Company NameG. Sarti Antiques Limited
DirectorGiovanni Sarti
Company StatusActive
Company Number01205767
CategoryPrivate Limited Company
Incorporation Date2 April 1975(49 years, 1 month ago)
Previous NameG. & T. Antiques Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Giovanni Sarti
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed17 August 1991(16 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Lodge
Park Close
London
SW1X 7PH
Secretary NameClaire Christine Sarti
StatusCurrent
Appointed21 December 2009(34 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address3 Park Lodge
Park Close
London
SW1X 7PH
Secretary NameClaire Christine Sarti
NationalityFrench
StatusResigned
Appointed17 August 1991(16 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1993)
RoleCompany Director
Correspondence Address15 Edith Grove
London
SW10 0JZ
Secretary NameHill Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 1993(17 years, 9 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 December 2009)
Correspondence Address5th Floor
7-10 Chandos Street
London
W1G 9DQ

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Giovanni Sarti
51.00%
Ordinary
25 at £1Richard Alexander Sarti
25.00%
Ordinary
24 at £1Daniella Sarti
24.00%
Ordinary

Financials

Year2014
Net Worth£2,865,127
Cash£7,253
Current Liabilities£3,260,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return22 August 2023 (8 months ago)
Next Return Due5 September 2024 (4 months, 2 weeks from now)

Charges

10 July 1998Delivered on: 16 July 1998
Persons entitled: Banco Bilbao Vizcaya S.A.

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.
Outstanding
11 May 2018Delivered on: 11 May 2018
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
25 February 2016Delivered on: 1 March 2016
Persons entitled: Sotheby's Financial Services Limited

Classification: A registered charge
Particulars: Works of art described in appendix I.
Outstanding
9 February 2016Delivered on: 10 February 2016
Persons entitled: Sotheby's Financial Services Limited

Classification: A registered charge
Particulars: Works of art described in schedule I.
Outstanding
4 January 1988Delivered on: 19 January 1988
Satisfied on: 12 May 2012
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 all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 January 1988Delivered on: 19 January 1988
Satisfied on: 12 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 186 westbourne grove london W11. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 September 1987Delivered on: 5 September 1987
Satisfied on: 2 September 1992
Persons entitled: Banco De Bilbao

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 k/a 186, westbourne grove london W11 held under the provisions of a lease d/d the 18/2/87 for 20 years forms the 21/1/87.
Fully Satisfied
26 August 1986Delivered on: 27 August 1986
Satisfied on: 27 March 1992
Persons entitled: Banco De Bilbao.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property 186, westbourne grove, london W.11.
Fully Satisfied
9 July 1986Delivered on: 11 July 1986
Satisfied on: 27 March 1992
Persons entitled: Banco De Bilbao.

Classification: General letter of hypothecation of goods
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All goods and documents received (please see doc M18).
Fully Satisfied
9 July 1986Delivered on: 11 July 1986
Satisfied on: 27 March 1992
Persons entitled: Banco De Bilbao

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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
28 March 1985Delivered on: 9 April 1985
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 and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
11 September 2009Delivered on: 19 September 2009
Satisfied on: 6 September 2012
Persons entitled: Alan Gainsford

Classification: Chattel mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Am important italian walnut and marquetry bureau piedmontese attributed to pietro the year is C1700-1777 detailed in sotheby's invoice number 91688915.
Fully Satisfied
16 October 2008Delivered on: 17 October 2008
Satisfied on: 28 July 2012
Persons entitled: Alan Gainsford

Classification: Chattel mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: An important italian walnot and marquetry bureau piedmontese attributed to pietro the year is C1700-1777 as detailed in sotheby's invoice number 91688915.
Fully Satisfied
23 March 1983Delivered on: 6 April 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 186 westbourne grove, london W.11.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
2 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
28 August 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
4 October 2018Total exemption full accounts made up to 30 December 2017 (9 pages)
3 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
11 May 2018Registration of charge 012057670014, created on 11 May 2018 (22 pages)
5 March 2018Satisfaction of charge 012057670012 in full (1 page)
5 March 2018Satisfaction of charge 012057670013 in full (1 page)
8 December 2017Total exemption small company accounts made up to 30 December 2016 (5 pages)
8 December 2017Total exemption small company accounts made up to 30 December 2016 (5 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 January 2017Total exemption small company accounts made up to 30 December 2015 (5 pages)
7 January 2017Total exemption small company accounts made up to 30 December 2015 (5 pages)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
23 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
3 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 100
(6 pages)
1 March 2016Registration of charge 012057670013, created on 25 February 2016 (6 pages)
1 March 2016Registration of charge 012057670013, created on 25 February 2016 (6 pages)
10 February 2016Registration of charge 012057670012, created on 9 February 2016 (15 pages)
10 February 2016Registration of charge 012057670012, created on 9 February 2016 (15 pages)
12 November 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
12 November 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
15 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(4 pages)
28 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 February 2013 (1 page)
28 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 28 February 2013 (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 17 August 2012 with a full list of shareholders (4 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
21 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (6 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
13 September 2011Annual return made up to 17 August 2011 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 17 August 2010 with a full list of shareholders (4 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
16 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 January 2010Appointment of Claire Christine Sarti as a secretary (1 page)
19 January 2010Appointment of Claire Christine Sarti as a secretary (1 page)
18 January 2010Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
18 January 2010Termination of appointment of Hill Street Registrars Limited as a secretary (1 page)
17 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
17 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 17 August 2009 with a full list of shareholders (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
19 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
22 May 2009Return made up to 17/08/08; full list of members (3 pages)
22 May 2009Return made up to 17/08/08; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
17 October 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
3 November 2007Accounts for a small company made up to 31 December 2006 (9 pages)
20 September 2007Return made up to 17/08/07; no change of members (6 pages)
20 September 2007Return made up to 17/08/07; no change of members (6 pages)
20 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 December 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 October 2006Return made up to 17/08/06; full list of members (6 pages)
10 October 2006Return made up to 17/08/06; full list of members (6 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 September 2005Return made up to 17/08/05; full list of members (6 pages)
19 September 2005Accounts for a small company made up to 31 December 2004 (7 pages)
19 September 2005Return made up to 17/08/05; full list of members (6 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 September 2004Return made up to 17/08/04; full list of members (6 pages)
23 September 2004Return made up to 17/08/04; full list of members (6 pages)
11 November 2003Return made up to 17/08/03; full list of members (6 pages)
11 November 2003Return made up to 17/08/03; full list of members (6 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 September 2002Return made up to 17/08/02; full list of members (6 pages)
20 September 2002Return made up to 17/08/02; full list of members (6 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 November 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 17/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
30 October 2001Accounts for a medium company made up to 31 December 2000 (9 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 September 2000Return made up to 17/08/00; full list of members (6 pages)
8 September 2000Return made up to 17/08/00; full list of members (6 pages)
8 September 2000Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
8 September 2000Registered office changed on 08/09/00 from: 5TH floor 7-10 chandos street london W1M 9DE (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1999Return made up to 17/08/99; full list of members (6 pages)
21 September 1999Return made up to 17/08/99; full list of members (6 pages)
23 March 1999Amended full accounts made up to 31 December 1997 (12 pages)
23 March 1999Amended full accounts made up to 31 December 1997 (12 pages)
7 January 1999Full accounts made up to 31 December 1997 (12 pages)
7 January 1999Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Return made up to 17/08/98; no change of members (4 pages)
27 October 1998Return made up to 17/08/98; no change of members (4 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
6 February 1998Full accounts made up to 31 December 1996 (17 pages)
6 February 1998Full accounts made up to 31 December 1996 (17 pages)
10 September 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 1997Return made up to 17/08/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 February 1997Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page)
2 February 1997Registered office changed on 02/02/97 from: 4 brook street london W1Y 1AA (1 page)
26 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
26 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
15 October 1996Return made up to 17/08/96; full list of members (6 pages)
15 October 1996Return made up to 17/08/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 September 1995Return made up to 17/08/95; no change of members (4 pages)
7 September 1995Return made up to 17/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
11 May 1993Secretary resigned;new secretary appointed (2 pages)
11 May 1993Secretary resigned;new secretary appointed (2 pages)
2 September 1992Declaration of satisfaction of mortgage/charge (1 page)
2 September 1992Declaration of satisfaction of mortgage/charge (1 page)
27 March 1992Declaration of satisfaction of mortgage/charge (1 page)
27 March 1992Declaration of satisfaction of mortgage/charge (1 page)
19 January 1988Particulars of mortgage/charge (3 pages)
19 January 1988Particulars of mortgage/charge (3 pages)
5 September 1987Particulars of mortgage/charge (3 pages)
5 September 1987Particulars of mortgage/charge (3 pages)
14 October 1986Declaration of satisfaction of mortgage/charge (1 page)
14 October 1986Declaration of satisfaction of mortgage/charge (1 page)
27 August 1986Particulars of mortgage/charge (3 pages)
27 August 1986Particulars of mortgage/charge (3 pages)
11 July 1986Particulars of mortgage/charge (3 pages)
11 July 1986Particulars of mortgage/charge (3 pages)