Company NameLaw Fineart Limited
DirectorMark Henry William Law
Company StatusActive
Company Number04018491
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Mark Henry William Law
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoselawn Cottage
Ashmore Green Road, Ashmore Green
Thatcham
Berkshire
RG18 9ER
Director NameMr Nicholas Richard Lyne
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton House
Church Lane, Brimpton
Reading
Berkshire
RG7 4TJ
Secretary NameMr Nicholas Richard Lyne
NationalityBritish
StatusResigned
Appointed21 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrimpton House
Church Lane, Brimpton
Reading
Berkshire
RG7 4TJ
Secretary NameClaire Alice Marie Law
NationalityBritish
StatusResigned
Appointed14 September 2003(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 June 2010)
RoleSenior Secretary
Correspondence AddressFern Cottage
Cold Ash Hill
Thatcham
Berkshire
RG18 9PH
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address37 Bury Street
St James'S
London
SW1Y 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mark Henry William Law
100.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return24 September 2023 (7 months, 1 week ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Filing History

18 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
7 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
5 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
21 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
15 September 2014Accounts for a dormant company made up to 31 August 2014 (9 pages)
22 May 2014Accounts for a dormant company made up to 31 August 2013 (9 pages)
2 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
30 May 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
7 December 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
17 November 2011Annual return made up to 24 September 2011 with a full list of shareholders (14 pages)
23 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
1 November 2010Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
22 October 2010Termination of appointment of Claire Law as a secretary (2 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
9 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (10 pages)
9 September 2009Registered office changed on 09/09/2009 from, 144-146 new bond street, london, W1S 2PF (1 page)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 July 2008Return made up to 21/06/08; no change of members (6 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
8 May 2008Registered office changed on 08/05/2008 from, ash cottage ashmore green road, ashmore green, newbury, berkshire, RG18 9ER (1 page)
19 July 2007Return made up to 21/06/07; no change of members (6 pages)
18 April 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2006Return made up to 21/06/06; full list of members (6 pages)
13 February 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
4 July 2005Return made up to 21/06/05; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
5 July 2004Return made up to 21/06/04; full list of members (7 pages)
23 February 2004Secretary resigned;director resigned (1 page)
18 December 2003Registered office changed on 18/12/03 from: ddi house 1-21 elkstone road, london, W10 5NT (1 page)
1 October 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
23 June 2003Return made up to 21/06/03; full list of members (7 pages)
13 August 2002Return made up to 21/06/02; full list of members (7 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
13 September 2001Return made up to 21/06/01; full list of members (6 pages)
20 December 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
24 August 2000Ad 27/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2000New director appointed (2 pages)
28 June 2000Secretary resigned (1 page)
28 June 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Director resigned (1 page)
21 June 2000Incorporation (15 pages)