Active
Company Information for THE FINE ART AUCTION GROUP LIMITED
STANLEY GIBBONS LTD, 399 Strand, London, WC2R 0LX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
THE FINE ART AUCTION GROUP LIMITED | |
Legal Registered Office | |
STANLEY GIBBONS LTD 399 Strand London WC2R 0LX Other companies in WC2N | |
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 | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-02-01 | |
Return next due | 2026-02-15 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB793876754 |
Last Datalog update: | 2025-02-15 00:46:26 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD PURKIS |
||
ANTHONY MICHAEL GEE |
||
RICHARD KENNETH PURKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE HENRY SELBORNE BAILEY |
Director | ||
JAMES WILLIAM HARVEY |
Director | ||
PETER JOHN LAURENCE FLOYD |
Company Secretary | ||
PETER JOHN LAURENCE FLOYD |
Director | ||
STEPHAN CARL EDUARD LUDWIG |
Director | ||
IAN GREGORY GOLDBART |
Director | ||
JASPER HUGH JOHN ALLEN |
Director | ||
PAUL ALEXANDER BARTHAUD |
Director | ||
MARTIN BLINDHEIM |
Director | ||
SHAWN LUETCHENS |
Director | ||
PETER JOHN LAURENCE FLOYD |
Director | ||
PAUL ALEXANDER BARTHAUD |
Director | ||
RONALD ALLWYNNE BAKER |
Director | ||
BRUCE VICTOR FEARN |
Director | ||
TAKAAKI HANAOKA |
Director | ||
MICHAEL CHARLES THOMS |
Director | ||
JAMES WILLIAM BRAXTON |
Director | ||
BRUCE CAIRNDUFF |
Director | ||
NICHOLAS IAN HAMILTON EWING |
Director | ||
RICHARD SIMON WILLIAM LIDDIARD |
Director | ||
RICHARD MADLEY |
Director | ||
RICHARD MARK SLATER |
Director | ||
CLIVE STEWART LOCKHART |
Director | ||
SHIGEKI IWAHASHI |
Director | ||
TARO IKEBA |
Director | ||
JAMES WILLIAM BRAXTON |
Company Secretary | ||
MICHAEL RICHARD LANCASTER |
Company Secretary | ||
MICHAEL RICHARD LANCASTER |
Director | ||
RICHARD DAVID CHARLES NAISH |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTOR CAFE LIMITED | Director | 2017-09-08 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2017-09-08 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2017-09-08 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2017-09-08 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2017-09-08 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2017-09-08 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2017-09-08 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2017-09-08 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2017-09-08 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-11-16 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2015-03-16 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
CONCEPT COURT LIMITED | Director | 2013-10-01 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1973-07-26 | Liquidation | |
SGLB REALISATIONS 2023 LIMITED | Director | 2013-10-01 | CURRENT | 1939-01-04 | In Administration | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-09-28 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
ELY HOUSE GALLERY LIMITED | Director | 2015-09-23 | CURRENT | 2007-11-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
CONCEPT COURT LIMITED | Director | 2010-09-03 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
COLLECTOR CAFE LIMITED | Director | 2001-02-19 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2001-02-19 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2001-02-19 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2001-02-19 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2001-02-19 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1973-07-26 | Liquidation | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2001-02-19 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2001-02-19 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2001-02-19 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2001-02-19 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2001-02-19 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2001-02-19 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
SGLB REALISATIONS 2023 LIMITED | Director | 1996-10-28 | CURRENT | 1939-01-04 | In Administration |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/02/25, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/03/24 | ||
FULL ACCOUNTS MADE UP TO 31/03/23 | ||
Termination of appointment of Kevin Fitzpatrick on 2024-03-31 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | ||
DIRECTOR APPOINTED MR RODERICK MANZIE | ||
CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 038394690015 | ||
Director's details changed for Mr Tom Pickford on 2023-01-01 | ||
APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
AP01 | DIRECTOR APPOINTED MR TOM PICKFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | |
DIRECTOR APPOINTED MR TOM PICKFORD | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | |
AP01 | DIRECTOR APPOINTED MR TOM PICKFORD | |
FULL ACCOUNTS MADE UP TO 31/03/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES | |
REGISTRATION OF A CHARGE / CHARGE CODE 038394690014 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038394690014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038394690013 | |
AP01 | DIRECTOR APPOINTED MR KEVIN FITZPATRICK | |
AP03 | Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE | |
TM02 | Termination of appointment of Anthony Michael Gee on 2021-11-15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE | |
AP03 | Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02 | |
TM02 | Termination of appointment of Richard Purkis on 2020-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038394690012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038394690010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE BAILEY | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 4248960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038394690008 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | Appointment of Mr Richard Purkis as company secretary on 2016-03-01 | |
AP01 | DIRECTOR APPOINTED MR JAMES HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD | |
TM02 | Termination of appointment of Peter John Laurence Floyd on 2016-02-26 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038394690009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038394690008 | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 4248960 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN CARL EDUARD LUDWIG | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE | |
AP01 | DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHAN CARL EDUARD LUDWIG | |
AP01 | DIRECTOR APPOINTED MR GEORGE HENRY SELBORNE BAILEY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 038394690007 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GOLDBART | |
RES01 | ADOPT ARTICLES 24/09/2014 | |
RES13 | TERMS OF TRANSACTION BE APPROVED 24/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 11 ADELPHI TERRACE LONDON WC2N 6BJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038394690007 | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 4248960 | |
AR01 | 10/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LAURENCE FLOYD / 05/08/2014 | |
AA01 | PREVSHO FROM 30/11/2014 TO 31/03/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/13 | |
MISC | SECTION 519 | |
AA01 | PREVEXT FROM 31/08/2013 TO 30/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASPER ALLEN | |
AR01 | 10/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN LAURENCE FLOYD / 18/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER JOHN LAURENCE FLOYD / 18/08/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 4248960.25 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA01 | PREVSHO FROM 31/12/2012 TO 31/08/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAWN LUETCHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BARTHAUD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BLINDHEIM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/12/2012 FROM 10A MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AS | |
AP01 | DIRECTOR APPOINTED MR JASPER HUGH JOHN ALLEN | |
AP01 | DIRECTOR APPOINTED MR IAN GREGORY GOLDBART | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD | |
AR01 | 08/10/12 FULL LIST | |
SH01 | 01/08/12 STATEMENT OF CAPITAL GBP 3710192.25 | |
SH01 | 23/07/12 STATEMENT OF CAPITAL GBP 3680437.00 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 3529401.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/05/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 10/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED SHAWN LUETCHENS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BLINDHEIM / 10/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR PAUL BARTHAUD | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER FLOYD | |
287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM THE AUCTION HALL THE PANTILES TUNBRIDGE WELLS KENT TN2 5QL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BARTHAUD | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER FLOYD / 17/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
122 | S-DIV 30/10/07 | |
123 | NC INC ALREADY ADJUSTED 30/10/07 | |
RES05 | £ NC 4200000/2504600 30/10/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES13 | SUB DIVIDE SHARE PREMIU 30/10/07 | |
RES04 | £ NC 3623606/4200000 30/1 | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/09/06; CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Partially Satisfied | THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT | ||
DEBENTURE | Satisfied | STEPHAN LUDWIG, MICHAEL THOMS, JAMES BRAXTON AND BRUCE CAIRNDUFF | |
DEBENTURE | Satisfied | SUSAN MARGARET FEARN AND BRUCE VICTOR FEARN | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | STEPHAN LUDWIG | |
DEBENTURE | Satisfied | LUDWIG INVESTMENTS (SINGAPORE) PRIVATE LIMITED | |
DEBENTURE | Satisfied | M C CAPITAL EUROPE LIMITED |
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 71039100 | Rubies, 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) | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 49119100 | Pictures, prints and photographs, n.e.s. | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97030000 | Original sculptures and statuary, in any material | ||
![]() | 48191000 | Cartons, boxes and cases, of corrugated paper or paperboard | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 48173000 | Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery | ||
![]() | 49111090 | Trade advertising material and the like (other than commercial catalogues) | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 97019000 | Collages and similar decorative plaques | ||
![]() | 97060000 | Antiques of > 100 years old | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97019000 | Collages and similar decorative plaques | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 97019000 | Collages and similar decorative plaques | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 97019000 | Collages and similar decorative plaques | ||
![]() | 97020000 | Original engravings, prints and lithographs | ||
![]() | 97050000 | Collections and collector's pieces of zoological, botanical, mineralogical, anatomical, historical, archaeological, palaeontological, ethnographic or numismatic interest | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 97060000 | Antiques of > 100 years old | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 96089900 | Parts 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 | ||
![]() | 69120090 | Ceramic 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) | ||
![]() | 96089900 | Parts 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 | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 97011000 | Paintings, 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) | ||
![]() | 97019000 | Collages and similar decorative plaques |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |