Company NameEncounter Fine Art Ltd
DirectorsAlexander Caspari and Jordan Harris
Company StatusActive
Company Number08418965
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Alexander Caspari
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Diamond Terrace
London
SE10 8QN
Director NameMr Jordan Harris
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2013(2 months, 1 week after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Dartmouth Row
London
SE10 8AW

Contact

Websitewww.encounterpublicart.com

Location

Registered Address6 Diamond Terrace
London
SE10 8QN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Alexander Caspari
50.00%
Ordinary
500 at £1Jordan Harris
50.00%
Ordinary

Financials

Year2014
Net Worth-£12,092
Cash£6,089
Current Liabilities£19,081

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

30 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
18 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
22 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
22 March 2019Director's details changed for Mr Jordan Harris on 22 March 2019 (2 pages)
22 March 2019Director's details changed for Mr Alexander Caspari on 22 March 2019 (2 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
2 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
19 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 200
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 19 September 2016
  • GBP 200
(3 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
7 March 2016Director's details changed for Mr Alexander Caspari on 7 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Jordan Harris on 7 March 2016 (2 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000,000
(4 pages)
7 March 2016Director's details changed for Mr Jordan Harris on 7 March 2016 (2 pages)
7 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000,000
(4 pages)
7 March 2016Director's details changed for Mr Alexander Caspari on 7 March 2016 (2 pages)
1 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(4 pages)
1 March 2015Director's details changed for Mr Alexander Caspari on 1 January 2015 (2 pages)
1 March 2015Director's details changed for Mr Alexander Caspari on 1 January 2015 (2 pages)
1 March 2015Director's details changed for Mr Jordan Harris on 1 January 2015 (2 pages)
1 March 2015Director's details changed for Mr Jordan Harris on 1 January 2015 (2 pages)
1 March 2015Director's details changed for Mr Alexander Caspari on 1 January 2015 (2 pages)
1 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1,000
(4 pages)
1 March 2015Director's details changed for Mr Jordan Harris on 1 January 2015 (2 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
16 November 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
16 November 2014Previous accounting period extended from 28 February 2014 to 31 July 2014 (1 page)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20
(4 pages)
18 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 20
(4 pages)
11 May 2013Appointment of Mr Jordan Harris as a director (2 pages)
11 May 2013Appointment of Mr Jordan Harris as a director (2 pages)
11 May 2013Registered office address changed from 6 6 Diamond Terrace London SE10 8QN England on 11 May 2013 (1 page)
11 May 2013Registered office address changed from 6 6 Diamond Terrace London SE10 8QN England on 11 May 2013 (1 page)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)