London
SE16 3SG
Secretary Name | Mr David Charles Flint Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 100 Beaufort Mansions London SW3 5AE |
Secretary Name | Anna Rosemary Pryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 January 2010) |
Role | Secretary |
Correspondence Address | 11 Raven Wharf Lafone Street London SE1 2LR |
Director Name | Anna Rosemary Pryer |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(16 years, 2 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 09 December 2014) |
Role | Administrator |
Correspondence Address | 49 Albemarle Street London W1S 4JR |
Website | faggionato.com |
---|---|
Email address | [email protected] |
Telephone | 020 74097979 |
Telephone region | London |
Registered Address | 89 Spa Road London SE16 3SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
10 at £1 | Anna Rosemary Pryer 5.00% Ordinary B |
---|---|
90 at £1 | Gerard Francois Aristide Faggionato 45.00% Ordinary A |
80 at £1 | Gerard Francois Aristide Faggionato 40.00% Ordinary C |
20 at £1 | Anna Rosemary Pryer 10.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £761,720 |
Cash | £169,368 |
Current Liabilities | £854,281 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
31 July 1997 | Delivered on: 2 August 1997 Persons entitled: Coutts & Company 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. Outstanding |
---|
11 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
28 January 2020 | Change of details for Mr Gerard Francois Aristide Faggionato as a person with significant control on 30 December 2019 (2 pages) |
28 January 2020 | Director's details changed for Mr Gerard Francois Aristide Faggionato on 30 December 2019 (2 pages) |
28 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (11 pages) |
22 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
15 January 2019 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR United Kingdom to 89 Spa Road London SE16 3SG on 15 January 2019 (1 page) |
30 July 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
28 December 2017 | Change of details for Mr Gerard Francois Aristide Faggionato as a person with significant control on 28 December 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
2 March 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
28 July 2016 | Registered office address changed from 49 Albemarle Street London W1S 4JR to 11 Raven Wharf Lafone Street London SE1 2LR on 28 July 2016 (1 page) |
28 July 2016 | Registered office address changed from 49 Albemarle Street London W1S 4JR to 11 Raven Wharf Lafone Street London SE1 2LR on 28 July 2016 (1 page) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
27 July 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-01
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (10 pages) |
26 February 2015 | Termination of appointment of Anna Rosemary Pryer as a director on 9 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Anna Rosemary Pryer as a director on 9 December 2014 (1 page) |
26 February 2015 | Termination of appointment of Anna Rosemary Pryer as a director on 9 December 2014 (1 page) |
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 July 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 August 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 August 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
16 July 2013 | Company name changed faggionato fine arts LIMITED\certificate issued on 16/07/13
|
16 July 2013 | Change of name notice (2 pages) |
16 July 2013 | Company name changed faggionato fine arts LIMITED\certificate issued on 16/07/13
|
16 July 2013 | Change of name notice (2 pages) |
10 July 2013 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 10 July 2013 (1 page) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
15 October 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
19 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
6 April 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
26 March 2010 | Full accounts made up to 30 September 2009 (16 pages) |
28 January 2010 | Termination of appointment of Anna Pryer as a secretary (1 page) |
28 January 2010 | Termination of appointment of Anna Pryer as a secretary (1 page) |
21 January 2010 | Director's details changed for Gerard Francois Aristide Faggionato on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Secretary's details changed for Anna Rosemary Pryer on 21 January 2010 (1 page) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Anna Rosemary Pryer on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Anna Rosemary Pryer on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Gerard Francois Aristide Faggionato on 21 January 2010 (2 pages) |
21 January 2010 | Secretary's details changed for Anna Rosemary Pryer on 21 January 2010 (1 page) |
6 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
6 June 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 February 2009 | Director and secretary's change of particulars / anna pryer / 04/08/2008 (1 page) |
6 February 2009 | Director and secretary's change of particulars / anna pryer / 04/08/2008 (1 page) |
20 October 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
20 October 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
31 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
5 August 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
22 December 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
17 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 May 2004 | Return made up to 31/12/03; full list of members (8 pages) |
26 March 2004 | Ad 11/12/03--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
26 March 2004 | Nc inc already adjusted 11/12/03 (2 pages) |
26 March 2004 | Nc inc already adjusted 11/12/03 (2 pages) |
26 March 2004 | Ad 11/12/03--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
26 March 2004 | Ad 12/12/03--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
26 March 2004 | Resolutions
|
26 March 2004 | Resolutions
|
26 March 2004 | Nc inc already adjusted 11/12/03 (2 pages) |
26 March 2004 | Ad 12/12/03--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
26 March 2004 | Nc inc already adjusted 11/12/03 (2 pages) |
26 March 2004 | Resolutions
|
6 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
26 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | New director appointed (2 pages) |
6 February 2002 | New director appointed (2 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
13 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
17 March 1999 | Return made up to 31/12/98; full list of members
|
17 March 1999 | Return made up to 31/12/98; full list of members
|
18 November 1998 | Registered office changed on 18/11/98 from: the mall camden passage london N1 0PD (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: the mall camden passage london N1 0PD (1 page) |
30 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
30 October 1998 | Full accounts made up to 31 March 1998 (11 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: craven house 16 northumberland avenue london WC2N 5AP (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: craven house 16 northumberland avenue london WC2N 5AP (1 page) |
26 January 1998 | Return made up to 31/12/97; full list of members
|
26 January 1998 | Return made up to 31/12/97; full list of members
|
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 March 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
18 September 1996 | New secretary appointed (2 pages) |
18 September 1996 | Secretary resigned (1 page) |
29 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 October 1993 | Company name changed productive art company LIMITED(t he)\certificate issued on 19/10/93 (2 pages) |
18 October 1993 | Company name changed productive art company LIMITED(t he)\certificate issued on 19/10/93 (2 pages) |
13 November 1984 | Certificate of incorporation (1 page) |
13 November 1984 | Certificate of incorporation (1 page) |