Arts Club(london),limited(the) LONDON


Founded in 1896, Arts Club(london),(the), classified under reg no. 00047802 is an active company. Currently registered at 40 Dover Street W1S 4NP, London the company has been in the business for 128 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 6 directors, namely Ajaz S., Leonard S. and Judith W. and others. Of them, Jai W. has been with the company the longest, being appointed on 13 October 2010 and Ajaz S. has been with the company for the least time - from 14 February 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Arts Club(london),limited(the) Address / Contact

Office Address 40 Dover Street
Office Address2 Piccadilly
Town London
Post code W1S 4NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00047802
Date of Incorporation Wed, 6th May 1896
Industry Activities of other membership organizations n.e.c.
End of financial Year 29th December
Company age 128 years old
Account next due date Tue, 26th Dec 2023 (125 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Ajaz S.

Position: Director

Appointed: 14 February 2024

Leonard S.

Position: Director

Appointed: 04 October 2022

Cornhill Secretaries Limited

Position: Corporate Secretary

Appointed: 01 October 2021

Judith W.

Position: Director

Appointed: 11 November 2014

Devika M.

Position: Director

Appointed: 06 April 2011

Pritam W.

Position: Director

Appointed: 06 April 2011

Jai W.

Position: Director

Appointed: 13 October 2010

Remy L.

Position: Director

Appointed: 27 November 2012

Resigned: 16 January 2024

Remy L.

Position: Secretary

Appointed: 27 November 2012

Resigned: 16 January 2024

Alice M.

Position: Director

Appointed: 27 November 2012

Resigned: 05 May 2020

Gary L.

Position: Director

Appointed: 16 August 2010

Resigned: 04 October 2022

Arjun W.

Position: Director

Appointed: 16 August 2010

Resigned: 14 February 2024

Graham G.

Position: Director

Appointed: 16 June 2010

Resigned: 16 August 2010

Ian P.

Position: Director

Appointed: 25 June 2008

Resigned: 18 October 2010

Christopher W.

Position: Director

Appointed: 25 June 2008

Resigned: 26 May 2009

Jasvinderpal M.

Position: Director

Appointed: 25 June 2008

Resigned: 18 October 2010

Mary F.

Position: Director

Appointed: 25 June 2008

Resigned: 16 August 2010

Marcus W.

Position: Director

Appointed: 25 June 2008

Resigned: 05 June 2009

Louis S.

Position: Director

Appointed: 25 June 2008

Resigned: 07 September 2009

David K.

Position: Director

Appointed: 25 June 2008

Resigned: 12 July 2010

Richard B.

Position: Director

Appointed: 25 June 2008

Resigned: 05 June 2009

Wendy H.

Position: Director

Appointed: 27 June 2007

Resigned: 11 April 2008

Christopher M.

Position: Director

Appointed: 25 October 2006

Resigned: 27 June 2007

Neil L.

Position: Director

Appointed: 14 June 2006

Resigned: 01 February 2009

Ivan M.

Position: Director

Appointed: 07 September 2005

Resigned: 27 June 2007

Inge S.

Position: Director

Appointed: 07 September 2005

Resigned: 15 January 2008

Jess W.

Position: Director

Appointed: 20 June 2005

Resigned: 27 June 2007

Brian C.

Position: Director

Appointed: 11 October 2004

Resigned: 27 November 2012

Brian C.

Position: Secretary

Appointed: 11 October 2004

Resigned: 27 November 2012

Michael G.

Position: Director

Appointed: 28 June 2004

Resigned: 25 June 2008

Graham R.

Position: Director

Appointed: 28 June 2004

Resigned: 27 June 2007

Dinah W.

Position: Director

Appointed: 28 June 2004

Resigned: 12 July 2010

Michelle W.

Position: Director

Appointed: 28 June 2004

Resigned: 25 June 2008

Anthony P.

Position: Secretary

Appointed: 10 November 2003

Resigned: 15 October 2004

Jolyon D.

Position: Director

Appointed: 06 August 2003

Resigned: 28 October 2003

Alexander N.

Position: Director

Appointed: 06 August 2003

Resigned: 06 May 2010

Anthony P.

Position: Director

Appointed: 30 July 2003

Resigned: 18 November 2003

Gilbert K.

Position: Secretary

Appointed: 12 February 2003

Resigned: 19 November 2003

Michael G.

Position: Director

Appointed: 03 July 2002

Resigned: 01 July 2004

Jennifer F.

Position: Director

Appointed: 03 July 2002

Resigned: 16 June 2003

Anthony D.

Position: Secretary

Appointed: 07 July 2001

Resigned: 12 February 2003

Christopher M.

Position: Director

Appointed: 20 June 2001

Resigned: 14 June 2006

Jeremy R.

Position: Director

Appointed: 20 June 2001

Resigned: 14 June 2006

Inge B.

Position: Director

Appointed: 20 June 2001

Resigned: 01 October 2003

Esme C.

Position: Director

Appointed: 20 June 2001

Resigned: 01 October 2003

William D.

Position: Director

Appointed: 20 June 2001

Resigned: 21 May 2003

Deborah L.

Position: Director

Appointed: 23 June 2000

Resigned: 14 June 2006

Michael W.

Position: Director

Appointed: 21 June 2000

Resigned: 20 June 2001

David C.

Position: Director

Appointed: 21 June 2000

Resigned: 31 December 2002

Irene A.

Position: Director

Appointed: 21 June 2000

Resigned: 20 June 2001

Ian C.

Position: Secretary

Appointed: 09 September 1999

Resigned: 06 July 2001

Ian C.

Position: Director

Appointed: 24 June 1999

Resigned: 06 July 2001

Ivan M.

Position: Director

Appointed: 23 June 1999

Resigned: 22 May 2003

Jane M.

Position: Secretary

Appointed: 28 May 1999

Resigned: 13 August 1999

Graham R.

Position: Director

Appointed: 24 June 1998

Resigned: 20 June 2001

Michael G.

Position: Director

Appointed: 24 June 1998

Resigned: 20 June 2001

Judy R.

Position: Director

Appointed: 24 June 1998

Resigned: 21 June 2000

Esme C.

Position: Director

Appointed: 25 June 1997

Resigned: 21 June 2000

Jean-Frangois D.

Position: Director

Appointed: 25 June 1997

Resigned: 03 July 2002

Graham R.

Position: Director

Appointed: 25 June 1997

Resigned: 28 January 1998

David M.

Position: Director

Appointed: 25 June 1997

Resigned: 01 July 2004

Caroline M.

Position: Director

Appointed: 30 April 1997

Resigned: 01 July 2004

Philip M.

Position: Director

Appointed: 26 June 1996

Resigned: 23 June 1999

David L.

Position: Director

Appointed: 26 June 1996

Resigned: 26 March 1997

Gillian L.

Position: Director

Appointed: 28 June 1995

Resigned: 08 November 1995

Barry P.

Position: Director

Appointed: 13 October 1994

Resigned: 25 June 1997

Ian J.

Position: Director

Appointed: 13 October 1994

Resigned: 28 June 1995

Kenneth W.

Position: Director

Appointed: 12 October 1994

Resigned: 25 June 1997

Thomas H.

Position: Director

Appointed: 12 October 1994

Resigned: 23 June 1999

John G.

Position: Director

Appointed: 12 October 1994

Resigned: 24 June 1998

Edmund E.

Position: Director

Appointed: 12 October 1994

Resigned: 24 June 1998

Michael P.

Position: Director

Appointed: 12 October 1994

Resigned: 26 June 1996

Anthony P.

Position: Director

Appointed: 12 October 1994

Resigned: 31 January 1998

John C.

Position: Director

Appointed: 28 June 1992

Resigned: 12 October 1994

Thomas K.

Position: Director

Appointed: 28 June 1992

Resigned: 23 August 1993

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 June 1992

Resigned: 20 October 1998

James F.

Position: Director

Appointed: 28 June 1992

Resigned: 12 October 1994

Denis G.

Position: Director

Appointed: 28 June 1992

Resigned: 01 June 1994

David W.

Position: Director

Appointed: 28 June 1992

Resigned: 25 October 1993

William A.

Position: Director

Appointed: 28 June 1992

Resigned: 12 October 1994

James F.

Position: Director

Appointed: 25 April 1931

Resigned: 28 June 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-302019-12-292020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 729 9433 687 9775 444 1275 580 641
Current Assets11 300 07911 765 548  
Debtors4 502 9166 404 6291 079 3201 057 372
Net Assets Liabilities4 739 4145 221 173  
Other Debtors2 933 8624 005 454379 111420 975
Property Plant Equipment6 012 6009 183 2308 007 0857 001 806
Total Inventories2 067 2201 672 9421 537 5621 895 024
Other
Audit Fees Expenses35 19536 32925 00035 000
Accrued Liabilities Deferred Income4 236 3303 605 9082 924 2392 249 239
Accumulated Amortisation Impairment Intangible Assets   4 026
Accumulated Depreciation Impairment Property Plant Equipment7 204 5448 124 6079 176 5106 039 428
Additions Other Than Through Business Combinations Intangible Assets   42 769
Additions Other Than Through Business Combinations Property Plant Equipment 5 094 659752 0121 049 158
Administrative Expenses  8 757 069 
Amortisation Expense Intangible Assets   4 026
Amortisation Impairment Expense Intangible Assets   4 026
Average Number Employees During Period284296255223
Bank Borrowings 2 537 9723 923 6592 321 232
Bank Borrowings Overdrafts 2 380 9663 030 8741 140 000
Cash Cash Equivalents Cash Flow Value4 729 9433 687 9775 444 1275 580 641
Cash Receipts From Sales Interests In Associates2 127 3781 898 736845 0002 482 221
Cash Receipts From Sales Interests In Joint Ventures12 505   
Comprehensive Income Expense2 082 864481 759  
Corporation Tax Payable294 4307 562  
Corporation Tax Recoverable 159 220193 404177 703
Cost Sales16 350 99716 038 9379 792 79312 380 504
Creditors4 244 5855 986 8745 955 1133 389 239
Current Tax For Period591 871103 911  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-17 967107 530-233 078 
Depreciation Expense Property Plant Equipment1 374 5171 597 6391 167 1941 666 649
Depreciation Impairment Expense Property Plant Equipment1 406 5971 597 6391 893 8671 666 649
Dividend Per Share10 824 703   
Dividends Paid1 750 000   
Dividends Paid Classified As Financing Activities-1 750 000   
Dividends Paid On Shares Interim1 750 000   
Finance Lease Liabilities Present Value Total8 25513 368  
Finance Lease Payments Owing Minimum Gross47 46113 368  
Finished Goods Goods For Resale994 419683 063588 391603 521
Fixed Assets6 025 1559 195 785  
Further Item Cash Flow From Used In Financing Activities Component Net Cash Flows From Used In Financing Activities -2 537 97239 3131 602 427
Further Item Deferred Expense Credit Component Total Deferred Tax Expense  -22 730 
Further Item Interest Expense Component Total Interest Expense 57 79580 05515 810
Further Item Operating Expense Loss Income Statement Item Component Operating Profit Loss 866 2464 467 7432 922 837
Further Item Tax Increase Decrease Component Adjusting Items1 292-224 741-227 117-299 447
Future Minimum Lease Payments Under Non-cancellable Operating Leases104 161 632100 927 74897 104 06194 128 821
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 561-5 393-2 624-1 291
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables -829 800657 885-1 271 897
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables 710 003-1 399 30584 419
Gain Loss In Cash Flows From Change In Inventories -394 278-135 380357 462
Gain Loss On Disposals Property Plant Equipment-14 319-326 390-42 449-387 788
Government Grant Income  1 809 037851 061
Gross Profit Loss 10 600 9366 365 3159 302 855
Income Taxes Paid Refund Classified As Operating Activities-555 000-550 000-19 016 
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation1 845 4981 041 966  
Increase Decrease In Current Tax From Adjustment For Prior Periods  -7 61915 701
Increase From Amortisation Charge For Year Intangible Assets   4 026
Increase From Depreciation Charge For Year Property Plant Equipment 1 597 6391 167 1941 666 649
Intangible Assets   38 743
Intangible Assets Gross Cost   42 769
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  75 819103 932
Interest Income On Bank Deposits25 97914 9033 542 
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss25 97914 9033 542 
Interest Payable Similar Charges Finance Costs3 85057 79580 055119 742
Interest Received Classified As Investing Activities-25 979-14 903-3 542-317
Investments 12 555350 00050
Investments Fixed Assets12 55512 555350 00050
Investments In Joint Ventures12 55512 5555050
Net Cash Flows From Used In Financing Activities1 784 220-2 503 879  
Net Cash Flows From Used In Investing Activities2 937 3876 978 492  
Net Cash Flows From Used In Operating Activities-2 876 109-3 432 647  
Net Cash Generated From Operations -4 040 442-2 076 372-5 432 514
Net Current Assets Liabilities3 084 3932 245 340  
Net Finance Income Costs25 97914 9033 542317
Net Interest Paid Received Classified As Operating Activities-3 850-57 795-80 055-119 742
Number Equity Instruments Outstanding Share-based Payment Arrangement 1 977 3015 312 772 
Number Shares Issued Fully Paid 263 360  
Other Creditors205 7091 546 3721 261 4181 784 676
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 677 576115 2915 524 650
Other Disposals Property Plant Equipment 1 003 966157 7405 912 438
Other Interest Receivable Similar Income Finance Income25 97914 903  
Other Loans Classified Under Investments  349 950 
Other Operating Income Format1 29 0891 853 1291 156 595
Other Taxation Social Security Payable998 001904 1181 414 9571 042 215
Par Value Share 10  
Payments Finance Lease Liabilities Classified As Financing Activities-34 220-34 093-13 368 
Pension Other Post-employment Benefit Costs Other Pension Costs176 688115 330135 821115 072
Percentage Class Share Held In Joint Venture 505050
Prepayments Accrued Income1 316 2611 034 302154 179342 336
Proceeds From Sales Property Plant Equipment-1 229 -2 405 
Profit Loss2 082 864481 759-5 017 033-513 928
Profit Loss On Ordinary Activities Before Tax2 656 768693 200-4 554 327-498 227
Property Plant Equipment Gross Cost13 217 14417 307 83717 904 51413 041 234
Provisions For Liabilities Balance Sheet Subtotal125 549233 078  
Purchase Intangible Assets   -42 769
Purchase Property Plant Equipment-824 712-5 094 659-752 012-1 049 158
Raw Materials Consumables1 072 801989 879949 1711 291 503
Social Security Costs750 259788 500655 710666 808
Staff Costs Employee Benefits Expense9 674 3959 448 6198 338 0838 385 071
Taxation Including Deferred Taxation Balance Sheet Subtotal125 549233 078  
Tax Decrease From Utilisation Tax Losses   19 963
Tax Expense Credit Applicable Tax Rate504 786131 708-865 322-94 663
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss20 03992315 761113 111
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  606 722 
Tax Tax Credit On Profit Or Loss On Ordinary Activities573 904211 441-255 80815 701
Total Assets Less Current Liabilities9 109 54811 441 125  
Total Borrowings 2 380 9663 030 8741 140 000
Total Deferred Tax Expense Credit 107 530-255 808 
Total Increase Decrease In Provisions -866 246-4 467 743-2 922 837
Total Operating Lease Payments2 551 4872 599 8342 643 6612 057 085
Trade Creditors Trade Payables1 610 4851 719 1061 114 2041 752 580
Trade Debtors Trade Receivables252 7931 205 653352 626116 358
Turnover Revenue27 175 70026 639 87316 158 10821 683 359
Wages Salaries8 747 4488 544 7897 546 5527 603 191
Company Contributions To Defined Benefit Plans Directors 2 9618 8955 500
Director Remuneration 469 814220 967357 160
Director Remuneration Benefits Including Payments To Third Parties 472 775229 862362 660

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, January 2024
Free Download (32 pages)

Company search

Advertisements