This company is commonly known as International Art And Antique Loss Register Limited. The company was founded 34 years ago and was given the registration number 02455350. The firm's registered office is in LONDON. You can find them at 1st Floor, 63-66 Hatton Gardens, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED |
---|---|---|
Company Number | : | 02455350 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 December 1989 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 63-66 Hatton Gardens, London, EC1N 8LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Black Friars Lane, London, England, EC4V 6EB | Director | 01 April 2020 | Active |
16, Black Friars Lane, London, England, EC4V 6EB | Director | 01 April 2020 | Active |
158, Highbury Hill, London, England, N5 1AU | Director | 10 March 2021 | Active |
32 Brynmaer Road, Battersea, London, SW11 4EW | Director | - | Active |
16, Black Friars Lane, London, England, EC4V 6EB | Director | 01 April 2020 | Active |
192 Wandsworth Bridge Road, London, SW6 2UF | Secretary | 30 September 2000 | Active |
Laughing Snakes, Midford Lane, Limpley Stoke, BA2 7GW | Secretary | 03 May 2006 | Active |
12 Home Court, Maple Road, Surbiton, KT6 4AZ | Secretary | 01 April 1995 | Active |
17 Albert Bridge Road, London, SW11 4PX | Secretary | - | Active |
Eaglehurst West, Stanswood Road, Southampton, SO45 1BT | Director | - | Active |
Brookhampton Farmhouse, North Cadbury, Yeovil, BA22 7DD | Director | - | Active |
11 Bis Avenue De Segur, Paris, France 75007, FOREIGN | Director | 28 October 1993 | Active |
Harlings Farm, Lake Street, Mark Cross, TN6 3NT | Director | 28 January 1993 | Active |
Fowleys Cottage, Beaulieu Wood, Buckland Newton, Dorchester, England, DT2 7DG | Director | 21 April 1992 | Active |
15 West 81st Street, New York 10024, U S A, | Director | - | Active |
5 Headlands Drive, Gravel Path, Berkhamsted, HP4 2PE | Director | 25 April 2002 | Active |
Flat 6 Thames Heights, 54 Gainsford Street, London, SE1 2NB | Director | 11 March 1999 | Active |
Ardmore, Old Long Grove, Seer Green, HP92 2QH | Director | - | Active |
50 East 79th Street, New York, Usa, 10027 | Director | 04 December 1997 | Active |
12 Cricket Club Drive, North Hill New York Roslyn Nassau County 11576, U S A, | Director | - | Active |
Laughing Snakes, Midford Lane, Limpley Stoke, BA2 7GW | Director | 22 February 2006 | Active |
80 Thurleigh Road, London, SW12 8UD | Director | - | Active |
Scotland Barn Scotland Street, Stoke By Nayland, Colchester, CO6 4QG | Director | - | Active |
88 Frognal, London, NW3 6XB | Director | - | Active |
21b 185 East 85th Street, New York 10028, U S A, | Director | - | Active |
Leyboldstrasse 58, 50968 Cologne, Germany, FOREIGN | Director | 09 June 1994 | Active |
19 Ursula Street, London, SW11 3DW | Director | 22 February 2001 | Active |
3 St Peters Square, London, W6 9AB | Director | 28 October 1993 | Active |
108 Lancaster Gate, London, W2 3NW | Director | 29 April 1993 | Active |
37 Pandora Road, London, NW6 1TS | Director | 05 April 2001 | Active |
24 Stafford Terrace, London, W8 | Director | 28 January 1993 | Active |
885 Park Avenue, New York 10021, New York Usa, FOREIGN | Director | 27 March 1997 | Active |
Flat 8, 76/78 Onslow Gardens, London, SW7 3QB | Director | 28 January 1993 | Active |
9 Kersley Mews, London, SW11 4PS | Director | 28 January 1993 | Active |
Lmg, Bath & West Buildings, Lower Bristol Road, Bath, BA2 3EG | Director | 01 January 2008 | Active |
Mr Julian Guy Yonge Radcliffe | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Brynmaer Road, London, England, SW11 4EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Officers | Appoint person director company with name date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-06 | Officers | Appoint person director company with name date. | Download |
2020-04-02 | Officers | Appoint person director company with name date. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2020-03-31 | Officers | Termination director company with name termination date. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-06 | Capital | Capital allotment shares. | Download |
2019-08-27 | Incorporation | Memorandum articles. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.