Background WavePink WaveYellow Wave

M'ART NOUVEAU & M'ART DECO LIMITED (01056076)

M'ART NOUVEAU & M'ART DECO LIMITED (01056076) is an active UK company. incorporated on 26 May 1972. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M'ART NOUVEAU & M'ART DECO LIMITED has been registered for 53 years. Current directors include GRAY, Sven Bennie.

Company Number
01056076
Status
active
Type
ltd
Incorporated
26 May 1972
Age
53 years
Address
Zellig Reception Zellig, Birmingham, B9 4AT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRAY, Sven Bennie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M'ART NOUVEAU & M'ART DECO LIMITED

M'ART NOUVEAU & M'ART DECO LIMITED is an active company incorporated on 26 May 1972 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. M'ART NOUVEAU & M'ART DECO LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01056076

LTD Company

Age

53 Years

Incorporated 26 May 1972

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

M'ART NOUVEAU LIMITED
From: 31 December 1976To: 31 December 1977
PARADISE PRESS LIMITED
From: 26 May 1972To: 31 December 1976
Contact
Address

Zellig Reception Zellig Gibb Street Birmingham, B9 4AT,

Previous Addresses

Ug03 Zellig Building Gibb Street Birmingham B9 4AT England
From: 16 January 2020To: 13 March 2024
13 Church Street London NW8 8DT
From: 26 May 1972To: 16 January 2020
Timeline

3 key events • 1972 - 2020

Funding Officers Ownership
Company Founded
May 72
Director Left
Nov 20
Director Joined
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HILL, Christine Elisabeth

Active
509 Windsor House, LondonNW1 4DE
Secretary
Appointed 13 Dec 2001

GRAY, Sven Bennie

Active
Zellig, BirminghamB9 4AT
Born November 1935
Director
Appointed 29 Feb 2020

GRAY, Lucan

Resigned
13 Church Street, LondonNW8 8DT
Secretary
Appointed N/A
Resigned 13 Dec 2001

DAVIS, Reginald Riton

Resigned
Holdfast House Holdfast, WorcesterWR8 0RA
Born June 1927
Director
Appointed 29 Dec 2006
Resigned 29 Feb 2020

GRAY, Sven Bennie

Resigned
20 Ellerdale Road, LondonNW3 6BB
Born November 1935
Director
Appointed N/A
Resigned 29 Dec 2006

Persons with significant control

2

Mr Sven Bennie Gray

Active
Gibb Street, BirminghamB9 4AT
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Church Street, LondonNW8 8DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
17 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
10 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 April 2017
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2017
AR01AR01
Administrative Restoration Company
3 April 2017
RT01RT01
Gazette Dissolved Compulsory
28 July 2015
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
14 April 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Accounts With Accounts Type Dormant
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 January 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Legacy
29 February 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Legacy
10 February 2006
363aAnnual Return
Legacy
15 September 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 March 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 March 2004
AAAnnual Accounts
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 June 2001
AAAnnual Accounts
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2000
AAAnnual Accounts
Legacy
28 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
22 January 1999
363sAnnual Return (shuttle)
Legacy
2 July 1998
287Change of Registered Office
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Resolution
11 October 1996
RESOLUTIONSResolutions
Auditors Resignation Company
11 October 1996
AUDAUD
Resolution
11 October 1996
RESOLUTIONSResolutions
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
13 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
10 January 1990
288288
Accounts With Accounts Type Full
24 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
17 March 1988
288288
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Certificate Change Of Name Company
20 December 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1972
NEWINCIncorporation