Company NameAustin Desmond Fine Art Limited
DirectorJohn Anthony Wilfred Austin
Company StatusActive
Company Number01865098
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)
Previous NameBirchyoung 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 NameJohn Anthony Wilfred Austin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Secretary NameMrs Philippa Austin
NationalityBritish
StatusCurrent
Appointed01 April 2001(16 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
Director NameMr William Edmond Adam Bain
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 1996)
RoleCompany Director
Correspondence AddressFocklesbrook Farm
Chobham
Surrey
GU24 8HB
Director NameKeith Crawford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 12 August 1996)
RoleInvestment Analyst
Correspondence Address15 The Vineyard
Richmond
Surrey
TW10 6AQ
Secretary NameJohn Anthony Wilfred Austin
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Minera Mews
Chester Row
London
Sw11
Secretary NameRodney Vernon Milne-Day
NationalityBritish
StatusResigned
Appointed17 September 1996(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2001)
RoleCompany Director
Correspondence Address19 Nassau Road
London
SW13 9QF

Contact

Websitewww.austindesmond.com
Telephone020 72424443
Telephone regionLondon

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

926.2k at £1John Anthony Wilfred Austin
75.91%
Convertible Redeemable Preference
31k at £1Executors Of W.h. Desmond
2.54%
Ordinary
23.7k at £1John Anthony Wilfred Austin
1.94%
Ordinary
17.4k at £1Luna Nominees LTD
1.43%
Ordinary
17.1k at £1Rodney Vernon Milne-day
1.40%
Ordinary
16.5k at £1Keith Crawford
1.36%
Ordinary
14.9k at £1William Edmond Adam Bain
1.22%
Ordinary
14.5k at £1Michael John Julian Cowan
1.19%
Ordinary
13.5k at £1Ian Shaw White
1.11%
Ordinary
10.5k at £1Ian Michael Boyd
0.86%
Ordinary
9.3k at £1Mr C.i. Coleridge-cole
0.76%
Ordinary
8.5k at £1Adrian Victor Shain Friend
0.69%
Ordinary
7.9k at £1Rodney Vernon Milne-day
0.64%
Convertible Redeemable Preference
6.3k at £1Ronald William Pullen
0.52%
Ordinary
5.7k at £1J.h.w. Hodson
0.47%
Ordinary
5.7k at £1Martin Robert Francis Wonfor
0.47%
Ordinary
5.7k at £1Mr John Christopher Finch
0.47%
Ordinary
5k at £1Dr Ross John Bunce
0.41%
Ordinary
5k at £1G. Ryan
0.41%
Ordinary
5k at £1Julian Ingress Bell & Sarah Jane Bell
0.41%
Ordinary
3.9k at £1Adrian Victor Shain Friend
0.32%
Convertible Redeemable Preference
3.9k at £1Mr Dennis Waugh
0.32%
Ordinary
3.6k at £1David Bryan Harris
0.30%
Ordinary
3.7k at £1Paul Harvey Beautrere
0.30%
Ordinary
3.5k at £1G. Logan
0.29%
Ordinary
2.9k at £1Michael Webber
0.23%
Ordinary
2.5k at £1Christopher Philip Hills
0.20%
Ordinary
2.5k at £1Paul Harvey Beautrere
0.20%
Convertible Redeemable Preference
2.3k at £1Susan Jane Bell & Julian Ingress
0.19%
Convertible Redeemable Preference
2k at £1Jack Wigglesworth
0.17%
Ordinary
2.1k at £1Ms E.c. Duckworth
0.17%
Ordinary
2k at £1Roger Martin Harvey
0.17%
Ordinary
1.9k at £1Mrs F.a. White
0.16%
Ordinary
1.7k at £1David Williams Ingles
0.14%
Ordinary
1.4k at £1Bernard Alex Dokelman
0.12%
Ordinary
1.4k at £1Jeremy Cowdray
0.12%
Ordinary
1.4k at £1Peter Macdonald Forbes
0.12%
Ordinary
1.5k at £1Ronald William Pullen
0.12%
Convertible Redeemable Preference
1.4k at £1Sean Stuart O'connor
0.12%
Ordinary
1.4k at £1Ian N.h Ruggheimer
0.11%
Ordinary
1.3k at £1Michael Webber
0.11%
Convertible Redeemable Preference
1.3k at £1Reginald Benjamin Pomphrett
0.11%
Ordinary
1.2k at £1Dr John Rex Beddington
0.10%
Ordinary
1.3k at £1Jeffrey Frederick Russell Hammond
0.10%
Ordinary
1.2k at £1Jonathan Nicholas Barr Wells
0.10%
Ordinary
1.3k at £1Michael Richardson
0.10%
Ordinary
1.2k at £1Paul Alister Jellicoe
0.10%
Ordinary
1.3k at £1Robert James Freeman
0.10%
Ordinary
970 at £1Alan Charnovia
0.08%
Ordinary
1000 at £1Dr John Rex Beddington
0.08%
Convertible Redeemable Preference
1000 at £1Howard Vivien Peter Myles
0.08%
Ordinary
1000 at £1J.w. Blaxland
0.08%
Ordinary
931 at £1Roger Martin Harvey
0.08%
Convertible Redeemable Preference
776 at £1Adrian Charles Dominic Renouf
0.06%
Ordinary
776 at £1Executors Of Estate Of Mr C.a. Welek & Executors Of Estate Of Mrs C.a. Welek
0.06%
Ordinary
698 at £1Michael Phillip Davids
0.06%
Ordinary
698 at £1Timothy M. Haigh
0.06%
Ordinary
654 at £1Bernard Alex Dokelman
0.05%
Convertible Redeemable Preference
621 at £1Henry John Kempton
0.05%
Ordinary
653 at £1Peter Macdonald Forbes
0.05%
Convertible Redeemable Preference
573 at £1Robert James Freeman
0.05%
Convertible Redeemable Preference
660 at £1Roy Nominees LTD
0.05%
Ordinary
660 at £1Sir Frederick E. Rosier
0.05%
Ordinary
492 at £1Dr T.j. Fitzsimmons
0.04%
Ordinary
388 at £1C.r.w. Leonard
0.03%
Ordinary
316 at £1Michael Phillip Davids
0.03%
Convertible Redeemable Preference
388 at £1Robert O'demming
0.03%
Ordinary
320 at £1Timothy M. Haigh
0.03%
Convertible Redeemable Preference

Financials

Year2014
Net Worth£293,177
Current Liabilities£139,201

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

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

Charges

10 July 1990Delivered on: 25 July 1990
Satisfied on: 26 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement 69 great russel st, l/b of camden title no ngl 599104.
Fully Satisfied
10 July 1990Delivered on: 25 July 1990
Satisfied on: 26 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement 68 great russell st, l/b of camden title no ngl 599102.
Fully Satisfied
19 June 1989Delivered on: 21 June 1989
Satisfied on: 16 October 1991
Persons entitled: Baltic Industrial Supply Company Limited

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.
Fully Satisfied
30 May 1989Delivered on: 9 June 1989
Satisfied on: 24 March 1990
Persons entitled: Allied Irish Banks PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details of charge see form 395 ref: M140C).
Fully Satisfied
18 May 1989Delivered on: 1 June 1989
Satisfied on: 24 March 1990
Persons entitled: Allied Irish Bank PLC

Classification: Memorandum of deposit of goods
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 ref: M300C for full details of charge).
Fully Satisfied
18 May 1989Delivered on: 1 June 1989
Satisfied on: 24 March 1990
Persons entitled: Allied Irish 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: 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
11 April 1990Delivered on: 27 April 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor and basement shop unit at the rear of 15 bloomsbury square l/b of camden.
Outstanding
29 August 1989Delivered on: 7 September 1989
Persons entitled: Barclays Bank PLC

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

Filing History

27 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
30 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
26 October 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
2 February 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 July 2021Accounts for a small company made up to 31 October 2020 (12 pages)
21 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Accounts for a small company made up to 31 October 2019 (12 pages)
26 March 2020Secretary's details changed for Ms Philippa Austin on 25 March 2020 (1 page)
20 March 2020Director's details changed for John Anthony Wilfred Austin on 13 March 2020 (2 pages)
25 February 2020Confirmation statement made on 31 December 2019 with updates (9 pages)
8 August 2019Accounts for a small company made up to 31 October 2018 (10 pages)
25 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (9 pages)
29 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
8 August 2017Accounts for a small company made up to 31 October 2016 (8 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,220,140
(9 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,220,140
(9 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
10 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
25 March 2015Secretary's details changed for Ms Philippa Austin on 30 November 2014 (1 page)
25 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 25 March 2015 (1 page)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,220,140
(9 pages)
25 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,220,140
(9 pages)
25 March 2015Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 25 March 2015 (1 page)
25 March 2015Secretary's details changed for Ms Philippa Austin on 30 November 2014 (1 page)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
11 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
14 July 2014Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page)
20 January 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London Wig Ojn on 20 January 2014 (1 page)
20 January 2014Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,220,140
(9 pages)
20 January 2014Registered office address changed from 4Th Floor 5-7 John Prince's Street London Wig Ojn on 20 January 2014 (1 page)
20 January 2014Director's details changed for John Anthony Wilfred Austin on 20 December 2013 (2 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,220,140
(9 pages)
30 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
30 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (7 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
22 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (26 pages)
15 March 2010Director's details changed for John Anthony Wilfred Austin on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (26 pages)
15 March 2010Director's details changed for John Anthony Wilfred Austin on 31 December 2009 (2 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
6 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (25 pages)
7 January 2009Return made up to 31/12/08; full list of members (25 pages)
11 August 2008Full accounts made up to 31 October 2007 (14 pages)
11 August 2008Full accounts made up to 31 October 2007 (14 pages)
18 February 2008Return made up to 31/12/07; full list of members (23 pages)
18 February 2008Return made up to 31/12/07; full list of members (23 pages)
15 August 2007Full accounts made up to 31 October 2006 (14 pages)
15 August 2007Full accounts made up to 31 October 2006 (14 pages)
11 January 2007Return made up to 31/12/06; full list of members (15 pages)
11 January 2007Return made up to 31/12/06; full list of members (15 pages)
25 September 2006Full accounts made up to 31 October 2005 (14 pages)
25 September 2006Full accounts made up to 31 October 2005 (14 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
19 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
30 August 2005Full accounts made up to 31 October 2004 (12 pages)
30 August 2005Full accounts made up to 31 October 2004 (12 pages)
18 July 2005Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
18 July 2005Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page)
11 January 2005Return made up to 31/12/04; full list of members (15 pages)
11 January 2005Return made up to 31/12/04; full list of members (15 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
6 January 2004Return made up to 31/12/03; no change of members (6 pages)
6 January 2004Return made up to 31/12/03; no change of members (6 pages)
3 December 2003Full accounts made up to 31 October 2002 (12 pages)
3 December 2003Full accounts made up to 31 October 2002 (12 pages)
15 January 2003Return made up to 31/12/02; full list of members (15 pages)
15 January 2003Return made up to 31/12/02; full list of members (15 pages)
13 September 2002Full accounts made up to 31 October 2001 (12 pages)
13 September 2002Full accounts made up to 31 October 2001 (12 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(14 pages)
4 March 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
(14 pages)
17 September 2001Full accounts made up to 31 October 2000 (14 pages)
17 September 2001Full accounts made up to 31 October 2000 (14 pages)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
22 August 2001New secretary appointed (2 pages)
22 August 2001Secretary resigned (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Return made up to 31/12/00; full list of members (14 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Return made up to 31/12/00; full list of members (14 pages)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
26 January 2001Declaration of satisfaction of mortgage/charge (1 page)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
4 September 2000Full accounts made up to 31 October 1999 (13 pages)
20 January 2000Return made up to 31/12/99; full list of members (16 pages)
20 January 2000Return made up to 31/12/99; full list of members (16 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
18 August 1999Full accounts made up to 31 October 1998 (13 pages)
15 February 1999Return made up to 31/12/98; full list of members (13 pages)
15 February 1999Return made up to 31/12/98; full list of members (13 pages)
21 August 1998Full accounts made up to 31 October 1997 (13 pages)
21 August 1998Full accounts made up to 31 October 1997 (13 pages)
2 March 1998Full accounts made up to 31 October 1996 (13 pages)
2 March 1998Full accounts made up to 31 October 1996 (13 pages)
23 February 1998Return made up to 31/12/97; full list of members (14 pages)
23 February 1998Return made up to 31/12/97; full list of members (14 pages)
24 September 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
24 September 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 September 1997Full accounts made up to 31 October 1995 (14 pages)
16 September 1997Full accounts made up to 31 October 1995 (14 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
29 July 1996Full accounts made up to 31 October 1994 (12 pages)
29 July 1996Full accounts made up to 31 October 1994 (12 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
22 March 1996Return made up to 31/12/95; no change of members (4 pages)
25 April 1995Return made up to 31/12/94; full list of members (24 pages)
25 April 1995Return made up to 31/12/94; full list of members (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (97 pages)