ARTS CLUB(LONDON),LIMITED(THE)

  • Company statusactive
  • Company No00047802
  • Age129 years 2 months Incorporated 6 May 1896
  • Officers6

Address

40 Dover Street, Piccadilly, London, W1S 4NP

ARTS CLUB(LONDON),LIMITED(THE) is an active company incorporated on 6 May 1896 and based in London. The company was registered 129 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    94990 Activities of other membership organizations n.e.c.

  • Accounts

    Available to 29 December 2024. Next accounts due by 29 September 2025

See filing history on Companies House


Monitor

Latest Activity

Accounts With Accounts Type Full

6 Months Ago on 04 Jan 2025

Termination Director Company With Name Termination Date

8 Months Ago on 05 Nov 2024

Appoint Person Director Company With Name Date

9 Months Ago on 07 Oct 2024

Confirmation Statement With Updates

9 Months Ago on 07 Oct 2024

Mortgage Satisfy Charge Full

1 Year Ago on 24 May 2024

Mortgage Satisfy Charge Full

1 Year Ago on 24 May 2024

Mortgage Satisfy Charge Full

1 Year Ago on 21 May 2024

Change Person Director Company With Change Date

1 Year Ago on 16 Apr 2024

Notification Of A Person With Significant Control

1 Year Ago on 16 Apr 2024

Withdrawal Of A Person With Significant Control Statement

1 Year Ago on 16 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 02 Apr 2024

Termination Director Company With Name Termination Date

1 Year Ago on 16 Feb 2024

Appoint Person Director Company With Name Date

1 Year Ago on 16 Feb 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 24 Jan 2024

Termination Director Company With Name Termination Date

1 Year Ago on 24 Jan 2024

Accounts With Accounts Type Full

1 Year Ago on 18 Jan 2024

Confirmation Statement With No Updates

1 Year Ago on 10 Oct 2023

Change Account Reference Date Company Previous Shortened

1 Year Ago on 26 Sep 2023

Mortgage Create With Deed With Charge Number Charge Creation Date

2 Years Ago on 13 Apr 2023

Accounts With Accounts Type Full

2 Years Ago on 28 Mar 2023

Change Account Reference Date Company Previous Shortened

2 Years Ago on 28 Dec 2022

Appoint Person Director Company With Name Date

2 Years Ago on 11 Oct 2022

Termination Director Company With Name Termination Date

2 Years Ago on 10 Oct 2022

Confirmation Statement With Updates

2 Years Ago on 09 Oct 2022

Accounts With Accounts Type Full

3 Years Ago on 21 Dec 2021

People

Officers6

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
CORNHILL SECRETARIES LIMITEDcorporate secretary 01 Oct 2021
SHEIKH, Ajazdirector Dec 197414 Feb 2024
WANEY, Jai Sunderdirector Dec 195613 Oct 2010
WANEY, Judith Dianedirector Dec 193911 Nov 2014
WANEY, Meher Samaradirector Dec 199103 Oct 2024
WANEY, Pritam Chanraidirector Oct 194506 Apr 2011

PSC (Persons with Significant control)

NameDate of BirthAppointed
Jai Sunder Waney Dec 195628 Mar 2024

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.