Company NameCarlisle Fine Art Limited
Company StatusActive
Company Number10683736
CategoryPrivate Limited Company
Incorporation Date22 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Benjamin Hugh George Gibson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(6 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Miles Cosmo Archdale Gibson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(6 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Nigel Kingsley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2017(6 days after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Sebastian Thomas Maximillian Gibson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2017(6 months, 1 week after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed01 June 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMr Sebastian Thomas Maximillian Gibson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2017(6 days after company formation)
Appointment Duration2 months, 1 week (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU

Location

Registered Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

28 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
21 March 2022Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 21 March 2022 (2 pages)
21 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
7 September 2021Total exemption full accounts made up to 28 September 2020 (7 pages)
8 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
22 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 29 September 2019 (7 pages)
16 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
1 April 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
28 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
22 May 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
16 May 2018Current accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
16 May 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
19 October 2017Notification of Miles Cosmo Archdale Gibson as a person with significant control on 31 March 2017 (2 pages)
19 October 2017Notification of Thomas Herbert Gibson as a person with significant control on 29 March 2017 (2 pages)
19 October 2017Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 27 September 2017 (2 pages)
19 October 2017Notification of Miles Cosmo Archdale Gibson as a person with significant control on 31 March 2017 (2 pages)
19 October 2017Notification of Sebastian Thomas Maximillian Gibson as a person with significant control on 31 March 2017 (2 pages)
19 October 2017Cessation of Michael Holder as a person with significant control on 29 March 2017 (1 page)
19 October 2017Notification of Benjamin Hugh George Gibson as a person with significant control on 31 March 2017 (2 pages)
19 October 2017Notification of Sebastian Thomas Maximillian Gibson as a person with significant control on 31 March 2017 (2 pages)
19 October 2017Cessation of Michael Holder as a person with significant control on 29 March 2017 (1 page)
19 October 2017Notification of Thomas Herbert Gibson as a person with significant control on 29 March 2017 (2 pages)
19 October 2017Cessation of Thomas Herbert Gibson as a person with significant control on 31 March 2017 (1 page)
19 October 2017Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 27 September 2017 (2 pages)
19 October 2017Notification of Benjamin Hugh George Gibson as a person with significant control on 31 March 2017 (2 pages)
19 October 2017Cessation of Thomas Herbert Gibson as a person with significant control on 31 March 2017 (1 page)
28 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
28 September 2017Current accounting period shortened from 31 March 2018 to 30 September 2017 (1 page)
8 June 2017Termination of appointment of Sebastian Thomas Maximillian Gibson as a director on 8 June 2017 (1 page)
8 June 2017Termination of appointment of Sebastian Thomas Maximillian Gibson as a director on 8 June 2017 (1 page)
2 June 2017Appointment of Grosvenor Financial Nominees Limited as a secretary on 1 June 2017 (2 pages)
2 June 2017Appointment of Grosvenor Financial Nominees Limited as a secretary on 1 June 2017 (2 pages)
29 March 2017Termination of appointment of Michael Holder as a director on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Nigel Kingsley as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Benjamin Hugh George Gibson as a director on 29 March 2017 (2 pages)
29 March 2017Termination of appointment of Michael Holder as a director on 29 March 2017 (1 page)
29 March 2017Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Benjamin Hugh George Gibson as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Miles Cosmo Archdale Gibson as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Miles Cosmo Archdale Gibson as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Nigel Kingsley as a director on 29 March 2017 (2 pages)
29 March 2017Appointment of Mr Sebastian Thomas Maximillian Gibson as a director on 29 March 2017 (2 pages)
28 March 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 19 Coombehurst Close Hadley Wood EN4 0JU England to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page)
28 March 2017Registered office address changed from 19 Coombehurst Close Hadley Wood EN4 0JU England to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page)
28 March 2017Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR United Kingdom to 19 Coombehurst Close Hadley Wood Herts EN4 0JU on 28 March 2017 (1 page)
22 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-22
  • GBP 1
(22 pages)
22 March 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-03-22
  • GBP 1
(22 pages)