About

Registered Number: 03697496
Date of Incorporation: 19/01/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Chattel mortgage 27 November 2007 Outstanding

N/A

Debenture 17 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.