Company NameArt House International Limited
Company StatusActive
Company Number03147459
CategoryPrivate Limited Company
Incorporation Date17 January 1996(28 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMargit Christensen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityDanish
StatusCurrent
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Row
Great Dunmow
Essex
CM6 1XN
Secretary NameMargit Christensen
NationalityDanish
StatusCurrent
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Row
Great Dunmow
Essex
CM6 1XN
Director NameSoren Rold Christensen
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Row
Great Dunmow
Essex
CM6 1XN
Director NameMette Christensen Walker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed01 July 2017(21 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Oak Industrial Park
Chelmsford Row
Great Dunmow
Essex
CM6 1XN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Director NameOle Christensen
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed17 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 The Forebury
Sawbridgeworth
Hertfordshire
CM21 9BD
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed17 January 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websitearthouseinternational.com
Telephone01279 461998
Telephone regionBishops Stortford

Location

Registered AddressUnit 9 Oak Industrial Park
Chelmsford Row
Great Dunmow
Essex
CM6 1XN
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Beechwood Publications LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

3 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
19 February 2021Accounts for a dormant company made up to 31 January 2021 (4 pages)
18 February 2020Accounts for a dormant company made up to 31 January 2020 (4 pages)
10 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 31 January 2019 (4 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 January 2019Secretary's details changed for Margit Christensen on 1 January 2019 (1 page)
24 January 2019Director's details changed for Margit Christensen on 1 January 2019 (2 pages)
19 March 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
22 February 2018Accounts for a dormant company made up to 31 January 2018 (4 pages)
19 July 2017Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages)
19 July 2017Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages)
19 July 2017Appointment of Soren Rold Christensen as a director on 1 July 2017 (3 pages)
19 July 2017Appointment of Mette Christensen Walker as a director on 1 July 2017 (3 pages)
10 February 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
10 February 2017Accounts for a dormant company made up to 31 January 2017 (4 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
13 February 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
13 February 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
28 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
(4 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
3 March 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
18 February 2015Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages)
18 February 2015Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page)
18 February 2015Director's details changed for Lis Margit Christensen on 10 January 2014 (2 pages)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Secretary's details changed for Lis Margit Christensen on 10 January 2014 (1 page)
18 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
17 February 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2
(4 pages)
19 February 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
19 February 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
17 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
17 February 2012Accounts for a dormant company made up to 31 January 2012 (4 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
23 December 2011Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Secretary's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 December 2011Director's details changed for Lis Margit Christensen on 1 November 2011 (2 pages)
23 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Director's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
23 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
22 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
22 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
22 November 2011Secretary's details changed for Lis Margit Christensen on 1 March 2011 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
11 February 2011Accounts for a dormant company made up to 31 January 2011 (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 December 2010Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page)
9 December 2010Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page)
9 December 2010Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 9 December 2010 (1 page)
20 September 2010Termination of appointment of Ole Christensen as a director (1 page)
20 September 2010Termination of appointment of Ole Christensen as a director (1 page)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
21 April 2010Accounts for a dormant company made up to 31 January 2010 (4 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
8 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
23 November 2009Accounts for a dormant company made up to 31 January 2009 (4 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
19 January 2009Return made up to 17/01/09; full list of members (3 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
1 December 2008Accounts for a dormant company made up to 31 January 2008 (4 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
17 January 2008Return made up to 17/01/08; full list of members (2 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
2 December 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
23 January 2007Return made up to 17/01/07; full list of members (2 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
5 December 2006Accounts for a dormant company made up to 31 January 2006 (4 pages)
20 January 2006Return made up to 17/01/06; full list of members (5 pages)
20 January 2006Return made up to 17/01/06; full list of members (5 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
7 December 2005Accounts for a dormant company made up to 31 January 2005 (4 pages)
2 February 2005Location of register of members (1 page)
2 February 2005Return made up to 17/01/05; full list of members (5 pages)
2 February 2005Location of register of members (1 page)
2 February 2005Return made up to 17/01/05; full list of members (5 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
3 December 2004Accounts for a dormant company made up to 31 January 2004 (4 pages)
12 October 2004Registered office changed on 12/10/04 from: 25 new street square london EC4 (1 page)
12 October 2004Registered office changed on 12/10/04 from: 25 new street square london EC4 (1 page)
14 February 2004Return made up to 17/01/04; full list of members (6 pages)
14 February 2004Return made up to 17/01/04; full list of members (6 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
23 January 2003Return made up to 17/01/03; full list of members (5 pages)
23 January 2003Return made up to 17/01/03; full list of members (5 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (4 pages)
24 January 2002Return made up to 17/01/02; full list of members (5 pages)
24 January 2002Return made up to 17/01/02; full list of members (5 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
30 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
2 February 2001Return made up to 17/01/01; full list of members (6 pages)
2 February 2001Return made up to 17/01/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (4 pages)
2 February 2000Return made up to 17/01/00; full list of members (5 pages)
2 February 2000Return made up to 17/01/00; full list of members (5 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
3 December 1999Accounts for a dormant company made up to 31 January 1999 (4 pages)
14 April 1999Return made up to 17/01/99; full list of members (5 pages)
14 April 1999Return made up to 17/01/99; full list of members (5 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
2 December 1998Accounts for a dormant company made up to 31 January 1998 (4 pages)
25 January 1998Return made up to 17/01/98; full list of members (5 pages)
25 January 1998Return made up to 17/01/98; full list of members (5 pages)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
19 November 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1997Accounts for a dormant company made up to 31 January 1997 (4 pages)
3 January 1997Return made up to 17/01/97; full list of members (5 pages)
3 January 1997Return made up to 17/01/97; full list of members (5 pages)
9 February 1996Director resigned (1 page)
9 February 1996Secretary resigned (1 page)
9 February 1996Secretary resigned (1 page)
9 February 1996Director resigned (1 page)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996New director appointed (2 pages)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
7 February 1996Accounting reference date notified as 31/01 (1 page)
7 February 1996Director resigned;new director appointed (2 pages)
7 February 1996Accounting reference date notified as 31/01 (1 page)
7 February 1996New director appointed (2 pages)
7 February 1996Secretary resigned;new secretary appointed (2 pages)
17 January 1996Incorporation (16 pages)
17 January 1996Incorporation (16 pages)