Company NameMarlborough Fine Art (London) Limited
Company StatusActive
Company Number00925765
CategoryPrivate Limited Company
Incorporation Date11 January 1968(56 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Secretary NameAngela Mary Trevatt
NationalityBritish
StatusCurrent
Appointed05 June 1992(24 years, 5 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address52 Homemead Road
Bromley
Kent
BR2 8BA
Director NameFranz Plutschow
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwiss
StatusCurrent
Appointed29 November 2019(51 years, 11 months after company formation)
Appointment Duration4 years, 4 months
RoleFamily Office Advisor
Country of ResidenceLiechtenstein
Correspondence Address60 Landstrasse
Vaduz
9490
Director NameDouglas Kent Walla
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed16 May 2022(54 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Albemarle Street
London
W1X 4BY
Director NameMrs Angela Mary Trevatt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2022(54 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Albemarle Street
London
W1X 4BY
Director NameValerie Fay Beston
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 June 1998)
RoleArt Dealer
Correspondence Address2nd Floor Flat
50 Harley Street
London
W1G 9PX
Director NameThe Duke Of Beaufort David Robert Somerset
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 5 months after company formation)
Appointment Duration22 years, 9 months (resigned 20 March 2015)
RoleArt Dealer
Correspondence Address90 Eaton Terrace
Belgravia
London
SW1W 8UG
Director NamePierre Alexandre Levai
Date of BirthMarch 1937 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed05 June 1992(24 years, 5 months after company formation)
Appointment Duration27 years, 8 months (resigned 18 February 2020)
RolePresident
Country of ResidenceUnited States
Correspondence AddressApt 14 260 5th Avenue
New York
10001
Director NameMr John C Sawbridge Erle-Drax
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 15 May 2022)
RoleArt Dealer-Director
Country of ResidenceEngland
Correspondence Address31 Hollywood Road
West Brompton
London
SW10 9HT
Director NameMr Geoffrey Paul Parton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(24 years, 5 months after company formation)
Appointment Duration29 years, 11 months (resigned 15 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Larkhall Rise
Clapham
London
SW4 6LA
Director NameMr David Charles Case
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(27 years, 12 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2003)
RoleFine Art Publisher
Correspondence Address58 Gibson Square
Islington
London
N1 0RA
Director NameArmin Bienger
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityGerman
StatusResigned
Appointed03 May 2001(33 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 05 April 2011)
RoleArt Dealer
Correspondence AddressThe Penthouse
170 Haverstock Hill
London
NW3 2AT
Director NameFrancesca Rossi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(36 years after company formation)
Appointment Duration18 years, 4 months (resigned 15 May 2022)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Lillian Road
Barnes
London
SW13 9JG
Director NameMrs Mary Frances Miller
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(43 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoxes Farm Slapton
Towcester
Northants
NN12 8PE
Director NameMr Mark Daniel Hamment
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(50 years after company formation)
Appointment Duration1 year, 2 months (resigned 12 March 2019)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address6 Albemarle Street
London
W1S 4BY

Contact

Websitemarlboroughfineart.com

Location

Registered Address6 Albemarle Street
London
W1X 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.2m at £1Marlborough International Fine Art Company LTD
80.00%
Ordinary Redeemable
800k at £1Marlborough International Fine Art Company LTD
20.00%
Ordinary

Financials

Year2014
Turnover£17,777,631
Gross Profit£6,730,250
Net Worth£11,250,392
Cash£4,301,323
Current Liabilities£3,790,871

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Charges

3 December 2014Delivered on: 4 December 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Outstanding
23 October 2012Delivered on: 24 October 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
12 September 2008Delivered on: 19 September 2008
Satisfied on: 17 October 2014
Persons entitled: Bank Leumi (UK) PLC

Classification: First party charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all monies from time to time held to the credit of the mortgagor by the bank on any current, deposit or other account or accounts which the mortgagor may have now or hereafter have with the bank or under any deposit receipt.
Fully Satisfied
3 February 1984Delivered on: 6 February 1984
Persons entitled: Finart Investments LTD

Classification: Mortgage
Secured details: $565,000 (us dollars) and all other monies due or to become due from the company to the chargee.
Particulars: A rockwell commander 690B aircraft serial number 1512 registration g-tyme.
Fully Satisfied
19 March 1980Delivered on: 24 March 1980
Persons entitled: Fineart Investment Inc

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Aircraft type:- TS60 description:- piper aeroster serial no:- 601 PO541 230 registration:- g time.
Fully Satisfied

Filing History

20 June 2023Confirmation statement made on 5 June 2023 with no updates (3 pages)
20 September 2022Termination of appointment of Mary Frances Miller as a director on 31 August 2022 (1 page)
20 September 2022Appointment of Mrs Angela Mary Trevatt as a director on 1 September 2022 (2 pages)
12 August 2022Full accounts made up to 31 December 2021 (35 pages)
21 June 2022Confirmation statement made on 5 June 2022 with no updates (3 pages)
17 May 2022Appointment of Douglas Kent Walla as a director on 16 May 2022 (2 pages)
17 May 2022Termination of appointment of Francesca Rossi as a director on 15 May 2022 (1 page)
17 May 2022Termination of appointment of Geoffrey Paul Parton as a director on 15 May 2022 (1 page)
17 May 2022Termination of appointment of John C Sawbridge Erle-Drax as a director on 15 May 2022 (1 page)
22 June 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
9 June 2021Full accounts made up to 31 December 2020 (41 pages)
9 March 2021Satisfaction of charge 4 in full (1 page)
16 October 2020Full accounts made up to 31 December 2019 (36 pages)
17 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
15 April 2020Termination of appointment of Pierre Alexandre Levai as a director on 18 February 2020 (1 page)
16 December 2019Appointment of Franz Plutschow as a director on 29 November 2019 (2 pages)
4 July 2019Termination of appointment of Mark Daniel Hamment as a director on 12 March 2019 (1 page)
7 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
18 April 2019Full accounts made up to 31 December 2018 (35 pages)
18 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
16 April 2018Full accounts made up to 31 December 2017 (34 pages)
29 January 2018Appointment of Mr Mark Daniel Hamment as a director on 2 January 2018 (2 pages)
26 June 2017Director's details changed for Pierre Alexandre Levai on 19 June 2017 (2 pages)
26 June 2017Director's details changed for Pierre Alexandre Levai on 19 June 2017 (2 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
20 April 2017Full accounts made up to 31 December 2016 (35 pages)
20 April 2017Full accounts made up to 31 December 2016 (35 pages)
18 October 2016Satisfaction of charge 009257650005 in full (4 pages)
18 October 2016Satisfaction of charge 009257650005 in full (4 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4,000,000
(9 pages)
13 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4,000,000
(9 pages)
7 May 2016Full accounts made up to 31 December 2015 (34 pages)
7 May 2016Full accounts made up to 31 December 2015 (34 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages)
9 December 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages)
10 July 2015Termination of appointment of David Robert Somerset as a director on 20 March 2015 (1 page)
10 July 2015Termination of appointment of David Robert Somerset as a director on 20 March 2015 (1 page)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (22 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (22 pages)
8 July 2015Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (22 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 08/07/2015
(10 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4,000,000
  • ANNOTATION A second filed AR01 was registered on 08/07/2015 and 09/12/2015.
(10 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4,000,000
  • ANNOTATION A second filed AR01 was registered on 08/07/2015 and 09/12/2015.
(10 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 4,000,000
  • ANNOTATION A second filed AR01 was registered on 08/07/2015 and 09/12/2015.
(10 pages)
11 June 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
11 June 2015Accounts for a medium company made up to 31 December 2014 (24 pages)
4 December 2014Registration of charge 009257650005, created on 3 December 2014 (31 pages)
4 December 2014Registration of charge 009257650005, created on 3 December 2014 (31 pages)
4 December 2014Registration of charge 009257650005, created on 3 December 2014 (31 pages)
17 October 2014Satisfaction of charge 3 in full (2 pages)
17 October 2014Satisfaction of charge 3 in full (2 pages)
21 August 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
21 August 2014Accounts for a medium company made up to 31 December 2013 (24 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders (10 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders (10 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders (10 pages)
4 July 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 4,000,000
(10 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
5 July 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
2 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
2 July 2013Accounts for a medium company made up to 31 December 2012 (22 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
22 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
28 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
28 May 2012Accounts for a medium company made up to 31 December 2011 (21 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
5 July 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
14 June 2011Appointment of Mrs Mary Miller as a director (2 pages)
14 June 2011Appointment of Mrs Mary Miller as a director (2 pages)
28 April 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
28 April 2011Accounts for a medium company made up to 31 December 2010 (22 pages)
18 April 2011Termination of appointment of Armin Bienger as a director (2 pages)
18 April 2011Termination of appointment of Armin Bienger as a director (2 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (20 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (20 pages)
14 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (20 pages)
6 April 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
6 April 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
22 June 2009Return made up to 05/06/09; full list of members (8 pages)
22 June 2009Return made up to 05/06/09; full list of members (8 pages)
24 April 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
24 April 2009Accounts for a medium company made up to 31 December 2008 (23 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
19 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 June 2008Return made up to 05/06/08; full list of members (8 pages)
23 June 2008Return made up to 05/06/08; full list of members (8 pages)
21 April 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
21 April 2008Accounts for a medium company made up to 31 December 2007 (23 pages)
29 August 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
29 August 2007Accounts for a medium company made up to 31 December 2006 (23 pages)
20 June 2007Return made up to 05/06/07; full list of members (8 pages)
20 June 2007Return made up to 05/06/07; full list of members (8 pages)
1 August 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
1 August 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
8 June 2006Return made up to 05/06/06; full list of members (8 pages)
8 June 2006Return made up to 05/06/06; full list of members (8 pages)
2 December 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
2 December 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
22 July 2005Return made up to 05/06/05; full list of members (8 pages)
22 July 2005Return made up to 05/06/05; full list of members (8 pages)
27 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
27 July 2004Accounts for a medium company made up to 31 December 2003 (19 pages)
30 June 2004Return made up to 05/06/04; full list of members (8 pages)
30 June 2004Return made up to 05/06/04; full list of members (8 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
18 June 2003Return made up to 05/06/03; full list of members (8 pages)
18 June 2003Return made up to 05/06/03; full list of members (8 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
10 June 2003Accounts for a medium company made up to 31 December 2002 (19 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
30 September 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
30 September 2002Accounts for a medium company made up to 31 December 2001 (17 pages)
3 July 2002Return made up to 05/06/02; full list of members (8 pages)
3 July 2002Return made up to 05/06/02; full list of members (8 pages)
21 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
21 August 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
29 July 2001Return made up to 05/06/01; full list of members (8 pages)
29 July 2001Return made up to 05/06/01; full list of members (8 pages)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
7 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
7 August 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
28 June 2000Return made up to 05/06/00; full list of members (9 pages)
28 June 2000Return made up to 05/06/00; full list of members (9 pages)
24 June 1999Return made up to 05/06/99; full list of members (9 pages)
24 June 1999Return made up to 05/06/99; full list of members (9 pages)
20 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
20 June 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
7 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
7 July 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
23 June 1998Return made up to 05/06/98; full list of members (9 pages)
23 June 1998Return made up to 05/06/98; full list of members (9 pages)
31 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
31 July 1997Accounts for a medium company made up to 31 December 1996 (20 pages)
18 July 1997Return made up to 05/06/97; full list of members (9 pages)
18 July 1997Return made up to 05/06/97; full list of members (9 pages)
23 August 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
23 August 1996Accounts for a medium company made up to 31 December 1995 (20 pages)
12 June 1996Return made up to 05/06/96; full list of members (9 pages)
12 June 1996Return made up to 05/06/96; full list of members (9 pages)
16 February 1996New director appointed (2 pages)
16 February 1996New director appointed (2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 January 1996Ad 28/11/95--------- £ si 3200000@1=3200000 £ ic 800000/4000000 (2 pages)
3 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
3 January 1996£ nc 800000/4000000 28/11/95 (1 page)
3 January 1996£ nc 800000/4000000 28/11/95 (1 page)
3 January 1996Ad 28/11/95--------- £ si 3200000@1=3200000 £ ic 800000/4000000 (2 pages)
3 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
6 June 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
6 June 1995Accounts for a medium company made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
15 July 1992Return made up to 05/06/92; full list of members (8 pages)
15 July 1992Return made up to 05/06/92; full list of members (8 pages)
15 January 1988Memorandum and Articles of Association (12 pages)
15 January 1988Memorandum and Articles of Association (12 pages)
11 January 1968Incorporation (15 pages)
11 January 1968Incorporation (15 pages)