Company Name20/21 Fine Art Limited
DirectorsAlexia Justine Roe and Nicolas Royalton Roe
Company StatusActive
Company Number02351493
CategoryPrivate Limited Company
Incorporation Date23 February 1989(35 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameAlexia Justine Roe
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RolePublisher
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Nicolas Royalton Roe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2019(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-35 Markham Street
London
SW3 3NR
Director NameClaire Swann
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressSummerleaze Farm
East Knoyle
Salisbury
SP3 6BY
Director NameOliver Charles Scott Swann
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleFine Art Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSummerleaze Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BY
Secretary NameClaire Swann
NationalityBritish
StatusResigned
Appointed06 June 1991(2 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 August 2001)
RoleCompany Director
Correspondence AddressSummerleaze Farm
East Knoyle
Salisbury
SP3 6BY
Director NameNicholas John Anthony Edgar
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2009)
RolePublisher
Correspondence Address7 Chiddingstone Street
London
SW6 3TQ
Secretary NameNicholas John Anthony Edgar
NationalityBritish
StatusResigned
Appointed01 August 2001(12 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 October 2009)
RolePublisher
Correspondence Address7 Chiddingstone Street
London
SW6 3TQ
Secretary NameMr Martin Roger Vernon
StatusResigned
Appointed31 October 2009(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence Address33-35 Markham Street
London
SW3 3NR

Contact

Websitewww.posterandfineart.com
Telephone020 73492908
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

200 at £1Charles Alexander Rupert Edgar
20.00%
Ordinary
200 at £1Felix Daniel Nicolas Roe
20.00%
Ordinary
200 at £1Georgina Clementine Alice Edgar
20.00%
Ordinary
200 at £1Henrietta Isobel Flora Edgar
20.00%
Ordinary
200 at £1Matilda Antoinette Meredith Roe
20.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 June 2023 (9 months, 2 weeks ago)
Next Return Due20 June 2024 (3 months from now)

Filing History

15 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
4 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
17 December 2022Current accounting period shortened from 31 January 2023 to 31 December 2022 (1 page)
24 October 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
13 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
20 October 2021Registered office address changed from 33-35 Markham Street London SW3 3NR to 64 New Cavendish Street London W1G 8TB on 20 October 2021 (1 page)
8 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
7 June 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
20 November 2020Director's details changed for Mr Nicolas Royalton Roe on 7 November 2020 (2 pages)
18 June 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
16 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
15 August 2019Appointment of Mr Nicolas Royalton Roe as a director on 8 August 2019 (2 pages)
8 August 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
19 June 2019Confirmation statement made on 6 June 2019 with updates (3 pages)
15 June 2018Confirmation statement made on 6 June 2018 with updates (5 pages)
30 May 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
13 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
13 June 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
13 September 2016Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page)
13 September 2016Termination of appointment of Martin Roger Vernon as a secretary on 7 September 2016 (1 page)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
29 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,000
(4 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
29 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1,000
(4 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
4 September 2014Accounts for a dormant company made up to 31 January 2014 (3 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
13 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(4 pages)
5 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 July 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
21 June 2013Director's details changed (2 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
21 June 2013Director's details changed (2 pages)
20 June 2013Director's details changed for Alexia Justine Edgar on 31 March 2013 (2 pages)
20 June 2013Director's details changed for Alexia Justine Edgar on 31 March 2013 (2 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
3 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (3 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Alexia Justine Edgar on 8 June 2011 (2 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Alexia Justine Edgar on 8 June 2011 (2 pages)
8 June 2011Director's details changed for Alexia Justine Edgar on 8 June 2011 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
17 June 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (4 pages)
3 June 2010Termination of appointment of Nicholas Edgar as a director (1 page)
3 June 2010Termination of appointment of Nicholas Edgar as a director (1 page)
1 June 2010Termination of appointment of Nicholas Edgar as a secretary (1 page)
1 June 2010Termination of appointment of Nicholas Edgar as a secretary (1 page)
1 June 2010Appointment of Mr Martin Roger Vernon as a secretary (1 page)
1 June 2010Appointment of Mr Martin Roger Vernon as a secretary (1 page)
19 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
19 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
9 June 2009Return made up to 06/06/09; full list of members (3 pages)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
1 November 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
6 June 2008Return made up to 06/06/08; full list of members (3 pages)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
11 July 2007Return made up to 06/06/07; no change of members (7 pages)
11 July 2007Return made up to 06/06/07; no change of members (7 pages)
8 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
8 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
13 June 2006Return made up to 06/06/06; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 September 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
2 June 2005Return made up to 06/06/05; full list of members (7 pages)
2 June 2005Return made up to 06/06/05; full list of members (7 pages)
19 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 August 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 June 2004Return made up to 06/06/04; full list of members (7 pages)
8 June 2004Return made up to 06/06/04; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
10 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Return made up to 06/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
20 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
20 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
3 July 2002Return made up to 06/06/02; full list of members (8 pages)
3 July 2002Return made up to 06/06/02; full list of members (8 pages)
13 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
13 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 September 2001Return made up to 06/06/01; full list of members
  • 363(287) ‐ Registered office changed on 05/09/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New director appointed (2 pages)
4 September 2000Full accounts made up to 31 January 2000 (4 pages)
4 September 2000Full accounts made up to 31 January 2000 (4 pages)
14 August 2000Return made up to 06/06/00; full list of members (6 pages)
14 August 2000Return made up to 06/06/00; full list of members (6 pages)
15 October 1999Full accounts made up to 31 January 1999 (4 pages)
15 October 1999Full accounts made up to 31 January 1999 (4 pages)
29 June 1999Return made up to 06/06/99; full list of members (6 pages)
29 June 1999Return made up to 06/06/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 January 1998 (6 pages)
19 August 1998Full accounts made up to 31 January 1998 (6 pages)
14 July 1998Return made up to 06/06/98; no change of members (4 pages)
14 July 1998Return made up to 06/06/98; no change of members (4 pages)
1 December 1997Full accounts made up to 31 January 1997 (5 pages)
1 December 1997Full accounts made up to 31 January 1997 (5 pages)
3 July 1997Return made up to 06/06/97; no change of members (4 pages)
3 July 1997Return made up to 06/06/97; no change of members (4 pages)
27 October 1996Full accounts made up to 31 January 1996 (5 pages)
27 October 1996Full accounts made up to 31 January 1996 (5 pages)
15 July 1996Return made up to 06/06/96; full list of members (6 pages)
15 July 1996Return made up to 06/06/96; full list of members (6 pages)
2 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/95
(2 pages)
2 November 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/10/95
(2 pages)
14 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 June 1995Return made up to 06/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 May 1995Registered office changed on 19/05/95 from: 170 walton street london SW3 2JL (1 page)
19 May 1995Registered office changed on 19/05/95 from: 170 walton street london SW3 2JL (1 page)
24 April 1995Full accounts made up to 31 January 1995 (5 pages)
24 April 1995Full accounts made up to 31 January 1995 (5 pages)