London
SW1Y 6BN
Director Name | Francois Chantala |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 13 years |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Thomas Henry Dingle |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 March 2021(33 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS |
Director Name | Vanessa Gaye Devereux |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 31 January 1994) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Ladbroke Terrace London W11 3PG |
Director Name | Mr Per Sandven |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 04 January 1991(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 12 July 2000) |
Role | Lawyer |
Correspondence Address | Procorp A/S Fridtjof Nansens Plass 4 Oslo N0160 |
Secretary Name | Mr Andrew Charles Terry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(3 years, 9 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 March 2003) |
Role | Company Director |
Correspondence Address | 56a Priory Road Newbury Berkshire RG14 7QP |
Secretary Name | Mary Elizabeth Imber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(15 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 14 Fullers Road South Woodford London E18 2QA |
Secretary Name | Martine D Anglejan Chatillon |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 November 2006(18 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 26 July 2016) |
Role | Art Dealer |
Correspondence Address | 29 Cleveland Square London W2 6DD |
Director Name | Martine D'Anglejan Chatillon |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | Us / Canadian |
Status | Resigned |
Appointed | 01 April 2011(23 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 July 2016) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 29 Cleveland Square London W2 6DD |
Website | thomasdanegallery.com |
---|---|
Email address | [email protected] |
Telephone | 020 79252505 |
Telephone region | London |
Registered Address | 11 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
84k at £1 | Thomas Dane LTD 60.00% Ordinary |
---|---|
28k at £1 | Francois Chantala 20.00% Ordinary |
28k at £1 | Martine D'anglejan Chatillon 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,216,852 |
Cash | £258,951 |
Current Liabilities | £859,154 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
28 November 2006 | Delivered on: 1 December 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
---|---|
11 November 2006 | Delivered on: 1 December 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
11 March 2021 | Change of details for Thomas Dane Limited as a person with significant control on 18 February 2021 (2 pages) |
---|---|
5 March 2021 | Confirmation statement made on 2 January 2021 with updates (4 pages) |
5 March 2021 | Notification of Francois Chantala as a person with significant control on 4 January 2017 (2 pages) |
17 December 2020 | Director's details changed for Mr Thomas Kevin Surrey Dane on 18 July 2019 (2 pages) |
1 July 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
6 February 2020 | Resolutions
|
6 February 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
6 February 2020 | Statement of capital following an allotment of shares on 27 January 2020
|
6 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
4 July 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 30 September 2017 (9 pages) |
8 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
10 July 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Change of name notice (2 pages) |
11 January 2017 | Change of name notice (2 pages) |
11 January 2017 | Resolutions
|
10 January 2017 | Director's details changed for Francois Chantala on 5 January 2016 (2 pages) |
10 January 2017 | Director's details changed for Thomas Dane on 5 January 2016 (2 pages) |
10 January 2017 | Director's details changed for Francois Chantala on 5 January 2016 (2 pages) |
10 January 2017 | Director's details changed for Thomas Dane on 5 January 2016 (2 pages) |
5 January 2017 | Registered office address changed from 38 Market Square Toddington Bedfordshire LU5 6BS to 11 Duke Street St James's London SW1Y 6BN on 5 January 2017 (1 page) |
5 January 2017 | Registered office address changed from 38 Market Square Toddington Bedfordshire LU5 6BS to 11 Duke Street St James's London SW1Y 6BN on 5 January 2017 (1 page) |
3 November 2016 | Termination of appointment of Martine D Anglejan Chatillon as a secretary on 26 July 2016 (1 page) |
3 November 2016 | Termination of appointment of Martine D Anglejan Chatillon as a secretary on 26 July 2016 (1 page) |
1 November 2016 | Termination of appointment of Martine D'anglejan Chatillon as a director on 26 July 2016 (1 page) |
1 November 2016 | Termination of appointment of Martine D'anglejan Chatillon as a director on 26 July 2016 (1 page) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (21 pages) |
5 July 2016 | Accounts for a medium company made up to 30 September 2015 (21 pages) |
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
4 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
18 March 2014 | Change of name notice (2 pages) |
18 March 2014 | Change of name notice (2 pages) |
18 March 2014 | Company name changed thomas dane associates LTD\certificate issued on 18/03/14
|
18 March 2014 | Company name changed thomas dane associates LTD\certificate issued on 18/03/14
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (14 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
26 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
3 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
3 November 2011 | Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
12 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 April 2011 | Appointment of Francois Chantala as a director (3 pages) |
15 April 2011 | Appointment of Francois Chantala as a director (3 pages) |
15 April 2011 | Appointment of Martine D'anglejan Chatillon as a director (3 pages) |
15 April 2011 | Appointment of Martine D'anglejan Chatillon as a director (3 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Thomas Dane on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Thomas Dane on 1 October 2009 (2 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Director's details changed for Thomas Dane on 1 October 2009 (2 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
26 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
6 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
6 February 2008 | Director's particulars changed (1 page) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
10 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 April 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (2 pages) |
1 December 2006 | Particulars of mortgage/charge (5 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (5 pages) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
16 November 2006 | New secretary appointed (2 pages) |
16 November 2006 | Secretary resigned (1 page) |
3 August 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
3 August 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
14 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
14 March 2006 | Return made up to 04/01/06; full list of members (2 pages) |
1 February 2005 | Return made up to 04/01/05; full list of members
|
1 February 2005 | Return made up to 04/01/05; full list of members
|
28 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
28 January 2005 | Accounts for a small company made up to 31 March 2004 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
1 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
1 February 2004 | Return made up to 04/01/04; full list of members (6 pages) |
29 January 2004 | Company name changed c 20 fine art LIMITED\certificate issued on 29/01/04 (2 pages) |
29 January 2004 | Company name changed c 20 fine art LIMITED\certificate issued on 29/01/04 (2 pages) |
16 September 2003 | New secretary appointed (1 page) |
16 September 2003 | New secretary appointed (1 page) |
15 September 2003 | Secretary resigned (1 page) |
15 September 2003 | Secretary resigned (1 page) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 04/01/03; full list of members (6 pages) |
5 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
5 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 April 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2001 | Return made up to 04/01/01; full list of members (8 pages) |
9 March 2001 | Return made up to 04/01/01; full list of members (8 pages) |
21 September 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
21 September 2000 | Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
31 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
26 July 2000 | Director resigned (1 page) |
26 July 2000 | Director resigned (1 page) |
17 January 2000 | Return made up to 04/01/00; full list of members
|
17 January 2000 | Return made up to 04/01/00; full list of members
|
29 September 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
29 September 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
11 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
11 January 1999 | Return made up to 04/01/99; no change of members (4 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 January 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
15 January 1998 | Return made up to 04/01/98; no change of members (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
14 January 1997 | Return made up to 04/01/97; full list of members
|
14 January 1997 | Return made up to 04/01/97; full list of members
|
9 February 1996 | Return made up to 04/01/96; full list of members
|
9 February 1996 | Return made up to 04/01/96; full list of members
|
2 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 January 1995 | Return made up to 04/01/95; no change of members
|
8 January 1995 | Return made up to 04/01/95; no change of members
|
3 January 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
3 January 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
14 March 1994 | Director resigned (2 pages) |
14 March 1994 | Registered office changed on 14/03/94 from: 246 bishopsgate london EC2M 4QX (1 page) |
14 March 1994 | Registered office changed on 14/03/94 from: 246 bishopsgate london EC2M 4QX (1 page) |
14 March 1994 | Director resigned (2 pages) |
14 February 1994 | Return made up to 04/01/94; no change of members (4 pages) |
14 February 1994 | Return made up to 04/01/94; no change of members (4 pages) |
7 October 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
7 October 1993 | Accounts for a small company made up to 31 March 1993 (3 pages) |
18 February 1993 | Return made up to 04/01/93; full list of members (6 pages) |
18 February 1993 | Return made up to 04/01/93; full list of members (6 pages) |
8 February 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
8 February 1993 | Accounts for a small company made up to 31 March 1992 (3 pages) |
27 January 1992 | Return made up to 04/01/92; no change of members
|
27 January 1992 | Return made up to 04/01/92; no change of members
|
5 January 1992 | New director appointed (2 pages) |
5 January 1992 | New director appointed (2 pages) |
6 February 1991 | Return made up to 04/01/91; no change of members (6 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (10 pages) |
6 February 1991 | Full accounts made up to 31 March 1990 (10 pages) |
6 February 1991 | Return made up to 04/01/91; no change of members (6 pages) |
16 January 1990 | Return made up to 05/01/90; full list of members (4 pages) |
16 January 1990 | Return made up to 05/01/90; full list of members (4 pages) |
9 January 1990 | Full accounts made up to 31 March 1989 (13 pages) |
9 January 1990 | Full accounts made up to 31 March 1989 (13 pages) |
11 February 1988 | Incorporation (22 pages) |
11 February 1988 | Incorporation (22 pages) |