ASIAN ART IN LONDON

Register to unlock more data on OkredoRegister

ASIAN ART IN LONDON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03501947

Incorporation date

26/01/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 John Street, London WC1N 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1998)
dot icon20/03/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon18/03/2026
Replacement Filing for the appointment of Mr Simon Jeremy Pilling as a director
dot icon24/02/2026
Director's details changed for Mr Behnaz Atighi Moghaddam on 2026-02-24
dot icon19/02/2026
Director's details changed for Rachel Hyman on 2026-02-19
dot icon20/01/2026
Termination of appointment of Samuel Marchant as a director on 2025-12-31
dot icon20/01/2026
Termination of appointment of Henry Lyulph Howard-Sneyd as a director on 2025-12-31
dot icon24/09/2025
Termination of appointment of Jon Adjetey as a director on 2025-04-17
dot icon17/09/2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to 21 John Street London WC1N 2BF on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Runjeet Singh Bains on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Jon Adjetey on 2025-09-17
dot icon17/09/2025
Director's details changed for Rachel Hyman on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Samuel Marchant on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Julian Charles Tyrrell King on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Behnaz Atighi Moghaddam on 2025-09-17
dot icon17/09/2025
Director's details changed for Miss Nicole Wai Yin Schoeni-Toye on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Mark Gerardus Johannes Slaats on 2025-09-17
dot icon29/07/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Jon Adjetey on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Runjeet Singh Bains on 2025-07-29
dot icon29/07/2025
Director's details changed for Rachel Hyman on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Samuel Marchant on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Julian Charles Tyrrell King on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Behnaz Atighi Moghaddam on 2025-07-29
dot icon29/07/2025
Director's details changed for Mr Mark Gerardus Johannes Slaats on 2025-07-29
dot icon29/07/2025
Director's details changed for Miss Nicole Wai Yin Schoeni-Toye on 2025-07-29
dot icon25/07/2025
Total exemption full accounts made up to 2025-01-31
dot icon29/04/2025
Appointment of Mr Julian Charles Tyrrell King as a director on 2025-04-09
dot icon29/04/2025
Director's details changed for Mr Julian Charles Tyrrell King on 2025-04-09
dot icon17/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon17/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon18/03/2024
Termination of appointment of Alice Williamson as a director on 2024-03-14
dot icon18/03/2024
Appointment of Mr Samuel Marchant as a director on 2024-02-08
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/03/2023
Appointment of Miss Nicole Wai Yin Schoeni-Toye as a director on 2023-02-27
dot icon13/03/2023
Appointment of Mr Jon Adjetey as a director on 2023-02-27
dot icon23/02/2023
Appointment of Ms Alice Williamson as a director on 2023-02-20
dot icon23/02/2023
Appointment of Mr Mark Gerardus Johannes Slaats as a director on 2023-02-20
dot icon23/02/2023
Appointment of Mr Behnaz Atighi Moghaddam as a director on 2023-02-20
dot icon21/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon08/07/2022
Second filing for the appointment of Mr Robin Andrew Dean as a director
dot icon13/06/2022
Total exemption full accounts made up to 2022-01-31
dot icon04/03/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon07/01/2022
Appointment of Mr Robert Andrew Dean as a director on 2022-01-01
dot icon07/01/2022
Termination of appointment of Conor Michael Macklin as a director on 2021-12-31
dot icon21/07/2021
Director's details changed for Rachel Hyman on 2021-07-21
dot icon21/07/2021
Director's details changed for Mr Runjeet Singh Bains on 2021-07-21
dot icon08/06/2021
Total exemption full accounts made up to 2021-01-31
dot icon08/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon08/02/2021
Director's details changed for Mr Runjeet Singh Bains on 2021-02-08
dot icon08/02/2021
Director's details changed for Mr Conor Michael Macklin on 2021-01-29
dot icon08/02/2021
Director's details changed for Mr Ranjeet Singh Bains on 2021-01-29
dot icon12/11/2020
Appointment of Mr Simon Jeremy Pilling as a director on 2020-11-10
dot icon11/11/2020
Appointment of Mr Henry Lyulph Howard-Sneyd as a director on 2020-11-10
dot icon11/11/2020
Termination of appointment of Leila De Vos Van Steenwijk as a director on 2020-11-10
dot icon07/07/2020
Director's details changed for Ms Jacqueline Mary Caroline Simcox on 2020-07-07
dot icon07/07/2020
Director's details changed for Mr Conor Michael Macklin on 2020-07-07
dot icon07/07/2020
Director's details changed for Ms Leila De Vos Van Steenwijk on 2020-07-07
dot icon07/07/2020
Registered office address changed from 180 Piccadilly London W1J 9HF United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2020-07-07
dot icon11/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon30/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon30/01/2020
Termination of appointment of Gregg Craig Baker as a director on 2019-09-24
dot icon25/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/03/2019
Termination of appointment of Robert Anthony Bradlow as a director on 2019-01-28
dot icon05/03/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon04/03/2019
Director's details changed for Ms Leila De Vos Van Steenwijk on 2019-03-01
dot icon21/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/03/2018
Termination of appointment of Asaph Hyman as a director on 2018-02-28
dot icon20/03/2018
Appointment of Rachel Hyman as a director on 2018-03-19
dot icon21/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon12/06/2017
Appointment of Mr Ranjeet Singh Bains as a director on 2017-05-05
dot icon14/02/2017
Confirmation statement made on 2017-01-27 with updates
dot icon04/11/2016
Termination of appointment of Christophe Hioco as a director on 2016-04-25
dot icon04/11/2016
Termination of appointment of Floris Van Der Ven as a director on 2016-02-16
dot icon04/11/2016
Termination of appointment of Antonia Tozer as a director on 2016-10-12
dot icon31/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon26/02/2016
Termination of appointment of Alastair John Gibson as a director on 2015-07-16
dot icon26/02/2016
Annual return made up to 2016-01-26 no member list
dot icon03/02/2016
Director's details changed for Mr Gregg Craig Baker on 2015-12-18
dot icon03/02/2016
Director's details changed for Mr Conor Michael Macklin on 2015-12-18
dot icon03/02/2016
Director's details changed for Ms Antonia Tozer on 2015-12-18
dot icon03/02/2016
Director's details changed for Floris Van Der Ven on 2015-12-18
dot icon03/02/2016
Director's details changed for Christophe Hioco on 2015-12-18
dot icon03/02/2016
Director's details changed for Ms Jacqueline Mary Caroline Simcox on 2015-12-18
dot icon03/02/2016
Director's details changed for Mr Robert Anthony Bradlow on 2015-12-18
dot icon03/02/2016
Director's details changed for Ms Leila De Vos Van Steenwijk on 2015-12-18
dot icon15/12/2015
Registered office address changed from C/O British Antique Dealers' Association Ltd 20 Rutland Gate London SW7 1BD to 180 Piccadilly London W1J 9HF on 2015-12-15
dot icon21/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/03/2015
Appointment of Floris Van Der Ven as a director on 2014-11-26
dot icon10/03/2015
Annual return made up to 2015-01-26 no member list
dot icon09/03/2015
Appointment of Christophe Hioco as a director on 2014-11-26
dot icon09/03/2015
Appointment of Mr Gregg Craig Baker as a director on 2014-11-26
dot icon09/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/06/2014
Termination of appointment of Joost Van Den Bergh as a director
dot icon25/02/2014
Termination of appointment of Mark Hinton as a director
dot icon25/02/2014
Appointment of Ms Leila De Vos Van Steenwijk as a director
dot icon24/02/2014
Appointment of Mr Conor Michael Macklin as a director
dot icon11/02/2014
Annual return made up to 2014-01-26 no member list
dot icon10/01/2014
Termination of appointment of Martin Clist as a director
dot icon27/09/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-26 no member list
dot icon31/01/2013
Termination of appointment of Antonia Bridger-Stille as a secretary
dot icon24/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon29/02/2012
Annual return made up to 2012-01-26 no member list
dot icon29/02/2012
Secretary's details changed for Antonia Howard-Sneyd on 2012-01-26
dot icon28/02/2012
Termination of appointment of Daniel Eskenazi as a director
dot icon28/02/2012
Registered office address changed from 32 Dover Street Mayfair London W1S 4NE on 2012-02-28
dot icon28/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/02/2011
Annual return made up to 2011-01-26 no member list
dot icon15/12/2010
Appointment of Mr Martin Ian Clist as a director
dot icon15/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/09/2010
Appointment of Joost Van Den Bergh as a director
dot icon23/02/2010
Annual return made up to 2010-01-26 no member list
dot icon23/02/2010
Director's details changed for Antonia Tozer on 2010-02-22
dot icon23/02/2010
Director's details changed for Alastair John Gibson on 2010-02-22
dot icon23/02/2010
Director's details changed for Asaph Hyman on 2010-02-22
dot icon23/02/2010
Director's details changed for Robert Anthony Bradlow on 2010-02-22
dot icon23/02/2010
Director's details changed for Jacqueline Mary Caroline Simcox on 2010-02-22
dot icon23/02/2010
Termination of appointment of Fabio Rossi as a director
dot icon23/02/2010
Director's details changed for Daniel Michelangelo Eskenazi on 2010-02-22
dot icon23/02/2010
Director's details changed for Mark William Hinton on 2010-02-22
dot icon25/01/2010
Appointment of Asaph Hyman as a director
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon09/02/2009
Annual return made up to 26/01/09
dot icon09/02/2009
Director's change of particulars / robert branow / 14/02/2008
dot icon09/02/2009
Appointment terminated secretary robert branow
dot icon19/01/2009
Appointment terminated director colin sheaf
dot icon27/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon27/11/2008
Director and secretary appointed robert anthony branow
dot icon04/02/2008
Annual return made up to 26/01/08
dot icon19/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon13/03/2007
Annual return made up to 26/01/07
dot icon13/03/2007
Director's particulars changed
dot icon13/03/2007
Director resigned
dot icon08/03/2007
New director appointed
dot icon02/03/2007
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon22/03/2006
Annual return made up to 26/01/06
dot icon08/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon07/02/2005
New director appointed
dot icon02/02/2005
Annual return made up to 26/01/05
dot icon17/01/2005
Director resigned
dot icon12/01/2005
Director resigned
dot icon30/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon20/02/2004
Annual return made up to 26/01/04
dot icon05/02/2004
New secretary appointed
dot icon04/02/2004
Secretary resigned
dot icon05/01/2004
Director resigned
dot icon04/12/2003
Total exemption small company accounts made up to 2003-01-31
dot icon13/03/2003
New director appointed
dot icon03/03/2003
Director resigned
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon03/03/2003
Annual return made up to 26/01/03
dot icon19/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon30/05/2002
New director appointed
dot icon12/03/2002
Annual return made up to 26/01/02
dot icon12/03/2002
Secretary resigned
dot icon12/03/2002
New secretary appointed
dot icon04/03/2002
Director resigned
dot icon24/12/2001
Secretary resigned
dot icon21/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
New director appointed
dot icon26/02/2001
Annual return made up to 26/01/01
dot icon26/02/2001
Director resigned
dot icon16/11/2000
Accounts for a small company made up to 2000-01-31
dot icon20/03/2000
New secretary appointed
dot icon20/03/2000
Annual return made up to 26/01/00
dot icon20/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon10/02/2000
Director resigned
dot icon13/09/1999
Accounts for a small company made up to 1999-01-31
dot icon21/02/1999
Annual return made up to 26/01/99
dot icon19/03/1998
Registered office changed on 19/03/98 from: 6 sugden road london SW11 5EF
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon19/03/1998
New director appointed
dot icon26/01/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

2
2023
change arrow icon-16.38 % *

* during past year

Cash in Bank

£55,536.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
27/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
31.61K
-
0.00
29.83K
-
2022
1
68.03K
-
0.00
66.42K
-
2023
2
61.39K
-
0.00
55.54K
-
2023
2
61.39K
-
0.00
55.54K
-

Employees

2023

Employees

2 Ascended100 % *

Net Assets(GBP)

61.39K £Descended-9.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

55.54K £Descended-16.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Slaats, Mark Gerardus Johannes
Director
20/02/2023 - Present
8
Harley, Belinda Jane
Director
03/02/1998 - 21/07/1999
7
Spink, Michael Corry
Director
26/01/1998 - 28/11/1999
3
Berwald, John Raymond
Director
10/10/1999 - 09/01/2003
6
Hinton, Mark William
Director
18/11/2004 - 25/02/2014
5

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+
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 ASIAN ART IN LONDON

ASIAN ART IN LONDON is an(a) Active company incorporated on 26/01/1998 with the registered office located at 21 John Street, London WC1N 2BF. There are currently 9 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 ASIAN ART IN LONDON?

toggle

ASIAN ART IN LONDON is currently Active. It was registered on 26/01/1998 .

Where is ASIAN ART IN LONDON located?

toggle

ASIAN ART IN LONDON is registered at 21 John Street, London WC1N 2BF.

What does ASIAN ART IN LONDON do?

toggle

ASIAN ART IN LONDON operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

How many employees does ASIAN ART IN LONDON have?

toggle

ASIAN ART IN LONDON had 2 employees in 2023.

What is the latest filing for ASIAN ART IN LONDON?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-01-26 with no updates.