Konrad Bernheimer Art Dealer & Consultant Ltd was registered on 19 January 1999 and has its registered office in London. Doelling, Daniela Hella Luise, Von Waldersee, Conrad are listed as the directors of the business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VON WALDERSEE, Conrad | 19 January 1999 | 15 February 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DOELLING, Daniela Hella Luise | 01 July 2010 | 03 December 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 05 December 2019 | |
RESOLUTIONS - N/A | 12 November 2019 | |
CONNOT - N/A | 25 October 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 05 October 2018 | |
CS01 - N/A | 24 January 2018 | |
PSC07 - N/A | 24 January 2018 | |
AA - Annual Accounts | 05 October 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AD01 - Change of registered office address | 21 April 2016 | |
DISS40 - Notice of striking-off action discontinued | 13 April 2016 | |
AR01 - Annual Return | 12 April 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2016 | |
TM02 - Termination of appointment of secretary | 04 December 2015 | |
AA - Annual Accounts | 29 September 2015 | |
AR01 - Annual Return | 28 January 2015 | |
CH03 - Change of particulars for secretary | 28 January 2015 | |
AA - Annual Accounts | 04 August 2014 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 03 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 July 2012 | |
AR01 - Annual Return | 09 February 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AD01 - Change of registered office address | 16 February 2011 | |
TM02 - Termination of appointment of secretary | 11 November 2010 | |
AP03 - Appointment of secretary | 11 November 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AD01 - Change of registered office address | 02 June 2010 | |
AR01 - Annual Return | 11 February 2010 | |
AA - Annual Accounts | 04 November 2009 | |
363a - Annual Return | 03 February 2009 | |
AA - Annual Accounts | 22 October 2008 | |
363a - Annual Return | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 29 November 2007 | |
AA - Annual Accounts | 02 November 2007 | |
363a - Annual Return | 27 February 2007 | |
AA - Annual Accounts | 22 September 2006 | |
363a - Annual Return | 25 January 2006 | |
AA - Annual Accounts | 12 December 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 24 October 2005 | |
363a - Annual Return | 20 January 2005 | |
AA - Annual Accounts | 22 December 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 October 2004 | |
AA - Annual Accounts | 23 February 2004 | |
363a - Annual Return | 31 January 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 26 September 2003 | |
RESOLUTIONS - N/A | 01 July 2003 | |
RESOLUTIONS - N/A | 01 July 2003 | |
RESOLUTIONS - N/A | 01 July 2003 | |
363a - Annual Return | 04 February 2003 | |
288a - Notice of appointment of directors or secretaries | 04 February 2003 | |
395 - Particulars of a mortgage or charge | 25 January 2003 | |
288b - Notice of resignation of directors or secretaries | 25 January 2003 | |
AA - Annual Accounts | 22 January 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 11 October 2002 | |
363a - Annual Return | 02 February 2002 | |
CERTNM - Change of name certificate | 22 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2002 | |
AA - Annual Accounts | 15 June 2001 | |
AA - Annual Accounts | 21 February 2001 | |
287 - Change in situation or address of Registered Office | 06 February 2001 | |
363a - Annual Return | 06 February 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
RESOLUTIONS - N/A | 09 February 2000 | |
363a - Annual Return | 09 February 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2000 | |
225 - Change of Accounting Reference Date | 04 November 1999 | |
287 - Change in situation or address of Registered Office | 10 August 1999 | |
288b - Notice of resignation of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 08 March 1999 | |
288a - Notice of appointment of directors or secretaries | 22 January 1999 | |
288a - Notice of appointment of directors or secretaries | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 22 January 1999 | |
288b - Notice of resignation of directors or secretaries | 22 January 1999 | |
NEWINC - New incorporation documents | 19 January 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattel mortgage | 27 November 2007 | Outstanding |
N/A |
Debenture | 17 January 2003 | Fully Satisfied |
N/A |