ARTHOUSE DESIGN LIMITED

Register to unlock more data on OkredoRegister

ARTHOUSE DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04595688

Incorporation date

20/11/2002

Size

Micro Entity

Contacts

Registered address

Registered address

Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon26/09/2025
Final Gazette dissolved following liquidation
dot icon26/06/2025
Return of final meeting in a creditors' voluntary winding up
dot icon17/02/2025
Registered office address changed from Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ to Sfp Warehouse W, 3 Western Gateway Royal Victoria Docks London E16 1BD on 2025-02-17
dot icon20/11/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon27/06/2024
Registered office address changed from 77-79 Station Road Chingford London E4 7BU England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2024-06-27
dot icon25/06/2024
Statement of affairs
dot icon25/06/2024
Resolutions
dot icon25/06/2024
Appointment of a voluntary liquidator
dot icon13/11/2023
Amended micro company accounts made up to 2022-12-31
dot icon23/09/2023
Micro company accounts made up to 2022-12-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon29/11/2022
Confirmation statement made on 2022-11-20 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-20 with no updates
dot icon24/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/12/2020
Confirmation statement made on 2020-11-20 with no updates
dot icon14/10/2020
Micro company accounts made up to 2019-12-31
dot icon27/11/2019
Confirmation statement made on 2019-11-20 with no updates
dot icon25/10/2019
Registered office address changed from 110 Station Road North Chingford London E4 6AB to 77-79 Station Road Chingford London E4 7BU on 2019-10-25
dot icon25/10/2019
Amended micro company accounts made up to 2018-12-31
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-11-20 with no updates
dot icon25/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon02/12/2016
Director's details changed for Mrs Melanie Ann Reid on 2014-08-16
dot icon02/12/2016
Confirmation statement made on 2016-11-20 with updates
dot icon02/12/2016
Director's details changed for Mrs Melanie Ann Jacobs on 2014-08-16
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon09/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon10/12/2014
Register inspection address has been changed from C/O Arthouse Design Limited 3 Swiss Cottage Place High Road High Road Loughton Essex IG10 4RG United Kingdom to 110 Station Road North Chingford London E4 6AB
dot icon10/12/2014
Director's details changed for Mr Peter Stephen Reid on 2013-12-17
dot icon10/12/2014
Director's details changed for Mrs Melanie Ann Jacobs on 2013-12-17
dot icon10/12/2014
Secretary's details changed for Mr Peter Stephen Reid on 2013-12-17
dot icon10/12/2014
Registered office address changed from 3 Swiss Cottage Place High Road Loughton Essex IG10 4RG to 110 Station Road North Chingford London E4 6AB on 2014-12-10
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon23/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/12/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon23/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon28/11/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon27/11/2009
Register inspection address has been changed
dot icon27/11/2009
Director's details changed for Melanie Ann Jacobs on 2009-11-27
dot icon27/11/2009
Director's details changed for Peter Stephen Reid on 2009-11-27
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 20/11/08; full list of members
dot icon20/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 20/11/07; full list of members
dot icon23/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 20/11/06; full list of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/12/2005
Return made up to 20/11/05; full list of members
dot icon13/12/2005
Registered office changed on 13/12/05 from: 206 turners hill cheshunt waltham cross hertfordshire EN8 9DE
dot icon11/10/2005
Accounting reference date extended from 30/11/05 to 31/12/05
dot icon04/10/2005
Total exemption full accounts made up to 2004-11-30
dot icon26/11/2004
Particulars of mortgage/charge
dot icon25/11/2004
Return made up to 20/11/04; full list of members
dot icon23/09/2004
Registered office changed on 23/09/04 from: c/o haslers, johnston house 8 johnston rd, woodford green essex IG8 0XA
dot icon09/09/2004
Total exemption full accounts made up to 2003-11-30
dot icon28/02/2004
Return made up to 20/11/03; full list of members
dot icon07/01/2004
Ad 26/11/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2002
New secretary appointed;new director appointed
dot icon02/12/2002
New director appointed
dot icon02/12/2002
Secretary resigned
dot icon02/12/2002
Director resigned
dot icon20/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
08/09/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
162.37K
-
0.00
-
-
2022
2
182.98K
-
0.00
-
-
2022
2
182.98K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

182.98K £Ascended12.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
WATERLOW NOMINEES LIMITED
Nominee Director
19/11/2002 - 19/11/2002
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/11/2002 - 19/11/2002
38039
Reid, Peter Stephen
Director
19/11/2002 - Present
2
Reid, Peter Stephen
Secretary
19/11/2002 - Present
-
Mrs Melanie Ann Reid
Director
19/11/2002 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ARTHOUSE DESIGN LIMITED

ARTHOUSE DESIGN LIMITED is an(a) Dissolved company incorporated on 20/11/2002 with the registered office located at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTHOUSE DESIGN LIMITED?

toggle

ARTHOUSE DESIGN LIMITED is currently Dissolved. It was registered on 20/11/2002 and dissolved on 26/09/2025.

Where is ARTHOUSE DESIGN LIMITED located?

toggle

ARTHOUSE DESIGN LIMITED is registered at Sfp Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1BD.

What does ARTHOUSE DESIGN LIMITED do?

toggle

ARTHOUSE DESIGN LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does ARTHOUSE DESIGN LIMITED have?

toggle

ARTHOUSE DESIGN LIMITED had 2 employees in 2022.

What is the latest filing for ARTHOUSE DESIGN LIMITED?

toggle

The latest filing was on 26/09/2025: Final Gazette dissolved following liquidation.