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

THE FINE ART AUCTION GROUP LIMITED

STANLEY GIBBONS LTD, 399 STRAND, LONDON, WC2R 0LX,
Company Registration Number
03839469
Private Limited Company
Active

Company Overview

About The Fine Art Auction Group Ltd
THE FINE ART AUCTION GROUP LIMITED was founded on 1999-09-10 and has its registered office in London. The organisation's status is listed as "Active". The Fine Art Auction Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE FINE ART AUCTION GROUP LIMITED
 
Legal Registered Office
STANLEY GIBBONS LTD
399 STRAND
LONDON
WC2R 0LX
Other companies in WC2N
 
Filing Information
Company Number 03839469
Company ID Number 03839469
Date formed 1999-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB793876754  
Last Datalog update: 2024-03-05 22:21:59
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 AUCTION GROUP 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 AUCTION GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD PURKIS
Company Secretary 2016-03-01
ANTHONY MICHAEL GEE
Director 2015-09-23
RICHARD KENNETH PURKIS
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HENRY SELBORNE BAILEY
Director 2015-09-18 2017-03-30
JAMES WILLIAM HARVEY
Director 2016-02-29 2017-03-30
PETER JOHN LAURENCE FLOYD
Company Secretary 1999-11-08 2016-02-26
PETER JOHN LAURENCE FLOYD
Director 2012-12-18 2016-02-26
STEPHAN CARL EDUARD LUDWIG
Director 1999-11-08 2015-09-17
IAN GREGORY GOLDBART
Director 2012-12-18 2015-05-11
JASPER HUGH JOHN ALLEN
Director 2012-12-18 2013-11-21
PAUL ALEXANDER BARTHAUD
Director 2009-07-02 2012-12-18
MARTIN BLINDHEIM
Director 2003-03-10 2012-12-18
SHAWN LUETCHENS
Director 2011-04-20 2012-12-18
PETER JOHN LAURENCE FLOYD
Director 1999-11-08 2009-07-02
PAUL ALEXANDER BARTHAUD
Director 2005-12-19 2009-06-12
RONALD ALLWYNNE BAKER
Director 2005-02-04 2007-10-30
BRUCE VICTOR FEARN
Director 2004-11-24 2007-10-30
TAKAAKI HANAOKA
Director 2004-10-14 2007-10-30
MICHAEL CHARLES THOMS
Director 1999-11-08 2007-10-30
JAMES WILLIAM BRAXTON
Director 1999-11-08 2006-04-25
BRUCE CAIRNDUFF
Director 2003-10-31 2006-04-25
NICHOLAS IAN HAMILTON EWING
Director 2003-04-30 2006-04-25
RICHARD SIMON WILLIAM LIDDIARD
Director 2003-10-31 2006-04-25
RICHARD MADLEY
Director 2005-01-14 2006-04-25
RICHARD MARK SLATER
Director 2004-12-16 2006-04-25
CLIVE STEWART LOCKHART
Director 2003-10-31 2006-04-25
SHIGEKI IWAHASHI
Director 2001-11-16 2004-10-14
TARO IKEBA
Director 2001-11-20 2003-03-10
JAMES WILLIAM BRAXTON
Company Secretary 1999-11-08 2000-10-10
MICHAEL RICHARD LANCASTER
Company Secretary 1999-09-29 1999-11-08
MICHAEL RICHARD LANCASTER
Director 1999-09-29 1999-11-08
RICHARD DAVID CHARLES NAISH
Director 1999-09-29 1999-11-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-09-10 1999-09-29
INSTANT COMPANIES LIMITED
Nominated Director 1999-09-10 1999-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2017-09-08 CURRENT 1989-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
ANTHONY MICHAEL GEE OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active
ANTHONY MICHAEL GEE NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Liquidation
ANTHONY MICHAEL GEE SGLB REALISATIONS 2023 LIMITED Director 2013-10-01 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MURRAY PAYNE LIMITED Director 2015-09-28 CURRENT 1990-09-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS ELY HOUSE GALLERY LIMITED Director 2015-09-23 CURRENT 2007-11-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
RICHARD KENNETH PURKIS OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active
RICHARD KENNETH PURKIS NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2001-02-19 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Director 1996-10-28 CURRENT 1939-01-04 In Administration

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
2024-03-31Termination of appointment of Kevin Fitzpatrick on 2024-03-31
2024-03-31APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2024-03-29DIRECTOR APPOINTED MR RODERICK MANZIE
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-09-22CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-04-11REGISTRATION OF A CHARGE / CHARGE CODE 038394690015
2023-01-26Director's details changed for Mr Tom Pickford on 2023-01-01
2023-01-07APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-01-07DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-07AP01DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-01-03DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-03APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2023-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2023-01-03AP01DIRECTOR APPOINTED MR TOM PICKFORD
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-23REGISTRATION OF A CHARGE / CHARGE CODE 038394690014
2022-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394690014
2022-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394690013
2021-11-16AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-16AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-11-16TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-10-12AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-02AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-02TM02Termination of appointment of Richard Purkis on 2020-11-02
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-10-02AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES
2019-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394690012
2018-12-20AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2018-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394690010
2018-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BAILEY
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 4248960
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-03AUDAUDITOR'S RESIGNATION
2016-04-29AUDAUDITOR'S RESIGNATION
2016-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038394690008
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-03AP03Appointment of Mr Richard Purkis as company secretary on 2016-03-01
2016-03-01AP01DIRECTOR APPOINTED MR JAMES HARVEY
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2016-02-29TM02Termination of appointment of Peter John Laurence Floyd on 2016-02-26
2015-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394690009
2015-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394690008
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 4248960
2015-10-07AR0110/09/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN CARL EDUARD LUDWIG
2015-09-24AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2015-09-24AP01DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN CARL EDUARD LUDWIG
2015-09-18AP01DIRECTOR APPOINTED MR GEORGE HENRY SELBORNE BAILEY
2015-05-12MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 038394690007
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN GOLDBART
2014-11-26RES01ADOPT ARTICLES 24/09/2014
2014-11-26RES13TERMS OF TRANSACTION BE APPROVED 24/09/2014
2014-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 11 ADELPHI TERRACE LONDON WC2N 6BJ
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038394690007
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 4248960
2014-09-22AR0110/09/14 FULL LIST
2014-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LAURENCE FLOYD / 05/08/2014
2014-09-19AA01PREVSHO FROM 30/11/2014 TO 31/03/2014
2014-09-04AAFULL ACCOUNTS MADE UP TO 30/11/13
2014-01-22MISCSECTION 519
2014-01-08AA01PREVEXT FROM 31/08/2013 TO 30/11/2013
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JASPER ALLEN
2013-10-21AR0110/09/13 FULL LIST
2013-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LAURENCE FLOYD / 18/08/2013
2013-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LAURENCE FLOYD / 18/08/2013
2013-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2013-01-25SH0118/12/12 STATEMENT OF CAPITAL GBP 4248960.25
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-12-27AA01PREVSHO FROM 31/12/2012 TO 31/08/2012
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR SHAWN LUETCHENS
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BARTHAUD
2012-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BLINDHEIM
2012-12-27AD01REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 10A MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS
2012-12-27AP01DIRECTOR APPOINTED MR JASPER HUGH JOHN ALLEN
2012-12-27AP01DIRECTOR APPOINTED MR IAN GREGORY GOLDBART
2012-12-27AP01DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD
2012-12-13AR0108/10/12 FULL LIST
2012-09-06SH0101/08/12 STATEMENT OF CAPITAL GBP 3710192.25
2012-08-29SH0123/07/12 STATEMENT OF CAPITAL GBP 3680437.00
2012-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-20SH0125/05/12 STATEMENT OF CAPITAL GBP 3529401.00
2012-05-24MEM/ARTSARTICLES OF ASSOCIATION
2012-05-24RES01ALTER ARTICLES 10/05/2012
2012-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-29AR0110/09/11 FULL LIST
2011-11-28AP01DIRECTOR APPOINTED SHAWN LUETCHENS
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-29AR0110/09/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLINDHEIM / 10/09/2010
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-15AR0110/09/09 FULL LIST
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-03288aDIRECTOR APPOINTED MR PAUL BARTHAUD
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR PETER FLOYD
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE AUCTION HALL THE PANTILES TUNBRIDGE WELLS KENT TN2 5QL
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR PAUL BARTHAUD
2008-12-17363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-12-17288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FLOYD / 17/12/2008
2008-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-12122S-DIV 30/10/07
2007-11-12123NC INC ALREADY ADJUSTED 30/10/07
2007-11-12RES05£ NC 4200000/2504600 30/10/07
2007-11-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12RES12VARYING SHARE RIGHTS AND NAMES
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12288bDIRECTOR RESIGNED
2007-11-12RES13SUB DIVIDE SHARE PREMIU 30/10/07
2007-11-12RES04£ NC 3623606/4200000 30/1
2007-11-09363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2006-10-27363sRETURN MADE UP TO 10/09/06; CHANGE OF MEMBERS
2006-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
2006-05-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to THE FINE ART AUCTION GROUP 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 AUCTION GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2015-10-01 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-10-07 Partially Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2007-06-25 Satisfied STEPHAN LUDWIG, MICHAEL THOMS, JAMES BRAXTON AND BRUCE CAIRNDUFF
DEBENTURE 2004-11-24 Satisfied SUSAN MARGARET FEARN AND BRUCE VICTOR FEARN
DEBENTURE 2004-07-20 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-10-31 Satisfied STEPHAN LUDWIG
DEBENTURE 2003-05-27 Satisfied LUDWIG INVESTMENTS (SINGAPORE) PRIVATE LIMITED
DEBENTURE 2001-06-05 Satisfied M C CAPITAL EUROPE LIMITED
Intangible Assets
Patents
We have not found any records of THE FINE ART AUCTION GROUP LIMITED registering or being granted any patents
Domain Names

THE FINE ART AUCTION GROUP LIMITED owns 6 domain names.

dnfa.co.uk   dreweatt.co.uk   dreweattneatefineart.co.uk   dreweatts.co.uk   fineartauctiongroup.co.uk   thefineartauctiongroup.co.uk  

Trademarks
We have not found any records of THE FINE ART AUCTION GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FINE ART AUCTION GROUP 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 (46190 - Agents involved in the sale of a variety of goods) as THE FINE ART AUCTION GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FINE ART AUCTION GROUP 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.
Import/Export of Goods
Goods imported/exported by THE FINE ART AUCTION GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0171039100Rubies, sapphires and emeralds, worked, whether or not graded, but not strung, mounted or set, rubies, sapphires and emeralds, worked, ungraded, temporarily strung for convenience of transport (excl. rubies, sapphires and emeralds, simply sawn or roughly shaped, imitation precious stones and semi-precious stones)
2015-06-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-06-0197020000Original engravings, prints and lithographs
2015-05-0149119100Pictures, prints and photographs, n.e.s.
2015-05-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-05-0197020000Original engravings, prints and lithographs
2015-04-0197020000Original engravings, prints and lithographs
2015-04-0197030000Original sculptures and statuary, in any material
2015-03-0148191000Cartons, boxes and cases, of corrugated paper or paperboard
2015-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2015-01-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2014-10-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2014-10-0197020000Original engravings, prints and lithographs
2014-09-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery
2014-08-0149111090Trade advertising material and the like (other than commercial catalogues)
2014-06-0149119900Printed matter, n.e.s.
2014-06-0197019000Collages and similar decorative plaques
2014-04-0197060000Antiques of > 100 years old
2014-03-0197020000Original engravings, prints and lithographs
2013-11-0197019000Collages and similar decorative plaques
2013-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-10-0197019000Collages and similar decorative plaques
2013-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-08-0197020000Original engravings, prints and lithographs
2013-06-0197020000Original engravings, prints and lithographs
2013-02-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-11-0197019000Collages and similar decorative plaques
2012-09-0197020000Original engravings, prints and lithographs
2012-09-0197050000Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest
2012-08-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2011-10-0197060000Antiques of > 100 years old
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2011-03-0169120090Ceramic tableware, kitchenware, other household articles and toilet articles (excl. sinks, baths, bidets and similar sanitary fixtures; statuettes and other ornamental articles; pots, jars, etc. for the conveyance or packing of goods; household mills with containers of ceramics and working parts of metal; articles of porcelain or china, common pottery, stoneware, earthenware or fine pottery)
2011-03-0196089900Parts of ball-point pens, felt-tipped and other porous-tipped pens and markers, fountain pens and propelling pencils n.e.s, pencil-holders, pen-holders and the like, and duplicating stylos
2010-09-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-04-0197011000Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles)
2010-01-0197019000Collages and similar decorative plaques

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FINE ART AUCTION GROUP 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 AUCTION GROUP 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.