Office 346
London
SW7 4UB
Secretary Name | Georgina Williams |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2008(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Company Director |
Correspondence Address | 56 Gloucester Road Office 346 London SW7 4UB |
Director Name | Mrs Gillian Mary (Known As Mrs Charles) Williams |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 15 August 2003) |
Role | Independant/Company Director |
Correspondence Address | Flat No 5-28 Stanhope Gardens London SW7 5RG |
Secretary Name | Mr Douglas John Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(2 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 1993) |
Role | Company Director |
Correspondence Address | 91 St Clements Court East Leigh On Sea Essex SS9 2BS |
Secretary Name | Mr Ian Tetley Gant |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 25 March 1993(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 1996) |
Role | Taxation Accountant |
Correspondence Address | 18 Fieldway Berkhamsted Hertfordshire HP4 2NX |
Secretary Name | Mr Samuel Thomas Morgan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 09 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Pembroke Mews London W8 6ER |
Secretary Name | Virginie Bustamante |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 227a Kilburn Lane London W10 4BQ |
Website | thomaswilliamsfineart.com |
---|
Registered Address | 56 Gloucester Road Office 346 London SW7 4UB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £960,038 |
Current Liabilities | £1,059,782 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
Next Return Due | 6 March 2017 (overdue) |
---|
20 January 2010 | Delivered on: 4 February 2010 Persons entitled: Co-Operative Insurance Society Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of an account. (The deposit balance). Outstanding |
---|---|
11 April 2006 | Delivered on: 20 April 2006 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 |
25 July 1995 | Delivered on: 15 August 1995 Satisfied on: 15 October 2008 Persons entitled: National Westminster 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: 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. Fully Satisfied |
27 March 2017 | Order of court to wind up (3 pages) |
---|---|
27 March 2017 | Order of court to wind up (3 pages) |
20 July 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
12 July 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2016-04-20
|
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 July 2015 | Registered office address changed from 56 Thomas Williams Fine Art, Office 346 Gloucester Road London SW7 4UB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 29 Weymouth Street London W1G 7DB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 56 Thomas Williams Fine Art, Office 346 Gloucester Road London SW7 4UB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 29 Weymouth Street London W1G 7DB England to 56 Gloucester Road Office 346 London SW7 4UB on 29 July 2015 (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2015 | Registered office address changed from Flat 4 1-2 Queen's Gate London SW7 5EH to 29 Weymouth Street London W1G 7DB on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Flat 4 1-2 Queen's Gate London SW7 5EH to 29 Weymouth Street London W1G 7DB on 8 May 2015 (1 page) |
8 May 2015 | Registered office address changed from Flat 4 1-2 Queen's Gate London SW7 5EH to 29 Weymouth Street London W1G 7DB on 8 May 2015 (1 page) |
17 September 2014 | Director's details changed for Mr Samuel Thomas Morgan Williams on 1 October 2009 (2 pages) |
17 September 2014 | Director's details changed for Mr Samuel Thomas Morgan Williams on 1 October 2009 (2 pages) |
17 September 2014 | Director's details changed for Mr Samuel Thomas Morgan Williams on 1 October 2009 (2 pages) |
3 September 2014 | Registered office address changed from 22 Old Bond Street London W1S 4PY to Flat 4 1-2 Queen's Gate London SW7 5EH on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 22 Old Bond Street London W1S 4PY to Flat 4 1-2 Queen's Gate London SW7 5EH on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from 22 Old Bond Street London W1S 4PY to Flat 4 1-2 Queen's Gate London SW7 5EH on 3 September 2014 (2 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
3 March 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (3 pages) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
4 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (3 pages) |
12 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
12 April 2011 | Total exemption full accounts made up to 31 August 2010 (11 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (3 pages) |
10 May 2010 | Secretary's details changed for Georgina Williams on 20 February 2010 (1 page) |
10 May 2010 | Secretary's details changed for Georgina Williams on 20 February 2010 (1 page) |
10 May 2010 | Director's details changed for Mr Samuel Thomas Morgan Williams on 20 February 2010 (2 pages) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Samuel Thomas Morgan Williams on 20 February 2010 (2 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
4 February 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
8 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
8 January 2010 | Total exemption full accounts made up to 31 August 2009 (12 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
17 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
17 April 2009 | Return made up to 20/02/09; full list of members (4 pages) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
17 June 2008 | Secretary appointed georgina williams (2 pages) |
17 June 2008 | Secretary appointed georgina williams (2 pages) |
10 June 2008 | Appointment terminated secretary samuel williams (1 page) |
10 June 2008 | Appointment terminated secretary samuel williams (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 3 dock offices surrey quays road surrey quays london SE16 2XU (1 page) |
10 June 2008 | Registered office changed on 10/06/2008 from unit 3 dock offices surrey quays road surrey quays london SE16 2XU (1 page) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Return made up to 20/02/07; full list of members (3 pages) |
18 April 2007 | Return made up to 20/02/07; full list of members (3 pages) |
21 August 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
21 August 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
20 April 2006 | Particulars of mortgage/charge (9 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
8 March 2006 | Return made up to 20/02/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
7 September 2005 | Full accounts made up to 31 August 2004 (13 pages) |
8 July 2005 | Return made up to 20/02/05; full list of members (8 pages) |
8 July 2005 | Return made up to 20/02/05; full list of members (8 pages) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
13 September 2004 | Full accounts made up to 31 August 2003 (14 pages) |
13 September 2004 | Full accounts made up to 31 August 2003 (14 pages) |
6 July 2004 | Return made up to 20/02/04; full list of members (8 pages) |
6 July 2004 | Return made up to 20/02/04; full list of members (8 pages) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
1 July 2004 | Delivery ext'd 3 mth 31/08/03 (1 page) |
25 June 2004 | New secretary appointed (2 pages) |
25 June 2004 | New secretary appointed (2 pages) |
16 October 2003 | Registered office changed on 16/10/03 from: unit 9,dock offices surrey quays road london SE16 2XU (1 page) |
16 October 2003 | Registered office changed on 16/10/03 from: unit 9,dock offices surrey quays road london SE16 2XU (1 page) |
14 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
14 June 2003 | Full accounts made up to 31 August 2002 (14 pages) |
6 April 2003 | Return made up to 20/02/03; full list of members
|
6 April 2003 | Return made up to 20/02/03; full list of members
|
21 June 2002 | Full accounts made up to 31 August 2001 (14 pages) |
21 June 2002 | Full accounts made up to 31 August 2001 (14 pages) |
22 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
22 March 2002 | Return made up to 20/02/02; full list of members (7 pages) |
17 August 2001 | Ad 01/08/01-01/08/01 £ si 12078@1=12078 £ ic 197000/209078 (2 pages) |
17 August 2001 | Ad 01/08/01-01/08/01 £ si 12078@1=12078 £ ic 197000/209078 (2 pages) |
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | Resolutions
|
8 August 2001 | £ nc 200000/250000 01/08/01 (1 page) |
8 August 2001 | £ nc 200000/250000 01/08/01 (1 page) |
8 August 2001 | Resolutions
|
9 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
9 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
2 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
2 April 2001 | Return made up to 20/02/01; full list of members (6 pages) |
13 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
13 April 2000 | Return made up to 20/02/00; full list of members (6 pages) |
6 April 2000 | Registered office changed on 06/04/00 from: c/o cocke vellacott & hill 29 weymouth street london W1N 3FJ (1 page) |
6 April 2000 | Registered office changed on 06/04/00 from: c/o cocke vellacott & hill 29 weymouth street london W1N 3FJ (1 page) |
21 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
21 February 2000 | Full accounts made up to 31 August 1999 (11 pages) |
20 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
20 April 1999 | Return made up to 20/02/99; full list of members (6 pages) |
8 September 1998 | Ad 28/08/98--------- £ si 25000@1=25000 £ ic 172000/197000 (2 pages) |
8 September 1998 | Ad 28/08/98--------- £ si 25000@1=25000 £ ic 172000/197000 (2 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
29 June 1998 | Full accounts made up to 31 August 1997 (10 pages) |
20 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
20 April 1998 | Return made up to 20/02/98; full list of members (6 pages) |
5 September 1997 | Ad 29/08/97--------- £ si 50000@1=50000 £ ic 122000/172000 (2 pages) |
5 September 1997 | Ad 29/08/97--------- £ si 50000@1=50000 £ ic 122000/172000 (2 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (10 pages) |
8 April 1997 | Return made up to 20/02/97; no change of members (4 pages) |
8 April 1997 | Return made up to 20/02/97; no change of members (4 pages) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New secretary appointed (1 page) |
23 September 1996 | Secretary resigned (2 pages) |
23 September 1996 | New secretary appointed (1 page) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
28 June 1996 | Accounts for a small company made up to 31 August 1995 (10 pages) |
18 April 1996 | Return made up to 20/02/96; full list of members
|
18 April 1996 | Return made up to 20/02/96; full list of members
|
15 August 1995 | Particulars of mortgage/charge (4 pages) |
15 August 1995 | Particulars of mortgage/charge (4 pages) |
8 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
8 June 1995 | Full accounts made up to 31 August 1994 (10 pages) |
22 March 1995 | Return made up to 20/02/95; change of members (6 pages) |
22 March 1995 | Return made up to 20/02/95; change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
9 November 1994 | £ nc 100000/200000 04/11/94 (1 page) |
9 November 1994 | £ nc 100000/200000 04/11/94 (1 page) |
27 June 1993 | Resolutions
|
27 June 1993 | Resolutions
|
18 July 1990 | Memorandum and Articles of Association (4 pages) |
18 July 1990 | Memorandum and Articles of Association (4 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
23 May 1990 | Company name changed\certificate issued on 23/05/90 (2 pages) |
20 February 1990 | Incorporation (12 pages) |
20 February 1990 | Incorporation (12 pages) |