About

Registered Number: 04932167
Date of Incorporation: 14/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Congress House Suite 3, 4th Floor, Lyon Road, Harrow, Middlesex, HA1 2EN,

 

Having been setup in 2003, Art of Abundance Ltd has its registered office in Harrow, Middlesex, it's status in the Companies House registry is set to "Active". Amstell, Simon Marc, Braterman, Tina Sharon are listed as directors of this company. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AMSTELL, Simon Marc 15 October 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BRATERMAN, Tina Sharon 15 October 2003 26 November 2010 1

Filing History

Document Type Date
CS01 - N/A 15 October 2019
CH01 - Change of particulars for director 26 September 2019
PSC04 - N/A 26 September 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 15 October 2018
AA - Annual Accounts 11 July 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 25 July 2017
PSC04 - N/A 22 July 2017
CH01 - Change of particulars for director 22 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 29 July 2016
AD01 - Change of registered office address 20 January 2016
AD01 - Change of registered office address 13 January 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 13 April 2012
AR01 - Annual Return 03 November 2011
AD01 - Change of registered office address 03 November 2011
AA - Annual Accounts 29 July 2011
TM02 - Termination of appointment of secretary 21 January 2011
AD01 - Change of registered office address 21 January 2011
CERTNM - Change of name certificate 12 January 2011
CONNOT - N/A 12 January 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
AA - Annual Accounts 31 March 2008
363s - Annual Return 28 October 2007
AA - Annual Accounts 02 July 2007
363s - Annual Return 16 November 2006
AA - Annual Accounts 30 June 2006
363s - Annual Return 15 November 2005
AA - Annual Accounts 11 August 2005
363s - Annual Return 11 October 2004
288a - Notice of appointment of directors or secretaries 06 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
287 - Change in situation or address of Registered Office 26 November 2003
287 - Change in situation or address of Registered Office 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
288b - Notice of resignation of directors or secretaries 20 October 2003
NEWINC - New incorporation documents 14 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.