Company NameGuy Peppiatt Fine Art Limited
DirectorsGuy Kenneth Peppiatt and Lucy Peppiatt
Company StatusActive
Company Number05440111
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameGuy Kenneth Peppiatt
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2005(same day as company formation)
RoleFine Art Dealer
Country of ResidenceEngland
Correspondence Address6 Masons Yard
Duke St., St James'S
London
SW1Y 6BU
Director NameMrs Lucy Peppiatt
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2022(17 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Masons Yard
Duke St., St James'S
London
SW1Y 6BU
Director NameNicholas Peter Christopher Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address4c Vanbrugh Park Road West
Blackheath
London
SE3 7QD
Secretary NameJoanna Jane Peppiatt
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Masons Yard
Duke St., St James'S
London
SW1Y 6BU

Contact

Websitepeppiattfineart.co.uk
Telephone020 79303839
Telephone regionLondon

Location

Registered Address6 Masons Yard
Duke St., St James'S
London
SW1Y 6BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Guy Kenneth Peppiatt
100.00%
Ordinary

Financials

Year2014
Net Worth£21,426
Cash£23,241
Current Liabilities£201,296

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 6 days from now)

Charges

15 October 2007Delivered on: 19 October 2007
Persons entitled: Albanwise Limited and Jean-Luc Baroni Limited

Classification: Rent deposit deed
Secured details: £15,000 due or to become due from the company to.
Particulars: £15,000. see the mortgage charge document for full details.
Outstanding

Filing History

17 January 2024Unaudited abridged accounts made up to 30 April 2023 (8 pages)
2 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
10 January 2023Unaudited abridged accounts made up to 30 April 2022 (8 pages)
18 May 2022Appointment of Mrs Lucy Peppiatt as a director on 18 May 2022 (2 pages)
6 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
13 January 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
22 June 2021Termination of appointment of Joanna Jane Peppiatt as a secretary on 22 June 2021 (1 page)
25 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
25 January 2021Unaudited abridged accounts made up to 30 April 2020 (8 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
6 May 2020Director's details changed for Guy Kenneth Peppiatt on 6 May 2020 (2 pages)
6 May 2020Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN to 6 Masons Yard Duke St., St James's London SW1Y 6BU on 6 May 2020 (1 page)
16 January 2020Unaudited abridged accounts made up to 30 April 2019 (8 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
15 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
11 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (8 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
11 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100
(3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
9 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(3 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
21 May 2013Director's details changed for Guy Kenneth Peppiatt on 28 March 2013 (2 pages)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
21 May 2013Secretary's details changed for Joanna Jane Peppiatt on 28 March 2013 (1 page)
21 May 2013Secretary's details changed for Joanna Jane Peppiatt on 28 March 2013 (1 page)
21 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
21 May 2013Director's details changed for Guy Kenneth Peppiatt on 28 March 2013 (2 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
31 January 2012Registered office address changed from 6 Masons Yard Duke Street London SW1Y 6BU United Kingdom on 31 January 2012 (1 page)
31 January 2012Registered office address changed from 6 Masons Yard Duke Street London SW1Y 6BU United Kingdom on 31 January 2012 (1 page)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
11 February 2011Total exemption full accounts made up to 30 April 2010 (14 pages)
26 November 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
10 February 2010Total exemption full accounts made up to 30 April 2009 (12 pages)
10 February 2010Annual return made up to 29 April 2009 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 29 April 2009 with a full list of shareholders (5 pages)
5 February 2010Administrative restoration application (3 pages)
5 February 2010Administrative restoration application (3 pages)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
16 September 2008Return made up to 29/04/08; full list of members (3 pages)
16 September 2008Return made up to 29/04/08; full list of members (3 pages)
3 September 2008Registered office changed on 03/09/2008 from, 19 sutherland place, notting hill london, W2 5BZ (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Registered office changed on 03/09/2008 from, 19 sutherland place, notting hill london, W2 5BZ (1 page)
3 September 2008Location of debenture register (1 page)
3 September 2008Location of register of members (1 page)
3 September 2008Location of register of members (1 page)
18 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
18 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
19 October 2007Particulars of mortgage/charge (3 pages)
2 August 2007Return made up to 29/04/07; full list of members (2 pages)
2 August 2007Director's particulars changed (1 page)
2 August 2007Director's particulars changed (1 page)
2 August 2007Return made up to 29/04/07; full list of members (2 pages)
20 June 2007Registered office changed on 20/06/07 from: flat 6, 7 cromwell crescent earls court, london, SW5 9QN (1 page)
20 June 2007Registered office changed on 20/06/07 from: flat 6, 7 cromwell crescent earls court, london, SW5 9QN (1 page)
6 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
6 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
2 June 2006Return made up to 29/04/06; full list of members (6 pages)
2 June 2006Return made up to 29/04/06; full list of members (6 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
29 April 2005Incorporation (14 pages)
29 April 2005Incorporation (14 pages)