Company NameThomas Gibson Fine Art Limited
DirectorBenjamin Hugh George Gibson
Company StatusActive
Company Number00987884
CategoryPrivate Limited Company
Incorporation Date26 August 1970(53 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Benjamin Hugh George Gibson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2004(33 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed07 December 2001(31 years, 3 months after company formation)
Appointment Duration22 years, 4 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Barnet
Hertfordshire
EN4 0JU
Director NameAnthea Fiona Catherine Gibson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(21 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 25 January 2010)
RoleCompany Director
Correspondence AddressWestwell Manor
Westwell
Burford
Oxon
OX18 4JT
Director NameMr Thomas Herbert Gibson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 12 April 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestwell Manor
Westwell
Burford
Oxon
OX18 4JT
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1992(21 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 December 2001)
Correspondence AddressThe Annexe Burroughs House
40 The Burroughs
London
NW4 4AP

Contact

Websitewww.thomasgibsonfineart.com

Location

Registered Address19 Coombehurst Close
Hadley Wood
Hertfordshire
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£2,637,150
Gross Profit£348,612
Net Worth£5,928,160
Cash£2,413,314
Current Liabilities£819,336

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

1 October 2004Delivered on: 7 October 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 edwards square london t/no NGL681175. The goodwill and by way of floating charge security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
9 April 2010Delivered on: 20 April 2010
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
1 October 2004Delivered on: 14 October 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 22 edwardes square london t/no NGL681175 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
22 December 1997Delivered on: 23 December 1997
Satisfied on: 5 November 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 edwardes square london W8 fixed charge all plant machinery fixtures fittings furniture furnishings equipment tools and other chattels fixed charge the goodwill and the proceeds of any insurance.
Fully Satisfied
22 December 1997Delivered on: 23 December 1997
Satisfied on: 5 November 2004
Persons entitled: Adam & Company 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.
Fully Satisfied
20 June 1997Delivered on: 25 June 1997
Satisfied on: 5 February 1998
Persons entitled: Lloyds Private Banking Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 22 edwards square kensington london W8 t/n NGL681175. 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.
Fully Satisfied
30 June 1989Delivered on: 4 July 1989
Satisfied on: 5 February 1998
Persons entitled: Hill Samuel Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properrty at 22 edwerdes square london W8 fixed and inc the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1984Delivered on: 28 November 1984
Satisfied on: 5 February 1998
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditments & premises situate at 10 alexander place london SW7. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
21 August 1984Delivered on: 23 August 1984
Satisfied on: 5 February 1998
Persons entitled: Hill Samuel & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc M17. 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.
Fully Satisfied
13 October 1982Delivered on: 26 October 1982
Satisfied on: 5 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 10 alexander place south kensington london SW7 title no ngl 209737.
Fully Satisfied
4 December 1973Delivered on: 11 December 1973
Satisfied on: 22 October 1992
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital, with all fixtures fittings fixed plant & machinery, by way of first floating charge & first fixed charge.
Fully Satisfied

Filing History

9 August 2023Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 9 August 2023 (2 pages)
9 August 2023Director's details changed for Mr Benjamin Hugh George Gibson on 9 August 2023 (2 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (14 pages)
19 January 2023Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 19 January 2023 (2 pages)
28 September 2022Accounts for a small company made up to 30 September 2021 (15 pages)
12 September 2022Confirmation statement made on 9 August 2022 with updates (4 pages)
2 August 2022Previous accounting period extended from 28 September 2021 to 30 September 2021 (1 page)
15 July 2022Statement of capital on 1 July 2022
  • GBP 1,009,405
(4 pages)
26 January 2022Statement of capital on 18 January 2022
  • GBP 10,655
(6 pages)
8 September 2021Accounts for a small company made up to 28 September 2020 (11 pages)
4 September 2021Statement of capital on 7 June 2021
  • GBP 1,509,405
(4 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
8 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
16 December 2020Accounts for a small company made up to 29 September 2019 (12 pages)
16 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
14 August 2020Statement of capital on 22 July 2020
  • GBP 2,009,405
(4 pages)
10 August 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
9 August 2019Confirmation statement made on 9 August 2019 with updates (4 pages)
5 July 2019Accounts for a small company made up to 30 September 2018 (10 pages)
25 September 2018Statement of capital on 14 September 2018
  • GBP 2,509,405
(6 pages)
23 August 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
9 November 2017Statement of capital on 30 October 2017
  • GBP 2,759,405
(6 pages)
9 November 2017Statement of capital on 30 October 2017
  • GBP 2,759,405
(6 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
11 August 2017Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Full accounts made up to 30 September 2016 (25 pages)
10 July 2017Full accounts made up to 30 September 2016 (25 pages)
3 May 2017Satisfaction of charge 9 in full (1 page)
3 May 2017Satisfaction of charge 11 in full (1 page)
3 May 2017Satisfaction of charge 11 in full (1 page)
3 May 2017Satisfaction of charge 10 in full (1 page)
3 May 2017Satisfaction of charge 9 in full (1 page)
3 May 2017Satisfaction of charge 10 in full (1 page)
27 September 2016Statement of capital on 9 December 2015
  • GBP 3,009,405
(6 pages)
27 September 2016Statement of capital on 1 September 2015
  • GBP 4,009,405
(6 pages)
27 September 2016Statement of capital on 1 September 2015
  • GBP 4,009,405
(6 pages)
27 September 2016Statement of capital on 9 December 2015
  • GBP 3,009,405
(6 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
13 September 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
5 September 2016Full accounts made up to 30 September 2015 (20 pages)
5 September 2016Full accounts made up to 30 September 2015 (20 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,067,998.99645
(4 pages)
8 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,067,998.99645
(4 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,067,998.99645
(4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,067,998.99645
(4 pages)
23 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 5,067,998.99645
(4 pages)
7 July 2014Full accounts made up to 30 September 2013 (19 pages)
7 July 2014Full accounts made up to 30 September 2013 (19 pages)
22 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 5,067,998.99645
(3 pages)
22 January 2014Statement of capital following an allotment of shares on 24 December 2013
  • GBP 5,067,998.99645
(3 pages)
18 September 2013Full accounts made up to 30 September 2012 (20 pages)
18 September 2013Full accounts made up to 30 September 2012 (20 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
12 August 2013Annual return made up to 9 August 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 30 September 2011 (19 pages)
3 October 2012Full accounts made up to 30 September 2011 (19 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
5 July 2011Full accounts made up to 30 September 2010 (19 pages)
25 October 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 9 August 2010 (2 pages)
25 October 2010Director's details changed for Benjamin Hugh George Gibson on 9 August 2010 (2 pages)
25 October 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 9 August 2010 (2 pages)
25 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Benjamin Hugh George Gibson on 9 August 2010 (2 pages)
25 October 2010Director's details changed for Benjamin Hugh George Gibson on 9 August 2010 (2 pages)
25 October 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 9 August 2010 (2 pages)
2 October 2010Full accounts made up to 30 September 2009 (20 pages)
2 October 2010Full accounts made up to 30 September 2009 (20 pages)
21 September 2010Termination of appointment of Anthea Gibson as a director (1 page)
21 September 2010Termination of appointment of Anthea Gibson as a director (1 page)
20 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
13 January 2010Amended full accounts made up to 30 September 2008 (18 pages)
13 January 2010Amended full accounts made up to 30 September 2008 (18 pages)
4 November 2009Full accounts made up to 30 September 2008 (18 pages)
4 November 2009Full accounts made up to 30 September 2008 (18 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
24 August 2009Return made up to 09/08/09; full list of members (4 pages)
2 October 2008Return made up to 09/08/08; no change of members (7 pages)
2 October 2008Return made up to 09/08/08; no change of members (7 pages)
30 September 2008Amended accounts made up to 30 September 2007 (7 pages)
30 September 2008Amended accounts made up to 30 September 2007 (7 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
20 September 2007Return made up to 09/08/07; no change of members (7 pages)
20 September 2007Return made up to 09/08/07; no change of members (7 pages)
18 August 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
18 August 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
22 November 2006Return made up to 09/08/06; full list of members (3 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Return made up to 09/08/06; full list of members (3 pages)
22 November 2006Secretary's particulars changed (1 page)
22 November 2006Director's particulars changed (1 page)
22 November 2006Secretary's particulars changed (1 page)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 September 2005Return made up to 09/08/05; full list of members (8 pages)
7 September 2005Return made up to 09/08/05; full list of members (8 pages)
9 June 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
9 June 2005Accounts for a medium company made up to 30 September 2004 (14 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
5 November 2004Declaration of satisfaction of mortgage/charge (1 page)
14 October 2004Return made up to 09/08/04; full list of members (8 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Particulars of mortgage/charge (7 pages)
14 October 2004Return made up to 09/08/04; full list of members (8 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
27 July 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
20 September 2003Return made up to 09/08/03; full list of members (7 pages)
25 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
25 July 2003Accounts for a medium company made up to 30 September 2002 (15 pages)
28 August 2002Return made up to 09/08/02; full list of members (7 pages)
28 August 2002Return made up to 09/08/02; full list of members (7 pages)
2 August 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
2 August 2002Accounts for a medium company made up to 30 September 2001 (13 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002Registered office changed on 10/01/02 from: the annexe 40 the burroughs hendon london NW4 4AP (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Secretary resigned (1 page)
10 January 2002Registered office changed on 10/01/02 from: the annexe 40 the burroughs hendon london NW4 4AP (1 page)
23 August 2001Return made up to 09/08/01; full list of members (7 pages)
23 August 2001Return made up to 09/08/01; full list of members (7 pages)
26 July 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
26 July 2001Accounts for a medium company made up to 30 September 2000 (13 pages)
17 August 2000Return made up to 09/08/00; full list of members (7 pages)
17 August 2000Return made up to 09/08/00; full list of members (7 pages)
19 July 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
19 July 2000Accounts for a medium company made up to 30 September 1999 (14 pages)
13 August 1999Return made up to 09/08/99; no change of members (4 pages)
13 August 1999Return made up to 09/08/99; no change of members (4 pages)
21 July 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
21 July 1999Accounts for a medium company made up to 30 September 1998 (14 pages)
19 August 1998Return made up to 09/08/98; full list of members (6 pages)
19 August 1998Return made up to 09/08/98; full list of members (6 pages)
1 July 1998Full accounts made up to 30 September 1997 (13 pages)
1 July 1998Full accounts made up to 30 September 1997 (13 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
5 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (4 pages)
23 December 1997Particulars of mortgage/charge (3 pages)
23 December 1997Particulars of mortgage/charge (4 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
6 October 1997Accounts for a small company made up to 30 September 1996 (8 pages)
3 October 1997Registered office changed on 03/10/97 from: flat 8 49 rutland gate SW7 1PL (1 page)
3 October 1997Registered office changed on 03/10/97 from: flat 8 49 rutland gate SW7 1PL (1 page)
27 August 1997Return made up to 09/08/97; no change of members (4 pages)
27 August 1997Return made up to 09/08/97; no change of members (4 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
25 June 1997Particulars of mortgage/charge (6 pages)
16 August 1996Return made up to 09/08/96; no change of members (4 pages)
16 August 1996Return made up to 09/08/96; no change of members (4 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
19 April 1996Accounts for a small company made up to 30 September 1995 (8 pages)
18 April 1996Director resigned (1 page)
18 April 1996Director resigned (1 page)
1 September 1995Return made up to 09/08/95; full list of members (6 pages)
1 September 1995Return made up to 09/08/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
6 May 1976Memorandum and Articles of Association (11 pages)
6 May 1976Memorandum and Articles of Association (11 pages)
26 August 1970Certificate of incorporation (1 page)
26 August 1970Certificate of incorporation (1 page)