This company is commonly known as Edmund Peel Fine Art (consulting) Limited. The company was founded 27 years ago and was given the registration number 03231823. The firm's registered office is in . You can find them at 58 Jermyn Street, London, , . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.
Name | : | EDMUND PEEL FINE ART (CONSULTING) LIMITED |
---|---|---|
Company Number | : | 03231823 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 1996 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 58 Jermyn Street, London, SW1Y 6LX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
58 Jermyn Street, London, United Kingdom, SW!Y 6LX | Director | 31 March 2019 | Active |
46 Clancarty Road, London, SW6 3AA | Secretary | 26 September 2000 | Active |
44a Cheyne Court, London, SW3 5TS | Secretary | 25 July 1996 | Active |
58 Jermyn Street, London, United Kingdom, SW1Y 6LX | Secretary | 23 December 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 July 1996 | Active |
8 Newton Grove, London, W4 1LB | Director | 26 September 2000 | Active |
Monoceros 19, Colonia De Los Diplomaticos Aravaca, Madrid, Spain, | Director | 31 January 2008 | Active |
46 Clancarty Road, London, SW6 3AA | Director | 26 September 2000 | Active |
44a Cheyne Court, London, SW3 5TS | Director | 01 November 1999 | Active |
44a Cheyne Court, London, SW3 5TS | Director | 04 December 1998 | Active |
58 Jermyn Street, London, United Kingdom, SW1Y 6LX | Director | 25 July 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 July 1996 | Active |
Mr Jose De Paz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1948 |
Nationality | : | Spanish |
Address | : | Smith Cooper, St Helen's House, Derby, DE1 3EE |
Nature of control | : |
|
Mr Edmund Anthony Wignall Peel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | British |
Address | : | Smith Cooper, St Helen's House, Derby, DE1 3EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-11 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-17 | Address | Change registered office address company with date old address new address. | Download |
2020-12-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-10 | Resolution | Resolution. | Download |
2020-12-10 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination secretary company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Appoint person director company with name date. | Download |
2018-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2017-04-13 | Officers | Change person secretary company with change date. | Download |
2016-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.