Arenski Fine Art Limited LONDON


Arenski Fine Art started in year 1995 as Private Limited Company with registration number 03055632. The Arenski Fine Art company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in London at 11 Hatton Garden. Postal code: EC1N 8AH.

The company has 2 directors, namely Gerard B., Michael R.. Of them, Michael R. has been with the company the longest, being appointed on 30 June 1995 and Gerard B. has been with the company for the least time - from 21 March 2011. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arenski Fine Art Limited Address / Contact

Office Address 11 Hatton Garden
Town London
Post code EC1N 8AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03055632
Date of Incorporation Thu, 11th May 1995
Industry Operation of arts facilities
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Gerard B.

Position: Director

Appointed: 21 March 2011

Michael R.

Position: Director

Appointed: 30 June 1995

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 06 May 2016

Resigned: 31 August 2022

Hongbin L.

Position: Secretary

Appointed: 03 March 2014

Resigned: 06 May 2016

Gerard B.

Position: Secretary

Appointed: 15 December 2003

Resigned: 03 March 2014

Alysa R.

Position: Secretary

Appointed: 30 June 1995

Resigned: 15 December 2003

Avrom D.

Position: Director

Appointed: 28 June 1995

Resigned: 24 March 2011

Raphael D.

Position: Director

Appointed: 28 June 1995

Resigned: 23 October 1996

Westlex Nominees Limited

Position: Nominee Director

Appointed: 11 May 1995

Resigned: 28 June 1995

Westlex Registrars Limited

Position: Nominee Secretary

Appointed: 11 May 1995

Resigned: 30 June 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we identified, there is Michael R. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Michael R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand24 72092 97168 0975 847
Current Assets17 508 21119 707 287  
Debtors406 9721 277 946262 5114 391 464
Net Assets Liabilities  4 295 1005 580 553
Other Debtors267 091623 13152 46659 982
Property Plant Equipment4 4154 0783 059 
Total Inventories17 076 51918 336 37019 845 36319 487 939
Other
Accumulated Amortisation Impairment Intangible Assets106 597 106 597106 597
Accumulated Depreciation Impairment Property Plant Equipment72 26273 51974 53837 425
Amounts Owed By Other Related Parties Other Than Directors  57 3653 941 796
Amounts Owed By Related Parties91 05163 907  
Average Number Employees During Period8664
Balances Amounts Owed To Related Parties7 367 87413 805 805  
Cash On Hand  68 0975 847
Creditors14 134 95515 007 97415 884 03018 304 697
Depreciation Rate Used For Property Plant Equipment   25
Fixed Assets4 5154 178  
Further Item Creditors Component Total Creditors  14 707 31017 300 396
Further Item Increase Decrease In Depreciation Impairment P P E Component Corresponding Total   -37 497
Income From Related Parties147 920147 920  
Increase Decrease Due To Transfers Between Classes Property Plant Equipment   -40 172
Increase From Depreciation Charge For Year Property Plant Equipment 1 257 384
Intangible Assets Gross Cost106 597 106 597106 597
Investments Fixed Assets100100100 
Investments In Group Undertakings Participating Interests100100  
Issue Equity Instruments250 000   
Net Assets Liabilities Subsidiaries -60 284  
Net Current Assets Liabilities3 373 2564 699 313  
Nominal Value Allotted Share Capital  1 0501 050
Number Shares Allotted1 0501 050  
Number Shares Issued Fully Paid 1 050 1 050
Other Creditors13 484 69714 314 515513 987195 159
Other Taxation Payable  4 427 
Other Taxation Social Security Payable15 8576 200  
Par Value Share 1 1
Payments To Related Parties98 05359 191  
Percentage Class Share Held In Subsidiary 100  
Profit Loss161 6421 325 720  
Profit Loss Subsidiaries -20 625  
Property Plant Equipment Gross Cost76 67777 59777 59737 425
Total Additions Including From Business Combinations Property Plant Equipment 920  
Total Assets Less Current Liabilities3 377 7714 703 491  
Trade Creditors Trade Payables634 401687 259658 306809 142
Trade Debtors Trade Receivables48 830590 908152 680389 686
Useful Life Intangible Assets Years   20

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 19th, December 2023
Free Download (10 pages)

Company search