Company NameStephen Friedman Fine Art Limited
DirectorStephen Adam Friedman
Company StatusActive
Company Number03023293
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Stephen Adam Friedman
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1995(1 month after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25c Fitzroy Square
London
W1T 6ER
Secretary NameJeffrey Byrne
NationalityBritish
StatusResigned
Appointed19 March 1995(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 1996)
RoleCompany Director
Correspondence Address47 Montholme Road
London
SW11 6HX
Secretary NameMr Peter Charles Lazard
NationalityBritish
StatusResigned
Appointed28 June 1996(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Milton Road
London
NW7 4AX
Secretary NameBarry Allan Mosheim
NationalityBritish
StatusResigned
Appointed07 April 2002(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Grange Gardens
Hampstead
London
NW3 7XG
Secretary NameMr Anthony William Potter
NationalityBritish
StatusResigned
Appointed30 April 2008(13 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 24 March 2017)
RoleCompany Director
Correspondence Address23 Upper Hill Rise
Rickmansworth
Hertfordshire
WD3 2NU
Secretary NameMr Toby Richard Coke
StatusResigned
Appointed24 March 2017(22 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 January 2020)
RoleCompany Director
Correspondence Address25-28 Old Burlington Street
London
W1S 3AN
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 February 1995(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Websitewww.stephenfriedman.com
Email address[email protected]
Telephone01280 807976
Telephone regionBuckingham

Location

Registered Address5-6 Cork Street
Cork Street
London
W1S 3LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Turnover£11,866,142
Gross Profit£4,069,665
Net Worth£2,902,771
Cash£2,272,723
Current Liabilities£4,171,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Charges

8 July 2016Delivered on: 19 July 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
21 August 2007Delivered on: 24 August 2007
Persons entitled: The Pollen Estate Trustee Company 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 deposit balance. See the mortgage charge document for full details.
Outstanding

Filing History

26 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
31 January 2024Full accounts made up to 31 December 2022 (28 pages)
12 December 2023Registered office address changed from 25-28 Old Burlington Street London W1S 3AN England to 5-6 Cork Street Cork Street London W1S 3LQ on 12 December 2023 (1 page)
20 September 2023Change of details for Mr Stephen Adam Friedman as a person with significant control on 20 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Stephen Adam Friedman on 20 September 2023 (2 pages)
9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 31 December 2021 (30 pages)
3 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
22 November 2021Full accounts made up to 31 December 2020 (29 pages)
3 November 2021Full accounts made up to 31 July 2020 (27 pages)
8 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
1 July 2021Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
22 April 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
30 April 2020Full accounts made up to 31 July 2019 (27 pages)
6 April 2020Termination of appointment of Toby Richard Coke as a secretary on 2 January 2020 (1 page)
6 April 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
3 May 2019Full accounts made up to 31 July 2018 (26 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 May 2018Full accounts made up to 31 July 2017 (25 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
3 May 2017Full accounts made up to 31 July 2016 (26 pages)
3 May 2017Full accounts made up to 31 July 2016 (26 pages)
30 March 2017Appointment of Mr Toby Richard Coke as a secretary on 24 March 2017 (2 pages)
30 March 2017Termination of appointment of Anthony William Potter as a secretary on 24 March 2017 (1 page)
30 March 2017Appointment of Mr Toby Richard Coke as a secretary on 24 March 2017 (2 pages)
30 March 2017Termination of appointment of Anthony William Potter as a secretary on 24 March 2017 (1 page)
24 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 December 2016Registered office address changed from 131 Edgware Road London W2 2AP to 25-28 Old Burlington Street London W1S 3AN on 1 December 2016 (1 page)
1 December 2016Registered office address changed from 131 Edgware Road London W2 2AP to 25-28 Old Burlington Street London W1S 3AN on 1 December 2016 (1 page)
19 July 2016Registration of charge 030232930002, created on 8 July 2016 (12 pages)
19 July 2016Registration of charge 030232930002, created on 8 July 2016 (12 pages)
7 May 2016Full accounts made up to 31 July 2015 (20 pages)
7 May 2016Full accounts made up to 31 July 2015 (20 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(4 pages)
12 May 2015Full accounts made up to 31 July 2014 (20 pages)
12 May 2015Full accounts made up to 31 July 2014 (20 pages)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
12 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1,000
(4 pages)
2 May 2014Full accounts made up to 31 July 2013 (19 pages)
2 May 2014Full accounts made up to 31 July 2013 (19 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
17 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
(4 pages)
9 April 2013Full accounts made up to 31 July 2012 (19 pages)
9 April 2013Full accounts made up to 31 July 2012 (19 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 17 February 2013 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 July 2011 (19 pages)
3 May 2012Full accounts made up to 31 July 2011 (19 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
11 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
11 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
4 May 2010Accounts for a small company made up to 31 July 2009 (7 pages)
17 March 2010Director's details changed for Stephen Friedman on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Stephen Friedman on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Stephen Friedman on 1 October 2009 (2 pages)
16 April 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
16 April 2009Accounts for a medium company made up to 31 July 2008 (18 pages)
4 March 2009Return made up to 17/02/09; full list of members (4 pages)
4 March 2009Return made up to 17/02/09; full list of members (4 pages)
29 May 2008Return made up to 17/02/08; no change of members (6 pages)
29 May 2008Return made up to 17/02/08; no change of members (6 pages)
23 May 2008Appointment terminated secretary barry mosheim (1 page)
23 May 2008Appointment terminated secretary barry mosheim (1 page)
23 May 2008Secretary appointed anthony william potter (2 pages)
23 May 2008Secretary appointed anthony william potter (2 pages)
19 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
19 May 2008Accounts for a small company made up to 31 July 2007 (7 pages)
18 September 2007Registered office changed on 18/09/07 from: 124-130 seymour place london W1H 1BG (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Location of register of members (1 page)
18 September 2007Registered office changed on 18/09/07 from: 124-130 seymour place london W1H 1BG (1 page)
24 August 2007Particulars of mortgage/charge (5 pages)
24 August 2007Particulars of mortgage/charge (5 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
21 April 2007Return made up to 17/02/07; full list of members (6 pages)
21 April 2007Return made up to 17/02/07; full list of members (6 pages)
7 June 2006£ sr 99500@1 21/12/05 (1 page)
7 June 2006£ sr 99500@1 21/12/05 (1 page)
3 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
3 June 2006Accounts for a small company made up to 31 July 2005 (7 pages)
2 June 2006Return made up to 17/02/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 2006Return made up to 17/02/06; full list of members; amend
  • 363(287) ‐ Registered office changed on 02/06/06
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 May 2006Return made up to 17/02/06; full list of members (8 pages)
23 May 2006Return made up to 17/02/06; full list of members (8 pages)
7 June 2005Full accounts made up to 31 July 2004 (13 pages)
7 June 2005Full accounts made up to 31 July 2004 (13 pages)
16 March 2005Return made up to 17/02/05; full list of members (6 pages)
16 March 2005Return made up to 17/02/05; full list of members (6 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
24 March 2004Return made up to 17/02/04; full list of members (6 pages)
24 March 2004Return made up to 17/02/04; full list of members (6 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
21 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002Secretary resigned (1 page)
15 June 2002New secretary appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
21 March 2002Registered office changed on 21/03/02 from: 124-130 seymour place london W1H 6AA (1 page)
21 March 2002Registered office changed on 21/03/02 from: 124-130 seymour place london W1H 6AA (1 page)
20 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
20 March 2002Return made up to 17/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/03/02
(6 pages)
4 June 2001Full accounts made up to 31 July 2000 (13 pages)
4 June 2001Full accounts made up to 31 July 2000 (13 pages)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
21 March 2001Return made up to 17/02/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
31 July 2000Accounts for a small company made up to 31 July 1999 (6 pages)
12 April 2000Return made up to 17/02/00; full list of members (6 pages)
12 April 2000Return made up to 17/02/00; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
31 March 1999Return made up to 17/02/99; full list of members (6 pages)
31 March 1999Return made up to 17/02/99; full list of members (6 pages)
31 May 1998Full accounts made up to 31 July 1997 (8 pages)
31 May 1998Full accounts made up to 31 July 1997 (8 pages)
20 March 1998Return made up to 17/02/98; no change of members (4 pages)
20 March 1998Return made up to 17/02/98; no change of members (4 pages)
10 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 March 1997Return made up to 17/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 February 1997Full accounts made up to 31 July 1996 (8 pages)
19 February 1997Full accounts made up to 31 July 1996 (8 pages)
12 July 1996New secretary appointed (1 page)
12 July 1996Secretary resigned (2 pages)
12 July 1996Secretary resigned (2 pages)
12 July 1996New secretary appointed (1 page)
28 March 1996Return made up to 17/02/96; full list of members (6 pages)
28 March 1996Return made up to 17/02/96; full list of members (6 pages)
7 December 1995Accounting reference date extended from 31/12 to 31/07 (1 page)
7 December 1995Accounting reference date extended from 31/12 to 31/07 (1 page)
15 May 1995Nc inc already adjusted 02/05/95 (1 page)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1995Ad 02/05/95--------- (4 pages)
15 May 1995Memorandum and Articles of Association (20 pages)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
15 May 1995Ad 02/05/95--------- (4 pages)
15 May 1995Memorandum and Articles of Association (32 pages)
15 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1995Nc inc already adjusted 02/05/95 (1 page)
15 May 1995Memorandum and Articles of Association (32 pages)
15 May 1995Memorandum and Articles of Association (20 pages)
28 April 1995Company name changed jetarch LIMITED\certificate issued on 01/05/95 (4 pages)
28 April 1995Company name changed jetarch LIMITED\certificate issued on 01/05/95 (4 pages)
7 April 1995Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New secretary appointed (2 pages)
7 April 1995Ad 04/04/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 April 1995New director appointed (2 pages)
7 April 1995New secretary appointed (2 pages)
31 March 1995Accounting reference date notified as 31/12 (1 page)
31 March 1995Accounting reference date notified as 31/12 (1 page)
30 March 1995Registered office changed on 30/03/95 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
30 March 1995Registered office changed on 30/03/95 from: park house 64 west ham lane stratford london E15 4PT (1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
30 March 1995Registered office changed on 30/03/95 from: park house 64 west ham lane stratford london E15 4PT (1 page)
30 March 1995Registered office changed on 30/03/95 from: the pentland centre lakeside squires lane finchley london N3 2QL (1 page)
30 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
24 March 1995Secretary resigned;director resigned (2 pages)
24 March 1995Secretary resigned;director resigned (2 pages)
17 February 1995Incorporation (13 pages)