Company NameFaggionato Limited
DirectorGerard Francois Aristide Faggionato
Company StatusActive
Company Number01863033
CategoryPrivate Limited Company
Incorporation Date13 November 1984(39 years, 5 months ago)
Previous NamesProductive Art Company Limited(The) and Faggionato Fine Arts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Gerard Francois Aristide Faggionato
Date of BirthAugust 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleArt Dealer
Country of ResidenceMonaco
Correspondence Address89 Spa Road
London
SE16 3SG
Secretary NameMr David Charles Flint Wood
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address100 Beaufort Mansions
London
SW3 5AE
Secretary NameAnna Rosemary Pryer
NationalityBritish
StatusResigned
Appointed01 March 1996(11 years, 3 months after company formation)
Appointment Duration13 years, 10 months (resigned 21 January 2010)
RoleSecretary
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameAnna Rosemary Pryer
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(16 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 09 December 2014)
RoleAdministrator
Correspondence Address49 Albemarle Street
London
W1S 4JR

Contact

Websitefaggionato.com
Email address[email protected]
Telephone020 74097979
Telephone regionLondon

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Anna Rosemary Pryer
5.00%
Ordinary B
90 at £1Gerard Francois Aristide Faggionato
45.00%
Ordinary A
80 at £1Gerard Francois Aristide Faggionato
40.00%
Ordinary C
20 at £1Anna Rosemary Pryer
10.00%
Ordinary D

Financials

Year2014
Net Worth£761,720
Cash£169,368
Current Liabilities£854,281

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

31 July 1997Delivered 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

Filing History

11 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
28 January 2020Change of details for Mr Gerard Francois Aristide Faggionato as a person with significant control on 30 December 2019 (2 pages)
28 January 2020Director's details changed for Mr Gerard Francois Aristide Faggionato on 30 December 2019 (2 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
22 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
15 January 2019Registered 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 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
28 December 2017Change of details for Mr Gerard Francois Aristide Faggionato as a person with significant control on 28 December 2017 (2 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
2 March 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 July 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(4 pages)
1 March 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 200
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (10 pages)
26 February 2015Termination of appointment of Anna Rosemary Pryer as a director on 9 December 2014 (1 page)
26 February 2015Termination of appointment of Anna Rosemary Pryer as a director on 9 December 2014 (1 page)
26 February 2015Termination of appointment of Anna Rosemary Pryer as a director on 9 December 2014 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 200
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
9 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 200
(4 pages)
1 August 2013Accounts for a small company made up to 30 September 2012 (6 pages)
1 August 2013Accounts for a small company made up to 30 September 2012 (6 pages)
16 July 2013Company name changed faggionato fine arts LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
16 July 2013Change of name notice (2 pages)
16 July 2013Company name changed faggionato fine arts LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-06-25
(2 pages)
16 July 2013Change of name notice (2 pages)
10 July 2013Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 10 July 2013 (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
16 October 2012Compulsory strike-off action has been discontinued (1 page)
15 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
15 October 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
19 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
6 April 2011Accounts for a small company made up to 30 September 2010 (6 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 March 2010Full accounts made up to 30 September 2009 (16 pages)
26 March 2010Full accounts made up to 30 September 2009 (16 pages)
28 January 2010Termination of appointment of Anna Pryer as a secretary (1 page)
28 January 2010Termination of appointment of Anna Pryer as a secretary (1 page)
21 January 2010Director's details changed for Gerard Francois Aristide Faggionato on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Secretary's details changed for Anna Rosemary Pryer on 21 January 2010 (1 page)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Anna Rosemary Pryer on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Anna Rosemary Pryer on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Gerard Francois Aristide Faggionato on 21 January 2010 (2 pages)
21 January 2010Secretary's details changed for Anna Rosemary Pryer on 21 January 2010 (1 page)
6 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 February 2009Return made up to 31/12/08; full list of members (4 pages)
6 February 2009Director and secretary's change of particulars / anna pryer / 04/08/2008 (1 page)
6 February 2009Director and secretary's change of particulars / anna pryer / 04/08/2008 (1 page)
20 October 2008Accounts for a small company made up to 30 September 2007 (7 pages)
20 October 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
8 February 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
29 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006Return made up to 31/12/05; full list of members (4 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
5 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
2 February 2005Return made up to 31/12/04; full list of members (8 pages)
22 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
22 December 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
17 May 2004Return made up to 31/12/03; full list of members (8 pages)
17 May 2004Return made up to 31/12/03; full list of members (8 pages)
26 March 2004Ad 11/12/03--------- £ si 20@1=20 £ ic 180/200 (2 pages)
26 March 2004Nc inc already adjusted 11/12/03 (2 pages)
26 March 2004Nc inc already adjusted 11/12/03 (2 pages)
26 March 2004Ad 11/12/03--------- £ si 20@1=20 £ ic 180/200 (2 pages)
26 March 2004Ad 12/12/03--------- £ si 80@1=80 £ ic 100/180 (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
26 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
26 March 2004Nc inc already adjusted 11/12/03 (2 pages)
26 March 2004Ad 12/12/03--------- £ si 80@1=80 £ ic 100/180 (2 pages)
26 March 2004Nc inc already adjusted 11/12/03 (2 pages)
26 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
6 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
8 February 2003Return made up to 31/12/02; full list of members (7 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002New director appointed (2 pages)
6 February 2002New director appointed (2 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 December 1999Full accounts made up to 31 March 1999 (12 pages)
13 December 1999Full accounts made up to 31 March 1999 (12 pages)
17 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 November 1998Registered office changed on 18/11/98 from: the mall camden passage london N1 0PD (1 page)
18 November 1998Registered office changed on 18/11/98 from: the mall camden passage london N1 0PD (1 page)
30 October 1998Full accounts made up to 31 March 1998 (11 pages)
30 October 1998Full accounts made up to 31 March 1998 (11 pages)
13 July 1998Registered office changed on 13/07/98 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
13 July 1998Registered office changed on 13/07/98 from: craven house 16 northumberland avenue london WC2N 5AP (1 page)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
13 March 1997Return made up to 31/12/96; no change of members (4 pages)
13 March 1997Return made up to 31/12/96; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
1 February 1997Full accounts made up to 31 March 1996 (10 pages)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (2 pages)
18 September 1996Secretary resigned (1 page)
29 August 1995Full accounts made up to 31 March 1995 (8 pages)
29 August 1995Full accounts made up to 31 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
18 October 1993Company name changed productive art company LIMITED(t he)\certificate issued on 19/10/93 (2 pages)
18 October 1993Company name changed productive art company LIMITED(t he)\certificate issued on 19/10/93 (2 pages)
13 November 1984Certificate of incorporation (1 page)
13 November 1984Certificate of incorporation (1 page)