Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ART DEVELOPMENT (INDIA) LIMITED
Company Information for

ART DEVELOPMENT (INDIA) LIMITED

34-35 NEW BOND STREET, LONDON, W1A 2AA,
Company Registration Number
02486045
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Art Development (india) Ltd
ART DEVELOPMENT (INDIA) LIMITED was founded on 1990-03-28 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Art Development (india) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ART DEVELOPMENT (INDIA) LIMITED
 
Legal Registered Office
34-35 NEW BOND STREET
LONDON
W1A 2AA
Other companies in W1A
 
Filing Information
Company Number 02486045
Company ID Number 02486045
Date formed 1990-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-09-05 08:27:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ART DEVELOPMENT (INDIA) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ART DEVELOPMENT (INDIA) LIMITED

Current Directors
Officer Role Date Appointed
NATALIE GUELFI
Company Secretary 2018-07-04
CLIVE GRAHAM LORD
Director 2012-09-04
KEVIN JOHN MCGUIRE
Director 2016-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIA SCOTT
Company Secretary 2013-09-03 2018-07-04
MAARTEN TEN HOLDER
Director 2015-09-04 2017-03-17
IAIN MORAY FLEMING
Director 2012-09-04 2016-02-10
MARK RALPH DELANO CORNELL
Director 2013-09-03 2015-03-09
THOMAS GERALD CHRISTOPHERSON
Company Secretary 2000-01-01 2013-09-03
ROBIN GEORGE WOODHEAD
Director 2012-09-13 2013-09-03
GEORGE HENRY SELBORNE BAILEY
Director 2000-09-14 2013-03-05
PATRICK JOSEPHUS VAN MARIS VAN DIJK
Director 2010-03-01 2012-07-26
ROBIN GEORGE WOODHEAD
Director 2000-09-14 2010-03-17
SIMON ARTHUR TAYLOR
Director 1997-08-29 2002-09-30
MICHAEL GUY LISTER CURLE
Director 1995-02-01 2000-09-14
MICHAEL GUY LISTER CURLE
Company Secretary 1995-02-01 2000-01-01
RUPERT JULIAN DE LA MARE THOMPSON
Director 1992-03-28 1997-09-30
PATRICK CHARLES BOWRING
Director 1992-03-28 1997-08-29
FREDERICK JOHN BOURNE III
Director 1992-03-28 1997-01-31
BALBIR KAUR CHHOHAN
Company Secretary 1992-03-28 1995-02-01
BALBIR KAUR CHHOHAN
Director 1992-03-28 1995-02-01
JULIAN STANLEY FORSTER HARRISON
Director 1992-03-28 1994-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE GRAHAM LORD NOORTMAN MASTER PAINTINGS LTD Director 2014-01-31 CURRENT 2010-04-29 Dissolved 2015-09-01
CLIVE GRAHAM LORD YORK UK HOLDCO INTERNATIONAL LIMITED Director 2012-06-07 CURRENT 2012-06-07 Active
CLIVE GRAHAM LORD SOTHEBY'S DISTRIBUTION LIMITED Director 2010-11-19 CURRENT 1999-10-01 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S FINANCIAL SERVICES LIMITED Director 2010-11-19 CURRENT 1958-01-27 Active
CLIVE GRAHAM LORD OATSHARE LIMITED Director 2010-11-19 CURRENT 1983-07-07 Active
CLIVE GRAHAM LORD CATALOGUE DISTRIBUTION COMPANY LIMITED Director 2010-04-22 CURRENT 2004-11-29 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S SHIPPING LIMITED Director 2009-10-16 CURRENT 1990-06-06 Active - Proposal to Strike off
CLIVE GRAHAM LORD SOTHEBY'S PROPERTIES LIMITED Director 2006-09-11 CURRENT 2006-09-11 Active
CLIVE GRAHAM LORD SOTHEBY'S Director 2004-09-17 CURRENT 1966-03-24 Active
CLIVE GRAHAM LORD SOTHEBY'S LONDON LIMITED Director 2000-10-02 CURRENT 1975-08-11 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S LONDON LIMITED Director 2017-03-17 CURRENT 1975-08-11 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S PROPERTIES LIMITED Director 2016-02-10 CURRENT 2006-09-11 Active
KEVIN JOHN MCGUIRE YORK UK HOLDCO INTERNATIONAL LIMITED Director 2016-01-19 CURRENT 2012-06-07 Active
KEVIN JOHN MCGUIRE SOTHEBY'S SHIPPING LIMITED Director 2015-06-19 CURRENT 1990-06-06 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S Director 2015-03-20 CURRENT 1966-03-24 Active
KEVIN JOHN MCGUIRE OATSHARE LIMITED Director 2015-03-20 CURRENT 1983-07-07 Active
KEVIN JOHN MCGUIRE ANENOME LIMITED Director 2005-01-05 CURRENT 2005-01-05 Active
KEVIN JOHN MCGUIRE CATALOGUE DISTRIBUTION COMPANY LIMITED Director 2004-11-29 CURRENT 2004-11-29 Active - Proposal to Strike off
KEVIN JOHN MCGUIRE SOTHEBY'S DISTRIBUTION LIMITED Director 2000-12-01 CURRENT 1999-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-09DS01Application to strike the company off the register
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-02-22CH01Director's details changed for Mr Sebastian Fahey on 2021-02-22
2021-01-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Mr Sebastian Fahey on 2020-02-25
2019-12-16AP01DIRECTOR APPOINTED JAYNE LOUISE FRANKS
2019-12-13AP01DIRECTOR APPOINTED SEBASTIAN FAHEY
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GRAHAM LORD
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JAN PRASENS
2019-11-19AP03Appointment of Caroline Mylward as company secretary on 2019-11-19
2019-11-19TM02Termination of appointment of Natalie Guelfi on 2019-11-19
2019-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN MCGUIRE
2019-02-08AP01DIRECTOR APPOINTED JAN PRASENS
2018-07-05AP03Appointment of Ms Natalie Guelfi as company secretary on 2018-07-04
2018-07-05TM02Termination of appointment of Antonia Scott on 2018-07-04
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 10000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR MAARTEN TEN HOLDER
2016-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 10000
2016-04-14AR0128/03/16 ANNUAL RETURN FULL LIST
2016-02-18AP01DIRECTOR APPOINTED MR KEVIN JOHN MCGUIRE
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MORAY FLEMING
2015-09-07AP01DIRECTOR APPOINTED MAARTEN TEN HOLDER
2015-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-30AR0128/03/15 ANNUAL RETURN FULL LIST
2015-03-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CORNELL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 10000
2014-04-15AR0128/03/14 ANNUAL RETURN FULL LIST
2014-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-09-24CH01Director's details changed for Iain Moray Fleming on 2013-09-24
2013-09-04AP03Appointment of Ms Antonia Scott as company secretary
2013-09-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY THOMAS CHRISTOPHERSON
2013-09-04AP01DIRECTOR APPOINTED MR MARK CORNELL
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODHEAD
2013-06-03AA01CURRSHO FROM 31/03/2014 TO 31/12/2013
2013-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-16AR0128/03/13 FULL LIST
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BAILEY
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-09-17AP01DIRECTOR APPOINTED ROBIN GEORGE WOODHEAD
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK VAN MARIS VAN DIJK
2012-09-13AP01DIRECTOR APPOINTED CLIVE GRAHAM LORD
2012-09-07AP01DIRECTOR APPOINTED IAIN MORAY FLEMING
2012-04-10AR0128/03/12 FULL LIST
2012-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-04-19AR0128/03/11 FULL LIST
2011-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HENRY SELBORNE BAILEY / 28/03/2011
2010-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-16AR0128/03/10 FULL LIST
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS GERALD CHRISTOPHERSON / 01/10/2009
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODHEAD
2010-03-05AP01DIRECTOR APPOINTED PATRICK VAN MARIS
2010-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-05-07363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-06363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-22363aRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-27363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2005-04-05363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-15363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2003-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-05-16353LOCATION OF REGISTER OF MEMBERS
2003-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-12-05288bDIRECTOR RESIGNED
2002-04-02288cSECRETARY'S PARTICULARS CHANGED
2002-04-02363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-25363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2000-10-05288bDIRECTOR RESIGNED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-10-05288aNEW DIRECTOR APPOINTED
2000-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-04-27363aRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-02-05288aNEW SECRETARY APPOINTED
2000-02-05288bSECRETARY RESIGNED
2000-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-04-01363aRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-04-14363aRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-02-02288aNEW DIRECTOR APPOINTED
1998-02-02288bDIRECTOR RESIGNED
1998-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ART DEVELOPMENT (INDIA) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ART DEVELOPMENT (INDIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ART DEVELOPMENT (INDIA) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ART DEVELOPMENT (INDIA) LIMITED

Intangible Assets
Patents
We have not found any records of ART DEVELOPMENT (INDIA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ART DEVELOPMENT (INDIA) LIMITED
Trademarks
We have not found any records of ART DEVELOPMENT (INDIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ART DEVELOPMENT (INDIA) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ART DEVELOPMENT (INDIA) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ART DEVELOPMENT (INDIA) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ART DEVELOPMENT (INDIA) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ART DEVELOPMENT (INDIA) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.