Company NameMartin Summers Fine Art Limited
Company StatusDissolved
Company Number04371584
CategoryPrivate Limited Company
Incorporation Date12 February 2002(22 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Spencer Martin Summers
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2002(2 weeks, 2 days after company formation)
Appointment Duration20 years, 12 months (closed 21 February 2023)
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Rutland Gate
London
SW7 1BH
Secretary NameMr Robert Victor Francis
NationalityBritish
StatusClosed
Appointed28 February 2002(2 weeks, 2 days after company formation)
Appointment Duration20 years, 12 months (closed 21 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Flexmore Way
Langford
Biggleswade
Bedfordshire
SG18 9PT
Director NameAnne Tysen Summers
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2002(1 month, 2 weeks after company formation)
Appointment Duration20 years, 10 months (closed 21 February 2023)
RoleInt Decorator
Country of ResidenceEngland
Correspondence AddressFlat 1 11 Rutland Gate
London
SW7 1BH
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitemartinsummers.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

101 at £1Spencer Martin Summers
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,143,497
Cash£121,093
Current Liabilities£1,887,165

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

22 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page)
5 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 August 2017Notification of Spencer Martin Summers as a person with significant control on 6 April 2016 (2 pages)
18 August 2017Withdrawal of a person with significant control statement on 18 August 2017 (2 pages)
22 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 September 2016Director's details changed for Anne Summers on 5 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Spencer Martin Summers on 5 September 2016 (2 pages)
15 August 2016Secretary's details changed for Mr Robert Victor Francis on 15 August 2016 (1 page)
17 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 101
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 101
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 101
(5 pages)
30 September 2013Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 30 September 2013 (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
28 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
27 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
23 February 2012Director's details changed for Anne Summers on 13 February 2011 (2 pages)
23 February 2012Director's details changed for Spencer Martin Summers on 13 February 2011 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
15 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
16 February 2009Return made up to 12/02/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 December 2007 (13 pages)
15 January 2009Full accounts made up to 31 December 2006 (13 pages)
14 February 2008Return made up to 12/02/08; full list of members (2 pages)
5 March 2007Return made up to 12/02/07; full list of members (2 pages)
2 March 2007Secretary's particulars changed (1 page)
7 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Full accounts made up to 31 December 2005 (11 pages)
22 September 2006Secretary's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
3 May 2006Return made up to 12/02/06; full list of members (2 pages)
7 November 2005Full accounts made up to 31 December 2004 (11 pages)
26 February 2005Return made up to 12/02/05; full list of members (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (11 pages)
27 February 2004Return made up to 12/02/04; full list of members (5 pages)
31 October 2003Full accounts made up to 31 December 2002 (11 pages)
22 October 2003Registered office changed on 22/10/03 from: southampton house 317 high holborn london WC1V 7NL (1 page)
21 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 September 2002Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
19 April 2002New director appointed (2 pages)
19 March 2002Ad 14/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (2 pages)
11 March 2002Registered office changed on 11/03/02 from: suite C1 city cloisters 196 old street london EC1V 9FR (1 page)
12 February 2002Incorporation (14 pages)