International Art And Antique Loss Register Limited LONDON


Founded in 1989, International Art And Antique Loss Register, classified under reg no. 02455350 is an active company. Currently registered at 16 Black Friars Lane EC4V 6EB, London the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 5 directors, namely Charles R., Amelie E. and Katya H. and others. Of them, Julian R. has been with the company the longest, being appointed on 27 December 1991 and Charles R. has been with the company for the least time - from 10 March 2021. At present 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.

International Art And Antique Loss Register Limited Address / Contact

Office Address 16 Black Friars Lane
Town London
Post code EC4V 6EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02455350
Date of Incorporation Wed, 27th Dec 1989
Industry Other information service activities n.e.c.
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Mar 2024 (2024-03-01)
Last confirmation statement dated Thu, 16th Feb 2023

Company staff

Charles R.

Position: Director

Appointed: 10 March 2021

Amelie E.

Position: Director

Appointed: 01 April 2020

Katya H.

Position: Director

Appointed: 01 April 2020

Richard R.

Position: Director

Appointed: 01 April 2020

Julian R.

Position: Director

Appointed: 27 December 1991

Eric W.

Position: Director

Appointed: 01 January 2008

Resigned: 31 January 2020

Antoine L.

Position: Secretary

Appointed: 03 May 2006

Resigned: 31 December 2012

Simon W.

Position: Director

Appointed: 22 February 2006

Resigned: 31 January 2020

Antoine L.

Position: Director

Appointed: 22 February 2006

Resigned: 31 December 2012

Adam G.

Position: Director

Appointed: 25 April 2002

Resigned: 17 November 2006

Latif S.

Position: Director

Appointed: 05 April 2001

Resigned: 18 June 2003

Rena N.

Position: Director

Appointed: 22 February 2001

Resigned: 25 November 2004

Peter C.

Position: Secretary

Appointed: 30 September 2000

Resigned: 03 May 2006

Mitchell Z.

Position: Director

Appointed: 08 December 1999

Resigned: 05 April 2001

Allan G.

Position: Director

Appointed: 11 March 1999

Resigned: 05 April 2001

Jack J.

Position: Director

Appointed: 04 December 1997

Resigned: 25 November 2004

Ronald T.

Position: Director

Appointed: 27 March 1997

Resigned: 26 August 2002

John P.

Position: Secretary

Appointed: 01 April 1995

Resigned: 30 September 2000

Peter M.

Position: Director

Appointed: 09 June 1994

Resigned: 25 April 2002

Gillian N.

Position: Director

Appointed: 28 October 1993

Resigned: 25 November 2004

Michel D.

Position: Director

Appointed: 28 October 1993

Resigned: 03 January 1994

John S.

Position: Director

Appointed: 29 April 1993

Resigned: 31 March 1996

Peter D.

Position: Director

Appointed: 28 January 1993

Resigned: 31 December 2012

Florence H.

Position: Director

Appointed: 28 January 1993

Resigned: 19 September 1994

James V.

Position: Director

Appointed: 28 January 1993

Resigned: 09 December 1998

Caroline W.

Position: Director

Appointed: 28 January 1993

Resigned: 31 July 1999

James E.

Position: Director

Appointed: 21 April 1992

Resigned: 31 December 2012

Franklin F.

Position: Director

Appointed: 27 December 1991

Resigned: 22 February 2001

Richard H.

Position: Director

Appointed: 27 December 1991

Resigned: 31 March 1993

Rolf W.

Position: Director

Appointed: 27 December 1991

Resigned: 09 June 1994

Sheldon K.

Position: Director

Appointed: 27 December 1991

Resigned: 12 June 1995

Constance L.

Position: Director

Appointed: 27 December 1991

Resigned: 31 March 1996

Charles L.

Position: Director

Appointed: 27 December 1991

Resigned: 20 May 1992

Iain L.

Position: Director

Appointed: 27 December 1991

Resigned: 03 June 1997

William C.

Position: Director

Appointed: 27 December 1991

Resigned: 31 January 2003

John L.

Position: Director

Appointed: 27 December 1991

Resigned: 08 December 1999

Caroline W.

Position: Secretary

Appointed: 27 December 1991

Resigned: 31 March 1995

Brian B.

Position: Director

Appointed: 27 December 1991

Resigned: 30 March 1992

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As we identified, there is Julian R. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Julian R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth-1 257 739-1 269 857-1 359 532
Balance Sheet
Cash Bank In Hand66 533605 011168 024
Current Assets602 4341 226 225843 486
Debtors535 901621 214675 462
Tangible Fixed Assets248 556206 515182 872
Net Assets Liabilities Including Pension Asset Liability-1 257 739-1 269 857 
Reserves/Capital
Called Up Share Capital843 281843 281843 281
Profit Loss Account Reserve-2 852 253-2 864 371-2 954 046
Shareholder Funds-1 257 739-1 269 857-1 359 532
Other
Creditors Due After One Year1 210 4621 210 4621 310 462
Creditors Due Within One Year898 2671 492 1351 075 428
Net Assets Liability Excluding Pension Asset Liability -1 269 857-1 359 532
Net Current Assets Liabilities-295 833-265 910-231 942
Number Shares Allotted 6 797 397258 000
Par Value Share  1
Share Capital Allotted Called Up Paid 258 000258 000
Share Premium Account751 233751 233751 233
Tangible Fixed Assets Cost Or Valuation 640 945649 195
Tangible Fixed Assets Depreciation 434 430466 323
Total Assets Less Current Liabilities-47 277-59 395-49 070
Fixed Assets248 556206 515 
Redemption Value Redeemable Preference Share 1 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
Free Download (15 pages)

Company search