London
WC2R 0LX
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 December 2022(23 years after company formation) |
Appointment Duration | 11 months, 1 week (closed 14 November 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | Dominic Batchelor |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 February 2000) |
Role | Trainee Solicitor |
Correspondence Address | 68 Canonbury Park South London N1 2JG |
Secretary Name | Stephen John Ketteley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(5 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 February 2000) |
Role | Trainee Solicitor |
Correspondence Address | Flat 9 Brunel House 105 Cheyne Walk London SW10 0DF |
Director Name | Mr James William Braxton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 December 2012) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | Buckwell Place Hailsham Road Herstmonceux Hailsham East Sussex BN27 4JT |
Director Name | Michael Charles Thoms |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 9 months (resigned 09 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Witherenden Hill Burwash East Sussex TN19 7JN |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 16 years (resigned 26 February 2016) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2000(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 June 2009) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(15 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(23 years after company formation) |
Appointment Duration | 6 days (resigned 07 January 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand Strand London WC2R 0LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.dreweatts.com/ |
---|---|
Telephone | 01635 553553 |
Telephone region | Newbury |
Registered Address | 399 Strand Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
2 at £1 | Fine Art Auction Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
4 August 2000 | Delivered on: 10 August 2000 Satisfied on: 20 December 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The initial deposit of £50,000 credited to account designation 10003022 with the bank and any addition to that deposit and any other deposit or account in any designated currency which derives in whole or in part from such deposit or account. See the mortgage charge document for full details. Fully Satisfied |
---|
14 November 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2023 | Termination of appointment of Tom Pickford as a director on 2 August 2023 (1 page) |
24 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 2 August 2023 (1 page) |
21 August 2023 | Application to strike the company off the register (1 page) |
17 August 2023 | Appointment of Mr Kevin Fitzpatrick as a director on 1 May 2023 (2 pages) |
17 August 2023 | Appointment of Mr Tom Pickford as a director on 1 August 2023 (2 pages) |
14 August 2023 | Termination of appointment of Tom Pickford as a director on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a secretary on 1 August 2023 (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick as a director on 1 August 2023 (1 page) |
7 January 2023 | Appointment of Mr Tom Pickford as a director on 9 December 2022 (2 pages) |
7 January 2023 | Termination of appointment of Tom Pickford as a director on 7 January 2023 (1 page) |
3 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
3 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
14 December 2022 | Confirmation statement made on 9 December 2022 with no updates (3 pages) |
24 December 2021 | Confirmation statement made on 9 December 2021 with no updates (3 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a secretary on 15 November 2021 (1 page) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a secretary on 15 November 2021 (2 pages) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages) |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
2 November 2020 | Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
12 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 9 December 2016 with updates (5 pages) |
14 September 2016 | Registered office address changed from 37 Dover Street London W1S 4NJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from 37 Dover Street London W1S 4NJ to C/O Stanley Gibbons Limited 399 Strand Strand London WC2R 0LX on 14 September 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page) |
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
22 February 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
22 February 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
21 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to 37 Dover Street London W1S 4NJ on 21 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
21 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to 37 Dover Street London W1S 4NJ on 21 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
14 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 5 December 2013 (2 pages) |
14 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 5 December 2013 (2 pages) |
14 January 2014 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Director's details changed for Mr Peter John Laurence Floyd on 5 December 2013 (2 pages) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
8 January 2014 | Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page) |
22 July 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
22 July 2013 | Total exemption full accounts made up to 31 August 2012 (6 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
27 December 2012 | Termination of appointment of James Braxton as a director (1 page) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Termination of appointment of James Braxton as a director (1 page) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
30 August 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for James William Braxton on 6 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
21 December 2011 | Director's details changed for James William Braxton on 6 December 2011 (2 pages) |
21 December 2011 | Director's details changed for James William Braxton on 6 December 2011 (2 pages) |
21 December 2011 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
2 March 2011 | Termination of appointment of Michael Thoms as a director (1 page) |
2 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
2 March 2011 | Termination of appointment of Michael Thoms as a director (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
15 February 2010 | Annual return made up to 9 December 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from 10A mount ephraim tunbridge wells kent TN4 8AS (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 10A mount ephraim tunbridge wells kent TN4 8AS (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page) |
22 June 2009 | Appointment terminated secretary peter floyd (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from 10 mount ephraim tunbridge wells kent TN4 8AS united kingdom (1 page) |
22 June 2009 | Appointment terminated secretary peter floyd (1 page) |
13 February 2009 | Director and secretary's change of particulars / peter floyd / 10/02/2009 (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Location of debenture register (1 page) |
13 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
13 February 2009 | Director and secretary's change of particulars / peter floyd / 10/02/2009 (1 page) |
13 February 2009 | Return made up to 09/12/08; full list of members (4 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
13 February 2009 | Location of register of members (1 page) |
13 February 2009 | Registered office changed on 13/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 09/12/07; full list of members (2 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 February 2007 | Return made up to 09/12/06; full list of members (7 pages) |
9 February 2007 | Return made up to 09/12/06; full list of members (7 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
10 February 2006 | Return made up to 09/12/05; full list of members (7 pages) |
10 February 2006 | Return made up to 09/12/05; full list of members (7 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
28 October 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 09/12/04; full list of members (7 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
22 January 2004 | Return made up to 09/12/03; full list of members
|
22 January 2004 | Return made up to 09/12/03; full list of members
|
20 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
20 November 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
10 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 09/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
4 January 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
4 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
4 January 2002 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
4 January 2002 | Return made up to 09/12/01; full list of members (7 pages) |
4 January 2001 | Return made up to 09/12/00; full list of members
|
4 January 2001 | Return made up to 09/12/00; full list of members
|
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
4 March 2000 | Company name changed figuregold LIMITED\certificate issued on 06/03/00 (2 pages) |
4 March 2000 | Company name changed figuregold LIMITED\certificate issued on 06/03/00 (2 pages) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New secretary appointed;new director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: broadwalk house 5 appold street london EC2A 2HA (1 page) |
3 March 2000 | New director appointed (2 pages) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | Registered office changed on 17/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 December 1999 | Secretary resigned (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | Director resigned (1 page) |
17 December 1999 | New director appointed (2 pages) |
17 December 1999 | Registered office changed on 17/12/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
17 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Incorporation (13 pages) |
9 December 1999 | Incorporation (13 pages) |