Petworth
West Sussex
GU28 9JR
Director Name | Mr Malcolm Alastair Innes |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1973(7 months, 2 weeks after company formation) |
Appointment Duration | 31 years, 3 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 132 Wakehurst Road London SW11 6BS |
Director Name | Mr Peter Charles Scudamore Allfrey |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dolphin Lodge Rowdefield Devizes Wiltshire SN10 2JD |
Director Name | Mr David Munro Anderson |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | The Old Gardens Kersey Ipswich Suffolk IP7 6ED |
Director Name | John Mervyn Farquhar Dibben |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 04 May 1999) |
Role | Company Director |
Correspondence Address | Morley Farm Eastcourt Malmesbury Wiltshire SN16 9HN |
Director Name | John Richard Anthony Freeland |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 December 1993) |
Role | Companys Director |
Correspondence Address | 2 Ensor Mews London SW7 3BT |
Director Name | John Maxwell Menzies |
---|---|
Date of Birth | October 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Director Of Companies |
Correspondence Address | Kames Duns Berwickshire TD11 3RD Scotland |
Director Name | John Ayscough Rickards |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Company Executive |
Correspondence Address | West Stratton House West Stratton Micheldever Hampshire SO21 3DR |
Director Name | Mr Anthony Russell Bethune Woodd |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2000) |
Role | Art Dealer |
Correspondence Address | 10 Regent Terrace Edinburgh EH7 5BN Scotland |
Secretary Name | Mr Malcolm Alastair Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 August 2004) |
Role | Company Director |
Correspondence Address | 132 Wakehurst Road London SW11 6BS |
Director Name | Sara Jane Stewart |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1996(23 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Walton Street London SW3 2HT |
Director Name | Sylvia Frances Dibben |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(27 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 December 2000) |
Role | Racehorse Breeder |
Correspondence Address | Morley Farm Eastcourt Malmesbury Wiltshire SN16 9HW |
Director Name | Mr Anthony John Darcy Corlett |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Dunworth House Donhead St Mary Shaftesbury Dorset SP7 9DQ |
Director Name | Oliver Charles Scott Swann |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(29 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 July 2013) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Summerleaze Farm East Knoyle Salisbury Wiltshire SP3 6BY |
Secretary Name | Claire Swann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2004(32 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 29 July 2013) |
Role | Company Director |
Correspondence Address | Summerleaze Farm East Knoyle Salisbury SP3 6BY |
Website | www.malcolminnes.com |
---|
Registered Address | 10 Queen Street Place London EC4R 1AG |
---|---|
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Rountree Fine Art LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£627 |
Cash | £863 |
Current Liabilities | £1,490 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
14 March 2002 | Delivered on: 4 April 2002 Satisfied on: 19 August 2013 Persons entitled: Malcolm Innes, Peter Allfrey, Anderson Finance Limited, Sylvia Dibben,Anthony Freeland, John Menzies, John Rickards, Sara Stewart Classification: Debenture Secured details: £244,867.00 due or to become due from the company to the chargee. Particulars: All of the assets and the whole of the undertaking of malcolm innes gallery limted, charged by way of floating charge. Fully Satisfied |
---|---|
11 November 1974 | Delivered on: 14 November 1974 Satisfied on: 19 August 2013 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By fixed & floating charge (see doc M14). Fully Satisfied |
5 December 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
---|---|
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 September 2017 | Withdrawal of a person with significant control statement on 8 September 2017 (2 pages) |
8 September 2017 | Notification of Rountree Fine Art Limited as a person with significant control on 6 April 2016 (2 pages) |
7 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
11 February 2016 | Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA to 26 Red Lion Square London WC1R 4AG on 11 February 2016 (1 page) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
3 September 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 November 2014 | Director's details changed for James Alexander Francis Rountree on 1 November 2014 (2 pages) |
10 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for James Alexander Francis Rountree on 1 November 2014 (2 pages) |
26 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
19 August 2013 | Satisfaction of charge 2 in full (1 page) |
19 August 2013 | Satisfaction of charge 1 in full (1 page) |
9 August 2013 | Termination of appointment of Claire Swann as a secretary (2 pages) |
9 August 2013 | Termination of appointment of Anthony Corlett as a director (2 pages) |
9 August 2013 | Termination of appointment of Oliver Swann as a director (2 pages) |
6 August 2013 | Termination of appointment of Oliver Swann as a director (2 pages) |
6 August 2013 | Termination of appointment of Claire Swann as a secretary (2 pages) |
6 August 2013 | Termination of appointment of Anthony Corlett as a director (2 pages) |
29 July 2013 | Appointment of Jamie Alexander Francis Rountree as a director (3 pages) |
16 July 2013 | Accounts for a dormant company made up to 28 February 2013 (6 pages) |
15 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Accounts for a dormant company made up to 29 February 2012 (7 pages) |
6 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Resolutions
|
12 October 2011 | Statement of capital on 12 October 2011
|
12 October 2011 | Statement by directors (1 page) |
12 October 2011 | Solvency statement dated 30/09/11 (1 page) |
9 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
9 September 2011 | Statement of capital following an allotment of shares on 9 September 2011
|
19 August 2011 | Accounts for a dormant company made up to 28 February 2011 (7 pages) |
9 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Accounts for a dormant company made up to 28 February 2010 (7 pages) |
2 November 2009 | Director's details changed for Oliver Charles Scott Swann on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Oliver Charles Scott Swann on 1 October 2009 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 28 February 2009 (5 pages) |
16 December 2008 | Return made up to 31/10/08; full list of members (3 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 7 bury street st james's london SW1Y 6AL (1 page) |
25 September 2008 | Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page) |
6 June 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 31/10/07; full list of members (2 pages) |
22 June 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
23 November 2006 | Return made up to 31/10/06; full list of members (2 pages) |
8 May 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
17 January 2006 | Return made up to 31/10/05; full list of members (7 pages) |
1 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 November 2004 | Return made up to 31/10/04; full list of members
|
28 October 2004 | New secretary appointed (2 pages) |
24 May 2004 | Full accounts made up to 31 December 2003 (6 pages) |
9 January 2004 | Return made up to 31/10/03; full list of members
|
2 October 2003 | New director appointed (2 pages) |
2 October 2003 | Return made up to 31/10/02; full list of members (9 pages) |
2 October 2003 | New director appointed (2 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (6 pages) |
17 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
4 April 2002 | Particulars of mortgage/charge (5 pages) |
19 December 2001 | £ sr 900@169 01/08/01 (2 pages) |
19 December 2001 | Memorandum and Articles of Association (6 pages) |
19 December 2001 | Resolutions
|
7 December 2001 | Director resigned (1 page) |
28 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Director resigned (1 page) |
15 November 2001 | Return made up to 31/10/01; full list of members (8 pages) |
1 June 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 31/10/00; full list of members
|
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
10 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 November 1999 | Return made up to 31/10/99; full list of members
|
28 June 1999 | Director resigned (1 page) |
18 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
28 October 1998 | Return made up to 31/10/98; no change of members (6 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 November 1997 | Return made up to 31/10/97; full list of members (7 pages) |
28 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 December 1996 | Return made up to 31/10/96; full list of members
|
4 September 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 March 1996 | Return made up to 31/10/95; full list of members (12 pages) |
13 March 1996 | New director appointed (2 pages) |
27 February 1996 | Company name changed malcolm innes and partners limit ed\certificate issued on 28/02/96 (2 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
13 September 1995 | Return made up to 31/10/94; full list of members (8 pages) |
20 June 1995 | Registered office changed on 20/06/95 from: 172 walton street london SW3 2JL (1 page) |