UKBizDB.co.uk

INTERNATIONAL ART AND ANTIQUE LOSS REGISTER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor, 63-66 Hatton Gardens, London, EC1N 8LE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Black Friars Lane, London, England, EC4V 6EB

Director01 April 2020Active
16, Black Friars Lane, London, England, EC4V 6EB

Director01 April 2020Active
158, Highbury Hill, London, England, N5 1AU

Director10 March 2021Active
32 Brynmaer Road, Battersea, London, SW11 4EW

Director-Active
16, Black Friars Lane, London, England, EC4V 6EB

Director01 April 2020Active
192 Wandsworth Bridge Road, London, SW6 2UF

Secretary30 September 2000Active
Laughing Snakes, Midford Lane, Limpley Stoke, BA2 7GW

Secretary03 May 2006Active
12 Home Court, Maple Road, Surbiton, KT6 4AZ

Secretary01 April 1995Active
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

Director28 October 1993Active
Harlings Farm, Lake Street, Mark Cross, TN6 3NT

Director28 January 1993Active
Fowleys Cottage, Beaulieu Wood, Buckland Newton, Dorchester, England, DT2 7DG

Director21 April 1992Active
15 West 81st Street, New York 10024, U S A,

Director-Active
5 Headlands Drive, Gravel Path, Berkhamsted, HP4 2PE

Director25 April 2002Active
Flat 6 Thames Heights, 54 Gainsford Street, London, SE1 2NB

Director11 March 1999Active
Ardmore, Old Long Grove, Seer Green, HP92 2QH

Director-Active
50 East 79th Street, New York, Usa, 10027

Director04 December 1997Active
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

Director22 February 2006Active
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

Director09 June 1994Active
19 Ursula Street, London, SW11 3DW

Director22 February 2001Active
3 St Peters Square, London, W6 9AB

Director28 October 1993Active
108 Lancaster Gate, London, W2 3NW

Director29 April 1993Active
37 Pandora Road, London, NW6 1TS

Director05 April 2001Active
24 Stafford Terrace, London, W8

Director28 January 1993Active
885 Park Avenue, New York 10021, New York Usa, FOREIGN

Director27 March 1997Active
Flat 8, 76/78 Onslow Gardens, London, SW7 3QB

Director28 January 1993Active
9 Kersley Mews, London, SW11 4PS

Director28 January 1993Active
Lmg, Bath & West Buildings, Lower Bristol Road, Bath, BA2 3EG

Director01 January 2008Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-02-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Address

Change registered office address company with date old address new address.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Officers

Appoint person director company with name date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-06Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2020-03-31Officers

Termination director company with name termination date.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Capital

Capital allotment shares.

Download
2019-08-27Incorporation

Memorandum articles.

Download
2019-08-07Resolution

Resolution.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.