ART AND DESIGN PARTNERSHIP LIMITED(THE)

Register to unlock more data on OkredoRegister

ART AND DESIGN PARTNERSHIP LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01685507

Incorporation date

09/12/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor 37 High Holborn, London WC1V 6AACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1982)
dot icon17/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with updates
dot icon24/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon03/03/2025
Registered office address changed from 167 4th Floor 167 Fleet Street London EC4A 2EA England to 5th Floor 37 High Holborn London WC1V 6AA on 2025-03-03
dot icon03/01/2025
Director's details changed for Mark Seward on 2024-11-17
dot icon03/01/2025
Confirmation statement made on 2024-12-20 with no updates
dot icon23/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-07-31
dot icon29/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon14/12/2022
Director's details changed for Peter Slade on 2022-06-04
dot icon23/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon17/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon22/02/2021
Confirmation statement made on 2020-12-20 with no updates
dot icon01/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon05/12/2019
Registered office address changed from Ground Floor 167 Fleet Street London EC4A 2EA England to 167 4th Floor 167 Fleet Street London EC4A 2EA on 2019-12-05
dot icon18/11/2019
Termination of appointment of David Rutter as a director on 2019-11-11
dot icon06/11/2019
Registered office address changed from Ground Floor Bury House 31 Bury Street London EC3A 5AR to Ground Floor 167 Fleet Street London EC4A 2EA on 2019-11-06
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon08/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon02/01/2018
Confirmation statement made on 2017-12-20 with updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-07-31
dot icon09/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon05/01/2017
Director's details changed for Mark Seward on 2016-12-10
dot icon02/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon01/06/2016
Director's details changed for Peter Slade on 2016-05-31
dot icon07/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon07/01/2016
Director's details changed for Mark Seward on 2015-10-01
dot icon14/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon05/11/2015
Appointment of Natalie Duggan as a secretary on 2015-10-20
dot icon05/11/2015
Termination of appointment of Paul Reginald Parish as a secretary on 2015-10-20
dot icon30/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon30/01/2015
Director's details changed for David Rutter on 2014-10-01
dot icon30/01/2015
Director's details changed for Natalie Duggan on 2014-10-01
dot icon23/01/2015
Total exemption small company accounts made up to 2014-07-31
dot icon26/11/2014
Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 2014-11-26
dot icon10/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/01/2014
Annual return made up to 2013-12-20 with full list of shareholders
dot icon02/01/2013
Annual return made up to 2012-12-20 with full list of shareholders
dot icon02/01/2013
Director's details changed for Mark Seward on 2012-10-01
dot icon17/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon16/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon03/02/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon07/09/2011
Appointment of Mark Seward as a director
dot icon31/08/2011
Appointment of Natalie Duggan as a director
dot icon23/08/2011
Appointment of David Rutter as a director
dot icon23/08/2011
Appointment of Peter Slade as a director
dot icon23/08/2011
Termination of appointment of Paul Parish as a director
dot icon23/08/2011
Termination of appointment of Philip Elsey as a director
dot icon10/05/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon10/05/2011
Resolutions
dot icon14/03/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon02/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/02/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon03/02/2010
Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 2010-02-03
dot icon02/02/2010
Director's details changed for Mr Paul Reginald Parish on 2009-10-01
dot icon02/02/2010
Director's details changed for Mr Philip John Elsey on 2009-10-01
dot icon19/01/2009
Return made up to 20/12/08; full list of members
dot icon06/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon21/02/2008
Return made up to 20/12/07; full list of members
dot icon07/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon23/10/2007
Ad 15/05/07--------- £ si 25@1=25 £ ic 75/100
dot icon20/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon16/01/2007
Return made up to 20/12/06; full list of members
dot icon06/12/2006
£ ic 100/75 01/11/06 £ sr 25@1=25
dot icon06/12/2006
Resolutions
dot icon15/02/2006
Registered office changed on 15/02/06 from: 4TH floor, centre heights 137 finchley road swiss cottage london NW3 6JG
dot icon15/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon25/01/2006
Return made up to 20/12/05; full list of members
dot icon24/01/2005
Return made up to 20/12/04; full list of members
dot icon01/12/2004
Total exemption small company accounts made up to 2004-07-31
dot icon10/01/2004
Accounts for a small company made up to 2003-07-31
dot icon09/01/2004
Return made up to 20/12/03; full list of members
dot icon23/09/2003
Director resigned
dot icon26/02/2003
Accounts for a small company made up to 2002-07-31
dot icon10/01/2003
Return made up to 20/12/02; full list of members
dot icon15/03/2002
Full accounts made up to 2001-07-31
dot icon21/01/2002
Return made up to 20/12/01; full list of members
dot icon16/03/2001
Full accounts made up to 2000-07-31
dot icon05/01/2001
Return made up to 20/12/00; full list of members
dot icon10/02/2000
Full accounts made up to 1999-07-31
dot icon05/01/2000
Return made up to 20/12/99; full list of members
dot icon05/03/1999
Full accounts made up to 1998-07-31
dot icon10/02/1999
Return made up to 20/12/98; no change of members
dot icon02/03/1998
Full accounts made up to 1997-07-31
dot icon09/02/1998
Return made up to 20/12/97; full list of members
dot icon10/01/1997
Full accounts made up to 1996-07-31
dot icon12/12/1996
Return made up to 20/12/96; no change of members
dot icon03/01/1996
Return made up to 20/12/95; full list of members
dot icon17/11/1995
Full accounts made up to 1995-07-31
dot icon10/10/1995
Director resigned
dot icon13/02/1995
Director resigned
dot icon05/01/1995
Return made up to 20/12/94; no change of members
dot icon29/11/1994
Accounts for a small company made up to 1994-07-31
dot icon01/02/1994
Return made up to 20/12/93; no change of members
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon13/01/1994
Resolutions
dot icon14/12/1993
Accounts for a small company made up to 1993-07-31
dot icon23/12/1992
Return made up to 20/12/92; full list of members
dot icon22/12/1992
Full accounts made up to 1992-07-31
dot icon07/01/1992
Return made up to 20/12/91; no change of members
dot icon02/12/1991
Full accounts made up to 1991-07-31
dot icon18/01/1991
Full accounts made up to 1990-07-31
dot icon18/01/1991
Return made up to 20/12/90; no change of members
dot icon11/01/1990
Accounts for a small company made up to 1989-07-31
dot icon10/01/1990
Return made up to 31/12/89; full list of members
dot icon24/01/1989
Director's particulars changed
dot icon24/01/1989
Director's particulars changed
dot icon17/01/1989
Accounts for a small company made up to 1988-07-31
dot icon17/01/1989
Return made up to 05/01/89; full list of members
dot icon22/09/1988
Registered office changed on 22/09/88 from: argyll house 246-250 regent street london W1R 5DA
dot icon24/11/1987
Accounts for a small company made up to 1987-07-31
dot icon24/11/1987
Return made up to 27/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/10/1986
Full accounts made up to 1986-07-31
dot icon24/10/1986
Return made up to 03/11/86; full list of members
dot icon09/12/1982
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-79.53 % *

* during past year

Cash in Bank

£1,683.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
28.62K
-
0.00
25.53K
-
2022
3
33.50K
-
0.00
8.22K
-
2023
3
30.83K
-
0.00
1.68K
-
2023
3
30.83K
-
0.00
1.68K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

30.83K £Descended-7.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.68K £Descended-79.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duggan, Natalie
Director
31/07/2011 - Present
-
Rutter, David
Director
31/07/2011 - 11/11/2019
-
Seward, Mark
Director
31/07/2011 - Present
-
Slade, Peter
Director
31/07/2011 - Present
-
Duggan, Natalie
Secretary
20/10/2015 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ART AND DESIGN PARTNERSHIP LIMITED(THE)

ART AND DESIGN PARTNERSHIP LIMITED(THE) is an(a) Active company incorporated on 09/12/1982 with the registered office located at 5th Floor 37 High Holborn, London WC1V 6AA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ART AND DESIGN PARTNERSHIP LIMITED(THE)?

toggle

ART AND DESIGN PARTNERSHIP LIMITED(THE) is currently Active. It was registered on 09/12/1982 .

Where is ART AND DESIGN PARTNERSHIP LIMITED(THE) located?

toggle

ART AND DESIGN PARTNERSHIP LIMITED(THE) is registered at 5th Floor 37 High Holborn, London WC1V 6AA.

What does ART AND DESIGN PARTNERSHIP LIMITED(THE) do?

toggle

ART AND DESIGN PARTNERSHIP LIMITED(THE) operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ART AND DESIGN PARTNERSHIP LIMITED(THE) have?

toggle

ART AND DESIGN PARTNERSHIP LIMITED(THE) had 3 employees in 2023.

What is the latest filing for ART AND DESIGN PARTNERSHIP LIMITED(THE)?

toggle

The latest filing was on 17/03/2026: Total exemption full accounts made up to 2025-07-31.