Company NameFinart Limited
Company StatusDissolved
Company Number01609646
CategoryPrivate Limited Company
Incorporation Date28 January 1982(42 years, 3 months ago)
Dissolution Date15 August 2023 (8 months, 2 weeks ago)
Previous NameJANE Roberts Fine Arts Limited

Business Activity

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

Directors

Director NameMr Marc Christoph Fecker
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(29 years, 4 months after company formation)
Appointment Duration12 years, 2 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMr Herve Aaron
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityFrench,American
StatusClosed
Appointed12 May 2016(34 years, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 15 August 2023)
RoleArt Dealer
Country of ResidenceUnited States
Correspondence Address32 E 67th St #4
And 5
New York
Ny
10065-6120
Secretary NameMr Marc Christoph Fecker
StatusClosed
Appointed06 October 2020(38 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 15 August 2023)
RoleCompany Director
Correspondence Address53 Davies Street
London
W1K 5JH
Director NameMrs Antonia Racanelli
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 1992(10 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 October 1995)
RoleExecutive
Correspondence Address117 East 38th Street
New York Ny 10016
United States
Director NamePieter Hans Wijle
Date of BirthJuly 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed16 October 1992(10 years, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 29 September 2006)
RoleTax Consultant
Correspondence AddressKlaaskampen 1-1251 Km
1250 Ag Laren
The Netherlands
Director NameJordan Walerstein
Date of BirthAugust 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1994(12 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 November 2000)
RoleAccountant
Correspondence Address117 East 38th Street
New York
Ny 11753
United States
Director NameMs Sharon Angus-Leppan
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2010(28 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed16 October 1992(10 years, 8 months after company formation)
Appointment Duration27 years (resigned 25 October 2019)
Correspondence Address1 Lumley Street
Mayfair
London
W1Y 2NB
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed02 January 2001(18 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 13 October 2011)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Director NameArtworld Management Limited (Corporation)
StatusResigned
Appointed13 October 2011(29 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 August 2019)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed25 October 2019(37 years, 9 months after company formation)
Appointment Duration11 months (resigned 25 September 2020)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Contact

Telephone020 76033035
Telephone regionLondon

Location

Registered Address53 Davies Street
London
W1K 5JH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.9m at £1Art Investors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,348,982
Cash£586,212
Current Liabilities£699,313

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

2 July 1990Delivered on: 4 July 1990
Persons entitled: Hill Samuel Bank Limited

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 21 ryder street, london SW1THE goodwill of the business (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 October 2020Appointment of Mr Marc Christoph Fecker as a secretary on 6 October 2020 (2 pages)
28 September 2020Confirmation statement made on 28 September 2020 with updates (5 pages)
28 September 2020Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 53 Davies Street London W1K 5JH on 28 September 2020 (1 page)
28 September 2020Termination of appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 September 2020 (1 page)
5 July 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 6,145,000
(3 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
8 June 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 8 June 2020 (1 page)
14 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 March 2020Termination of appointment of Artworld Management Limited as a director on 20 August 2019 (1 page)
9 February 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 25 October 2019 (2 pages)
9 February 2020Termination of appointment of Jd Secretariat Limited as a secretary on 25 October 2019 (1 page)
8 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 August 2018Confirmation statement made on 20 July 2018 with updates (4 pages)
19 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
17 July 2017Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Herve Aaron as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 6 July 2017 with updates (4 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,945,000
(6 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 3,945,000
(6 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 June 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 May 2016Appointment of Mr Herve Aaron as a director on 12 May 2016 (2 pages)
12 May 2016Appointment of Mr Herve Aaron as a director on 12 May 2016 (2 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,945,000
(5 pages)
27 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 3,945,000
(5 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
26 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 3,945,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 3,945,000
(3 pages)
2 March 2015Statement of capital following an allotment of shares on 5 February 2015
  • GBP 3,945,000
(3 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,300,000
(5 pages)
27 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 3,300,000
(5 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,300,000
(5 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 3,300,000
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
30 May 2012Full accounts made up to 31 December 2011 (14 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
13 October 2011Appointment of Artworld Management Limited as a director (2 pages)
13 October 2011Termination of appointment of Lumley Management Limited as a director (1 page)
13 October 2011Termination of appointment of Lumley Management Limited as a director (1 page)
13 October 2011Appointment of Artworld Management Limited as a director (2 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
26 July 2011Full accounts made up to 31 December 2010 (15 pages)
1 June 2011Appointment of Mr Marc Christoph Fecker as a director (2 pages)
1 June 2011Termination of appointment of Sharon Angus-Leppan as a director (1 page)
1 June 2011Appointment of Mr Marc Christoph Fecker as a director (2 pages)
1 June 2011Termination of appointment of Sharon Angus-Leppan as a director (1 page)
26 January 2011Appointment of Ms Sharon Angus-Leppan as a director (2 pages)
26 January 2011Appointment of Ms Sharon Angus-Leppan as a director (2 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
28 July 2010Full accounts made up to 31 December 2009 (15 pages)
28 July 2010Full accounts made up to 31 December 2009 (15 pages)
24 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
24 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (14 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
30 June 2009Full accounts made up to 31 December 2008 (15 pages)
10 November 2008Return made up to 16/10/08; full list of members (5 pages)
10 November 2008Return made up to 16/10/08; full list of members (5 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
14 July 2008Full accounts made up to 31 December 2007 (15 pages)
31 October 2007Return made up to 16/10/07; full list of members (5 pages)
31 October 2007Return made up to 16/10/07; full list of members (5 pages)
8 August 2007Full accounts made up to 31 December 2006 (15 pages)
8 August 2007Full accounts made up to 31 December 2006 (15 pages)
7 November 2006Return made up to 16/10/06; full list of members (5 pages)
7 November 2006Return made up to 16/10/06; full list of members (5 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
12 October 2006Full accounts made up to 31 December 2005 (15 pages)
9 November 2005Return made up to 16/10/05; full list of members (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Return made up to 16/10/05; full list of members (5 pages)
9 November 2005Full accounts made up to 31 December 2004 (15 pages)
21 October 2004Return made up to 16/10/04; full list of members (5 pages)
21 October 2004Return made up to 16/10/04; full list of members (5 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
29 September 2004Full accounts made up to 31 December 2003 (15 pages)
4 November 2003Return made up to 16/10/03; full list of members (5 pages)
4 November 2003Return made up to 16/10/03; full list of members (5 pages)
18 June 2003Full accounts made up to 31 December 2002 (15 pages)
18 June 2003Full accounts made up to 31 December 2002 (15 pages)
1 November 2002Return made up to 16/10/02; full list of members (5 pages)
1 November 2002Return made up to 16/10/02; full list of members (5 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
24 September 2002Full accounts made up to 31 December 2001 (14 pages)
31 October 2001Return made up to 16/10/01; full list of members (5 pages)
31 October 2001Return made up to 16/10/01; full list of members (5 pages)
29 August 2001Full accounts made up to 31 December 2000 (12 pages)
29 August 2001Full accounts made up to 31 December 2000 (12 pages)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
14 May 2001Registered office changed on 14/05/01 from: 1 lumley street mayfair london W1Y 2NB (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Full accounts made up to 31 December 1999 (13 pages)
31 October 2000Return made up to 16/10/00; full list of members (5 pages)
31 October 2000Return made up to 16/10/00; full list of members (5 pages)
15 November 1999Return made up to 16/10/99; full list of members (5 pages)
15 November 1999Return made up to 16/10/99; full list of members (5 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
8 December 1998Full accounts made up to 31 December 1997 (14 pages)
8 December 1998Full accounts made up to 31 December 1997 (14 pages)
9 November 1998Return made up to 16/10/98; full list of members (5 pages)
9 November 1998Return made up to 16/10/98; full list of members (5 pages)
26 October 1997Return made up to 16/10/97; full list of members (5 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
26 October 1997Return made up to 16/10/97; full list of members (5 pages)
26 October 1997Full accounts made up to 31 December 1996 (12 pages)
14 November 1996Full accounts made up to 31 December 1995 (13 pages)
14 November 1996Full accounts made up to 31 December 1995 (13 pages)
29 October 1996Return made up to 16/10/96; full list of members (6 pages)
29 October 1996Return made up to 16/10/96; full list of members (6 pages)
5 August 1996Return made up to 16/10/95; full list of members; amend (6 pages)
5 August 1996Return made up to 16/10/95; full list of members; amend (6 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
18 October 1995Return made up to 16/10/95; full list of members (12 pages)
18 October 1995Return made up to 16/10/95; full list of members (12 pages)
14 September 1995Full accounts made up to 31 December 1994 (13 pages)
14 September 1995Full accounts made up to 31 December 1994 (13 pages)
24 May 1995Registered office changed on 24/05/95 from: c/o jeffcote donnison & co 1 lumley street mayfair london W1Y 1TW (1 page)
24 May 1995Registered office changed on 24/05/95 from: c/o jeffcote donnison & co 1 lumley street mayfair london W1Y 1TW (1 page)
23 September 1987Full accounts made up to 31 December 1986 (11 pages)