Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FINE ART SOCIETY LIMITED
Company Information for

THE FINE ART SOCIETY LIMITED

THE ORCHARD HOUSE UPPER BOLNEY ROAD, HARPSDEN, HENLEY-ON-THAMES, RG9 1LP,
Company Registration Number
00010262
Private Limited Company
Active

Company Overview

About The Fine Art Society Ltd
THE FINE ART SOCIETY LIMITED was founded on 1876-02-10 and has its registered office in Henley-on-thames. The organisation's status is listed as "Active". The Fine Art Society Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FINE ART SOCIETY LIMITED
 
Legal Registered Office
THE ORCHARD HOUSE UPPER BOLNEY ROAD
HARPSDEN
HENLEY-ON-THAMES
RG9 1LP
Other companies in W1S
 
Filing Information
Company Number 00010262
Company ID Number 00010262
Date formed 1876-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 22:10:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FINE ART SOCIETY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE FINE ART SOCIETY LIMITED

Current Directors
Officer Role Date Appointed
HUGH JOHN WATCHORN
Company Secretary 2018-07-31
ANDREW GRAHAM MCINTOSH PATRICK
Director 2005-01-06
ANNAMARIE PHELPS
Director 1997-03-04
EMILY CLARE WALSH
Director 2006-06-22
HUGH JOHN WATCHORN
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHESKA HILL-WOOD
Company Secretary 2016-04-13 2018-07-31
ROBERT GEORGE HOLLAND MARTIN
Director 1995-01-01 2018-07-31
PIPPA LOUISE STOCKDALE
Director 2015-08-01 2018-07-31
SARA TERZI
Director 2017-06-26 2018-07-31
JOHN GORDON CHURCHILL COOKE
Director 1997-03-04 2017-12-14
ROWENA MORGAN-COX
Director 2017-06-26 2017-12-08
ROBERT UPSTONE
Director 2011-12-07 2016-05-18
DAVID MICHAEL ELLIOTT
Company Secretary 2009-01-12 2016-03-31
DAVID MICHAEL ELLIOTT
Director 2011-12-07 2016-03-31
ANGUS MCFARLANE MCLEOD GROSSART
Director 1997-07-21 2016-03-23
SIMON HAROLD JOHN EDSOR
Director 1991-11-30 2015-11-20
KATE BRYAN
Director 2013-12-10 2014-11-07
JACK MERVYN FRANK BAER
Director 2001-11-13 2014-10-08
PATRICK BOURNE
Director 2001-05-21 2014-03-31
LU PAT NG
Director 1996-08-21 2013-03-31
TOBIAS JOHN BENJAMIN CLARKE
Director 2006-06-22 2011-07-23
ANNABEL LEE THOMAS
Director 2006-06-22 2010-07-31
SIMON HAROLD JOHN EDSOR
Company Secretary 2007-11-22 2009-01-11
PAUL MICHAEL CLARKE
Company Secretary 1998-08-14 2007-11-22
PEYTON STEPHEN SKIPWITH
Director 1991-11-30 2005-06-30
ANDREW MCINTOSH PATRICK
Director 1991-11-30 2004-11-16
MACFARLANE OF BEARSDEN
Director 1991-11-30 1999-11-05
CHARLES SIMON TOPPING
Company Secretary 1994-01-10 1998-08-14
MARTIN HAROLD BAYER
Director 1991-11-30 1997-11-07
RICHARD WILLIAM INGLEBY
Director 1994-06-01 1996-08-21
JOHN SHAND KYDD
Director 1991-11-30 1995-09-30
ELIZABETH MARY LONGMAN
Director 1991-11-30 1994-11-04
MICHAEL GEORGE TAPSCOTT
Company Secretary 1991-11-30 1993-12-15
ROGER GEORGE BILLCLIFFE
Director 1991-11-30 1992-03-30
ANTHONY CORNELIUS CARROLL
Director 1991-11-30 1991-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNAMARIE PHELPS ROWING G.B. LIMITED Director 2017-04-01 CURRENT 1998-04-14 Active - Proposal to Strike off
ANNAMARIE PHELPS PROJECT OARSOME LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANNAMARIE PHELPS G.B. ROWING LIMITED Director 2017-04-01 CURRENT 1998-04-14 Active
ANNAMARIE PHELPS GO-RACE LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANNAMARIE PHELPS ROWED TO HEALTH LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANNAMARIE PHELPS GO-ROW LIMITED Director 2017-04-01 CURRENT 2004-12-09 Active - Proposal to Strike off
ANNAMARIE PHELPS THE AMATEUR ROWING ASSOCIATION LIMITED Director 2017-01-09 CURRENT 2009-01-09 Active
ANNAMARIE PHELPS BRITISH OLYMPIC ASSOCIATION(THE) Director 2015-10-20 CURRENT 1981-07-23 Active
ANNAMARIE PHELPS THE BRITISH PARALYMPIC ASSOCIATION Director 2008-11-28 CURRENT 1989-04-11 Active
EMILY CLARE WALSH FAS EDINBURGH LTD Director 2000-06-21 CURRENT 1978-01-27 Active
HUGH JOHN WATCHORN LIFESEARCH HOLDINGS LIMITED Director 2018-03-02 CURRENT 2012-11-13 Active
HUGH JOHN WATCHORN CITYBOND HOLDINGS LIMITED Director 2014-04-01 CURRENT 1980-02-11 Active
HUGH JOHN WATCHORN ASPEN (BROMLEY) LTD Director 2007-02-05 CURRENT 2002-09-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10REGISTERED OFFICE CHANGED ON 10/01/24 FROM Marlborough Court 25 Carnaby Street London W1F 7DE England
2024-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/24 FROM Marlborough Court 25 Carnaby Street London W1F 7DE England
2023-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/23, WITH NO UPDATES
2023-05-16REGISTERED OFFICE CHANGED ON 16/05/23 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
2023-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/23 FROM Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 000102620009
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 000102620010
2023-02-02REGISTRATION OF A CHARGE / CHARGE CODE 000102620011
2023-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 000102620011
2023-01-25Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-01-25RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2023-01-24Memorandum articles filed
2023-01-24MEM/ARTSARTICLES OF ASSOCIATION
2023-01-2031/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-20AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH UPDATES
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM MCINTOSH PATRICK
2022-04-19AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-21CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-09-05AP03Appointment of Mrs Elizabeth Jean Kennedy as company secretary on 2021-09-01
2021-09-05TM02Termination of appointment of David Archibald Sinclair on 2021-09-01
2021-04-29AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2020-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA MORGAN-COX
2020-10-19AD03Registers moved to registered inspection location of 25 Carnaby Street London W1F 7DE
2020-10-18AD02Register inspection address changed to 25 Carnaby Street London W1F 7DE
2020-06-30AP03Appointment of Mr David Archibald Sinclair as company secretary on 2020-06-24
2020-06-28TM02Termination of appointment of Hugh John Watchorn on 2020-06-24
2020-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HUGH JOHN WATCHORN
2020-03-11AP01DIRECTOR APPOINTED MR BENNY HIGGINS
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNAMARIE PHELPS
2020-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-01-31MISCStatement of fact on re-registratrion
2020-01-31CC04Statement of company's objects
2020-01-31RES02Resolutions passed:
  • Resolution of re-registration
2020-01-31MARRe-registration of memorandum and articles of association
2020-01-31CERT10Certificate of re-registration from Public Limited Company to Private
2020-01-31RR02Re-registration from a public company to a private limited company
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-10-16AUDAUDITOR'S RESIGNATION
2019-10-01AP01DIRECTOR APPOINTED MRS ROWENA MORGAN-COX
2019-04-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-04-08MR05All of the property or undertaking has been released from charge for charge number 5
2019-03-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000102620008
2019-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH NO UPDATES
2018-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000102620006
2018-08-01AP03Appointment of Mr Hugh John Watchorn as company secretary on 2018-07-31
2018-08-01AP01DIRECTOR APPOINTED MR HUGH JOHN WATCHORN
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SARA TERZI
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PIPPA STOCKDALE
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLLAND MARTIN
2018-08-01TM02Termination of appointment of Cheska Hill-Wood on 2018-07-31
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM 148 New Bond Street London W1S 2JT
2018-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2018-03-19CH01Director's details changed for Miss Emily Clare Walsh on 2018-01-03
2018-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000102620008
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOKE
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROWENA MORGAN-COX
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 1612340
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-06-27AP01DIRECTOR APPOINTED ROWENA MORGAN-COX
2017-06-27AP01DIRECTOR APPOINTED SARA TERZI
2017-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1612340
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000102620007
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MCINTOSH PATRICK / 16/06/2016
2016-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GRAHAM MCINTOSH PATRICK / 16/06/2016
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT UPSTONE
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT UPSTONE
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MCFARLANE MCLEOD GROSSART
2016-04-19AP03Appointment of Cheska Hill-Wood as company secretary on 2016-04-13
2016-04-08TM02APPOINTMENT TERMINATED, SECRETARY DAVID ELLIOTT
2016-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELLIOTT
2016-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 1612340
2016-01-06AR0115/11/15 FULL LIST
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EDSOR
2015-09-29AP01DIRECTOR APPOINTED PIPPA LOUISE STOCKDALE
2015-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1612340
2015-01-06AR0115/11/14 FULL LIST
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR KATE BRYAN
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JACK BAER
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT UPSTONE / 26/09/2014
2014-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL ELLIOTT / 26/09/2014
2014-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL ELLIOTT / 26/09/2014
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK BOURNE
2014-02-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-01-08AP01DIRECTOR APPOINTED KATE BRYAN
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1612340
2013-12-02AR0115/11/13 FULL LIST
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BOURNE / 01/10/2013
2013-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 000102620007
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GEORGE HOLLAND MARTIN / 19/06/2013
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 000102620006
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LU NG
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY CLARE WALSH / 01/01/2013
2013-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY CLARE WALSH / 01/01/2013
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2012-11-16AR0115/11/12 FULL LIST
2012-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11
2011-12-08AP01DIRECTOR APPOINTED ROBERT UPSTONE
2011-12-08AP01DIRECTOR APPOINTED DAVID MICHAEL ELLIOTT
2011-11-16AR0115/11/11 FULL LIST
2011-10-21TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS CLARKE
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10
2010-11-17AR0116/11/10 FULL LIST
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNAMARIE STAPLETON / 25/09/1997
2010-11-16AR0115/11/10 FULL LIST
2010-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MICHAEL ELLIOTT / 01/09/2010
2010-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GRAHAM MCINTOSH PATRICK / 12/11/2010
2010-08-20TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL THOMAS
2010-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-12-09AR0115/11/09 FULL LIST
2009-03-10363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY SIMON EDSOR
2009-01-14288aSECRETARY APPOINTED DAVID MICHAEL ELLIOTT
2008-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/08
2008-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-26288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY CLARKE / 01/02/2008
2008-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/07
2007-12-21363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-27288bSECRETARY RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-07-21225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07
2006-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-12-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-15363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-11288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-06-29288aNEW DIRECTOR APPOINTED
2006-01-2088(2)OAD 06/01/05--------- £ SI 657637@1
2006-01-18363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2006-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-07-27288bDIRECTOR RESIGNED
2005-02-0188(2)RAD 06/01/05--------- £ SI 657637@1=657637 £ IC 954703/1612340
2005-01-25123NC INC ALREADY ADJUSTED 06/01/05
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25RES13APP DIR A M PATRICK 06/01/05
2005-01-25RES04£ NC 1228674/2000000 06/0
2005-01-07363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-12-15288bDIRECTOR RESIGNED
2004-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-11-30PROSPPROSPECTUS
2003-12-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-08363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47781 - Retail sale in commercial art galleries




Licences & Regulatory approval
We could not find any licences issued to THE FINE ART SOCIETY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FINE ART SOCIETY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-20 Satisfied NOBLE GROSSART INVESTMENTS LIMITED AS SECURITY TRUSTEE
2013-05-10 Outstanding BANK OF SCOTLAND PLC
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2008-09-18 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 1997-11-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1988-11-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FINE ART SOCIETY LIMITED

Intangible Assets
Patents
We have not found any records of THE FINE ART SOCIETY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FINE ART SOCIETY LIMITED
Trademarks
We have not found any records of THE FINE ART SOCIETY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FINE ART SOCIETY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as THE FINE ART SOCIETY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FINE ART SOCIETY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FINE ART SOCIETY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FINE ART SOCIETY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.