Company NameHildegard Fritz-Denneville (Fine Arts) Limited
DirectorsMustafa Hussain and AFL Corporate Services Limited
Company StatusActive
Company Number01215286
CategoryPrivate Limited Company
Incorporation Date9 June 1975(48 years, 11 months ago)

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 Mustafa Hussain
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Pall Mall
Westminster
London
SW1Y 5ES
Director NameAFL Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 March 2023(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month
Correspondence Address70 Pall Mall
London
SW1Y 5ES
Director NameFrederick Louis Wilder
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleArt Dealer
Correspondence Address32 Grosvenor Street
London
W1X 9FF
Director NameHildegarde Fritz-Denneville
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(16 years, 3 months after company formation)
Appointment Duration30 years, 11 months (resigned 15 August 2022)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
42 Eaton Square
London
SW1W 9BD
Secretary NameHildegarde Fritz-Denneville
NationalityBritish
StatusResigned
Appointed11 September 1991(16 years, 3 months after company formation)
Appointment Duration31 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat G
42 Eaton Square
London
SW1W 9BD
Director NameJenny Yim Laye Chan-Zurbrugg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed01 September 1993(18 years, 2 months after company formation)
Appointment Duration28 years (resigned 10 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
72 Courtfield Gardens
London
Sw5
Director NameMs Sabina Barbara Fliri
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2022(47 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2023)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address42g Eaton Square
London
SW1W 9BD

Contact

Telephone020 72352276
Telephone regionLondon

Location

Registered Address70 Pall Mall
Westminster
London
SW1Y 5ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Hildegard Fritz-denneville
100.00%
Ordinary

Financials

Year2014
Net Worth-£201,182
Cash£86,251
Current Liabilities£17,131

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

9 April 1990Delivered on: 27 April 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital.
Outstanding
7 November 1989Delivered on: 14 November 1989
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

27 March 2024Micro company accounts made up to 30 June 2023 (2 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
8 March 2023Memorandum and Articles of Association (22 pages)
8 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 March 2023Resolutions
  • RES13 ‐ Re-company business 23/02/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 March 2023Statement of company's objects (2 pages)
3 March 2023Registered office address changed from 42G Eaton Square London SW1W 9BD to 70 Pall Mall Westminster London SW1Y 5ES on 3 March 2023 (1 page)
2 March 2023Appointment of Afl Corporate Services Limited as a director on 1 March 2023 (2 pages)
2 March 2023Appointment of Mr Mustafa Hussain as a director on 1 March 2023 (2 pages)
2 March 2023Termination of appointment of Sabina Barbara Fliri as a director on 1 March 2023 (1 page)
15 February 2023Satisfaction of charge 1 in full (1 page)
15 February 2023Satisfaction of charge 2 in full (1 page)
13 February 2023Micro company accounts made up to 30 June 2022 (8 pages)
2 November 2022Termination of appointment of Hildegarde Fritz-Denneville as a secretary on 31 October 2022 (1 page)
17 October 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
23 August 2022Termination of appointment of Hildegarde Fritz-Denneville as a director on 15 August 2022 (1 page)
28 June 2022Appointment of Ms Sabina Barbara Fliri as a director on 15 June 2022 (2 pages)
18 March 2022Change of details for Ms Hildegard Fritz-Denneville as a person with significant control on 14 March 2022 (2 pages)
18 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 September 2021Termination of appointment of Jenny Yim Laye Chan-Zurbrugg as a director on 10 September 2021 (1 page)
12 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
15 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
10 November 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1,000
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
24 November 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
29 November 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(5 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (8 pages)
30 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
30 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
1 October 2010Director's details changed for Jenny Yim Laye Chan-Zurbrugg on 20 December 2009 (2 pages)
1 October 2010Director's details changed for Jenny Yim Laye Chan-Zurbrugg on 20 December 2009 (2 pages)
1 October 2010Director's details changed for Hildegarde Fritz-Denneville on 20 December 2009 (2 pages)
1 October 2010Director's details changed for Hildegarde Fritz-Denneville on 20 December 2009 (2 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 April 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
21 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 October 2008Return made up to 11/09/08; full list of members (3 pages)
21 October 2008Return made up to 11/09/08; full list of members (3 pages)
14 November 2007Return made up to 11/09/07; full list of members (2 pages)
14 November 2007Return made up to 11/09/07; full list of members (2 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
7 June 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
2 October 2006Return made up to 11/09/06; full list of members (2 pages)
2 October 2006Return made up to 11/09/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
17 October 2005Return made up to 11/09/05; full list of members (2 pages)
17 October 2005Return made up to 11/09/05; full list of members (2 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 June 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
20 October 2004Return made up to 11/09/04; full list of members (7 pages)
20 October 2004Return made up to 11/09/04; full list of members (7 pages)
20 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
20 September 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 January 2004Registered office changed on 29/01/04 from: 42G eaton square london SW1W 9BD (1 page)
29 January 2004Registered office changed on 29/01/04 from: 42G eaton square london SW1W 9BD (1 page)
21 November 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
(7 pages)
21 November 2003Return made up to 11/09/03; full list of members
  • 363(287) ‐ Registered office changed on 21/11/03
(7 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
3 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
25 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 2002Return made up to 11/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
23 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
23 November 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/01
(6 pages)
31 May 2001Full accounts made up to 30 June 2000 (8 pages)
31 May 2001Full accounts made up to 30 June 2000 (8 pages)
29 September 2000Return made up to 11/09/00; full list of members (6 pages)
29 September 2000Return made up to 11/09/00; full list of members (6 pages)
30 May 2000Full accounts made up to 30 June 1999 (8 pages)
30 May 2000Full accounts made up to 30 June 1999 (8 pages)
22 December 1999Return made up to 11/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 December 1999Return made up to 11/09/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
11 November 1998Return made up to 11/09/98; no change of members (4 pages)
11 November 1998Return made up to 11/09/98; no change of members (4 pages)
17 August 1998Full accounts made up to 30 June 1997 (9 pages)
17 August 1998Full accounts made up to 30 June 1997 (9 pages)
5 November 1997Return made up to 11/09/97; full list of members (6 pages)
5 November 1997Return made up to 11/09/97; full list of members (6 pages)
31 May 1997Full accounts made up to 30 June 1996 (9 pages)
31 May 1997Full accounts made up to 30 June 1996 (9 pages)
7 October 1996Return made up to 11/09/96; full list of members (6 pages)
7 October 1996Return made up to 11/09/96; full list of members (6 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
2 May 1996Full accounts made up to 30 June 1995 (9 pages)
12 October 1995Return made up to 11/09/95; no change of members (4 pages)
12 October 1995Return made up to 11/09/95; no change of members (4 pages)
10 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
10 July 1995Accounts for a small company made up to 30 June 1994 (9 pages)
9 June 1975Incorporation (14 pages)
9 June 1975Incorporation (14 pages)