London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Closed |
Appointed | 15 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 14 November 2023) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Bruce Victor Fearn |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month after company formation) |
Appointment Duration | 9 years (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | The Manor House Supperton Lincoln Lincolnshire NG34 0TV |
Director Name | Susan Margaret Fearn |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | The Manor House Supperton Lincoln Lincolnshire NG34 0TV |
Secretary Name | Susan Margaret Fearn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2000(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 November 2004) |
Role | Company Director |
Correspondence Address | The Manor House Supperton Lincoln Lincolnshire NG34 0TV |
Director Name | Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | Hunters Hall Oast Cousley Wood Wadhurst East Sussex TN5 6QX |
Director Name | Michael Charles Thoms |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 02 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Witherenden Hill Burwash East Sussex TN19 7JN |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 24 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 17 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poston House Vowchurch Hereford HR2 0RJ Wales |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2004(4 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(8 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 17 September 2008) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2014(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 February 2016) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 399 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, 7 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 London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(15 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(20 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | bamfords-auctions.co.uk |
---|
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | Fine Art Auction Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
2 November 2020 | Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages) |
---|---|
2 November 2020 | Appointment of Mr Anthony Michael Gee as a secretary 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) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with updates (3 pages) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
23 December 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
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) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Total exemption full accounts made up to 31 March 2015 (6 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) |
24 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
24 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
24 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
24 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
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) |
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 C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 11 Adelphi Terrace London WC2N 6BJ to C/O Stanley Gibbons Ltd 399 Strand London WC2R 0LX on 21 November 2014 (1 page) |
21 November 2014 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
12 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 August 2014 | Appointment of Mr Peter John Laurence Floyd as a director on 20 August 2014 (2 pages) |
28 August 2014 | Appointment of Mr Peter John Laurence Floyd as a director on 20 August 2014 (2 pages) |
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
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) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
10 June 2013 | Accounts for a dormant company made up to 31 August 2012 (7 pages) |
25 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
25 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (3 pages) |
27 December 2012 | Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE United Kingdom on 27 December 2012 (1 page) |
27 December 2012 | Registered office address changed from Donnington Priory Oxford Road Donnington Newbury Berkshire RG14 2JE 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 | Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
8 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
22 February 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (3 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
5 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (3 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
19 August 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
6 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (4 pages) |
5 April 2010 | Termination of appointment of Michael Thoms as a director (1 page) |
5 April 2010 | Termination of appointment of Michael Thoms as a director (1 page) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
27 August 2009 | Company name changed neales fine art LIMITED\certificate issued on 28/08/09 (2 pages) |
27 August 2009 | Company name changed neales fine art LIMITED\certificate issued on 28/08/09 (2 pages) |
16 July 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
16 July 2009 | Accounts for a small company made up to 31 December 2007 (8 pages) |
3 July 2009 | Appointment terminated director peter floyd (1 page) |
3 July 2009 | Appointment terminated director peter floyd (1 page) |
1 July 2009 | Director appointed mr peter floyd (2 pages) |
1 July 2009 | Director appointed mr peter floyd (2 pages) |
22 June 2009 | Appointment terminated director bruce fearn (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 | Appointment terminated director bruce fearn (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) |
25 February 2009 | Secretary's change of particulars / peter floyd / 25/02/2009 (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Location of register of members (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Location of debenture register (1 page) |
25 February 2009 | Registered office changed on 25/02/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
25 February 2009 | Secretary's change of particulars / peter floyd / 25/02/2009 (1 page) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 07/02/08; full list of members (2 pages) |
13 February 2008 | Director resigned (1 page) |
13 February 2008 | Director resigned (1 page) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
30 April 2007 | Return made up to 07/02/07; full list of members (8 pages) |
30 April 2007 | Return made up to 07/02/07; full list of members (8 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
10 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
10 February 2006 | Return made up to 07/02/06; full list of members (8 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
28 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 July 2005 | Auditor's resignation (1 page) |
6 July 2005 | Auditor's resignation (1 page) |
12 April 2005 | Return made up to 07/02/05; full list of members (8 pages) |
12 April 2005 | Return made up to 07/02/05; full list of members (8 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (14 pages) |
20 December 2004 | Accounts made up to 31 March 2004 (14 pages) |
11 December 2004 | New secretary appointed;new director appointed (5 pages) |
11 December 2004 | New secretary appointed;new director appointed (5 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | New director appointed (4 pages) |
3 December 2004 | New director appointed (4 pages) |
3 December 2004 | New director appointed (3 pages) |
3 December 2004 | Secretary resigned;director resigned (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 192-194 mansfield road nottingham NG1 3HW (1 page) |
3 December 2004 | Registered office changed on 03/12/04 from: 192-194 mansfield road nottingham NG1 3HW (1 page) |
3 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
3 December 2004 | New director appointed (3 pages) |
3 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
4 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 07/02/04; full list of members (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
13 February 2003 | Return made up to 07/02/03; full list of members (7 pages) |
6 February 2003 | Amended full accounts made up to 31 March 2002 (16 pages) |
6 February 2003 | Amended full accounts made up to 31 March 2002 (16 pages) |
22 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
22 January 2003 | Accounts made up to 31 March 2002 (12 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 February 2001 | Return made up to 07/02/01; full list of members
|
28 February 2001 | Return made up to 07/02/01; full list of members
|
11 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
11 December 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 192-194 mansfield road nottingham nottinghamshire NG1 3HW (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Registered office changed on 15/05/00 from: 192-194 mansfield road nottingham nottinghamshire NG1 3HW (1 page) |
15 May 2000 | New director appointed (1 page) |
15 May 2000 | New secretary appointed;new director appointed (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | New director appointed (1 page) |
15 May 2000 | New secretary appointed;new director appointed (1 page) |
3 May 2000 | £ nc 1000/50000 17/03/00 (1 page) |
3 May 2000 | Ad 17/03/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
3 May 2000 | Ad 17/03/00--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
3 May 2000 | £ nc 1000/50000 17/03/00 (1 page) |
3 May 2000 | Resolutions
|
3 May 2000 | Resolutions
|
12 April 2000 | Registered office changed on 12/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2000 | Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2000 | Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2000 | Memorandum and Articles of Association (16 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
30 March 2000 | Memorandum and Articles of Association (16 pages) |
16 March 2000 | Company name changed starmix LIMITED\certificate issued on 17/03/00 (2 pages) |
16 March 2000 | Company name changed starmix LIMITED\certificate issued on 17/03/00 (2 pages) |
7 February 2000 | Incorporation (18 pages) |
7 February 2000 | Incorporation (18 pages) |