Company NameT.LA Arts And Craft Gallery Limited
DirectorDavid Law
Company StatusActive
Company Number04391374
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameDavid Law
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nicholas Street
Manchester
Greater Manchester
M1 4EJ
Secretary NameDavid Law
NationalityBritish
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nicholas Street
Manchester
Greater Manchester
M1 4EJ
Director NameSandy Chan
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Millcrest Close
Worsley
Manchester
Lancashire
M28 1YE
Director NameMr Tri Tuyen La
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hemswell Close
Salford
Manchester
M6 7DF
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websiteorientalworld.co.uk
Email address[email protected]
Telephone0161 2362333
Telephone regionManchester

Location

Registered Address16 Nicholas Street
Manchester
Greater Manchester
M1 4EJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£36,222
Cash£22,680
Current Liabilities£90,648

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 February 2023Second filing of Confirmation Statement dated 8 March 2022 (3 pages)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
31 January 2023Change of details for Mr David Law as a person with significant control on 6 April 2017 (2 pages)
11 August 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
11 May 2022Director's details changed for David Law on 11 May 2022 (2 pages)
11 May 2022Secretary's details changed for David Law on 11 May 2022 (1 page)
9 March 2022Confirmation statement made on 8 March 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 03/02/2023
(4 pages)
4 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
8 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
23 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
21 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(4 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
2 May 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (6 pages)
23 April 2013Termination of appointment of Tri La as a director (1 page)
23 April 2013Termination of appointment of Sandy Chan as a director (1 page)
23 April 2013Termination of appointment of Tri La as a director (1 page)
23 April 2013Termination of appointment of Sandy Chan as a director (1 page)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
1 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 April 2010Director's details changed for Sandy Chan on 11 March 2010 (2 pages)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Tri Tuyen La on 11 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Tri Tuyen La on 11 March 2010 (2 pages)
22 April 2010Director's details changed for Sandy Chan on 11 March 2010 (2 pages)
22 April 2010Director's details changed for David Law on 11 March 2010 (2 pages)
22 April 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Sandy Chan on 11 March 2010 (2 pages)
22 April 2010Director's details changed for David Law on 11 March 2010 (2 pages)
22 April 2010Director's details changed for David Law on 11 March 2010 (2 pages)
22 April 2010Director's details changed for Sandy Chan on 11 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Tri Tuyen La on 11 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Tri Tuyen La on 11 March 2010 (2 pages)
22 April 2010Director's details changed for David Law on 11 March 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
11 March 2009Return made up to 11/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
18 April 2008Return made up to 11/03/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
20 March 2007Return made up to 11/03/07; full list of members (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2006Return made up to 11/03/06; full list of members (3 pages)
30 March 2006Return made up to 11/03/06; full list of members (3 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 March 2005Return made up to 11/03/05; full list of members (3 pages)
18 March 2005Return made up to 11/03/05; full list of members (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Return made up to 11/03/04; full list of members (8 pages)
2 March 2004Return made up to 11/03/04; full list of members (8 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 March 2003Return made up to 11/03/03; full list of members (7 pages)
26 March 2003Return made up to 11/03/03; full list of members (7 pages)
7 May 2002Secretary's particulars changed;director's particulars changed (1 page)
7 May 2002Secretary's particulars changed;director's particulars changed (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Ad 15/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Ad 15/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002New director appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 April 2002New director appointed (2 pages)
4 April 2002Registered office changed on 04/04/02 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
20 March 2002Director resigned (1 page)
20 March 2002Secretary resigned (1 page)
11 March 2002Incorporation (15 pages)
11 March 2002Incorporation (15 pages)