ARTS CLUB(LONDON),LIMITED(THE)

Register to unlock more data on OkredoRegister

ARTS CLUB(LONDON),LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00047802

Incorporation date

06/05/1896

Size

Full

Contacts

Registered address

Registered address

40 Dover Street, Piccadilly, London W1S 4NPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1896)
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon06/11/2025
Confirmation statement made on 2025-10-03 with no updates
dot icon19/08/2025
Appointment of Laurent Michel Bernard Sola as a director on 2025-08-18
dot icon04/01/2025
Full accounts made up to 2023-12-31
dot icon05/11/2024
Termination of appointment of Devika Mokhtarzadeh as a director on 2024-10-18
dot icon07/10/2024
Confirmation statement made on 2024-10-03 with updates
dot icon07/10/2024
Appointment of Meher Samara Waney as a director on 2024-10-03
dot icon24/05/2024
Satisfaction of charge 6 in full
dot icon24/05/2024
Satisfaction of charge 7 in full
dot icon21/05/2024
Satisfaction of charge 000478020010 in full
dot icon16/04/2024
Withdrawal of a person with significant control statement on 2024-04-16
dot icon16/04/2024
Notification of Jai Sunder Waney as a person with significant control on 2024-03-28
dot icon16/04/2024
Director's details changed for Mr Jai Sunder Waney on 2024-03-28
dot icon02/04/2024
Termination of appointment of Leonard Sebastian as a director on 2024-03-28
dot icon16/02/2024
Appointment of Ajaz Sheikh as a director on 2024-02-14
dot icon16/02/2024
Termination of appointment of Arjun Chainrai Waney as a director on 2024-02-14
dot icon24/01/2024
Termination of appointment of Remy Rene Lyse as a director on 2024-01-16
dot icon24/01/2024
Termination of appointment of Remy Rene Lyse as a secretary on 2024-01-16
dot icon18/01/2024
Full accounts made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon26/09/2023
Previous accounting period shortened from 2022-12-30 to 2022-12-29
dot icon13/04/2023
Registration of charge 000478020011, created on 2023-04-11
dot icon28/03/2023
Full accounts made up to 2021-12-31
dot icon28/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon11/10/2022
Appointment of Leonard Sebastian as a director on 2022-10-04
dot icon10/10/2022
Termination of appointment of Gary Mitchell Landesberg as a director on 2022-10-04
dot icon09/10/2022
Confirmation statement made on 2022-10-03 with updates
dot icon21/12/2021
Full accounts made up to 2020-12-31
dot icon01/12/2021
Appointment of Cornhill Secretaries Limited as a secretary on 2021-10-01
dot icon15/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon10/03/2021
Change of share class name or designation
dot icon10/03/2021
Memorandum and Articles of Association
dot icon10/03/2021
Resolutions
dot icon22/12/2020
Full accounts made up to 2019-12-29
dot icon05/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon24/09/2020
Director's details changed for Mr Jai Sunder Waney on 2020-09-22
dot icon26/06/2020
Director's details changed for Mr Gary Mitchell Landesberg on 2020-06-24
dot icon12/05/2020
Termination of appointment of Alice Rachel Mace as a director on 2020-05-05
dot icon12/10/2019
Full accounts made up to 2018-12-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon31/05/2019
Registration of charge 000478020010, created on 2019-05-30
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon13/12/2017
Director's details changed for Mrs Alice Rachel Mace on 2017-12-13
dot icon13/12/2017
Director's details changed for Mrs Alice Rachel Mace on 2017-12-13
dot icon11/12/2017
Director's details changed for Mr Gary Mitchell Landesberg on 2017-12-01
dot icon20/09/2017
Full accounts made up to 2017-01-01
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/06/2016
Full accounts made up to 2016-01-03
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/01/2016
Director's details changed for Mr Gary Mitchell Landesberg on 2015-12-18
dot icon05/01/2016
Director's details changed for Mr Gary Mitchell Landesberg on 2015-12-18
dot icon04/11/2015
Satisfaction of charge 8 in full
dot icon04/11/2015
Satisfaction of charge 9 in full
dot icon17/05/2015
Full accounts made up to 2014-12-28
dot icon25/03/2015
Appointment of Judith Diane Waney as a director on 2014-11-11
dot icon07/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mrs Devika Mokhtarzadeh on 2014-12-01
dot icon12/08/2014
Director's details changed for Mr Jai Sunder Waney on 2014-08-12
dot icon12/08/2014
Director's details changed for Mr Jai Sunder Waney on 2014-08-12
dot icon12/08/2014
Director's details changed for Mr Jai Sunder Waney on 2014-08-12
dot icon30/06/2014
Full accounts made up to 2013-12-29
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon23/05/2013
Full accounts made up to 2012-12-30
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/12/2012
Appointment of Mrs Alice Rachel Mace as a director
dot icon21/12/2012
Termination of appointment of Brian Clivaz as a secretary
dot icon21/12/2012
Appointment of Remy Rene Lyse as a director
dot icon21/12/2012
Termination of appointment of Brian Clivaz as a director
dot icon21/12/2012
Appointment of Remy Rene Lyse as a secretary
dot icon12/09/2012
Accounts for a small company made up to 2011-12-31
dot icon29/02/2012
Director's details changed for Mr Arjun Chainrai Chainrai Waney on 2012-01-01
dot icon21/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/10/2011
Accounts for a small company made up to 2010-12-31
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/08/2011
Particulars of a mortgage or charge / charge no: 9
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 7
dot icon12/07/2011
Particulars of a mortgage or charge / charge no: 6
dot icon29/06/2011
Second filing of SH01 previously delivered to Companies House
dot icon28/06/2011
Statement of capital following an allotment of shares on 2010-08-16
dot icon27/05/2011
Appointment of Mr Pritam Chanrai Waney as a director
dot icon27/05/2011
Appointment of Mrs Devika Mokhtarzadeh as a director
dot icon01/03/2011
Resolutions
dot icon29/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon12/11/2010
Auditor's resignation
dot icon09/11/2010
Statement of capital following an allotment of shares on 2010-10-01
dot icon18/10/2010
Termination of appointment of Ian Palmer as a director
dot icon18/10/2010
Termination of appointment of Jasvinderpal Matharu as a director
dot icon18/10/2010
Appointment of Mr Jai Sunder Waney as a director
dot icon20/09/2010
Appointment of Mr Arjun Chanrai Waney as a director
dot icon17/09/2010
Appointment of Mr Gary Mitchell Landesberg as a director
dot icon15/09/2010
Termination of appointment of Graham Green as a director
dot icon15/09/2010
Termination of appointment of Mary Fitzpatrick as a director
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon14/07/2010
Termination of appointment of Dinah Wiener as a director
dot icon14/07/2010
Termination of appointment of David King as a director
dot icon06/07/2010
Resolutions
dot icon22/06/2010
Appointment of Mr Graham John Green as a director
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon16/05/2010
Termination of appointment of Alexander Ninian as a director
dot icon04/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon31/01/2010
Director's details changed for Jasvinderpal Singh Matharu on 2009-12-31
dot icon31/01/2010
Director's details changed for David John King on 2009-12-31
dot icon31/01/2010
Director's details changed for Alexander Ninian on 2009-12-31
dot icon31/01/2010
Register inspection address has been changed
dot icon31/10/2009
Full accounts made up to 2008-12-31
dot icon07/09/2009
Appointment terminated director louis schwager
dot icon10/06/2009
Appointment terminated director marcus watson
dot icon10/06/2009
Appointment terminated director richard brow
dot icon27/05/2009
Appointment terminated director christopher wainwright
dot icon17/03/2009
Return made up to 31/12/08; full list of members
dot icon26/02/2009
Appointment terminated director neil lawson baker
dot icon20/10/2008
Memorandum and Articles of Association
dot icon06/08/2008
Appointment terminated director michelle witt
dot icon06/08/2008
Appointment terminated director michael godbee
dot icon17/07/2008
Director appointed richard james brow
dot icon17/07/2008
Director appointed mary bernadette fitzpatrick
dot icon17/07/2008
Director appointed david john king
dot icon17/07/2008
Director appointed professor christopher john wainwright
dot icon17/07/2008
Director appointed jasvinderpal singh matharu
dot icon17/07/2008
Director appointed louis scott schwager
dot icon17/07/2008
Director appointed ian robert palmer
dot icon17/07/2008
Director appointed marcus robin watson
dot icon01/07/2008
Full accounts made up to 2007-12-31
dot icon17/04/2008
Appointment terminated director wendy harman
dot icon01/02/2008
Return made up to 31/12/07; full list of members
dot icon01/02/2008
Director resigned
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Director resigned
dot icon08/08/2007
Resolutions
dot icon10/07/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 31/12/06; full list of members
dot icon14/03/2007
New director appointed
dot icon31/07/2006
New director appointed
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon21/07/2006
Director resigned
dot icon23/06/2006
Full accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 31/12/05; full list of members
dot icon24/02/2006
New director appointed
dot icon24/02/2006
New director appointed
dot icon12/10/2005
Resolutions
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon09/09/2005
Return made up to 31/12/04; full list of members
dot icon31/08/2005
Particulars of mortgage/charge
dot icon02/08/2005
Resolutions
dot icon28/07/2005
New director appointed
dot icon27/07/2005
Particulars of mortgage/charge
dot icon10/06/2005
Secretary resigned
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon10/06/2005
Director resigned
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon05/05/2005
New director appointed
dot icon12/05/2004
Full accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 31/12/03; full list of members
dot icon11/12/2003
Memorandum and Articles of Association
dot icon11/12/2003
Resolutions
dot icon27/11/2003
New secretary appointed
dot icon26/11/2003
Director resigned
dot icon26/11/2003
Secretary resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon03/09/2003
New director appointed
dot icon19/08/2003
Resolutions
dot icon19/08/2003
Resolutions
dot icon16/08/2003
Full accounts made up to 2002-12-31
dot icon25/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon17/06/2003
Director resigned
dot icon25/03/2003
Memorandum and Articles of Association
dot icon20/03/2003
Secretary resigned
dot icon20/03/2003
New secretary appointed
dot icon13/02/2003
Return made up to 31/12/02; full list of members
dot icon13/02/2003
Director resigned
dot icon02/10/2002
New director appointed
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon21/09/2002
Declaration of satisfaction of mortgage/charge
dot icon08/08/2002
New director appointed
dot icon08/08/2002
Director resigned
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon13/02/2002
Return made up to 31/12/01; full list of members
dot icon20/07/2001
Director resigned
dot icon10/07/2001
Secretary resigned;director resigned
dot icon10/07/2001
New secretary appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon05/07/2001
New director appointed
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon29/06/2001
Director resigned
dot icon05/06/2001
Resolutions
dot icon05/06/2001
Resolutions
dot icon24/05/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Resolutions
dot icon25/01/2001
Return made up to 31/12/00; bulk list available separately
dot icon25/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon17/07/2000
New director appointed
dot icon26/06/2000
Director resigned
dot icon26/06/2000
Director resigned
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon04/01/2000
Secretary resigned
dot icon04/01/2000
New secretary appointed
dot icon30/12/1999
New director appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Director resigned
dot icon10/08/1999
New director appointed
dot icon24/06/1999
New director appointed
dot icon03/06/1999
Director resigned
dot icon03/06/1999
New secretary appointed
dot icon16/04/1999
Full accounts made up to 1998-12-31
dot icon08/02/1999
Return made up to 31/12/98; full list of members
dot icon13/11/1998
Secretary resigned
dot icon10/11/1998
Director resigned
dot icon10/11/1998
Director resigned
dot icon10/11/1998
New director appointed
dot icon10/11/1998
New director appointed
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon24/03/1998
Return made up to 31/12/97; change of members
dot icon11/02/1998
Director resigned
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon01/08/1997
New director appointed
dot icon18/07/1997
Director resigned
dot icon18/07/1997
Director resigned
dot icon03/06/1997
New director appointed
dot icon14/04/1997
Full accounts made up to 1996-12-31
dot icon10/04/1997
Director resigned
dot icon20/01/1997
Return made up to 31/12/96; change of members
dot icon17/01/1997
Ad 31/10/96--------- £ si 3@10=30 £ ic 10420/10450
dot icon17/01/1997
Ad 30/11/96--------- £ si 7@10=70 £ ic 10350/10420
dot icon29/10/1996
Return made up to 28/06/96; bulk list available separately
dot icon22/10/1996
Return made up to 28/06/95; bulk list available separately; amend
dot icon22/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon30/07/1996
Director resigned
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon10/01/1996
Director resigned;new director appointed
dot icon06/01/1996
New secretary appointed
dot icon01/12/1995
Return made up to 28/06/95; bulk list available separately
dot icon06/07/1995
Director resigned
dot icon04/07/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
Director resigned
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New secretary appointed;new director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon16/11/1994
New director appointed
dot icon09/09/1994
Return made up to 28/06/94; no change of members
dot icon03/08/1994
Director resigned
dot icon29/07/1994
Director resigned
dot icon11/07/1994
Full accounts made up to 1993-12-31
dot icon16/03/1994
Director resigned
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon17/09/1993
Director resigned
dot icon05/07/1993
Return made up to 28/06/93; no change of members
dot icon08/04/1993
New director appointed
dot icon23/07/1992
New director appointed
dot icon22/07/1992
Return made up to 28/06/92; no change of members
dot icon17/07/1992
Full accounts made up to 1991-12-31
dot icon26/07/1991
Return made up to 05/06/91; full list of members
dot icon18/07/1991
Director resigned
dot icon18/07/1991
Director resigned;new director appointed
dot icon11/06/1991
Full accounts made up to 1990-12-31
dot icon07/12/1990
Return made up to 20/06/90; no change of members
dot icon31/10/1990
New secretary appointed
dot icon31/10/1990
New director appointed
dot icon12/06/1990
Full accounts made up to 1989-12-31
dot icon09/02/1990
Director resigned
dot icon11/09/1989
Return made up to 28/06/89; full list of members
dot icon23/08/1989
Full accounts made up to 1988-12-31
dot icon06/12/1988
Return made up to 08/06/88; bulk list available separately
dot icon02/11/1988
Accounts made up to 1987-12-31
dot icon02/11/1988
Return made up to 24/06/87; bulk list available separately
dot icon02/11/1988
Accounts made up to 1986-12-31
dot icon02/11/1988
Return made up to 25/06/86; bulk list available separately
dot icon06/05/1988
First gazette
dot icon04/12/1987
Accounts made up to 1984-11-30
dot icon04/12/1987
Return made up to 26/06/85; bulk list available separately
dot icon07/08/1986
Accounting reference date extended from 30/11 to 31/12
dot icon06/05/1986
Full accounts made up to 1985-11-30
dot icon01/01/1900
Incorporation
dot icon06/05/1896
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

223
2021
change arrow icon0 % *

* during past year

Cash in Bank

£5,580,641.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
223
-
-
21.68M
5.58M
-
2021
223
-
-
21.68M
5.58M
-

Employees

2021

Employees

223 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

21.68M £Ascended- *

Cash in Bank(GBP)

5.58M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

75
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Palmer, Ian Robert
Director
25/06/2008 - 18/10/2010
11
Moseley, Ivan Frederick, Dr
Director
07/09/2005 - 27/06/2007
1
Moseley, Ivan Frederick, Dr
Director
23/06/1999 - 22/05/2003
1
Landesberg, Gary Mitchell
Director
16/08/2010 - 04/10/2022
128
Watson, Marcus Robin
Director
25/06/2008 - 05/06/2009
61

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

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About ARTS CLUB(LONDON),LIMITED(THE)

ARTS CLUB(LONDON),LIMITED(THE) is an(a) Active company incorporated on 06/05/1896 with the registered office located at 40 Dover Street, Piccadilly, London W1S 4NP. There are currently 7 active directors according to the latest confirmation statement. Number of employees 223 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTS CLUB(LONDON),LIMITED(THE)?

toggle

ARTS CLUB(LONDON),LIMITED(THE) is currently Active. It was registered on 06/05/1896 .

Where is ARTS CLUB(LONDON),LIMITED(THE) located?

toggle

ARTS CLUB(LONDON),LIMITED(THE) is registered at 40 Dover Street, Piccadilly, London W1S 4NP.

What does ARTS CLUB(LONDON),LIMITED(THE) do?

toggle

ARTS CLUB(LONDON),LIMITED(THE) operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does ARTS CLUB(LONDON),LIMITED(THE) have?

toggle

ARTS CLUB(LONDON),LIMITED(THE) had 223 employees in 2021.

What is the latest filing for ARTS CLUB(LONDON),LIMITED(THE)?

toggle

The latest filing was on 06/01/2026: Full accounts made up to 2024-12-31.