Company NameThe Fine Art Publishing Company Limited
DirectorsChristine Zeeta Dianne Roe and David Alexander Roe
Company StatusActive
Company Number00578495
CategoryPrivate Limited Company
Incorporation Date14 February 1957(67 years, 2 months ago)
Previous NameReliance Art Publishing Company,Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Christine Zeeta Dianne Roe
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr David Alexander Roe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(59 years, 5 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr David Alexander Roe
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(33 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Cheltenham Terrace
Chelsea
London
SW3 4RD
Director NameMr Jervis Royalton Roe
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1993)
RoleCompany Director
Correspondence Address18 Haygarth Place
Wimbledon
London
SW19 5BX
Secretary NameMr Martin Roger Vernon
NationalityBritish
StatusResigned
Appointed21 December 1990(33 years, 10 months after company formation)
Appointment Duration25 years, 8 months (resigned 07 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameMr Martin Roger Vernon
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(37 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1998)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address52 Manor Road
Cheam
Sutton
Surrey
SM2 7AG
Director NameNicolas Royalton Roe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(39 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1998)
RoleFine Art Publisher
Correspondence Address23 Chesterman Court
Corney Reach Way
London
W4 2TP
Director NameMr Richard John Akers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(41 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 2005)
RoleFine Art Publisher
Correspondence Address45 High View
Pinner
Middlesex
HA5 3PE
Director NamePeter Sinclair Perry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(41 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 February 1999)
RoleFine Art Publisher
Correspondence AddressDell O Dene
Tuckey Grove
Ripley
Surrey
GU23 6JQ
Director NameAlexia Justine Roe
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(48 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2016)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address33-35 Markham Street
Chesea Green
London
SW3 3NR

Contact

Websitewww.felixr.com
Email address[email protected]
Telephone020 73523551
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

15 June 1998Delivered on: 30 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 April 1991Delivered on: 19 April 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

30 December 2023Confirmation statement made on 22 December 2023 with updates (4 pages)
15 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
23 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
20 October 2021Registered office address changed from 33-35 Markham Street Chesea Green London SW3 3NR to 64 New Cavendish Street London W1G 8TB on 20 October 2021 (1 page)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
6 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
30 December 2018Confirmation statement made on 22 December 2018 with updates (3 pages)
23 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 January 2018Notification of David Alexander Roe as a person with significant control on 26 May 2017 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
10 January 2018Notification of David Alexander Roe as a person with significant control on 26 May 2017 (2 pages)
10 January 2018Withdrawal of a person with significant control statement on 10 January 2018 (2 pages)
9 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
9 January 2018Confirmation statement made on 22 December 2017 with updates (4 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
15 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 September 2016Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page)
13 September 2016Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page)
24 August 2016Termination of appointment of Alexia Justine Roe as a director on 1 July 2016 (1 page)
24 August 2016Termination of appointment of Alexia Justine Roe as a director on 1 July 2016 (1 page)
24 August 2016Appointment of Mrs Christine Zeeta Dianne Roe as a director on 1 July 2016 (2 pages)
24 August 2016Appointment of Mr David Alexander Roe as a director on 1 July 2016 (2 pages)
24 August 2016Appointment of Mrs Christine Zeeta Dianne Roe as a director on 1 July 2016 (2 pages)
24 August 2016Appointment of Mr David Alexander Roe as a director on 1 July 2016 (2 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
20 December 2013Director's details changed for Alexia Justine Roe on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Alexia Justine Roe on 1 December 2013 (2 pages)
20 December 2013Director's details changed for Alexia Justine Roe on 1 December 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
24 December 2012Director's details changed for Alexia Justine Roe on 1 April 2012 (2 pages)
24 December 2012Director's details changed for Alexia Justine Roe on 1 April 2012 (2 pages)
24 December 2012Director's details changed for Alexia Justine Roe on 1 April 2012 (2 pages)
23 December 2012Director's details changed for Alexia Justine Edgar on 1 April 2012 (2 pages)
23 December 2012Director's details changed for Alexia Justine Edgar on 1 April 2012 (2 pages)
23 December 2012Director's details changed for Alexia Justine Edgar on 1 April 2012 (2 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Director's details changed for Alexia Justine Edgar on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Alexia Justine Edgar on 8 January 2010 (2 pages)
8 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Alexia Justine Edgar on 8 January 2010 (2 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 December 2008Return made up to 22/12/08; full list of members (5 pages)
29 December 2008Return made up to 22/12/08; full list of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 January 2007Return made up to 22/12/06; full list of members (3 pages)
5 January 2007Return made up to 22/12/06; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 January 2006Return made up to 22/12/05; full list of members (8 pages)
11 January 2006Return made up to 22/12/05; full list of members (8 pages)
28 October 2005New director appointed (1 page)
28 October 2005New director appointed (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
19 January 2005Return made up to 22/12/04; full list of members (8 pages)
19 January 2005Return made up to 22/12/04; full list of members (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
3 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 January 2004Return made up to 22/12/03; full list of members (8 pages)
6 January 2004Return made up to 22/12/03; full list of members (8 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (9 pages)
4 February 2003Return made up to 22/12/02; full list of members (8 pages)
4 February 2003Return made up to 22/12/02; full list of members (8 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
4 November 2002Full accounts made up to 31 December 2001 (9 pages)
26 April 2002Return made up to 22/12/01; full list of members (8 pages)
26 April 2002Return made up to 22/12/01; full list of members (8 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
21 February 2001Return made up to 22/12/00; full list of members (8 pages)
21 February 2001Return made up to 22/12/00; full list of members (8 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 March 2000Return made up to 22/12/99; full list of members (7 pages)
21 March 2000Return made up to 22/12/99; full list of members (7 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
5 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Director resigned (1 page)
29 January 1999Return made up to 22/12/98; full list of members (6 pages)
29 January 1999Return made up to 22/12/98; full list of members (6 pages)
22 September 1998Full accounts made up to 31 December 1997 (8 pages)
22 September 1998Full accounts made up to 31 December 1997 (8 pages)
2 February 1998Return made up to 22/12/97; no change of members (4 pages)
2 February 1998Return made up to 22/12/97; no change of members (4 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
10 June 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 February 1997New director appointed (2 pages)
13 February 1997New director appointed (2 pages)
13 January 1997Auditor's resignation (1 page)
13 January 1997Auditor's resignation (1 page)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
7 January 1997Return made up to 22/12/96; no change of members (4 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996Return made up to 22/12/95; full list of members (6 pages)
28 February 1996Return made up to 22/12/95; full list of members (6 pages)
4 September 1995Full accounts made up to 31 December 1994 (7 pages)
4 September 1995Full accounts made up to 31 December 1994 (7 pages)