Bromley
Kent
BR2 8BA
Director Name | Franz Plutschow |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 29 November 2019(51 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Family Office Advisor |
Country of Residence | Liechtenstein |
Correspondence Address | 60 Landstrasse Vaduz 9490 |
Director Name | Douglas Kent Walla |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 2022(54 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Albemarle Street London W1X 4BY |
Director Name | Mrs Angela Mary Trevatt |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2022(54 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albemarle Street London W1X 4BY |
Director Name | Valerie Fay Beston |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 1998) |
Role | Art Dealer |
Correspondence Address | 2nd Floor Flat 50 Harley Street London W1G 9PX |
Director Name | The Duke Of Beaufort David Robert Somerset |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 20 March 2015) |
Role | Art Dealer |
Correspondence Address | 90 Eaton Terrace Belgravia London SW1W 8UG |
Director Name | Pierre Alexandre Levai |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 27 years, 8 months (resigned 18 February 2020) |
Role | President |
Country of Residence | United States |
Correspondence Address | Apt 14 260 5th Avenue New York 10001 |
Director Name | Mr John C Sawbridge Erle-Drax |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 May 2022) |
Role | Art Dealer-Director |
Country of Residence | England |
Correspondence Address | 31 Hollywood Road West Brompton London SW10 9HT |
Director Name | Mr Geoffrey Paul Parton |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(24 years, 5 months after company formation) |
Appointment Duration | 29 years, 11 months (resigned 15 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Larkhall Rise Clapham London SW4 6LA |
Director Name | Mr David Charles Case |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(27 years, 12 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 February 2003) |
Role | Fine Art Publisher |
Correspondence Address | 58 Gibson Square Islington London N1 0RA |
Director Name | Armin Bienger |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 03 May 2001(33 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 05 April 2011) |
Role | Art Dealer |
Correspondence Address | The Penthouse 170 Haverstock Hill London NW3 2AT |
Director Name | Francesca Rossi |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2004(36 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 15 May 2022) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lillian Road Barnes London SW13 9JG |
Director Name | Mrs Mary Frances Miller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(43 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boxes Farm Slapton Towcester Northants NN12 8PE |
Director Name | Mr Mark Daniel Hamment |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(50 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 March 2019) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Albemarle Street London W1S 4BY |
Website | marlboroughfineart.com |
---|
Registered Address | 6 Albemarle Street London W1X 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.2m at £1 | Marlborough International Fine Art Company LTD 80.00% Ordinary Redeemable |
---|---|
800k at £1 | Marlborough International Fine Art Company LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,777,631 |
Gross Profit | £6,730,250 |
Net Worth | £11,250,392 |
Cash | £4,301,323 |
Current Liabilities | £3,790,871 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
3 December 2014 | Delivered on: 4 December 2014 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Outstanding |
---|---|
23 October 2012 | Delivered 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 2008 | Delivered 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 1984 | Delivered 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 1980 | Delivered 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 |
20 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
---|---|
20 September 2022 | Termination of appointment of Mary Frances Miller as a director on 31 August 2022 (1 page) |
20 September 2022 | Appointment of Mrs Angela Mary Trevatt as a director on 1 September 2022 (2 pages) |
12 August 2022 | Full accounts made up to 31 December 2021 (35 pages) |
21 June 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
17 May 2022 | Appointment of Douglas Kent Walla as a director on 16 May 2022 (2 pages) |
17 May 2022 | Termination of appointment of Francesca Rossi as a director on 15 May 2022 (1 page) |
17 May 2022 | Termination of appointment of Geoffrey Paul Parton as a director on 15 May 2022 (1 page) |
17 May 2022 | Termination of appointment of John C Sawbridge Erle-Drax as a director on 15 May 2022 (1 page) |
22 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
9 June 2021 | Full accounts made up to 31 December 2020 (41 pages) |
9 March 2021 | Satisfaction of charge 4 in full (1 page) |
16 October 2020 | Full accounts made up to 31 December 2019 (36 pages) |
17 June 2020 | Confirmation statement made on 5 June 2020 with updates (5 pages) |
15 April 2020 | Termination of appointment of Pierre Alexandre Levai as a director on 18 February 2020 (1 page) |
16 December 2019 | Appointment of Franz Plutschow as a director on 29 November 2019 (2 pages) |
4 July 2019 | Termination of appointment of Mark Daniel Hamment as a director on 12 March 2019 (1 page) |
7 June 2019 | Confirmation statement made on 5 June 2019 with updates (5 pages) |
18 April 2019 | Full accounts made up to 31 December 2018 (35 pages) |
18 June 2018 | Confirmation statement made on 5 June 2018 with updates (5 pages) |
16 April 2018 | Full accounts made up to 31 December 2017 (34 pages) |
29 January 2018 | Appointment of Mr Mark Daniel Hamment as a director on 2 January 2018 (2 pages) |
26 June 2017 | Director's details changed for Pierre Alexandre Levai on 19 June 2017 (2 pages) |
26 June 2017 | Director's details changed for Pierre Alexandre Levai on 19 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
20 April 2017 | Full accounts made up to 31 December 2016 (35 pages) |
18 October 2016 | Satisfaction of charge 009257650005 in full (4 pages) |
18 October 2016 | Satisfaction of charge 009257650005 in full (4 pages) |
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
7 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
7 May 2016 | Full accounts made up to 31 December 2015 (34 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages) |
9 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (21 pages) |
10 July 2015 | Termination of appointment of David Robert Somerset as a director on 20 March 2015 (1 page) |
10 July 2015 | Termination of appointment of David Robert Somerset as a director on 20 March 2015 (1 page) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (22 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (22 pages) |
8 July 2015 | Second filing of AR01 previously delivered to Companies House made up to 5 June 2015 (22 pages) |
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
11 June 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
11 June 2015 | Accounts for a medium company made up to 31 December 2014 (24 pages) |
4 December 2014 | Registration of charge 009257650005, created on 3 December 2014 (31 pages) |
4 December 2014 | Registration of charge 009257650005, created on 3 December 2014 (31 pages) |
4 December 2014 | Registration of charge 009257650005, created on 3 December 2014 (31 pages) |
17 October 2014 | Satisfaction of charge 3 in full (2 pages) |
17 October 2014 | Satisfaction of charge 3 in full (2 pages) |
21 August 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
21 August 2014 | Accounts for a medium company made up to 31 December 2013 (24 pages) |
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders (10 pages) |
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders (10 pages) |
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders (10 pages) |
4 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
5 July 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (10 pages) |
2 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
2 July 2013 | Accounts for a medium company made up to 31 December 2012 (22 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 October 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
22 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (10 pages) |
28 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
28 May 2012 | Accounts for a medium company made up to 31 December 2011 (21 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
5 July 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (10 pages) |
14 June 2011 | Appointment of Mrs Mary Miller as a director (2 pages) |
14 June 2011 | Appointment of Mrs Mary Miller as a director (2 pages) |
28 April 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
28 April 2011 | Accounts for a medium company made up to 31 December 2010 (22 pages) |
18 April 2011 | Termination of appointment of Armin Bienger as a director (2 pages) |
18 April 2011 | Termination of appointment of Armin Bienger as a director (2 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (20 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (20 pages) |
14 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (20 pages) |
6 April 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
6 April 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
22 June 2009 | Return made up to 05/06/09; full list of members (8 pages) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
24 April 2009 | Accounts for a medium company made up to 31 December 2008 (23 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 June 2008 | Return made up to 05/06/08; full list of members (8 pages) |
23 June 2008 | Return made up to 05/06/08; full list of members (8 pages) |
21 April 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
21 April 2008 | Accounts for a medium company made up to 31 December 2007 (23 pages) |
29 August 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
29 August 2007 | Accounts for a medium company made up to 31 December 2006 (23 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (8 pages) |
20 June 2007 | Return made up to 05/06/07; full list of members (8 pages) |
1 August 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
1 August 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
8 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
8 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
2 December 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
2 December 2005 | Accounts for a medium company made up to 31 December 2004 (20 pages) |
22 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
22 July 2005 | Return made up to 05/06/05; full list of members (8 pages) |
27 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
27 July 2004 | Accounts for a medium company made up to 31 December 2003 (19 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
30 June 2004 | Return made up to 05/06/04; full list of members (8 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
18 June 2003 | Return made up to 05/06/03; full list of members (8 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
10 June 2003 | Accounts for a medium company made up to 31 December 2002 (19 pages) |
7 May 2003 | Director resigned (1 page) |
7 May 2003 | Director resigned (1 page) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
30 September 2002 | Accounts for a medium company made up to 31 December 2001 (17 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
3 July 2002 | Return made up to 05/06/02; full list of members (8 pages) |
21 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
21 August 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
29 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
29 July 2001 | Return made up to 05/06/01; full list of members (8 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
7 August 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
7 August 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (9 pages) |
28 June 2000 | Return made up to 05/06/00; full list of members (9 pages) |
24 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
24 June 1999 | Return made up to 05/06/99; full list of members (9 pages) |
20 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
20 June 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
28 July 1998 | Director resigned (1 page) |
28 July 1998 | Director resigned (1 page) |
7 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
7 July 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
23 June 1998 | Return made up to 05/06/98; full list of members (9 pages) |
23 June 1998 | Return made up to 05/06/98; full list of members (9 pages) |
31 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
31 July 1997 | Accounts for a medium company made up to 31 December 1996 (20 pages) |
18 July 1997 | Return made up to 05/06/97; full list of members (9 pages) |
18 July 1997 | Return made up to 05/06/97; full list of members (9 pages) |
23 August 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
23 August 1996 | Accounts for a medium company made up to 31 December 1995 (20 pages) |
12 June 1996 | Return made up to 05/06/96; full list of members (9 pages) |
12 June 1996 | Return made up to 05/06/96; full list of members (9 pages) |
16 February 1996 | New director appointed (2 pages) |
16 February 1996 | New director appointed (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Ad 28/11/95--------- £ si 3200000@1=3200000 £ ic 800000/4000000 (2 pages) |
3 January 1996 | Resolutions
|
3 January 1996 | Resolutions
|
3 January 1996 | £ nc 800000/4000000 28/11/95 (1 page) |
3 January 1996 | £ nc 800000/4000000 28/11/95 (1 page) |
3 January 1996 | Ad 28/11/95--------- £ si 3200000@1=3200000 £ ic 800000/4000000 (2 pages) |
3 January 1996 | Resolutions
|
6 June 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
6 June 1995 | Accounts for a medium company made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
15 July 1992 | Return made up to 05/06/92; full list of members (8 pages) |
15 July 1992 | Return made up to 05/06/92; full list of members (8 pages) |
15 January 1988 | Memorandum and Articles of Association (12 pages) |
15 January 1988 | Memorandum and Articles of Association (12 pages) |
11 January 1968 | Incorporation (15 pages) |
11 January 1968 | Incorporation (15 pages) |