Company NamePaul Karslake Fine Art Limited
DirectorSandra Janet Karslake
Company StatusActive
Company Number06512308
CategoryPrivate Limited Company
Incorporation Date25 February 2008(16 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Sandra Janet Karslake
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2008(same day as company formation)
RoleManaging
Country of ResidenceEngland
Correspondence AddressC/O McL Accountants 29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameMr Paul Howard Karslake
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(same day as company formation)
RoleManaging
Country of ResidenceEngland
Correspondence Address18 Limes Avenue
Leigh On Sea
Essex
SS9 3PA
Director NameMr Paul Karslake
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2020(11 years, 12 months after company formation)
Appointment Duration1 month (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McL Accountants 29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 February 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitepaulkarslake.co.uk
Email address[email protected]
Telephone01702 480884
Telephone regionSouthend-on-Sea

Location

Registered AddressC/O McL Accountants
29-31 Shoebury Road
Southend-On-Sea
SS1 3RP
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSouthchurch
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Paul Howard Karslake
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return7 February 2024 (2 months, 3 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Filing History

4 April 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
10 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
21 July 2022Director's details changed for Mrs Sandra Janet Karslake on 21 July 2022 (2 pages)
6 July 2022Accounts for a dormant company made up to 28 February 2022 (2 pages)
25 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 28 February 2021 (2 pages)
8 March 2021Termination of appointment of Paul Karslake as a director on 23 March 2020 (1 page)
8 March 2021Cessation of Paul Howard Karslake as a person with significant control on 23 March 2020 (1 page)
8 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
22 January 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
9 March 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 February 2020Appointment of Mr Paul Karslake as a director on 20 February 2020 (2 pages)
20 February 2020Termination of appointment of Paul Howard Karslake as a director on 20 February 2020 (1 page)
4 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
12 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
25 October 2018Registered office address changed from 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU England to C/O Mcl Accountants 29-31 Shoebury Road Southend-on-Sea SS1 3RP on 25 October 2018 (1 page)
6 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
6 March 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 2
(3 pages)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 January 2018Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to 81 Broadway West C/O Mcl Accountants Leigh-on-Sea SS9 2BU on 31 January 2018 (1 page)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
25 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
6 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from Suite 1 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1
(4 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
26 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1
(4 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
1 November 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
28 October 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Paul Howard Karslake on 25 February 2010 (2 pages)
1 March 2010Director's details changed for Sandra Janet Layzell on 25 February 2010 (2 pages)
1 March 2010Director's details changed for Paul Howard Karslake on 25 February 2010 (2 pages)
1 March 2010Director's details changed for Sandra Janet Layzell on 25 February 2010 (2 pages)
1 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
17 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
13 March 2009Return made up to 25/02/09; full list of members (3 pages)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
16 September 2008Appointment terminated secretary qa registrars LIMITED (1 page)
18 June 2008Director appointed sandra layzell (2 pages)
18 June 2008Director appointed sandra layzell (2 pages)
18 June 2008Director appointed paul howard karslake (2 pages)
18 June 2008Director appointed paul howard karslake (2 pages)
29 February 2008Registered office changed on 29/02/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
29 February 2008Registered office changed on 29/02/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
28 February 2008Appointment terminated director qa nominees LIMITED (1 page)
28 February 2008Appointment terminated director qa nominees LIMITED (1 page)
25 February 2008Incorporation (14 pages)
25 February 2008Incorporation (14 pages)