Background WavePink WaveYellow Wave

LONDON ART LIMITED (03171520)

LONDON ART LIMITED (03171520) is an active UK company. incorporated on 12 March 1996. with registered office in Barnet. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. LONDON ART LIMITED has been registered for 30 years. Current directors include MAWANI, Aleysha Salim.

Company Number
03171520
Status
active
Type
ltd
Incorporated
12 March 1996
Age
30 years
Address
Regency House, Barnet, EN5 4BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
MAWANI, Aleysha Salim
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ART LIMITED

LONDON ART LIMITED is an active company incorporated on 12 March 1996 with the registered office located in Barnet. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. LONDON ART LIMITED was registered 30 years ago.(SIC: 47789)

Status

active

Active since 30 years ago

Company No

03171520

LTD Company

Age

30 Years

Incorporated 12 March 1996

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Regency House 33 Wood Street Barnet, EN5 4BE,

Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 22
Director Joined
Jul 22
Owner Exit
Jul 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Oct 23
Loan Cleared
May 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAWANI, Aleysha Salim

Active
3 Blackwell Close, MiddlesexHA3 6JY
Secretary
Appointed 22 Mar 2007

MAWANI, Aleysha Salim

Active
Harrow Weald, StanmoreHA3 6JY
Born January 1986
Director
Appointed 08 Jul 2022

GRAY, Phillip

Resigned
102 Hornsey High Street, LondonN8
Secretary
Appointed 12 Mar 1996
Resigned 19 Apr 1998

MAWANI, Hanif Salim

Resigned
41 Crundale Avenue, LondonNW9 9PJ
Secretary
Appointed 01 Jun 1998
Resigned 22 Mar 2007

MAWANI, Salim Shamshudin

Resigned
41 Crundale Avenue, LondonNW9 9PJ
Secretary
Appointed 19 Apr 1998
Resigned 01 Jun 1998

ACCESS REGISTRARS LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee secretary
Appointed 12 Mar 1996
Resigned 12 Mar 1996

MAWANI, Salim Shamshudin

Resigned
3 Blackwell Close, MiddlesexHA3 6JY
Born November 1951
Director
Appointed 01 Jun 1998
Resigned 04 Jul 2021

SULEMAN, Hassanali Amirali Dawood

Resigned
17 Netherhall Gardens, LondonNW3 5RT
Born August 1954
Director
Appointed 02 Jul 2021
Resigned 08 Jul 2022

SULEMAN, Hassanali Amirali Dawood

Resigned
103 The Water Gardens, LondonW2 2DD
Born August 1954
Director
Appointed 12 Mar 1996
Resigned 01 Jun 1998

ACCESS NOMINEES LIMITED

Resigned
International House, LondonNW4 4EB
Corporate nominee director
Appointed 12 Mar 1996
Resigned 12 Mar 1996

Persons with significant control

3

1 Active
2 Ceased

Mr Hanif Mawani

Ceased
12th Avenue Nw, EdmontonT6J 6Y7
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jul 2022
Ceased 24 Aug 2023

Miss Aleysha Salim Mawani

Active
Harrow Weald, StanmoreHA3 6JY
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Jul 2022

Mr Salim Shamshudin Mawani

Ceased
Harrow Weald, StanmoreHA3 6JY
Born November 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
1 November 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 July 2022
RP04CS01RP04CS01
Change To A Person With Significant Control
14 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 July 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 December 2008
AAAnnual Accounts
Legacy
29 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288cChange of Particulars
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 March 2006
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2004
AAAnnual Accounts
Legacy
20 April 2004
363aAnnual Return
Legacy
30 April 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 March 2003
AAAnnual Accounts
Legacy
16 May 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 January 2002
AAAnnual Accounts
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
22 May 2000
363aAnnual Return
Accounts With Accounts Type Full
3 December 1999
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1998
AAAnnual Accounts
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
20 October 1996
224224
Legacy
16 April 1996
287Change of Registered Office
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Incorporation Company
12 March 1996
NEWINCIncorporation