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(20 years, 6 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(20 years, 6 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 | Mr James William Braxton |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Adelphi Terrace London WC2N 6BJ |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87a Hadlow Road Tonbridge Kent TN9 1QD |
Director Name | Michael Charles Thoms |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2007) |
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 | 27 October 2009(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 26 February 2016) |
Role | Consultant |
Country of Residence | England |
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(14 years, 4 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 |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(14 years, 4 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 |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(19 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | dnfa.com |
---|
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 |
100 at £1 | Fine Art Auction Group 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
14 July 2004 | Delivered on: 20 July 2004 Persons entitled: National Westminster 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 |
---|---|
31 October 2003 | Delivered on: 18 November 2003 Satisfied on: 20 December 2012 Persons entitled: Stephan Ludwig Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. 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. See the mortgage charge document for full details. Fully Satisfied |
29 August 2023 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 August 2023 | Application to strike the company off the register (1 page) |
14 August 2023 | Termination of appointment of Kevin Fitzpatrick 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 Tom Pickford as a director on 1 August 2023 (1 page) |
6 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
6 January 2023 | Termination of appointment of Graham Elliott Shircore as a director on 1 January 2023 (1 page) |
6 January 2023 | Appointment of Mr Tom Pickford as a director on 1 January 2023 (2 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
17 November 2021 | Appointment of Mr Kevin Fitzpatrick as a director on 15 November 2021 (2 pages) |
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 secretary on 15 November 2021 (2 pages) |
17 November 2021 | Termination of appointment of Anthony Michael Gee as a director on 15 November 2021 (1 page) |
13 October 2021 | Accounts for a dormant company made up to 31 March 2021 (1 page) |
4 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
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) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
28 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
1 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
5 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 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) |
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
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) |
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) |
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
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 | 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) |
12 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
12 September 2014 | Total exemption full accounts made up to 30 November 2013 (6 pages) |
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
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 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (3 pages) |
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) |
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 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS on 27 December 2012 (1 page) |
27 December 2012 | Termination of appointment of James Braxton as a director (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 on 27 December 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) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
15 June 2012 | Annual return made up to 1 May 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) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
6 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Director's details changed for James William Braxton on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for James William Braxton on 1 May 2010 (2 pages) |
28 June 2010 | Director's details changed for James William Braxton on 1 May 2010 (2 pages) |
28 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
2 November 2009 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
2 November 2009 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
22 June 2009 | Appointment terminated secretary peter floyd (1 page) |
22 June 2009 | Appointment terminated secretary peter floyd (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Location of debenture register (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
10 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 01/05/09; full list of members (3 pages) |
9 June 2009 | Director's change of particulars / james braxton / 02/06/2009 (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Location of register of members (1 page) |
9 June 2009 | Director's change of particulars / james braxton / 02/06/2009 (1 page) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 August 2008 | Secretary's change of particulars / peter floyd / 19/08/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / peter floyd / 19/08/2008 (1 page) |
19 August 2008 | Return made up to 01/05/08; full list of members (3 pages) |
19 August 2008 | Return made up to 01/05/08; full list of members (3 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 October 2007 | Return made up to 01/05/07; full list of members (2 pages) |
22 October 2007 | Return made up to 01/05/07; full list of members (2 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
10 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
26 July 2006 | Return made up to 01/05/06; full list of members (7 pages) |
21 February 2006 | Auditor's resignation (1 page) |
21 February 2006 | Auditor's resignation (1 page) |
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) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
26 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (4 pages) |
21 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
21 July 2004 | Return made up to 01/05/04; full list of members (7 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
22 March 2004 | Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page) |
22 March 2004 | Registered office changed on 22/03/04 from: hunters hall oast cousley wood wadhurst east sussex TN5 6QX (1 page) |
15 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 December 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
2 November 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 November 2002 | Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
1 June 2002 | New director appointed (2 pages) |
1 June 2002 | Return made up to 01/05/02; full list of members (6 pages) |
22 January 2002 | Ad 30/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2002 | Ad 30/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 January 2002 | Statement of affairs (36 pages) |
22 January 2002 | Statement of affairs (36 pages) |
10 December 2001 | Resolutions
|
10 December 2001 | Resolutions
|
18 May 2001 | Director resigned (1 page) |
18 May 2001 | Director resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | Secretary resigned (1 page) |
18 May 2001 | New secretary appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | New director appointed (2 pages) |
1 May 2001 | Incorporation (15 pages) |
1 May 2001 | Incorporation (15 pages) |