Aubergine Art Limited


Founded in 1995, Aubergine Art, classified under reg no. 03138886 is an active company. Currently registered at 1 Queens Road SW19 8NG, the company has been in the business for 29 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022. Since May 15, 2000 Aubergine Art Limited is no longer carrying the name Tenens Retail (wimbledon).

At present there are 2 directors in the the company, namely Dorothea F. and James F.. In addition one secretary - Dorothea F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Robert B. who worked with the the company until 28 April 2000.

Aubergine Art Limited Address / Contact

Office Address 1 Queens Road
Office Address2 London
Town
Post code SW19 8NG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03138886
Date of Incorporation Mon, 18th Dec 1995
Industry Retail sale in commercial art galleries
End of financial Year 30th September
Company age 29 years old
Account next due date Sun, 30th Jun 2024 (63 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Dorothea F.

Position: Director

Appointed: 18 November 2002

James F.

Position: Director

Appointed: 28 April 2000

Dorothea F.

Position: Secretary

Appointed: 28 April 2000

Vivienne W.

Position: Director

Appointed: 01 March 1999

Resigned: 28 April 2000

Robert B.

Position: Director

Appointed: 01 March 1999

Resigned: 28 April 2000

John F.

Position: Director

Appointed: 14 December 1998

Resigned: 10 March 1999

Arthur R.

Position: Director

Appointed: 15 March 1996

Resigned: 31 December 1998

Robert B.

Position: Secretary

Appointed: 15 March 1996

Resigned: 28 April 2000

Ovalsec Limited

Position: Corporate Nominee Director

Appointed: 18 December 1995

Resigned: 15 March 1996

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 December 1995

Resigned: 15 March 1996

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 18 December 1995

Resigned: 15 March 1996

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we discovered, there is James F. This PSC and has 25-50% shares.

James F.

Notified on 7 April 2016
Nature of control: 25-50% shares

Company previous names

Tenens Retail (wimbledon) May 15, 2000
Oval (1052) March 26, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-30
Net Worth57 30644 12825 64429 319
Balance Sheet
Cash Bank On Hand 19 7825 660 
Current Assets81 91467 26035 36337 289
Debtors38 78235 00317 074 
Net Assets Liabilities 40 82025 644 
Other Debtors 10 61417 074 
Property Plant Equipment 16 74312 765 
Total Inventories 10 07912 629 
Cash Bank In Hand32 93525 735  
Net Assets Liabilities Including Pension Asset Liability57 30644 12825 64429 319
Stocks Inventory10 1976 522  
Tangible Fixed Assets21 09815 823  
Reserves/Capital
Called Up Share Capital200200  
Profit Loss Account Reserve57 10643 928  
Shareholder Funds57 30644 12825 64429 319
Other
Accumulated Depreciation Impairment Property Plant Equipment 33 79737 775 
Average Number Employees During Period  5 
Creditors 9 9207 622 
Finance Lease Liabilities Present Value Total 9 9207 622 
Increase From Depreciation Charge For Year Property Plant Equipment  3 978 
Net Current Assets Liabilities50 89840 46920 50127 882
Number Shares Issued Fully Paid  200 
Other Creditors 1 9642 700 
Other Taxation Social Security Payable 7 0798 381 
Par Value Share 11 
Property Plant Equipment Gross Cost 50 540  
Total Assets Less Current Liabilities71 99656 29233 26636 669
Trade Debtors Trade Receivables 6 346  
Creditors Due After One Year14 69012 1647 6227 350
Creditors Due Within One Year31 01626 79114 8629 407
Fixed Assets21 09815 82312 7658 787
Number Shares Allotted 200  
Share Capital Allotted Called Up Paid200200  
Tangible Fixed Assets Cost Or Valuation46 68346 683  
Tangible Fixed Assets Depreciation25 58530 860  
Tangible Fixed Assets Depreciation Charged In Period 5 275  
Amount Specific Advance Or Credit Directors 19 120  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (10 pages)

Company search

Advertisements