London
EC4A 3AQ
Director Name | Mr David Ellis-Jones |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(58 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 May 2009) |
Role | Art Dealer |
Correspondence Address | 12 The Chase Clapham London SW4 0NH |
Director Name | Alec Nathan Wildenstein |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 04 January 1992(58 years after company formation) |
Appointment Duration | 16 years, 1 month (resigned 18 February 2008) |
Role | Art Dealer |
Correspondence Address | 109 Avenue Du General Guisan Lausanne 1009 |
Secretary Name | Mr John Warren Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1992(58 years after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 March 1992) |
Role | Company Director |
Correspondence Address | Chaple Cottage The Green Woodchurch Ashford Kent TN26 3QG |
Secretary Name | Mr Peter Harker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1992(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 28 Coniston Drive Farnham Surrey GU9 0DB |
Secretary Name | Emma Braid Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(63 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 May 2009) |
Role | Company Director |
Correspondence Address | 50c Roderick Road London NW3 2NL |
Registered Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£3,277,181 |
Cash | £8,216 |
Current Liabilities | £1,415,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
8 May 1997 | Delivered on: 21 May 1997 Persons entitled: John Alfred Morgan Bryan James Howett David John Leverton Dennis William White Classification: Deposit deed Secured details: Rent and other monies due or to become due from the company to the chargee under a lease dated 8TH may 1997. Particulars: £3,950 and interest thereon. Outstanding |
---|
18 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
24 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
29 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
29 December 2015 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
29 December 2015 | Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
29 December 2015 | Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW (1 page) |
24 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
24 August 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Guy Wildenstein on 4 January 2015 (2 pages) |
23 January 2015 | Director's details changed for Mr Guy Wildenstein on 4 January 2015 (2 pages) |
23 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Director's details changed for Mr Guy Wildenstein on 4 January 2015 (2 pages) |
10 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
10 October 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
21 September 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
18 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (3 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (15 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Guy Wildenstein on 4 January 2010 (2 pages) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Director's details changed for Mr Guy Wildenstein on 4 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Mr Guy Wildenstein on 4 January 2010 (2 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Registered office address changed from 46 St James's Place London SW1A 1NS on 11 January 2010 (1 page) |
11 January 2010 | Registered office address changed from 46 St James's Place London SW1A 1NS on 11 January 2010 (1 page) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
4 June 2009 | Appointment terminated secretary emma braid taylor (1 page) |
4 June 2009 | Appointment terminated secretary emma braid taylor (1 page) |
3 June 2009 | Appointment terminated director david ellis-jones (1 page) |
3 June 2009 | Appointment terminated director david ellis-jones (1 page) |
26 February 2009 | Return made up to 04/01/08; full list of members (4 pages) |
26 February 2009 | Return made up to 04/01/08; full list of members (4 pages) |
26 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 04/01/09; full list of members (4 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 March 2008 | Appointment terminated director alec wildenstein (1 page) |
31 March 2008 | Appointment terminated director alec wildenstein (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
5 February 2007 | Return made up to 04/01/07; full list of members (3 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
25 October 2006 | Full accounts made up to 31 December 2004 (14 pages) |
25 October 2006 | Full accounts made up to 31 December 2004 (14 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 04/01/06; full list of members (3 pages) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
3 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
2 February 2005 | Return made up to 04/01/05; full list of members
|
2 February 2005 | Return made up to 04/01/05; full list of members
|
4 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
4 January 2005 | Full accounts made up to 31 December 2003 (13 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (13 pages) |
6 May 2004 | Full accounts made up to 31 December 2002 (13 pages) |
14 February 2004 | Return made up to 04/01/04; full list of members (8 pages) |
14 February 2004 | Return made up to 04/01/04; full list of members (8 pages) |
26 October 2003 | Full accounts made up to 31 December 2001 (12 pages) |
26 October 2003 | Full accounts made up to 31 December 2001 (12 pages) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2003 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2003 | Return made up to 04/01/03; full list of members (8 pages) |
18 September 2003 | Return made up to 04/01/03; full list of members (8 pages) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2002 | Return made up to 04/01/02; full list of members (8 pages) |
29 March 2002 | Return made up to 04/01/02; full list of members (8 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
4 February 2002 | Full accounts made up to 31 December 2000 (12 pages) |
19 October 2001 | Full accounts made up to 31 December 1999 (12 pages) |
19 October 2001 | Full accounts made up to 31 December 1999 (12 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
29 January 2001 | Return made up to 04/01/01; full list of members (8 pages) |
11 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
11 February 2000 | Return made up to 04/01/00; full list of members (8 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
1 February 2000 | Full accounts made up to 31 December 1998 (12 pages) |
10 March 1999 | Return made up to 04/01/99; full list of members (6 pages) |
10 March 1999 | Return made up to 04/01/99; full list of members (6 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 December 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
11 December 1997 | Location of register of members (1 page) |
11 December 1997 | Registered office changed on 11/12/97 from: 147, new bond street,, london W1Y 0NX (1 page) |
11 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 December 1997 | Full accounts made up to 31 December 1996 (12 pages) |
11 December 1997 | Registered office changed on 11/12/97 from: 147, new bond street,, london W1Y 0NX (1 page) |
11 December 1997 | Location of register of members (1 page) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
21 May 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | Secretary resigned (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
23 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
23 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
20 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
11 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 January 1983 | Annual return made up to 11/08/82 (7 pages) |
28 January 1983 | Annual return made up to 11/08/82 (7 pages) |
20 March 1979 | Annual return made up to 27/03/78 (7 pages) |
20 March 1979 | Annual return made up to 27/03/78 (7 pages) |
21 June 1936 | Resolutions
|
21 June 1936 | Resolutions
|
4 January 1934 | Incorporation (13 pages) |
4 January 1934 | Certificate of incorporation (1 page) |
4 January 1934 | Incorporation (13 pages) |
4 January 1934 | Certificate of incorporation (1 page) |