273-287 Regent Street
London
W1B 2HA
Secretary Name | Ms Anne Manson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 27 years, 8 months (closed 27 August 2019) |
Role | Company Director |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Mr David Collins |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(23 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 1995) |
Role | Art Dealer |
Correspondence Address | 41 Woodland Gardens London N10 3UE |
Registered Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1000 at £1 | Mrs Susan Hadida 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,711 |
Cash | £23,600 |
Current Liabilities | £20,840 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
13 April 1982 | Delivered on: 19 April 1982 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts. Outstanding |
---|---|
12 July 1979 | Delivered on: 20 July 1979 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from faustus galleries limited to the chargee on any account whatsoever. Particulars: L/H 94, jermyn street, london S.W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
22 February 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 January 2015 | Director's details changed for Ms Susan Hadida on 18 December 2014 (2 pages) |
28 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Secretary's details changed for Ms Anne Manson on 18 December 2014 (1 page) |
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 February 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
14 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 11 January 2012 (1 page) |
11 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
21 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
11 January 2010 | Director's details changed for Susan Hadida on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Anne Manson on 1 October 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Anne Manson on 1 October 2009 (2 pages) |
11 January 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Director's details changed for Susan Hadida on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 January 2009 | Return made up to 18/12/08; full list of members (10 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 January 2008 | Return made up to 18/12/07; no change of members (6 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 January 2007 | Return made up to 18/12/06; full list of members (6 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
28 December 2005 | Return made up to 18/12/05; full list of members (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
24 December 2004 | Return made up to 18/12/04; full list of members (6 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (6 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
8 November 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 December 2001 | Return made up to 18/12/01; full list of members
|
28 October 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
21 January 2001 | Return made up to 31/12/00; full list of members
|
16 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
21 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
25 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
20 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 December 1996 (7 pages) |
21 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
4 November 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
13 March 1996 | Director resigned (1 page) |
13 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |