Company NameGuy Nevill Fine Paintings Limited
DirectorsAngela Isabel Mary Nevill and Christopher George Charles Nevill
Company StatusActive
Company Number02108211
CategoryPrivate Limited Company
Incorporation Date10 March 1987(37 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameAngela Isabel Mary Nevill
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1993(6 years, 1 month after company formation)
Appointment Duration31 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameMr Christopher George Charles Nevill
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(9 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Secretary NameMr Christopher George Charles Nevill
NationalityBritish
StatusCurrent
Appointed08 May 1996(9 years, 2 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameCaroline Anne Jeanne Lindsay Nevill Hastie
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address23 Fairholme Road
London
W14 9JZ
Director NameGuy Rupert Gerard Nevill
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 05 February 1993)
RoleArt Dealer
Correspondence Address251 Fulham Road
London
SW3 6HY
Director NameLady Beatrix Mary Neville
NationalityBritish
StatusResigned
Appointed02 February 1991(3 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 April 1993)
RoleCompany Director
Correspondence Address251a Fulham Road
London
SW3 6HY
Secretary NameCaroline Anne Jeanne Lindsay Nevill Hastie
NationalityBritish
StatusResigned
Appointed02 February 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 1992)
RoleCompany Director
Correspondence Address23 Fairholme Road
London
W14 9JZ
Secretary NameLady Beatrix Mary Neville
NationalityBritish
StatusResigned
Appointed31 July 1992(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 April 1993)
RoleCompany Director
Correspondence Address251a Fulham Road
London
SW3 6HY
Secretary NameCaroline Anne Jeanne Lindsay Nevill Hastie
NationalityBritish
StatusResigned
Appointed20 April 1993(6 years, 1 month after company formation)
Appointment Duration3 years (resigned 08 May 1996)
RoleCompany Director
Correspondence Address23 King Edward Mansions
Fulham Road
London
SW6 5UH

Contact

Websiteeridgepark.co.uk
Telephone01892 750766
Telephone regionTunbridge Wells

Location

Registered Address6th Floor, Manfield House
1 Southampton Street
London
WC2R 0LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Nevill Estate Co. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£102,808
Cash£195
Current Liabilities£250,010

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

4 June 1996Delivered on: 21 June 1996
Satisfied on: 6 November 1997
Persons entitled: Close Brothers Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the nevill estate company limited to the chargee under the terms of the facility agreement (as therein defined) or 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. See the mortgage charge document for full details.
Fully Satisfied
4 May 1989Delivered on: 17 May 1989
Satisfied on: 15 April 1994
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
11 January 2024Change of details for The Nevill Estate Company Ltd as a person with significant control on 11 January 2024 (2 pages)
29 June 2023Micro company accounts made up to 30 September 2022 (2 pages)
20 March 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House, 1 Southampton Street London WC2R 0LR on 20 March 2023 (1 page)
9 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
28 June 2022Micro company accounts made up to 30 September 2021 (2 pages)
4 March 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
14 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
24 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
12 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 12 July 2018 (1 page)
18 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
10 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 30 September 2016 (1 page)
22 June 2017Micro company accounts made up to 30 September 2016 (1 page)
23 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 2 February 2017 with updates (6 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
2 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
16 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
19 July 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
19 July 2013Total exemption small company accounts made up to 1 October 2012 (3 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
13 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
15 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (15 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
29 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (15 pages)
8 March 2010Secretary's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
8 March 2010Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
8 March 2010Secretary's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
8 March 2010Director's details changed for Angela Isabel Mary Nevill on 1 October 2009 (3 pages)
8 March 2010Director's details changed for Angela Isabel Mary Nevill on 1 October 2009 (3 pages)
8 March 2010Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
8 March 2010Director's details changed for Angela Isabel Mary Nevill on 1 October 2009 (3 pages)
8 March 2010Director's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
8 March 2010Secretary's details changed for Christopher George Charles Nevill on 1 October 2009 (3 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
23 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
26 March 2009Return made up to 02/02/09; full list of members (5 pages)
26 March 2009Return made up to 02/02/09; full list of members (5 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
7 August 2008Accounts for a small company made up to 30 September 2007 (6 pages)
10 July 2008Registered office changed on 10/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF (1 page)
10 July 2008Registered office changed on 10/07/2008 from c/o alliotts 9 kingsway london WC2B 6XF (1 page)
27 March 2008Return made up to 02/02/08; no change of members (7 pages)
27 March 2008Return made up to 02/02/08; no change of members (7 pages)
31 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
31 October 2007Accounts for a small company made up to 30 September 2006 (6 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
9 March 2006Return made up to 02/02/06; full list of members (7 pages)
9 March 2006Return made up to 02/02/06; full list of members (7 pages)
10 January 2006Full accounts made up to 30 September 2004 (6 pages)
10 January 2006Full accounts made up to 30 September 2004 (6 pages)
8 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
2 November 2004Accounts for a small company made up to 30 September 2003 (5 pages)
6 February 2004Return made up to 02/02/04; full list of members (7 pages)
6 February 2004Return made up to 02/02/04; full list of members (7 pages)
22 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
22 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
10 March 2003Accounts for a small company made up to 30 September 2001 (5 pages)
10 March 2003Accounts for a small company made up to 30 September 2001 (5 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
11 February 2003Return made up to 02/02/03; full list of members (6 pages)
5 February 2003Accounts for a small company made up to 30 September 2000 (5 pages)
5 February 2003Accounts for a small company made up to 30 September 2000 (5 pages)
25 February 2002Return made up to 02/02/02; full list of members (6 pages)
25 February 2002Return made up to 02/02/02; full list of members (6 pages)
1 August 2001Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2001Accounts for a small company made up to 30 September 1999 (5 pages)
6 February 2001Return made up to 02/02/01; full list of members (6 pages)
6 February 2001Return made up to 02/02/01; full list of members (6 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
9 February 2000Return made up to 02/02/00; full list of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
23 February 1999Return made up to 02/02/99; full list of members (6 pages)
23 February 1999Return made up to 02/02/99; full list of members (6 pages)
10 June 1998Full accounts made up to 30 September 1997 (11 pages)
10 June 1998Full accounts made up to 30 September 1997 (11 pages)
15 May 1998Return made up to 02/02/98; no change of members (4 pages)
15 May 1998Return made up to 02/02/98; no change of members (4 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Full accounts made up to 30 September 1996 (9 pages)
23 June 1997Full accounts made up to 30 September 1996 (9 pages)
5 February 1997Return made up to 02/02/97; change of members (6 pages)
5 February 1997Return made up to 02/02/97; change of members (6 pages)
9 August 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
9 August 1996Accounting reference date extended from 30/04/96 to 30/09/96 (1 page)
21 June 1996Particulars of mortgage/charge (32 pages)
21 June 1996Particulars of mortgage/charge (32 pages)
25 May 1996New secretary appointed (1 page)
25 May 1996New secretary appointed (1 page)
25 May 1996Secretary resigned (2 pages)
25 May 1996Secretary resigned (2 pages)
8 May 1996Return made up to 02/02/96; full list of members (6 pages)
8 May 1996Return made up to 02/02/96; full list of members (6 pages)
2 March 1996Full accounts made up to 30 April 1995 (7 pages)
2 March 1996Full accounts made up to 30 April 1995 (7 pages)
28 February 1995Return made up to 02/02/95; no change of members (4 pages)
28 February 1995Return made up to 02/02/95; no change of members (4 pages)
28 February 1995Return made up to 02/02/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
24 March 1994Return made up to 02/02/94; no change of members (4 pages)
24 March 1994Return made up to 02/02/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 March 1994Return made up to 02/02/94; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 May 1993New secretary appointed (2 pages)
21 May 1993New secretary appointed (2 pages)
21 May 1993New secretary appointed (2 pages)
20 May 1993New secretary appointed (2 pages)
20 May 1993New secretary appointed (2 pages)
16 February 1993Return made up to 02/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
16 February 1993Secretary's particulars changed;director resigned (5 pages)
16 February 1993Return made up to 02/02/93; full list of members (5 pages)
16 February 1993Return made up to 02/02/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
4 March 1992Return made up to 02/02/92; no change of members (4 pages)
4 March 1992Return made up to 02/02/92; no change of members (4 pages)
4 March 1992Return made up to 02/02/92; no change of members (4 pages)
18 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 March 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
10 March 1987Certificate of Incorporation (1 page)