London
WC2R 0LX
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 November 2021(19 years 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(19 years 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 | Jeremy Robert Priestley |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Macaulay Road Clapham London SW4 0QX |
Director Name | Mr Charles Philip Ralph |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horsley Manor Horsley Gloucestershire GL6 0PY Wales |
Director Name | Mr Amos Barber |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 8 months (resigned 16 March 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Cottage Paradise Lane Northborough Peterborough Cambridgeshire PE5 7BT |
Secretary Name | David John Errington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 January 2005) |
Role | Chartered Accountant |
Correspondence Address | Foxstone House Fieldways Nailsworth Gloucestershire GL6 0DY Wales |
Director Name | Richard Madley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 21 January 2010) |
Role | Auctioneer |
Country of Residence | England |
Correspondence Address | Littlehouse Biddestone Chippenham SN14 7DF |
Director Name | Mr Mark Andrew D'Arcy Anderson |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(1 year, 2 months after company formation) |
Appointment Duration | 12 months (resigned 17 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Haybrook Cottage Pewsey Wiltshire SN5 5NT |
Director Name | Michael Charles Thoms |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Leigh House Witherenden Hill Burwash East Sussex TN19 7JN |
Secretary Name | Mr Peter John Laurence Floyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(6 years, 12 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 Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(12 years, 11 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 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(12 years, 11 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(18 years after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2002(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | dnfa.com |
---|---|
Email address | [email protected] |
Telephone | 01635 553553 |
Telephone region | Newbury |
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 | 7 other UK companies use this postal address |
1000 at £0.1 | Fine Art Auction Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months 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 | Confirmation statement made on 30 October 2020 with no updates (3 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) |
30 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
24 October 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
29 November 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
30 October 2017 | Confirmation statement made on 30 October 2017 with updates (3 pages) |
30 October 2017 | Confirmation statement made on 30 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) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
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 secretary 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) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a secretary on 26 February 2016 (1 page) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
2 January 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
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 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) |
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 | 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) |
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 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
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) |
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
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) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England 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) |
27 December 2012 | Registered office address changed from 10a Mount Ephraim Tunbridge Wells Kent TN4 8AS England on 27 December 2012 (1 page) |
20 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (3 pages) |
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) |
21 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Annual return made up to 30 October 2011 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) |
31 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (3 pages) |
31 December 2010 | Annual return made up to 30 October 2010 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) |
13 April 2010 | Termination of appointment of Richard Madley as a director (1 page) |
13 April 2010 | Termination of appointment of Richard Madley as a director (1 page) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Director's details changed for Richard Madley on 11 January 2010 (2 pages) |
19 January 2010 | Secretary's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (1 page) |
19 January 2010 | Secretary's details changed for Mr Peter John Laurence Floyd on 12 January 2010 (1 page) |
19 January 2010 | Director's details changed for Richard Madley on 11 January 2010 (2 pages) |
19 January 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (5 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 | Registered office address changed from the Auction Hall Pantiles Turbridge Wells Kent TN2 5QL on 2 November 2009 (1 page) |
2 November 2009 | Registered office address changed from the Auction Hall Pantiles Turbridge Wells Kent TN2 5QL on 2 November 2009 (1 page) |
2 November 2009 | Appointment of Mr Peter John Laurence Floyd as a director (2 pages) |
2 November 2009 | Registered office address changed from the Auction Hall Pantiles Turbridge Wells Kent TN2 5QL on 2 November 2009 (1 page) |
3 July 2009 | Appointment terminated director peter floyd (1 page) |
3 July 2009 | Appointment terminated director peter floyd (1 page) |
17 December 2008 | Director and secretary's change of particulars / peter floyd / 12/12/2008 (1 page) |
17 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
17 December 2008 | Director and secretary's change of particulars / peter floyd / 12/12/2008 (1 page) |
17 December 2008 | Return made up to 30/10/08; full list of members (3 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
4 November 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
13 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
13 November 2007 | Director resigned (1 page) |
13 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
13 November 2007 | Director resigned (1 page) |
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) |
9 February 2007 | Return made up to 30/10/06; full list of members (7 pages) |
9 February 2007 | Return made up to 30/10/06; full list of members (7 pages) |
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) |
22 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
22 February 2006 | Accounting reference date extended from 30/06/05 to 31/12/05 (1 page) |
19 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
19 December 2005 | Return made up to 30/10/05; full list of members (7 pages) |
20 May 2005 | Registered office changed on 20/05/05 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: the auction hall the pantiles tunbridge wells kent TN2 5QL (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 7 lower sloane street sloane square london SW1W 8AH (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: 7 lower sloane street sloane square london SW1W 8AH (1 page) |
3 May 2005 | New secretary appointed (5 pages) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New secretary appointed (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (5 pages) |
2 February 2005 | New director appointed (4 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (4 pages) |
27 January 2005 | Company name changed hamptons fine arts LIMITED\certificate issued on 27/01/05 (2 pages) |
27 January 2005 | Company name changed hamptons fine arts LIMITED\certificate issued on 27/01/05 (2 pages) |
24 January 2005 | Ad 14/01/05--------- £ si [email protected]=5 £ ic 95/100 (2 pages) |
24 January 2005 | Ad 14/01/05--------- £ si [email protected]=5 £ ic 95/100 (2 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (17 pages) |
17 December 2004 | Full accounts made up to 30 June 2004 (17 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 30/10/04; full list of members (7 pages) |
22 March 2004 | Director resigned (1 page) |
22 March 2004 | Director resigned (1 page) |
29 January 2004 | New director appointed (1 page) |
29 January 2004 | New director appointed (1 page) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
13 January 2004 | Total exemption full accounts made up to 30 June 2003 (6 pages) |
30 December 2003 | Director resigned (1 page) |
30 December 2003 | Director resigned (1 page) |
31 October 2003 | Return made up to 30/10/03; full list of members (8 pages) |
31 October 2003 | Return made up to 30/10/03; full list of members (8 pages) |
26 August 2003 | Resolutions
|
26 August 2003 | Resolutions
|
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | Secretary resigned;director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | Director resigned (1 page) |
15 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New secretary appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
14 August 2003 | New director appointed (2 pages) |
11 August 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
11 August 2003 | Accounting reference date shortened from 31/10/03 to 30/06/03 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 10 snow hill london EC1A 2AL (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: 10 snow hill london EC1A 2AL (1 page) |
11 August 2003 | S-div 24/07/03 (1 page) |
11 August 2003 | S-div 24/07/03 (1 page) |
21 July 2003 | Company name changed de facto 1029 LIMITED\certificate issued on 21/07/03 (2 pages) |
21 July 2003 | Company name changed de facto 1029 LIMITED\certificate issued on 21/07/03 (2 pages) |
30 October 2002 | Incorporation (16 pages) |
30 October 2002 | Incorporation (16 pages) |