Asian Art In London LONDON


Asian Art In London started in year 1998 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 03501947. The Asian Art In London company has been functioning successfully for 26 years now and its status is active. The firm's office is based in London at New Derwent House. Postal code: WC1X 8TA.

The firm has 11 directors, namely Jon A., Nicole S. and Behnaz M. and others. Of them, Jacqueline S. has been with the company the longest, being appointed on 4 February 1998 and Jon A. and Nicole S. have been with the company for the least time - from 27 February 2023. 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.

Asian Art In London Address / Contact

Office Address New Derwent House
Office Address2 69-73 Theobalds Road
Town London
Post code WC1X 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03501947
Date of Incorporation Mon, 26th Jan 1998
Industry Activities of exhibition and fair organisers
End of financial Year 31st January
Company age 26 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Jon A.

Position: Director

Appointed: 27 February 2023

Nicole S.

Position: Director

Appointed: 27 February 2023

Behnaz M.

Position: Director

Appointed: 20 February 2023

Alice W.

Position: Director

Appointed: 20 February 2023

Mark S.

Position: Director

Appointed: 20 February 2023

Robert D.

Position: Director

Appointed: 01 January 2022

Henry H.

Position: Director

Appointed: 10 November 2020

Simon P.

Position: Director

Appointed: 10 November 2020

Rachel H.

Position: Director

Appointed: 19 March 2018

Ranjeet B.

Position: Director

Appointed: 05 May 2017

Jacqueline S.

Position: Director

Appointed: 04 February 1998

Floris V.

Position: Director

Appointed: 26 November 2014

Resigned: 16 February 2016

Gregg B.

Position: Director

Appointed: 26 November 2014

Resigned: 24 September 2019

Christophe H.

Position: Director

Appointed: 26 November 2014

Resigned: 25 April 2016

Leila D.

Position: Director

Appointed: 24 January 2014

Resigned: 10 November 2020

Conor M.

Position: Director

Appointed: 20 January 2013

Resigned: 31 December 2021

Martin C.

Position: Director

Appointed: 12 December 2010

Resigned: 10 January 2014

Joost V.

Position: Director

Appointed: 01 September 2010

Resigned: 30 May 2014

Asaph H.

Position: Director

Appointed: 20 January 2010

Resigned: 28 February 2018

Robert B.

Position: Secretary

Appointed: 14 February 2008

Resigned: 14 February 2008

Robert B.

Position: Director

Appointed: 14 February 2008

Resigned: 28 January 2019

Fabio R.

Position: Director

Appointed: 01 February 2007

Resigned: 16 December 2009

Daniel E.

Position: Director

Appointed: 01 February 2007

Resigned: 27 February 2012

Mark H.

Position: Director

Appointed: 18 November 2004

Resigned: 25 February 2014

Antonia B.

Position: Secretary

Appointed: 21 January 2004

Resigned: 31 December 2012

Catherine C.

Position: Secretary

Appointed: 12 February 2003

Resigned: 21 January 2004

Alastair G.

Position: Director

Appointed: 01 January 2003

Resigned: 16 July 2015

Colin S.

Position: Director

Appointed: 01 January 2003

Resigned: 28 December 2008

Antonia T.

Position: Director

Appointed: 24 May 2002

Resigned: 12 October 2016

R B Services Limited

Position: Secretary

Appointed: 14 December 2001

Resigned: 12 February 2003

David P.

Position: Director

Appointed: 15 February 2001

Resigned: 09 December 2004

Mark H.

Position: Director

Appointed: 15 February 2001

Resigned: 18 November 2004

Albert R.

Position: Director

Appointed: 15 February 2001

Resigned: 29 November 2006

Kyle V.

Position: Secretary

Appointed: 11 February 2000

Resigned: 14 December 2001

John B.

Position: Director

Appointed: 10 October 1999

Resigned: 09 January 2003

Colin S.

Position: Director

Appointed: 27 February 1998

Resigned: 21 July 1999

John E.

Position: Director

Appointed: 27 February 1998

Resigned: 19 February 2002

Robert H.

Position: Director

Appointed: 26 February 1998

Resigned: 03 December 2003

Belinda H.

Position: Director

Appointed: 03 February 1998

Resigned: 21 July 1999

Henry H.

Position: Director

Appointed: 03 February 1998

Resigned: 02 January 2001

Roy B.

Position: Secretary

Appointed: 26 January 1998

Resigned: 21 January 1999

Michael S.

Position: Director

Appointed: 26 January 1998

Resigned: 28 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth82 06986 56644 311       
Balance Sheet
Cash Bank On Hand  28 67762 28437 88988 05982 73529 82866 41555 536
Current Assets84 99892 16647 89767 71945 447100 31490 98735 51972 68968 144
Debtors3 3507 93519 2205 4357 55812 2558 2525 6916 27410 134
Net Assets Liabilities   56 23935 65091 40381 50031 614  
Other Debtors  12 0944 1237 559  1 497500500
Property Plant Equipment  2 2101 6551 2401 020765836627471
Total Inventories         2 474
Cash Bank In Hand81 64884 23128 677       
Tangible Fixed Assets2 9202 9502 210       
Reserves/Capital
Profit Loss Account Reserve82 06986 56644 311       
Shareholder Funds82 06986 56644 311       
Other
Accumulated Depreciation Impairment Property Plant Equipment  15 64816 20316 61816 94817 20317 48117 69017 846
Bank Borrowings Overdrafts   462      
Corporation Tax Payable  8882870707070
Creditors  5 79613 13510 9449 6359 8924 7414 6606 754
Increase From Depreciation Charge For Year Property Plant Equipment   555416330255278209156
Net Current Assets Liabilities79 14983 61642 10154 58434 50390 67981 09530 77868 02961 390
Other Creditors  1 76310 4096 36016642718-1 41365
Other Taxation Social Security Payable  3 8921 9882 1934 1902 145637 1 110
Property Plant Equipment Gross Cost  17 85817 85817 85817 96817 96818 31718 317 
Provisions For Liabilities Balance Sheet Subtotal    93296360   
Total Assets Less Current Liabilities82 06986 56644 31156 23935 74391 69981 86031 61468 65661 861
Trade Creditors Trade Payables  1332682 3833 4432 0031 7161 8581 279
Trade Debtors Trade Receivables  7 1261 312-15 2001 250283 180 
Accrued Liabilities    6 3601 8085 2472 3004 1454 201
Accrued Liabilities Deferred Income     1    
Average Number Employees During Period    222212
Prepayments    4 2894 3174 624498295383
Profit Loss     55 753-9 903-49 88637 042-6 795
Recoverable Value-added Tax    3 2692 7382 3783 6682 2999 251
Total Additions Including From Business Combinations Property Plant Equipment     110 349  
Creditors Due Within One Year5 8498 5505 796       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 22nd, September 2023
Free Download (8 pages)

Company search