ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED

Register to unlock more data on OkredoRegister

ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03140216

Incorporation date

21/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon03/12/2025
Registered office address changed from 450a London Road London Road Cheam Sutton SM3 8JB England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2025-12-03
dot icon08/10/2025
Liquidators' statement of receipts and payments to 2025-08-07
dot icon12/09/2024
Registered office address changed from 28 Castle Street Hertford Hertfordshire SG14 1HH to 450a London Road London Road Cheam Sutton SM3 8JB on 2024-09-12
dot icon14/08/2024
Resolutions
dot icon14/08/2024
Appointment of a voluntary liquidator
dot icon14/08/2024
Declaration of solvency
dot icon14/08/2024
Registered office address changed from 450a London Road Cheam Sutton SM3 8JB England to 28 Castle Street Hertford Hertfordshire SG14 1HH on 2024-08-14
dot icon03/07/2024
Micro company accounts made up to 2023-09-30
dot icon19/06/2024
Registered office address changed from C/O Myrus Smith Norman House 8 Burnell Road Sutton Surrey SM1 4BW to 450a London Road Cheam Sutton SM3 8JB on 2024-06-19
dot icon02/01/2024
Confirmation statement made on 2023-12-18 with no updates
dot icon02/06/2023
Micro company accounts made up to 2022-09-30
dot icon05/01/2023
Confirmation statement made on 2022-12-18 with no updates
dot icon22/06/2022
Micro company accounts made up to 2021-09-30
dot icon30/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon11/05/2021
Micro company accounts made up to 2020-09-30
dot icon01/03/2021
Confirmation statement made on 2020-12-18 with no updates
dot icon03/06/2020
Micro company accounts made up to 2019-09-30
dot icon30/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon10/06/2019
Micro company accounts made up to 2018-09-30
dot icon21/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon20/12/2018
Change of details for Ms Hilary Marion Kay as a person with significant control on 2018-12-20
dot icon20/12/2018
Director's details changed for Ms Hilary Marion Kay on 2018-12-20
dot icon20/12/2018
Secretary's details changed for Michael Dunning on 2018-12-20
dot icon22/06/2018
Micro company accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with no updates
dot icon18/12/2017
Change of details for Ms Hilary Marion Kay as a person with significant control on 2016-04-16
dot icon03/05/2017
Total exemption small company accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-12-19 with updates
dot icon06/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon08/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon21/01/2014
Appointment of Michael Dunning as a secretary
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/03/2013
Termination of appointment of Paul Atterbury as a secretary
dot icon07/03/2013
Termination of appointment of Paul Atterbury as a director
dot icon07/02/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon14/09/2012
Cancellation of shares. Statement of capital on 2012-09-14
dot icon14/09/2012
Purchase of own shares.
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon06/03/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon12/01/2011
Secretary's details changed for Paul Atterbury on 2010-12-01
dot icon12/01/2011
Director's details changed for Paul Atterbury on 2010-12-01
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon27/01/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon27/01/2010
Director's details changed for Paul Atterbury on 2009-12-20
dot icon28/09/2009
Gbp ic 100/80\07/09/09\gbp sr 20@1=20\
dot icon14/07/2009
Total exemption full accounts made up to 2008-09-30
dot icon20/01/2009
Return made up to 21/12/08; full list of members
dot icon03/09/2008
Appointment terminated director david battie
dot icon28/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 21/12/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon19/01/2007
Return made up to 21/12/06; full list of members
dot icon31/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon23/03/2006
Return made up to 21/12/05; full list of members
dot icon29/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon14/03/2005
Registered office changed on 14/03/05 from: myrus smith old inn house 2 carshalton road sutton surrey SM1 4SR
dot icon21/12/2004
Return made up to 21/12/04; full list of members
dot icon21/09/2004
Return made up to 21/12/03; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon05/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/03/2003
Return made up to 21/12/02; full list of members
dot icon08/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon08/01/2002
Return made up to 21/12/01; full list of members
dot icon26/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon14/02/2001
Return made up to 21/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-09-30
dot icon18/07/2000
Registered office changed on 18/07/00 from: times house throwley way sutton.surrey SM1 4AF
dot icon19/01/2000
Return made up to 21/12/99; full list of members
dot icon03/08/1999
Accounts for a small company made up to 1998-09-30
dot icon20/01/1999
Return made up to 21/12/98; no change of members
dot icon28/07/1998
Full accounts made up to 1997-09-30
dot icon04/03/1998
Return made up to 21/12/97; full list of members
dot icon04/03/1998
Director's particulars changed
dot icon16/07/1997
Full accounts made up to 1996-09-30
dot icon30/01/1997
Return made up to 21/12/96; full list of members
dot icon07/06/1996
Memorandum and Articles of Association
dot icon15/04/1996
Certificate of change of name
dot icon07/03/1996
Accounting reference date notified as 30/09
dot icon07/03/1996
Ad 21/12/95--------- £ si 98@1=98 £ ic 2/100
dot icon03/01/1996
Secretary resigned
dot icon21/12/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
18/12/2024
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
55.15K
-
0.00
-
-
2022
1
61.92K
-
0.00
-
-
2022
1
61.92K
-
0.00
-
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

61.92K £Ascended12.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kay, Hilary Marion
Director
21/12/1995 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/12/1995 - 21/12/1995
99600
Battie, David
Director
21/12/1995 - 01/09/2008
2
Atterbury, Paul Rowley, Dr
Director
21/12/1995 - 31/01/2013
3
Atterbury, Paul
Secretary
21/12/1995 - 31/01/2013
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED

ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED is an(a) Liquidation company incorporated on 21/12/1995 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED?

toggle

ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED is currently Liquidation. It was registered on 21/12/1995 .

Where is ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED located?

toggle

ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED is registered at Castlegate House, 36 Castle Street, Hertford, Hertfordshire SG14 1HH.

What does ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED do?

toggle

ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED have?

toggle

ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for ART AND ANTIQUES LECTURE AND CONFERENCE SERVICES LIMITED?

toggle

The latest filing was on 03/12/2025: Registered office address changed from 450a London Road London Road Cheam Sutton SM3 8JB England to Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 2025-12-03.