CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
THE LONDON ART WORKS LIMITED
Company
THE LONDON ART WORKS
Phone:
02072 699 940
A⁺
rating
KEY FINANCES
Year
2013
Assets
£1351.34k
▲ £395.78k (41.42 %)
Cash
£41.02k
▼ £-41.87k (-50.52 %)
Liabilities
£772.98k
▲ £402.42k (108.60 %)
Net Worth
£578.36k
▼ £-6.64k (-1.14 %)
Download Balance Sheet for 2012-2013
REGISTRATION INFO
Check the company
UK
Islington
Company name
THE LONDON ART WORKS LIMITED
Company number
04384832
Status
Active
Categroy
Private Limited Company
Date of Incorporation
01 Mar 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
thelondonartworks.co.uk
Phones
02072 699 940
Registered Address
82 ST JOHN STREET,
LONDON,
EC1M 4JN
ECONOMIC ACTIVITIES
32120
Manufacture of jewellery and related articles
THIS BUSINESS IN SOCIAL MEDIA
Google Plus
Visit
Twitter
Follow
LAST EVENTS
02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
02 Mar 2017
Director's details changed for Thomas Marshall on 1 March 2017
02 Nov 2016
Current accounting period extended from 31 May 2016 to 30 November 2016
CHARGES
9 September 2013
Status
Outstanding
Delivered
11 September 2013
Persons entitled
Coutts & Company
Description
Notification of addition to or amendment of charge…
26 July 2011
Status
Outstanding
Delivered
28 July 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…
23 August 2002
Status
Outstanding
Delivered
4 September 2002
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…
See Also
THE LOGISTICS BUSINESS LIMITED
THE LOGO CENTRE LTD
THE LONDON BREAST CARE CENTRE LTD
THE LONDON BUSINESS SUPPORT SERVICE LTD
THE LONDON CANDLE COMPANY LIMITED
THE LONDON CHAUFFEUR COMPANY LIMITED
Last update 2018
THE LONDON ART WORKS LIMITED DIRECTORS
Tanya Marshall
Acting
PSC
Appointed
21 March 2002
Role
Secretary
Address
5 (2nd/3rd Floor), St. Cross Street, London, United Kingdom, EC1N 8UB
Name
MARSHALL, Tanya
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
David Anthony Marshall
Acting
PSC
Appointed
21 March 2002
Occupation
Jeweller
Role
Director
Age
62
Nationality
British
Address
5 (2nd/3rd Floor), St. Cross Street, London, United Kingdom, EC1N 8UB
Country Of Residence
United Kingdom
Name
MARSHALL, David Anthony
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Thomas Marshall
Acting
Appointed
13 January 2015
Occupation
Managing Director
Role
Director
Age
42
Nationality
British
Address
5 (2nd/3rd Floor), St. Cross Street, London, United Kingdom, EC1N 8UB
Country Of Residence
United Kingdom
Name
MARSHALL, Thomas
RESULTS SECRETARIAL SERVICES LIMITED
Resigned
Appointed
01 March 2002
Resigned
21 March 2002
Role
Secretary
Address
Roper Yard, Roper Road, Canterbury, Kent, CT2 7EX
Name
RESULTS SECRETARIAL SERVICES LIMITED
RESULTS INCORPORATIONS LIMITED
Resigned
Appointed
01 March 2002
Resigned
21 March 2002
Role
Director
Address
Roper Yard, Roper Road, Canterbury, Kent, CT2 7EX
Name
RESULTS INCORPORATIONS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.