CONNAUGHT ANTIQUES LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT ANTIQUES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03012879

Incorporation date

23/01/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

58 Patrick Coman House, St Johns Street, London EC1V 4NYCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1995)
dot icon10/02/2026
Previous accounting period extended from 2025-07-31 to 2025-12-31
dot icon11/12/2025
Change of details for Mrs Heidi Starmer as a person with significant control on 2025-11-30
dot icon22/10/2025
Total exemption full accounts made up to 2024-07-31
dot icon01/10/2025
Compulsory strike-off action has been discontinued
dot icon30/09/2025
Confirmation statement made on 2025-06-18 with no updates
dot icon09/09/2025
First Gazette notice for compulsory strike-off
dot icon20/02/2025
Confirmation statement made on 2024-06-18 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-07-31
dot icon05/03/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon25/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon27/03/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon09/06/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon29/07/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/03/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon13/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon16/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon19/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon01/03/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon28/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/02/2017
Confirmation statement made on 2017-01-23 with updates
dot icon07/05/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/03/2016
Registered office address changed from 47 Connaught Street London W2 2BB to 58 Patrick Coman House St Johns Street London EC1V 4NY on 2016-03-04
dot icon04/03/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon04/03/2016
Annual return made up to 2015-01-23 with full list of shareholders
dot icon04/03/2016
Administrative restoration application
dot icon02/02/2016
Final Gazette dissolved via compulsory strike-off
dot icon20/10/2015
First Gazette notice for compulsory strike-off
dot icon22/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon27/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon18/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon29/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon08/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon07/02/2013
Appointment of Mr John Ernest Starmer as a director
dot icon07/02/2013
Termination of appointment of Heidi Starmer as a director
dot icon06/11/2012
Registered office address changed from Russell Square House C/O Chantrey Vellacott Dfk 10 -12 Russell Square London WC1B 5LF Uk on 2012-11-06
dot icon01/11/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2012
Compulsory strike-off action has been discontinued
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon27/01/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon20/10/2011
Previous accounting period extended from 2011-01-31 to 2011-07-31
dot icon15/09/2011
Total exemption small company accounts made up to 2010-01-31
dot icon11/08/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon05/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon05/02/2010
Director's details changed for Heidi Starmer on 2009-10-01
dot icon05/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon27/02/2009
Total exemption small company accounts made up to 2008-01-31
dot icon25/02/2009
Return made up to 23/01/09; full list of members
dot icon02/06/2008
Return made up to 23/01/08; full list of members
dot icon30/05/2008
Registered office changed on 30/05/2008 from c/o chantrey vellacott gresham house 53 clarendon road watford WD17 1LR
dot icon04/03/2008
Total exemption small company accounts made up to 2007-01-31
dot icon23/02/2007
Return made up to 23/01/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2006-01-31
dot icon13/02/2006
Return made up to 23/01/06; full list of members
dot icon29/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon09/02/2005
Return made up to 23/01/05; full list of members
dot icon04/11/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/03/2004
Total exemption small company accounts made up to 2003-01-31
dot icon29/01/2004
Return made up to 23/01/04; full list of members
dot icon11/02/2003
Return made up to 23/01/03; full list of members
dot icon07/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon08/10/2002
Return made up to 23/01/02; full list of members
dot icon04/12/2001
Total exemption small company accounts made up to 2001-01-31
dot icon27/02/2001
Return made up to 23/01/01; full list of members
dot icon01/12/2000
Full accounts made up to 2000-01-31
dot icon22/06/2000
Return made up to 23/01/00; full list of members
dot icon15/11/1999
Full accounts made up to 1999-01-31
dot icon09/04/1999
Return made up to 23/01/99; full list of members
dot icon02/12/1998
Full accounts made up to 1998-01-31
dot icon13/03/1998
Return made up to 23/01/98; no change of members
dot icon25/11/1997
Full accounts made up to 1997-01-31
dot icon10/02/1997
Return made up to 23/01/97; full list of members
dot icon21/11/1996
Registered office changed on 21/11/96 from: c/o nash broad wesson 42 upper berkeley street london W1H 8AB
dot icon21/11/1996
Full accounts made up to 1996-01-31
dot icon26/04/1996
Return made up to 23/01/96; full list of members
dot icon28/02/1995
Accounting reference date notified as 31/01
dot icon28/02/1995
Ad 23/01/95--------- £ si 98@1=98 £ ic 2/100
dot icon16/02/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+192.86 % *

* during past year

Cash in Bank

£41.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
18/06/2026
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
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
38.40K
-
0.00
14.00
-
2022
0
44.10K
-
0.00
41.00
-
2022
0
44.10K
-
0.00
41.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

44.10K £Ascended14.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

41.00 £Ascended192.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNAUGHT ANTIQUES LIMITED

CONNAUGHT ANTIQUES LIMITED is an(a) Active company incorporated on 23/01/1995 with the registered office located at 58 Patrick Coman House, St Johns Street, London EC1V 4NY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNAUGHT ANTIQUES LIMITED?

toggle

CONNAUGHT ANTIQUES LIMITED is currently Active. It was registered on 23/01/1995 .

Where is CONNAUGHT ANTIQUES LIMITED located?

toggle

CONNAUGHT ANTIQUES LIMITED is registered at 58 Patrick Coman House, St Johns Street, London EC1V 4NY.

What does CONNAUGHT ANTIQUES LIMITED do?

toggle

CONNAUGHT ANTIQUES LIMITED operates in the Retail sale of antiques including antique books in stores (47.79/1 - SIC 2007) sector.

What is the latest filing for CONNAUGHT ANTIQUES LIMITED?

toggle

The latest filing was on 10/02/2026: Previous accounting period extended from 2025-07-31 to 2025-12-31.