AUBERGINE ART LIMITED

Register to unlock more data on OkredoRegister

AUBERGINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03138886

Incorporation date

18/12/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Queens Road, London, SW19 8NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1995)
dot icon15/01/2026
Confirmation statement made on 2025-12-18 with updates
dot icon09/07/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/04/2025
Notification of Dorothea Mary Fleming as a person with significant control on 2025-04-01
dot icon02/01/2025
Confirmation statement made on 2024-12-18 with no updates
dot icon13/09/2024
Total exemption full accounts made up to 2023-09-30
dot icon20/12/2023
Confirmation statement made on 2023-12-18 with updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon19/12/2022
Confirmation statement made on 2022-12-18 with updates
dot icon28/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2021-12-18 with no updates
dot icon18/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/02/2021
Confirmation statement made on 2020-12-18 with updates
dot icon02/02/2021
Change of details for Mr James Stewart Fleming as a person with significant control on 2020-12-01
dot icon02/02/2021
Director's details changed for James Stewart Fleming on 2020-12-01
dot icon02/02/2021
Director's details changed for Ms Dorothea Mary Fleming on 2021-02-02
dot icon02/02/2021
Director's details changed for Ms Dorothea Mary Fleming on 2020-12-01
dot icon02/02/2021
Secretary's details changed for Dorothea Mary Fleming on 2020-12-01
dot icon02/02/2021
Secretary's details changed for Dorothea Mary Fleming on 2021-02-02
dot icon02/02/2021
Director's details changed for James Stewart Fleming on 2021-02-02
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon17/01/2020
Confirmation statement made on 2019-12-18 with no updates
dot icon11/09/2019
Change of details for Mr James Stewart Fleming as a person with significant control on 2019-09-11
dot icon09/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon13/08/2019
Amended total exemption full accounts made up to 2017-09-30
dot icon03/01/2019
Confirmation statement made on 2018-12-18 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/01/2018
Confirmation statement made on 2017-12-18 with no updates
dot icon27/10/2017
Total exemption full accounts made up to 2016-09-30
dot icon16/01/2017
Confirmation statement made on 2016-12-18 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon03/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon15/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon03/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/01/2013
Annual return made up to 2012-12-18 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/01/2012
Annual return made up to 2011-12-18 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/01/2011
Annual return made up to 2010-12-18 with full list of shareholders
dot icon05/10/2010
Compulsory strike-off action has been discontinued
dot icon02/10/2010
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2010
First Gazette notice for compulsory strike-off
dot icon12/01/2010
Annual return made up to 2009-12-18 with full list of shareholders
dot icon12/01/2010
Director's details changed for James Stewart Fleming on 2009-11-21
dot icon12/01/2010
Director's details changed for Dorothea Mary Fleming on 2009-11-21
dot icon31/10/2009
Total exemption small company accounts made up to 2008-09-30
dot icon22/07/2009
Return made up to 18/12/08; no change of members
dot icon13/07/2009
Director and secretary's change of particulars / dorothea fleming / 18/12/2008
dot icon13/07/2009
Director's change of particulars / james fleming / 18/12/2008
dot icon29/06/2009
Secretary's change of particulars / dorothea fleming / 18/12/2008
dot icon29/06/2009
Director's change of particulars james stewart fleming logged form
dot icon09/05/2009
Director's change of particulars / james fleming / 10/12/2008
dot icon09/05/2009
Director's change of particulars / dorothea fleming / 16/12/2008
dot icon30/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon05/06/2008
Return made up to 18/12/07; no change of members
dot icon26/10/2007
Total exemption small company accounts made up to 2006-09-30
dot icon17/02/2007
Return made up to 18/12/06; full list of members
dot icon03/01/2007
Accounting reference date extended from 31/03/06 to 30/09/06
dot icon13/04/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/01/2006
Return made up to 18/12/05; full list of members
dot icon23/03/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/12/2004
Return made up to 18/12/04; full list of members
dot icon17/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon15/01/2004
Return made up to 18/12/03; full list of members
dot icon26/03/2003
Return made up to 18/12/02; full list of members
dot icon26/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/11/2002
New director appointed
dot icon24/12/2001
Return made up to 18/12/01; full list of members
dot icon24/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon21/02/2001
Ad 16/02/01--------- £ si 199@1=199 £ ic 1/200
dot icon01/02/2001
Return made up to 18/12/00; full list of members
dot icon10/07/2000
Accounting reference date extended from 30/09/00 to 31/03/01
dot icon25/05/2000
Registered office changed on 25/05/00 from:\tenens house, phoenix trading estate, london road thrupp, stroud gloucestershire GL5 2BX
dot icon18/05/2000
Director resigned
dot icon18/05/2000
New director appointed
dot icon18/05/2000
New secretary appointed
dot icon18/05/2000
Secretary resigned;director resigned
dot icon15/05/2000
Certificate of change of name
dot icon19/04/2000
Accounts for a dormant company made up to 1999-09-30
dot icon25/01/2000
Return made up to 18/12/99; full list of members
dot icon03/08/1999
New director appointed
dot icon20/05/1999
Secretary's particulars changed;director's particulars changed
dot icon16/04/1999
Accounts for a dormant company made up to 1998-09-30
dot icon06/04/1999
New director appointed
dot icon19/03/1999
Director resigned
dot icon12/01/1999
Director resigned
dot icon04/01/1999
New director appointed
dot icon04/01/1999
Return made up to 18/12/98; no change of members
dot icon22/04/1998
Accounts for a dormant company made up to 1997-09-30
dot icon27/01/1998
Return made up to 18/12/97; no change of members
dot icon13/07/1997
Accounts for a dormant company made up to 1996-09-30
dot icon13/07/1997
Resolutions
dot icon28/01/1997
Return made up to 18/12/96; full list of members
dot icon25/09/1996
Particulars of mortgage/charge
dot icon24/09/1996
Resolutions
dot icon24/09/1996
Resolutions
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
Secretary resigned
dot icon25/03/1996
Certificate of change of name
dot icon21/03/1996
Registered office changed on 21/03/96 from:\30 queen charlotte street, bristol, BS99 7QQ
dot icon21/03/1996
Accounting reference date notified as 30/09
dot icon18/12/1995
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
62.88K
-
0.00
77.07K
-
2022
5
41.66K
-
0.00
70.16K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Director
18/12/1995 - 15/03/1996
1477
OVALSEC LIMITED
Nominee Secretary
18/12/1995 - 15/03/1996
1477
Mr James Stewart Fleming
Director
28/04/2000 - Present
-
Brown, Robert Conquer Arbuckle
Secretary
15/03/1996 - 28/04/2000
1
OVAL NOMINEES LIMITED
Nominee Director
18/12/1995 - 15/03/1996
935

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+
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 AUBERGINE ART LIMITED

AUBERGINE ART LIMITED is an(a) Active company incorporated on 18/12/1995 with the registered office located at 1 Queens Road, London, SW19 8NG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUBERGINE ART LIMITED?

toggle

AUBERGINE ART LIMITED is currently Active. It was registered on 18/12/1995 .

Where is AUBERGINE ART LIMITED located?

toggle

AUBERGINE ART LIMITED is registered at 1 Queens Road, London, SW19 8NG.

What does AUBERGINE ART LIMITED do?

toggle

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

What is the latest filing for AUBERGINE ART LIMITED?

toggle

The latest filing was on 15/01/2026: Confirmation statement made on 2025-12-18 with updates.