Company NameDNFA Limited
Company StatusDissolved
Company Number04576662
CategoryPrivate Limited Company
Incorporation Date30 October 2002(21 years, 5 months ago)
Dissolution Date14 November 2023 (4 months, 2 weeks ago)
Previous NamesDe Facto 1029 Limited and Hamptons Fine Arts Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Elliott Shircore
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2020(18 years after company formation)
Appointment Duration3 years (closed 14 November 2023)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Kevin Fitzpatrick
Date of BirthMay 1962 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2021(19 years after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Kevin Fitzpatrick
StatusClosed
Appointed15 November 2021(19 years after company formation)
Appointment Duration1 year, 12 months (closed 14 November 2023)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameJeremy Robert Priestley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(8 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Macaulay Road
Clapham
London
SW4 0QX
Director NameMr Charles Philip Ralph
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHorsley Manor
Horsley
Gloucestershire
GL6 0PY
Wales
Director NameMr Amos Barber
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(8 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 16 March 2004)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Cottage Paradise Lane
Northborough
Peterborough
Cambridgeshire
PE5 7BT
Secretary NameDavid John Errington
NationalityBritish
StatusResigned
Appointed18 July 2003(8 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 17 January 2005)
RoleChartered Accountant
Correspondence AddressFoxstone House
Fieldways
Nailsworth
Gloucestershire
GL6 0DY
Wales
Director NameRichard Madley
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(8 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2010)
RoleAuctioneer
Country of ResidenceEngland
Correspondence AddressLittlehouse
Biddestone
Chippenham
SN14 7DF
Director NameMr Mark Andrew D'Arcy Anderson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaybrook Cottage
Pewsey
Wiltshire
SN5 5NT
Director NameMichael Charles Thoms
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeigh House
Witherenden Hill
Burwash
East Sussex
TN19 7JN
Secretary NameMr Peter John Laurence Floyd
NationalityBritish
StatusResigned
Appointed17 January 2005(2 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Peter John Laurence Floyd
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(6 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 February 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Anthony Michael Gee
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(12 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2021)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address399 Strand
London
WC2R 0LX
Director NameMr Richard Kenneth Purkis
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(12 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 02 November 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address399 Strand
London
WC2R 0LX
Secretary NameMr Anthony Michael Gee
StatusResigned
Appointed02 November 2020(18 years after company formation)
Appointment Duration1 year (resigned 15 November 2021)
RoleCompany Director
Correspondence Address399 Strand
London
WC2R 0LX
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed30 October 2002(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Contact

Websitednfa.com
Email address[email protected]
Telephone01635 553553
Telephone regionNewbury

Location

Registered Address399 Strand
London
WC2R 0LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1000 at £0.1Fine Art Auction Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 November 2020Appointment of Mr Graham Elliott Shircore as a director on 2 November 2020 (2 pages)
2 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
2 November 2020Appointment of Mr Anthony Michael Gee as a secretary on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Richard Kenneth Purkis as a director on 2 November 2020 (1 page)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (1 page)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
29 November 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Peter John Laurence Floyd as a secretary on 26 February 2016 (1 page)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption full accounts made up to 31 March 2015 (6 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
26 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(4 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages)
24 September 2015Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
22 February 2015Total exemption full accounts made up to 31 March 2014 (6 pages)
21 November 2014Registered 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 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Previous accounting period shortened from 30 November 2014 to 31 March 2014 (1 page)
21 November 2014Registered 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 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
8 January 2014Previous accounting period extended from 31 August 2013 to 30 November 2013 (1 page)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
21 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(3 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
10 June 2013Accounts for a dormant company made up to 31 August 2012 (7 pages)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England on 27 December 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (1 page)
27 December 2012Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England on 27 December 2012 (1 page)
20 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
31 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
31 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
19 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 April 2010Termination of appointment of Richard Madley as a director (1 page)
13 April 2010Termination of appointment of Richard Madley as a director (1 page)
19 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Richard Madley on 11 January 2010 (2 pages)
19 January 2010Secretary's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (1 page)
19 January 2010Secretary's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (1 page)
19 January 2010Director's details changed for Richard Madley on 11 January 2010 (2 pages)
19 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
2 November 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
2 November 2009Registered office address changed from the Auction Hall Pantiles Turbridge Wells Kent TN2 5QL on 2 November 2009 (1 page)
2 November 2009Registered office address changed from the Auction Hall Pantiles Turbridge Wells Kent TN2 5QL on 2 November 2009 (1 page)
2 November 2009Appointment of Mr Peter John Laurence Floyd as a director (2 pages)
2 November 2009Registered office address changed from the Auction Hall Pantiles Turbridge Wells Kent TN2 5QL on 2 November 2009 (1 page)
3 July 2009Appointment terminated director peter floyd (1 page)
3 July 2009Appointment terminated director peter floyd (1 page)
17 December 2008Director and secretary's change of particulars / peter floyd / 12/12/2008 (1 page)
17 December 2008Return made up to 30/10/08; full list of members (3 pages)
17 December 2008Director and secretary's change of particulars / peter floyd / 12/12/2008 (1 page)
17 December 2008Return made up to 30/10/08; full list of members (3 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
4 November 2008Accounts for a small company made up to 31 December 2007 (8 pages)
13 November 2007Return made up to 30/10/07; full list of members (2 pages)
13 November 2007Director resigned (1 page)
13 November 2007Return made up to 30/10/07; full list of members (2 pages)
13 November 2007Director resigned (1 page)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 February 2007Return made up to 30/10/06; full list of members (7 pages)
9 February 2007Return made up to 30/10/06; full list of members (7 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
10 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
22 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
22 February 2006Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
19 December 2005Return made up to 30/10/05; full list of members (7 pages)
19 December 2005Return made up to 30/10/05; full list of members (7 pages)
20 May 2005Registered office changed on 20/05/05 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
20 May 2005Registered office changed on 20/05/05 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page)
13 May 2005Registered office changed on 13/05/05 from: 7 lower sloane street sloane square london SW1W 8AH (1 page)
13 May 2005Registered office changed on 13/05/05 from: 7 lower sloane street sloane square london SW1W 8AH (1 page)
3 May 2005New secretary appointed (5 pages)
3 May 2005Secretary resigned (1 page)
3 May 2005Secretary resigned (1 page)
3 May 2005New secretary appointed (5 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (5 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (5 pages)
2 February 2005New director appointed (4 pages)
2 February 2005Director resigned (1 page)
2 February 2005New director appointed (4 pages)
27 January 2005Company name changed hamptons fine arts LIMITED\certificate issued on 27/01/05 (2 pages)
27 January 2005Company name changed hamptons fine arts LIMITED\certificate issued on 27/01/05 (2 pages)
24 January 2005Ad 14/01/05--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
24 January 2005Ad 14/01/05--------- £ si [email protected]=5 £ ic 95/100 (2 pages)
17 December 2004Full accounts made up to 30 June 2004 (17 pages)
17 December 2004Full accounts made up to 30 June 2004 (17 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
29 October 2004Return made up to 30/10/04; full list of members (7 pages)
22 March 2004Director resigned (1 page)
22 March 2004Director resigned (1 page)
29 January 2004New director appointed (1 page)
29 January 2004New director appointed (1 page)
13 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
30 December 2003Director resigned (1 page)
30 December 2003Director resigned (1 page)
31 October 2003Return made up to 30/10/03; full list of members (8 pages)
31 October 2003Return made up to 30/10/03; full list of members (8 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
26 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 August 2003New director appointed (2 pages)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003Secretary resigned;director resigned (1 page)
15 August 2003New director appointed (2 pages)
15 August 2003Director resigned (1 page)
15 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New secretary appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
11 August 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
11 August 2003Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page)
11 August 2003Registered office changed on 11/08/03 from: 10 snow hill london EC1A 2AL (1 page)
11 August 2003Registered office changed on 11/08/03 from: 10 snow hill london EC1A 2AL (1 page)
11 August 2003S-div 24/07/03 (1 page)
11 August 2003S-div 24/07/03 (1 page)
21 July 2003Company name changed de facto 1029 LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed de facto 1029 LIMITED\certificate issued on 21/07/03 (2 pages)
30 October 2002Incorporation (16 pages)
30 October 2002Incorporation (16 pages)