Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ARTE LIBERALIS LONDON LIMITED
Company Information for

ARTE LIBERALIS LONDON LIMITED

DEVONSHIRE HOUSE, MANOR WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1QQ,
Company Registration Number
07279800
Private Limited Company
Liquidation

Company Overview

About Arte Liberalis London Ltd
ARTE LIBERALIS LONDON LIMITED was founded on 2010-06-10 and has its registered office in Borehamwood. The organisation's status is listed as "Liquidation". Arte Liberalis London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ARTE LIBERALIS LONDON LIMITED
 
Legal Registered Office
DEVONSHIRE HOUSE
MANOR WAY
BOREHAMWOOD
HERTFORDSHIRE
WD6 1QQ
Other companies in W14
 
Previous Names
BM FINE ART LIMITED06/12/2011
RICCARDO BACARELLI FINE ART LIMITED13/10/2010
Filing Information
Company Number 07279800
Company ID Number 07279800
Date formed 2010-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 18:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARTE LIBERALIS LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTS ON TAP LIMITED   ASCOT DRUMMOND (HOLDINGS) LIMITED   ASCOT DRUMMOND (UK) LIMITED   BUSINESS FUNDAMENTALS LIMITED   CAPITAL TAX ACCOUNTANTS LIMITED   CAPITAL TAX CONSULTING LTD   EMANDAR MANAGEMENT LIMITED   GOODIER SMITH & WATTS LIMITED   INDIGO MUSE LIMITED   LASHMARS (U.K.) LIMITED   LINK ACCOUNTANCY PARTNERSHIP LTD   PINNEX LIMITED   SINCE YESTERDAY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ARTE LIBERALIS LONDON LIMITED

Current Directors
Officer Role Date Appointed
AMEERA SECRETARIES LIMITED
Company Secretary 2014-06-13
MARK ADAM MAURICE
Director 2010-10-15
ANETE VIGNERE
Director 2011-12-06
Previous Officers
Officer Role Date Appointed Date Resigned
KINGSLEY SECRETARIES LIMITED
Company Secretary 2010-06-10 2014-07-13
THOMAS PATRICK VIVIAN BARING
Director 2010-10-15 2011-09-13
MARTIN BOWIE
Director 2010-06-10 2010-10-15
RICCARDO BACARELLI
Director 2010-06-10 2010-10-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMEERA SECRETARIES LIMITED DERRICK & DERRICK LTD Company Secretary 2018-02-12 CURRENT 2018-02-12 Active
AMEERA SECRETARIES LIMITED THORNTON MAURICE LIMITED Company Secretary 2016-12-07 CURRENT 2016-12-07 Active - Proposal to Strike off
AMEERA SECRETARIES LIMITED WILLINGCOTT VALLEY CATERING LIMITED Company Secretary 2015-12-18 CURRENT 2008-10-06 Dissolved 2017-01-31
AMEERA SECRETARIES LIMITED PRISMA INVESTMENTS LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-02-07
AMEERA SECRETARIES LIMITED CIVILIA MANAGEMENT LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-02-07
AMEERA SECRETARIES LIMITED AXELE LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Dissolved 2017-02-07
AMEERA SECRETARIES LIMITED BRADFORD CITY HOLDINGS LIMITED Company Secretary 2015-11-19 CURRENT 2015-02-09 Dissolved 2017-06-20
AMEERA SECRETARIES LIMITED GIM INVESTMENTS LIMITED Company Secretary 2015-10-06 CURRENT 2015-10-06 Active - Proposal to Strike off
AMEERA SECRETARIES LIMITED ALPHA EUROPE FROZEN LIMITED Company Secretary 2015-08-25 CURRENT 2015-08-25 Dissolved 2018-08-14
AMEERA SECRETARIES LIMITED WV HOLDINGS LIMITED Company Secretary 2015-06-17 CURRENT 2015-06-17 Liquidation
AMEERA SECRETARIES LIMITED BANTAMS HOLDING LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2017-07-04
AMEERA SECRETARIES LIMITED MASTERPIECE CARS LIMITED Company Secretary 2015-04-20 CURRENT 2015-04-20 Active - Proposal to Strike off
AMEERA SECRETARIES LIMITED ALISON ROSS GREEN LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Dissolved 2018-06-19
AMEERA SECRETARIES LIMITED BABETTE BAKERY LIMITED Company Secretary 2014-10-28 CURRENT 2014-10-28 Dissolved 2016-04-12
AMEERA SECRETARIES LIMITED RENAISSANCE PIONEER LIMITED Company Secretary 2014-10-27 CURRENT 2014-10-27 Liquidation
AMEERA SECRETARIES LIMITED MONA PROPERTY MANAGEMENT LIMITED Company Secretary 2014-09-16 CURRENT 2014-09-16 Active
AMEERA SECRETARIES LIMITED TRIDEVI LIMITED Company Secretary 2014-06-16 CURRENT 2014-06-16 Active - Proposal to Strike off
AMEERA SECRETARIES LIMITED KONSTANTINE LIMITED Company Secretary 2014-06-13 CURRENT 2009-12-17 Dissolved 2016-04-05
MARK ADAM MAURICE DOVER STREET RESIDENTIAL LIMITED Director 2014-01-14 CURRENT 2014-01-14 Dissolved 2018-05-15
MARK ADAM MAURICE DOVER STREET PROPERTIES LIMITED Director 2013-04-30 CURRENT 2013-04-30 Liquidation
MARK ADAM MAURICE AMEERA REAL ESTATE LIMITED Director 2009-09-17 CURRENT 2009-09-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-20Voluntary liquidation Statement of receipts and payments to 2024-02-23
2023-03-03Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-03-03Voluntary liquidation Statement of affairs
2023-03-03Appointment of a voluntary liquidator
2023-03-03REGISTERED OFFICE CHANGED ON 03/03/23 FROM 1 Norland Place Holland Park London W11 4QG England
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANETE VIGNERE
2022-11-14APPOINTMENT TERMINATED, DIRECTOR ANETE VIGNERE
2022-11-14CESSATION OF ANETE VIGNERE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14CESSATION OF ANETE VIGNERE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MAURICE
2022-11-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MAURICE
2022-11-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK MAURICE
2022-11-14PSC07CESSATION OF ANETE VIGNERE AS A PERSON OF SIGNIFICANT CONTROL
2022-11-14TM01APPOINTMENT TERMINATED, DIRECTOR ANETE VIGNERE
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-12CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2019-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES
2018-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-06-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANETE VIGNERE
2017-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/16 FROM 1 Norland Place Kensington London W11 4PX England
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/16 FROM 6 Exhibiton House Addison Bridge Place London W14 8XP
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-13AD02Register inspection address changed from Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF England to Suite 6, Exhibition House Addison Bridge Place London W14 8XP
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-10AR0110/06/15 ANNUAL RETURN FULL LIST
2014-10-10AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-16AP04Appointment of Ameera Secretaries Limited as company secretary on 2014-06-13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-16AR0110/06/14 ANNUAL RETURN FULL LIST
2014-07-16AD02Register inspection address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD England to Office 3 the Green Hatfield Peverel Chelmsford CM3 2JF
2014-07-16TM02Termination of appointment of Kingsley Secretaries Limited on 2014-07-13
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM Third Floor Carrington House 126-130 Regent Street Mayfair London W1B 5SE United Kingdom
2013-06-11AR0110/06/13 ANNUAL RETURN FULL LIST
2013-06-11AD02Register inspection address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom
2013-06-11CH04SECRETARY'S DETAILS CHNAGED FOR KINGSLEY SECRETARIES LIMITED on 2012-09-11
2013-04-25CH01Director's details changed for Mr. Mark Adam Maurice on 2013-04-25
2013-04-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-06AA01Current accounting period extended from 30/06/12 TO 31/12/12
2012-07-06AR0110/06/12 FULL LIST
2012-03-05AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2012 FROM FOURTH FLOOR 31 DAVIES STREET LONDON W1K 4LP ENGLAND
2011-12-23SH1923/12/11 STATEMENT OF CAPITAL GBP 1000
2011-12-23CAP-SSSOLVENCY STATEMENT DATED 05/12/11
2011-12-23RES06REDUCE ISSUED CAPITAL 05/12/2011
2011-12-23SH1923/12/11 STATEMENT OF CAPITAL GBP 6258
2011-12-23CAP-SSSOLVENCY STATEMENT DATED 23/11/11
2011-12-23RES06REDUCE ISSUED CAPITAL 23/11/2011
2011-12-08AP01DIRECTOR APPOINTED MISS. ANETE VIGNERE
2011-12-06RES15CHANGE OF NAME 05/12/2011
2011-12-06CERTNMCOMPANY NAME CHANGED BM FINE ART LIMITED CERTIFICATE ISSUED ON 06/12/11
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARING
2011-07-01AR0110/06/11 FULL LIST
2011-06-30AD02SAIL ADDRESS CREATED
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MAURICE / 14/06/2011
2010-10-28AP01DIRECTOR APPOINTED MR MARK MAURICE
2010-10-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWIE
2010-10-27AP01DIRECTOR APPOINTED MR THOMAS PATRICK VIVIAN BARING
2010-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2010 FROM SECOND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB UNITED KINGDOM
2010-10-15SH0115/10/10 STATEMENT OF CAPITAL GBP 80000
2010-10-14MEM/ARTSARTICLES OF ASSOCIATION
2010-10-13RES15CHANGE OF NAME 12/10/2010
2010-10-13CERTNMCOMPANY NAME CHANGED RICCARDO BACARELLI FINE ART LIMITED CERTIFICATE ISSUED ON 13/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICCARDO BACARELLI
2010-06-15AP04CORPORATE SECRETARY APPOINTED KINGSLEY SECRETARIES LIMITED
2010-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ARTE LIBERALIS LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2023-02-28
Appointmen2023-02-28
Meetings o2022-12-08
Fines / Sanctions
No fines or sanctions have been issued against ARTE LIBERALIS LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARTE LIBERALIS LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARTE LIBERALIS LONDON LIMITED

Intangible Assets
Patents
We have not found any records of ARTE LIBERALIS LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARTE LIBERALIS LONDON LIMITED
Trademarks
We have not found any records of ARTE LIBERALIS LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARTE LIBERALIS LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as ARTE LIBERALIS LONDON LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ARTE LIBERALIS LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ARTE LIBERALIS LONDON LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-09-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2016-03-0097011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyARTE LIBERALIS LONDON LIMITEDEvent Date2023-02-28
 
Initiating party Event TypeAppointmen
Defending partyARTE LIBERALIS LONDON LIMITEDEvent Date2023-02-28
Name of Company: ARTE LIBERALIS LONDON LIMITED Company Number: 07279800 Nature of Business: Intermediary Agent Trading in Goods and Consultancy Registered office: 1 Norland Place, Holland Park, London…
 
Initiating party Event TypeMeetings o
Defending partyARTE LIBERALIS LONDON LIMITEDEvent Date2022-12-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARTE LIBERALIS LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ARTE LIBERALIS LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.