/03/2014
Appointment of Ms Hongbin Li as a secretary
dot icon03/03/2014
Termination of appointment of Gerard Burton as a secretary
dot icon13/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon03/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon09/11/2012
Statement of capital following an allotment of shares on 2012-08-21
dot icon17/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon12/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon24/03/2011
Termination of appointment of Avrom Djanogly as a director
dot icon22/03/2011
Appointment of Mr Gerard Peter Burton as a director
dot icon17/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon18/05/2010
Director's details changed for Avrom Djanogly on 2009-10-01
dot icon18/05/2010
Secretary's details changed for Mr Gerard Peter Burton on 2009-10-01
dot icon18/05/2010
Director's details changed for Michael Gary Rosenfeld on 2009-10-01
dot icon18/05/2010
Registered office address changed from 11 Hatton Garden 4Th Floor London EC1N 8AH on 2010-05-18
dot icon17/09/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/05/2009
Return made up to 11/05/09; full list of members
dot icon16/02/2009
Registered office changed on 16/02/2009 from 530 fulham road fulham london SW6 5NR
dot icon27/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon16/05/2008
Return made up to 11/05/08; full list of members
dot icon16/05/2008
Director's change of particulars / avrom djanogly / 01/05/2008
dot icon21/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon17/05/2007
Return made up to 11/05/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 11/05/06; full list of members
dot icon07/10/2005
Total exemption small company accounts made up to 2005-06-30
dot icon16/05/2005
Return made up to 11/05/05; full list of members
dot icon17/12/2004
Total exemption small company accounts made up to 2004-06-30
dot icon04/06/2004
Return made up to 11/05/04; full list of members
dot icon04/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
New secretary appointed
dot icon07/05/2003
Return made up to 11/05/03; full list of members
dot icon01/05/2003
Particulars of mortgage/charge
dot icon28/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon07/04/2003
Registered office changed on 07/04/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon18/09/2002
Accounts for a small company made up to 2001-06-30
dot icon18/09/2002
Accounts for a small company made up to 2000-06-30
dot icon03/07/2002
Return made up to 11/05/02; full list of members
dot icon26/10/2001
Registered office changed on 26/10/01 from: 11 hatton garden london EC1N 8AH
dot icon16/10/2001
Return made up to 11/05/01; full list of members
dot icon16/10/2001
Location of debenture register address changed
dot icon05/03/2001
Registered office changed on 05/03/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon19/02/2001
Registered office changed on 19/02/01 from: 185 westbourne grove london W11 2SB
dot icon03/11/2000
Accounts for a small company made up to 1999-06-30
dot icon02/06/2000
Return made up to 11/05/00; full list of members
dot icon05/04/2000
Return made up to 11/05/99; full list of members
dot icon16/03/2000
Declaration of satisfaction of mortgage/charge
dot icon16/03/2000
Declaration of satisfaction of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon07/02/2000
Particulars of mortgage/charge
dot icon04/08/1999
Accounts for a small company made up to 1998-06-30
dot icon16/07/1998
Return made up to 11/05/98; full list of members
dot icon01/05/1998
Accounts for a small company made up to 1997-06-30
dot icon08/01/1998
Particulars of mortgage/charge
dot icon07/01/1998
Declaration of satisfaction of mortgage/charge
dot icon12/09/1997
Accounts for a small company made up to 1996-06-30
dot icon06/06/1997
Return made up to 11/05/97; full list of members
dot icon31/10/1996
Director resigned
dot icon28/10/1996
Return made up to 11/05/96; full list of members
dot icon15/10/1996
Particulars of mortgage/charge
dot icon10/11/1995
Miscellaneous
dot icon10/07/1995
Particulars of mortgage/charge
dot icon05/07/1995
Memorandum and Articles of Association
dot icon05/07/1995
Ad 30/06/95--------- £ si 49@1=49 £ ic 51/100
dot icon05/07/1995
Secretary resigned;new secretary appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Resolutions
dot icon05/07/1995
Accounting reference date notified as 30/06
dot icon05/07/1995
Ad 28/06/95--------- £ si 50@1=50 £ ic 1/51
dot icon05/07/1995
Director resigned;new director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
Registered office changed on 05/07/95 from: 21 southampton row london WC1B 5HS
dot icon11/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£5,847.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
4.70M
-
0.00
92.97K
-
2023
4
5.58M
-
0.00
5.85K
-
2023
4
5.58M
-
0.00
5.85K
-

Employees

2023

Employees

4 Ascended- *

Net Assets(GBP)

5.58M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.85K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Michael Gary Rosenfeld
Director
30/06/1995 - Present
55
H S (NOMINEES) LIMITED
Corporate Secretary
06/05/2016 - 31/08/2022
90
Li, Hongbin
Secretary
03/03/2014 - 06/05/2016
-
WESTLEX NOMINEES LIMITED
Nominee Director
11/05/1995 - 28/06/1995
85
WESTLEX REGISTRARS LIMITED
Nominee Secretary
11/05/1995 - 30/06/1995
115

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARENSKI FINE ART LIMITED

ARENSKI FINE ART LIMITED is an(a) Active company incorporated on 11/05/1995 with the registered office located at 11 Hatton Garden, London EC1N 8AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ARENSKI FINE ART LIMITED?

toggle

ARENSKI FINE ART LIMITED is currently Active. It was registered on 11/05/1995 .

Where is ARENSKI FINE ART LIMITED located?

toggle

ARENSKI FINE ART LIMITED is registered at 11 Hatton Garden, London EC1N 8AH.

What does ARENSKI FINE ART LIMITED do?

toggle

ARENSKI FINE ART LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ARENSKI FINE ART LIMITED have?

toggle

ARENSKI FINE ART LIMITED had 4 employees in 2023.

What is the latest filing for ARENSKI FINE ART LIMITED?

toggle

The latest filing was on 15/04/2026: Notification of Gerard Peter Burton as a person with significant control on 2026-03-30.