Company NameThe Fine Art Society Limited
DirectorsEmily Clare Walsh and Benny Higgins
Company StatusActive
Company Number00010262
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMiss Emily Clare Walsh
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleArt Dealer
Country of ResidenceScotland
Correspondence Address6 Dundas Street
Edinburgh
EH3 6HZ
Scotland
Director NameMr Benny Higgins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2020(118 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMrs Elizabeth Jean Kennedy
StatusCurrent
Appointed01 September 2021(119 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence Address6 Dundas Street
Edinburgh
EH3 6HZ
Scotland
Director NameMartin Harold Bayer
Date of BirthJanuary 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration5 years, 11 months (resigned 07 November 1997)
RoleSolicitor
Correspondence Address21 Southampton Row
London
WC1B 5HS
Director NameMr Roger George Billcliffe
Date of BirthJanuary 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration4 months (resigned 30 March 1992)
RoleCompany Director
Correspondence Address19 Lochend Road
Bearsden
Glasgow
Lanarkshire
G61 1DX
Scotland
Director NameMr Anthony Cornelius Carroll
Date of BirthMarch 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration-1 years, 9 months (resigned 23 September 1991)
RoleCompany Director
Correspondence AddressFlat 5
12a Maddox Street
London
W1R 9PL
Director NameLady Elizabeth Mary Longman
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration2 years, 11 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressThe Old Rectory
Todenham
Moreton In Marsh
Gloucestershire
GL56 9PA
Wales
Director NameLord  Macfarlane Of Bearsden
Date of BirthMarch 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration7 years, 11 months (resigned 05 November 1999)
RoleCompany Director
Correspondence Address50 Manse Road
Bearsden
Glasgow
Strathclyde
G61 3PN
Scotland
Director NameSimon Harold John Edsor
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration23 years, 12 months (resigned 20 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/48 Upper Berkeley Street
London
W1H 5QP
Director NameMr Andrew McIntosh Patrick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration12 years, 11 months (resigned 16 November 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
55 Great Cumberland Place
London
W1H 7LJ
Director NameMr John Shand Kydd
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address7 Thurloe Square
London
SW7 2TA
Director NameMr Peyton Stephen Skipwith
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration13 years, 7 months (resigned 30 June 2005)
RoleDeputy Managing Director
Correspondence Address37-38 Willow Road
London
NW3 1TN
Secretary NameMr Michael George Tapscott
NationalityBritish
StatusResigned
Appointed30 November 1991(90 years after company formation)
Appointment Duration2 years (resigned 15 December 1993)
RoleCompany Director
Correspondence Address102 Prince Of Wales Road
London
NW5 3NE
Secretary NameCharles Simon Topping
NationalityBritish
StatusResigned
Appointed10 January 1994(92 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 14 August 1998)
RoleSecretary
Correspondence AddressFlat 6 Walterton Lodge
115 Walterton Road
London
W9 3PG
Director NameRichard William Ingleby
Date of BirthJanuary 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(92 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1996)
RoleArt Dealer
Correspondence Address110 Warriner Gardens
London
SW11 4DU
Director NameMr Robert George Holland Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(93 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 31 July 2018)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address94 Old Chuch Street
London
SW3 6EP
Director NameLu Pat Ng
Date of BirthJuly 1948 (Born 75 years ago)
NationalityMalaysian
StatusResigned
Appointed21 August 1996(94 years, 9 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2013)
RoleEconomist
Correspondence AddressTurleigh Manor
Turleigh
Bradford On Avon
Wiltshire
BA15 2HG
Director NameMrs Annamarie Phelps
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(95 years, 3 months after company formation)
Appointment Duration23 years (resigned 04 March 2020)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address2 Gainsborough Road
London
W4 1NJ
Director NameMr John Gordon Churchill Cooke
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1997(95 years, 3 months after company formation)
Appointment Duration20 years, 9 months (resigned 14 December 2017)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address112 Princes House
London
W11 3BW
Director NameSir Angus McFarlane McLeod Grossart
Date of BirthApril 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(95 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 23 March 2016)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address48 Queen Street
Edinburgh
EH2 3NR
Scotland
Secretary NamePaul Michael Clarke
NationalityBritish
StatusResigned
Appointed14 August 1998(96 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 22 November 2007)
RoleCompany Director
Correspondence Address24 Pelham Road
London
E18 1PX
Director NamePatrick Bourne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(99 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 March 2014)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address148 New Bond Street
London
W1S 2JT
Director NameJack Mervyn Frank Baer
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(99 years, 11 months after company formation)
Appointment Duration12 years, 11 months (resigned 08 October 2014)
RoleArt Consultant
Correspondence Address9 Phillimore Terrace
London
W8 6BJ
Director NameAndrew Graham McIntosh Patrick
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(103 years, 1 month after company formation)
Appointment Duration17 years, 6 months (resigned 19 July 2022)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 6 55 Great Cumberland Place
London
W1H 7LJ
Director NameMr Tobias John Benjamin Clarke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(104 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2011)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address46 Lansdowne Gardens
London
SW8 2ER
Secretary NameSimon Harold John Edsor
NationalityBritish
StatusResigned
Appointed22 November 2007(106 years after company formation)
Appointment Duration1 year, 1 month (resigned 11 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/48 Upper Berkeley Street
London
W1H 5QP
Secretary NameDavid Michael Elliott
NationalityBritish
StatusResigned
Appointed12 January 2009(107 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2016)
RoleAccountant
Correspondence Address148 New Bond Street
London
W1S 2JT
Director NameDavid Michael Elliott
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(110 years after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address148 New Bond Street
London
W1S 2JT
Director NameKate Bryan
Date of BirthMarch 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(112 years after company formation)
Appointment Duration11 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Dornton Road
Balham
London
SW12 9NB
Director NamePippa Louise Stockdale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(113 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 July 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameCheska Hill-Wood
StatusResigned
Appointed13 April 2016(114 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address31 Surrey Lane
London
SW11 3PA
Director NameMs Rowena Morgan-Cox
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2017(115 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address132 Bellenden Road
London
SE15 4RF
Secretary NameMr Hugh John Watchorn
StatusResigned
Appointed31 July 2018(116 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2020)
RoleCompany Director
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW
Secretary NameMr David Archibald Sinclair
StatusResigned
Appointed24 June 2020(118 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2021)
RoleCompany Director
Correspondence AddressLevel 13 Broadgate Tower 20 Primrose Street
London
EC2A 2EW

Contact

Websitewww.faslondon.com/
Telephone020 76295116
Telephone regionLondon

Location

Registered AddressMarlborough Court
25 Carnaby Street
London
W1F 7DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

61.8k at £1Jean Susan Bourne
3.83%
Ordinary
55.9k at £1Camellia PLC
3.47%
Ordinary
480.8k at £1Noble Grossart Investments LTD
29.82%
Ordinary
42.5k at £1W.b. Nominees LTD A/c Xto0693459
2.64%
Ordinary
40k at £1Lynchwood Nominees LTD A/c 2006442
2.48%
Ordinary
228.1k at £1Vidacos Nominees LTD A/c Bjb
14.15%
Ordinary
224.4k at £1Patrick Stather Bourne
13.92%
Ordinary
30.7k at £1Rensburg Client Nominees LTD A/c Clt
1.90%
Ordinary
30.3k at £1Ellis & Sons Third Amalgamated Properties LTD
1.88%
Ordinary
26k at £1William George Ritchie Thomson & Jane Vivien Thomson
1.61%
Ordinary
20.8k at £1John Norman Foster Newall
1.29%
Ordinary
20k at £1Andrew Graham Patrick Mcintosh
1.24%
Ordinary
20k at £1Anthony Bamford
1.24%
Ordinary
20k at £1Gilston Limited
1.24%
Ordinary
17k at £1Francis Dineley
1.05%
Ordinary
15.3k at £1Intertrust Trustees Limited
0.95%
Ordinary
14.8k at £1Scobie Ward
0.92%
Ordinary
14.4k at £1Npk Holdings Limited
0.89%
Ordinary
10.5k at £1Mitchell Wolfson Jr
0.65%
Ordinary
10k at £1De Vernon Trustees Inc
0.62%
Ordinary
9k at £1Welde Trust Inc
0.56%
Ordinary
8.4k at £1Simon Harold John Edsor
0.52%
Ordinary
8k at £1Mary Elizabeth Stuart Harley
0.50%
Ordinary
7.8k at £1Timothy John Stainton
0.48%
Ordinary
7.5k at £1Emily Clare Walsh
0.47%
Ordinary
6.4k at £1Alliance Trust Pensions Limited A/c M Brown
0.40%
Ordinary
6k at £1Peyton Stephen Skipwith
0.37%
Ordinary
5.7k at £1Robert Upstone
0.35%
Ordinary
5.3k at £1Robert George Holland-martin
0.33%
Ordinary
5.1k at £1Edgar Astaire
0.32%
Ordinary
5.1k at £1Michael Alan Jervis
0.32%
Ordinary
5k at £1J.c.s. Tham & R.a.f. Lascelles
0.31%
Ordinary
4k at £1Lord Irvine Of Lairg
0.25%
Ordinary
4k at £1Michael Whiteway
0.25%
Ordinary
4k at £1W B Nominees Limited A/c Xto0688825
0.25%
Ordinary
3.5k at £1Richard Phelps
0.22%
Ordinary
3.5k at £1David Michael Elliott
0.21%
Ordinary
3.2k at £1Lord Macfarlane Of Bearsden
0.20%
Ordinary
3k at £1Executors Of Brian Sewell
0.19%
Ordinary
3k at £1Jeremy David Cooke
0.19%
Ordinary
3k at £1Mr Patrick V. Walsh & Mrs Patrick V. Walsh
0.19%
Ordinary
3k at £1Nicholas Stuart Cooke
0.19%
Ordinary
3.1k at £1R C Greig Nominees Limited
0.19%
Ordinary
3k at £1W B Nominees Limited A/c Xto0688280
0.19%
Ordinary
3k at £1W B Nominees Limited A/c Xto0693457
0.19%
Ordinary
3k at £1W B Nominees Limited A/c Xto0693458
0.19%
Ordinary
2.9k at £1Cordelia Lingard
0.18%
Ordinary
2.9k at £1Georgina Catt
0.18%
Ordinary
2.7k at £1Emily Marie Charlotte Jennings
0.17%
Ordinary
2.7k at £1Tamara Sophie Holland-martin
0.17%
Ordinary
2k at £1Margaret J. Baird
0.12%
Ordinary
2k at £1Mr G. Richards & Mrs G. Richards
0.12%
Ordinary
2k at £1W B Nominees Limited A/c Xto0688249
0.12%
Ordinary
2k at £1W B Nominees Limited A/c Xto0688644
0.12%
Ordinary
2k at £1W B Nominees Limited A/c Xto0688822
0.12%
Ordinary
2k at £1W B Nominees Limited A/c Xto0690902
0.12%
Ordinary
2k at £1W B Nominees Limited A/c Xto0695779
0.12%
Ordinary
1.8k at £1Janine Rensch
0.11%
Ordinary
1.8k at £1Nicholas Proctor Goodison
0.11%
Ordinary
1.8k at £1Richard Everett Barr
0.11%
Ordinary
1.8k at £1William David Winslow Barr
0.11%
Ordinary
1.6k at £1Matthew Farrer
0.10%
Ordinary
1.5k at £1Lady Jane Artereta Rice
0.09%
Ordinary
1.4k at £1Patricia Lavinia Crofts
0.09%
Ordinary
1.5k at £1W B Nominees Limited A/c Xto0688646
0.09%
Ordinary
1.5k at £1W B Nominees Limited A/c Xto0689848
0.09%
Ordinary
1.5k at £1W B Nominees Limited A/c Xto0693456
0.09%
Ordinary
1.3k at £1Angela Felicity Dainty
0.08%
Ordinary
1.2k at £1Ann Hunter
0.08%
Ordinary
1.3k at £1Jennifer Anne Pratt
0.08%
Ordinary
1.3k at £1Jennifer Mary Williams
0.08%
Ordinary
1.2k at £1Julian Patrick Hunter
0.08%
Ordinary
1.3k at £1Marian Jane Goulder
0.08%
Ordinary
1.4k at £1Niall Duncan
0.08%
Ordinary
1.3k at £1Peter Robert Baker
0.08%
Ordinary
1.3k at £1Reiko Marie Bridge
0.08%
Ordinary
1.3k at £1Robin Moore Bridge
0.08%
Ordinary
1.2k at £1Susannah Nwaka
0.08%
Ordinary
1.3k at £1Verity Patricia Robinson
0.08%
Ordinary
1.1k at £1Catherine Horwood
0.07%
Ordinary
1.1k at £1Charles Chadwyck-healey
0.07%
Ordinary
1.2k at £1Esme Gordon
0.07%
Ordinary
1.1k at £1Hyacinth Ann Cumberbatch
0.07%
Ordinary
1.1k at £1Judith Mary Cumberbatch
0.07%
Ordinary
1.1k at £1Susan Spriggs
0.07%
Ordinary
1.1k at £1Toby John Cumberbatch
0.07%
Ordinary
950 at £1Amber Louise Selvey
0.06%
Ordinary
1k at £1Faith Mary Hallett
0.06%
Ordinary
1000 at £1Gail Robertson Allbutt
0.06%
Ordinary
1000 at £1Geoffrey William King
0.06%
Ordinary
1000 at £1Gerald Edward James Reading
0.06%
Ordinary
950 at £1Grey Egerton D'estouteville Skipwith
0.06%
Ordinary
1000 at £1Hamish Somerville Macfarlane
0.06%
Ordinary
1000 at £1Honourable Fiona Campbell Mcnaught
0.06%
Ordinary
1000 at £1Honourable Marguerite Riley
0.06%
Ordinary
1000 at £1Honourable Marjorie Roberts
0.06%
Ordinary
900 at £1John Byrne
0.06%
Ordinary
1000 at £1John Lawrie Hope
0.06%
Ordinary
900 at £1Julia P. Ellis
0.06%
Ordinary
1000 at £1Kirsty Laird
0.06%
Ordinary
1000 at £1Lady Macfarlane Of Bearsden
0.06%
Ordinary
1k at £1Marian Hope Gooding
0.06%
Ordinary
950 at £1Selina Skipwith
0.06%
Ordinary
898 at £1Susan Carmichael Gilmour
0.06%
Ordinary
1k at £1Susan Joan Sutton
0.06%
Ordinary
1000 at £1W B Nominees Limited A/c Xto0689088
0.06%
Ordinary
1000 at £1W B Nominees Limited A/c Xto0691297
0.06%
Ordinary
1000 at £1W B Nominees Limited A/c Xto0693455
0.06%
Ordinary
1000 at £1W B Nominees Limited A/c Xto0695728
0.06%
Ordinary
1000 at £1W B Nominees Limited A/c Xto0695780
0.06%
Ordinary
800 at £1Alison Frances Black
0.05%
Ordinary
800 at £1Gerald Haanes Dixon
0.05%
Ordinary
800 at £1Janet Countess Of Cromartie
0.05%
Ordinary
795 at £1John Gordon Churchill Cooke
0.05%
Ordinary
800 at £1Peregrine James Chadwyck-healey
0.05%
Ordinary
600 at £1Anthony Moger
0.04%
Ordinary
664 at £1Giltspur Nominees Limited A/c Buns
0.04%
Ordinary
606 at £1Law Finance & Investment Co LTD
0.04%
Ordinary
593 at £1Paul Binder Elmhirst
0.04%
Ordinary
632 at £1Robert Scott Simon
0.04%
Ordinary
500 at £1Marian Roberta Hartford Edsor
0.03%
Ordinary
500 at £1W B Nominees Limited A/c Xto0693454
0.03%
Ordinary
247 at £1Alfred Peter Cox
0.02%
Ordinary
360 at £1Annabel Thomas
0.02%
Ordinary
366 at £1Anne Ruth Glendinning
0.02%
Ordinary
242 at £1Charlotte Teresa Knott
0.02%
Ordinary
285 at £1Elizabeth Sarah Elmhirst
0.02%
Ordinary
320 at £1Frances Mary Viola Oglander
0.02%
Ordinary
303 at £1Michael J. Griffiths
0.02%
Ordinary
250 at £1Michael Mohammed
0.02%
Ordinary
251 at £1Mr Charles Goodman & Mrs Susan Goodman
0.02%
Ordinary
303 at £1Neil Johannessen
0.02%
Ordinary
246 at £1Richard William Ingleby
0.02%
Ordinary
250 at £1Robert Samuel Tamakloe
0.02%
Ordinary
332 at £1Roger Garth Woodford
0.02%
Ordinary
308 at £1Roger George Billcliffe
0.02%
Ordinary
400 at £1Roslyn Riva Miller
0.02%
Ordinary
247 at £1Sally Jane Roberts
0.02%
Ordinary
242 at £1Simon Hansell Keith
0.02%
Ordinary
200 at £1Alan Levinson
0.01%
Ordinary
100 at £1Annamarie Phelps
0.01%
Ordinary
213 at £1Caroline Hope Duncan
0.01%
Ordinary
159 at £1Charlotte Arnold
0.01%
Ordinary
160 at £1David Robertson Wilkie
0.01%
Ordinary
182 at £1Elizabeth Anne Howie Dixon
0.01%
Ordinary
84 at £1Evelyn Mary Dobbs
0.01%
Ordinary
97 at £1Executors Of Courtenay Robert Latimer
0.01%
Ordinary
139 at £1John Henry James Lewis
0.01%
Ordinary
84 at £1Priscilla Margaret Dobbs
0.01%
Ordinary
100 at £1Richard Jason Alexander Elmhirst
0.01%
Ordinary
176 at £1Rosemary Ann Buchan
0.01%
Ordinary
193 at £1Simon David Peers
0.01%
Ordinary
185 at £1Timothy Glenn Elmhirst
0.01%
Ordinary
50 at £1Serge Claude Milan
0.00%
Ordinary

Financials

Year2014
Turnover£10,144,514
Gross Profit£3,148,852
Net Worth£5,958,030
Cash£91,884
Current Liabilities£5,656,189

Accounts

Latest Accounts31 July 2022 (1 year, 4 months ago)
Next Accounts Due30 April 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 October 2023 (1 month, 1 week ago)
Next Return Due2 November 2024 (11 months, 1 week from now)

Charges

27 January 2023Delivered on: 2 February 2023
Persons entitled: Ballyvadona Properties Limited, a Company Incorporated in Ireland with Registered Number 391266.

Classification: A registered charge
Particulars: N/A.
Outstanding
8 January 2018Delivered on: 10 January 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
17 September 2013Delivered on: 20 September 2013
Persons entitled: Noble Grossart Investments Limited as Security Trustee

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 2013Delivered on: 10 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H 148 new bond street, london t/no NGL932459. Notification of addition to or amendment of charge.
Outstanding
16 September 2008Delivered on: 18 September 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 January 2023Delivered on: 2 February 2023
Persons entitled: Propensions Limited, a Company Incorporated in Scotland with Registered Number SC639915 as the Sole Trustee of the Fine Art Society PLC Pension and Life Assurance Scheme Constituted by a Declaration of Trust Dated 30 April 1975.

Classification: A registered charge
Particulars: N/A.
Outstanding
27 January 2023Delivered on: 2 February 2023
Persons entitled: Noble Grossart Investments Limited, a Private Company Incorporated in Scotland with Registered Number SC046538 as Security Trustee for and on Behalf of the Secured Parties (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 November 1997Delivered on: 7 November 1997
Satisfied on: 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 148 new bond street city of westminster the goodwill of the business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 November 1988Delivered on: 7 December 1988
Satisfied on: 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 132/136 blythswood street glasgow.
Fully Satisfied
28 November 1988Delivered on: 7 December 1988
Satisfied on: 4 November 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under ther terms of the charge.
Particulars: 12 great king street edinburgh midlothian.
Fully Satisfied
13 October 1988Delivered on: 18 October 1988
Satisfied on: 15 October 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land together with the buildings erected thereon k/a 148 new bond street city of westminster greater london fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 December 2020Confirmation statement made on 15 November 2020 with updates (17 pages)
6 December 2020Termination of appointment of Rowena Morgan-Cox as a director on 30 November 2020 (1 page)
19 October 2020Register(s) moved to registered inspection location 25 Carnaby Street London W1F 7DE (1 page)
18 October 2020Register inspection address has been changed to 25 Carnaby Street London W1F 7DE (1 page)
30 June 2020Appointment of Mr David Archibald Sinclair as a secretary on 24 June 2020 (2 pages)
28 June 2020Termination of appointment of Hugh John Watchorn as a secretary on 24 June 2020 (1 page)
28 June 2020Termination of appointment of Hugh John Watchorn as a director on 24 June 2020 (1 page)
11 March 2020Appointment of Mr Benny Higgins as a director on 4 March 2020 (2 pages)
9 March 2020Termination of appointment of Annamarie Phelps as a director on 4 March 2020 (1 page)
5 February 2020Group of companies' accounts made up to 31 July 2019 (31 pages)
31 January 2020Certificate of re-registration from Public Limited Company to Private (1 page)
31 January 2020Statement of fact on re-registratrion (1 page)
31 January 2020Statement of company's objects (2 pages)
31 January 2020Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
31 January 2020Re-registration of Memorandum and Articles (17 pages)
31 January 2020Re-registration from a public company to a private limited company (2 pages)
29 November 2019Confirmation statement made on 15 November 2019 with updates (17 pages)
16 October 2019Auditor's resignation (1 page)
1 October 2019Appointment of Mrs Rowena Morgan-Cox as a director on 10 September 2019 (2 pages)
15 April 2019Satisfaction of charge 5 in full (1 page)
8 April 2019All of the property or undertaking has been released from charge 5 (2 pages)
8 April 2019All of the property or undertaking has been released from charge 5 (2 pages)
22 March 2019Satisfaction of charge 000102620008 in full (1 page)
5 February 2019Group of companies' accounts made up to 31 July 2018 (30 pages)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
18 September 2018Satisfaction of charge 000102620006 in full (1 page)
1 August 2018Termination of appointment of Robert George Holland Martin as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Pippa Louise Stockdale as a director on 31 July 2018 (1 page)
1 August 2018Termination of appointment of Cheska Hill-Wood as a secretary on 31 July 2018 (1 page)
1 August 2018Appointment of Mr Hugh John Watchorn as a director on 31 July 2018 (2 pages)
1 August 2018Appointment of Mr Hugh John Watchorn as a secretary on 31 July 2018 (2 pages)
1 August 2018Termination of appointment of Sara Terzi as a director on 31 July 2018 (1 page)
13 July 2018Registered office address changed from 148 New Bond Street London W1S 2JT to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 July 2018 (1 page)
3 May 2018Group of companies' accounts made up to 31 July 2017 (32 pages)
19 March 2018Director's details changed for Miss Emily Clare Walsh on 3 January 2018 (2 pages)
10 January 2018Registration of charge 000102620008, created on 8 January 2018 (15 pages)
14 December 2017Termination of appointment of Rowena Morgan-Cox as a director on 8 December 2017 (1 page)
14 December 2017Termination of appointment of John Gordon Churchill Cooke as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of John Gordon Churchill Cooke as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Rowena Morgan-Cox as a director on 8 December 2017 (1 page)
30 November 2017Confirmation statement made on 15 November 2017 with updates (18 pages)
30 November 2017Confirmation statement made on 15 November 2017 with updates (18 pages)
27 June 2017Appointment of Rowena Morgan-Cox as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Rowena Morgan-Cox as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Sara Terzi as a director on 26 June 2017 (2 pages)
27 June 2017Appointment of Sara Terzi as a director on 26 June 2017 (2 pages)
26 January 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
26 January 2017Group of companies' accounts made up to 31 July 2016 (35 pages)
20 January 2017Confirmation statement made on 15 November 2016 with updates (18 pages)
20 January 2017Confirmation statement made on 15 November 2016 with updates (18 pages)
14 December 2016Satisfaction of charge 000102620007 in full (4 pages)
14 December 2016Satisfaction of charge 000102620007 in full (4 pages)
12 September 2016Director's details changed for Andrew Graham Mcintosh Patrick on 16 June 2016 (2 pages)
12 September 2016Director's details changed for Andrew Graham Mcintosh Patrick on 16 June 2016 (2 pages)
31 May 2016Termination of appointment of Robert Upstone as a director on 18 May 2016 (1 page)
31 May 2016Termination of appointment of Robert Upstone as a director on 18 May 2016 (1 page)
20 April 2016Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 23 March 2016 (1 page)
20 April 2016Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 23 March 2016 (1 page)
19 April 2016Appointment of Cheska Hill-Wood as a secretary on 13 April 2016 (2 pages)
19 April 2016Appointment of Cheska Hill-Wood as a secretary on 13 April 2016 (2 pages)
8 April 2016Termination of appointment of David Michael Elliott as a secretary on 31 March 2016 (1 page)
8 April 2016Termination of appointment of David Michael Elliott as a director on 31 March 2016 (1 page)
8 April 2016Termination of appointment of David Michael Elliott as a secretary on 31 March 2016 (1 page)
8 April 2016Termination of appointment of David Michael Elliott as a director on 31 March 2016 (1 page)
20 January 2016Group of companies' accounts made up to 31 July 2015 (19 pages)
20 January 2016Group of companies' accounts made up to 31 July 2015 (19 pages)
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,612,340
(25 pages)
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,612,340
(25 pages)
2 December 2015Termination of appointment of Simon Harold John Edsor as a director on 20 November 2015 (1 page)
2 December 2015Termination of appointment of Simon Harold John Edsor as a director on 20 November 2015 (1 page)
29 September 2015Appointment of Pippa Louise Stockdale as a director on 1 August 2015 (2 pages)
29 September 2015Appointment of Pippa Louise Stockdale as a director on 1 August 2015 (2 pages)
29 September 2015Appointment of Pippa Louise Stockdale as a director on 1 August 2015 (2 pages)
15 January 2015Group of companies' accounts made up to 31 July 2014 (19 pages)
15 January 2015Group of companies' accounts made up to 31 July 2014 (19 pages)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,612,340
(24 pages)
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,612,340
(24 pages)
7 November 2014Termination of appointment of Kate Bryan as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Kate Bryan as a director on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Kate Bryan as a director on 7 November 2014 (1 page)
14 October 2014Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014 (1 page)
14 October 2014Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014 (1 page)
26 September 2014Director's details changed for David Michael Elliott on 26 September 2014 (2 pages)
26 September 2014Director's details changed for David Michael Elliott on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Robert Upstone on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Robert Upstone on 26 September 2014 (2 pages)
26 September 2014Secretary's details changed for David Michael Elliott on 26 September 2014 (1 page)
26 September 2014Secretary's details changed for David Michael Elliott on 26 September 2014 (1 page)
2 April 2014Termination of appointment of Patrick Bourne as a director (1 page)
2 April 2014Termination of appointment of Patrick Bourne as a director (1 page)
6 February 2014Group of companies' accounts made up to 31 July 2013 (18 pages)
6 February 2014Group of companies' accounts made up to 31 July 2013 (18 pages)
8 January 2014Appointment of Kate Bryan as a director (2 pages)
8 January 2014Appointment of Kate Bryan as a director (2 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,612,340
(26 pages)
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,612,340
(26 pages)
30 October 2013Director's details changed for Patrick Bourne on 1 October 2013 (2 pages)
30 October 2013Director's details changed for Patrick Bourne on 1 October 2013 (2 pages)
30 October 2013Director's details changed for Patrick Bourne on 1 October 2013 (2 pages)
20 September 2013Registration of charge 000102620007 (23 pages)
20 September 2013Registration of charge 000102620007 (23 pages)
20 June 2013Director's details changed for Robert George Holland Martin on 19 June 2013 (2 pages)
20 June 2013Director's details changed for Robert George Holland Martin on 19 June 2013 (2 pages)
10 May 2013Registration of charge 000102620006 (9 pages)
10 May 2013Registration of charge 000102620006 (9 pages)
2 April 2013Termination of appointment of Lu Ng as a director (1 page)
2 April 2013Termination of appointment of Lu Ng as a director (1 page)
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages)
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013 (2 pages)
24 December 2012Group of companies' accounts made up to 31 July 2012 (18 pages)
24 December 2012Group of companies' accounts made up to 31 July 2012 (18 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (27 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (27 pages)
2 January 2012Group of companies' accounts made up to 31 July 2011 (18 pages)
2 January 2012Group of companies' accounts made up to 31 July 2011 (18 pages)
8 December 2011Appointment of David Michael Elliott as a director (2 pages)
8 December 2011Appointment of Robert Upstone as a director (2 pages)
8 December 2011Appointment of David Michael Elliott as a director (2 pages)
8 December 2011Appointment of Robert Upstone as a director (2 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (24 pages)
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (24 pages)
21 October 2011Termination of appointment of Tobias Clarke as a director (1 page)
21 October 2011Termination of appointment of Tobias Clarke as a director (1 page)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Group of companies' accounts made up to 31 July 2010 (18 pages)
4 January 2011Group of companies' accounts made up to 31 July 2010 (18 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (24 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (24 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (25 pages)
16 November 2010Director's details changed for Annamarie Stapleton on 25 September 1997 (2 pages)
16 November 2010Director's details changed for Annamarie Stapleton on 25 September 1997 (2 pages)
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (25 pages)
12 November 2010Secretary's details changed for David Michael Elliott on 1 September 2010 (2 pages)
12 November 2010Secretary's details changed for David Michael Elliott on 1 September 2010 (2 pages)
12 November 2010Secretary's details changed for David Michael Elliott on 1 September 2010 (2 pages)
12 November 2010Director's details changed for Mr Andrew Graham Mcintosh Patrick on 12 November 2010 (2 pages)
12 November 2010Director's details changed for Mr Andrew Graham Mcintosh Patrick on 12 November 2010 (2 pages)
20 August 2010Termination of appointment of Annabel Thomas as a director (1 page)
20 August 2010Termination of appointment of Annabel Thomas as a director (1 page)
24 February 2010Group of companies' accounts made up to 31 July 2009 (18 pages)
24 February 2010Group of companies' accounts made up to 31 July 2009 (18 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (56 pages)
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (56 pages)
10 March 2009Return made up to 15/11/08; full list of members (45 pages)
10 March 2009Return made up to 15/11/08; full list of members (45 pages)
15 January 2009Appointment terminated secretary simon edsor (1 page)
15 January 2009Appointment terminated secretary simon edsor (1 page)
14 January 2009Secretary appointed david michael elliott (2 pages)
14 January 2009Secretary appointed david michael elliott (2 pages)
28 December 2008Group of companies' accounts made up to 31 July 2008 (18 pages)
28 December 2008Group of companies' accounts made up to 31 July 2008 (18 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
26 June 2008Director's change of particulars / toby clarke / 01/02/2008 (1 page)
26 June 2008Director's change of particulars / toby clarke / 01/02/2008 (1 page)
21 February 2008Group of companies' accounts made up to 31 July 2007 (18 pages)
21 February 2008Group of companies' accounts made up to 31 July 2007 (18 pages)
21 December 2007Return made up to 15/11/07; full list of members (44 pages)
21 December 2007Return made up to 15/11/07; full list of members (44 pages)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
27 November 2007New secretary appointed (2 pages)
27 November 2007Secretary resigned (1 page)
21 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
21 July 2007Accounting reference date extended from 30/06/07 to 31/07/07 (1 page)
15 December 2006Group of companies' accounts made up to 30 June 2006 (19 pages)
15 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 December 2006Group of companies' accounts made up to 30 June 2006 (19 pages)
15 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
20 January 2006Ad 06/01/05--------- £ si 657637@1 (4 pages)
20 January 2006Ad 06/01/05--------- £ si 657637@1 (4 pages)
18 January 2006Return made up to 15/11/05; full list of members (21 pages)
18 January 2006Return made up to 15/11/05; full list of members (21 pages)
6 January 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
6 January 2006Group of companies' accounts made up to 30 June 2005 (17 pages)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
1 February 2005Ad 06/01/05--------- £ si 657637@1=657637 £ ic 954703/1612340 (6 pages)
1 February 2005Ad 06/01/05--------- £ si 657637@1=657637 £ ic 954703/1612340 (6 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 January 2005New director appointed (2 pages)
25 January 2005Nc inc already adjusted 06/01/05 (2 pages)
25 January 2005Nc inc already adjusted 06/01/05 (2 pages)
25 January 2005New director appointed (2 pages)
7 January 2005Return made up to 15/11/04; full list of members (17 pages)
7 January 2005Return made up to 15/11/04; full list of members (17 pages)
15 December 2004Group of companies' accounts made up to 30 June 2004 (18 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Group of companies' accounts made up to 30 June 2004 (18 pages)
30 November 2004Prospectus (85 pages)
30 November 2004Prospectus (85 pages)
8 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
8 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 November 2003Full accounts made up to 30 June 2003 (17 pages)
25 November 2003Full accounts made up to 30 June 2003 (17 pages)
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2003£ nc 1000000/1228674 21/07/03 (1 page)
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 July 2003£ nc 1000000/1228674 21/07/03 (1 page)
21 November 2002Return made up to 15/11/02; full list of members (26 pages)
21 November 2002Return made up to 15/11/02; full list of members (26 pages)
21 November 2002Full accounts made up to 30 June 2002 (15 pages)
21 November 2002Full accounts made up to 30 June 2002 (15 pages)
4 December 2001New director appointed (2 pages)
4 December 2001New director appointed (2 pages)
26 November 2001Full accounts made up to 30 June 2001 (15 pages)
26 November 2001Full accounts made up to 30 June 2001 (15 pages)
26 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
26 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
23 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(22 pages)
23 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(22 pages)
14 November 2000Full accounts made up to 30 June 2000 (14 pages)
14 November 2000Full accounts made up to 30 June 2000 (14 pages)
24 January 2000Full accounts made up to 30 June 1999 (14 pages)
24 January 2000Full accounts made up to 30 June 1999 (14 pages)
18 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
18 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(15 pages)
7 December 1998Return made up to 30/11/98; bulk list available separately (11 pages)
7 December 1998Full accounts made up to 30 June 1998 (14 pages)
7 December 1998Return made up to 30/11/98; bulk list available separately (11 pages)
7 December 1998Full accounts made up to 30 June 1998 (14 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
18 August 1998Secretary resigned (1 page)
25 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
25 January 1998Full accounts made up to 30 June 1997 (14 pages)
25 January 1998New director appointed (2 pages)
25 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(16 pages)
25 January 1998Full accounts made up to 30 June 1997 (14 pages)
25 January 1998New director appointed (2 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
7 November 1997Particulars of mortgage/charge (3 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
31 December 1996Return made up to 30/11/96; change of members (11 pages)
31 December 1996Return made up to 30/11/96; change of members (11 pages)
31 December 1996Full accounts made up to 30 June 1996 (14 pages)
31 December 1996Full accounts made up to 30 June 1996 (14 pages)
29 September 1996Director resigned (3 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (3 pages)
27 December 1995Return made up to 30/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
27 December 1995Full accounts made up to 30 June 1995 (14 pages)
27 December 1995Return made up to 30/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
27 December 1995Full accounts made up to 30 June 1995 (14 pages)
19 January 1995New director appointed (3 pages)
19 January 1995New director appointed (3 pages)
25 January 1994Secretary resigned;new secretary appointed (2 pages)
25 January 1994Secretary resigned;new secretary appointed (2 pages)
4 November 1992Declaration of satisfaction of mortgage/charge (1 page)
4 November 1992Declaration of satisfaction of mortgage/charge (1 page)
18 October 1988Particulars of mortgage/charge (4 pages)
18 October 1988Particulars of mortgage/charge (4 pages)
20 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
20 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(40 pages)
20 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 August 1948Alter mem and arts (26 pages)
4 August 1948Alter mem and arts (26 pages)
13 December 1901Incorporation (19 pages)
13 December 1901Incorporation (19 pages)