UKBizDB.co.uk

THE FINE ART SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Fine Art Society Limited. The company was founded 148 years ago and was given the registration number 00010262. The firm's registered office is in LONDON. You can find them at Level 13 Broadgate Tower, 20 Primrose Street, London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:THE FINE ART SOCIETY LIMITED
Company Number:00010262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 1876
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Dundas Street, Edinburgh, Scotland, EH3 6HZ

Secretary01 September 2021Active
The Orchard House, Upper Bolney Road, Harpsden, Henley-On-Thames, England, RG9 1LP

Director04 March 2020Active
6, Dundas Street, Edinburgh, United Kingdom, EH3 6HZ

Director22 June 2006Active
24 Pelham Road, London, E18 1PX

Secretary14 August 1998Active
6/48 Upper Berkeley Street, London, W1H 5QP

Secretary22 November 2007Active
148 New Bond Street, London, W1S 2JT

Secretary12 January 2009Active
31, Surrey Lane, London, United Kingdom, SW11 3PA

Secretary13 April 2016Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary24 June 2020Active
102 Prince Of Wales Road, London, NW5 3NE

Secretary-Active
Flat 6 Walterton Lodge, 115 Walterton Road, London, W9 3PG

Secretary10 January 1994Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Secretary31 July 2018Active
9 Phillimore Terrace, London, W8 6BJ

Director13 November 2001Active
21 Southampton Row, London, WC1B 5HS

Director-Active
19 Lochend Road, Bearsden, Glasgow, G61 1DX

Director-Active
148, New Bond Street, London, United Kingdom, W1S 2JT

Director21 May 2001Active
23, Dornton Road, Balham, London, United Kingdom, SW12 9NB

Director10 December 2013Active
Flat 5, 12a Maddox Street, London, W1R 9PL

Director-Active
46, Lansdowne Gardens, London, SW8 2ER

Director22 June 2006Active
112 Princes House, London, W11 3BW

Director04 March 1997Active
6/48 Upper Berkeley Street, London, W1H 5QP

Director-Active
148 New Bond Street, London, W1S 2JT

Director07 December 2011Active
48 Queen Street, Edinburgh, EH2 3NR

Director21 July 1997Active
94, Old Chuch Street, London, United Kingdom, SW3 6EP

Director01 January 1995Active
110 Warriner Gardens, London, SW11 4DU

Director01 June 1994Active
The Old Rectory, Todenham, Moreton In Marsh, GL56 9PA

Director-Active
50 Manse Road, Bearsden, Glasgow, Scotland, G61 3PN

Director-Active
Flat 6, 55 Great Cumberland Place, London, England, W1H 7LJ

Director06 January 2005Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director10 September 2019Active
132, Bellenden Road, London, United Kingdom, SE15 4RF

Director26 June 2017Active
Turleigh Manor, Turleigh, Bradford On Avon, BA15 2HG

Director21 August 1996Active
Flat 6, 55 Great Cumberland Place, London, United Kingdom, W1H 7LJ

Director-Active
2, Gainsborough Road, London, W4 1NJ

Director04 March 1997Active
7 Thurloe Square, London, SW7 2TA

Director-Active
37-38 Willow Road, London, NW3 1TN

Director-Active
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director01 August 2015Active

People with Significant Control

Noble Grossart Investments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:48, Queen Street, Edinburgh, United Kingdom, EH2 3NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Address

Change registered office address company with date old address new address.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Address

Change registered office address company with date old address new address.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-25Resolution

Resolution.

Download
2023-01-24Incorporation

Memorandum articles.

Download
2023-01-20Accounts

Accounts with accounts type total exemption full.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-05Officers

Appoint person secretary company with name date.

Download
2021-09-05Officers

Termination secretary company with name termination date.

Download
2021-04-29Accounts

Accounts with accounts type full.

Download
2020-12-16Confirmation statement

Confirmation statement with updates.

Download
2020-12-06Officers

Termination director company with name termination date.

Download
2020-10-19Address

Move registers to sail company with new address.

Download
2020-10-18Address

Change sail address company with new address.

Download
2020-06-30Officers

Appoint person secretary company with name date.

Download
2020-06-28Officers

Termination secretary company with name termination date.

Download
2020-06-28Officers

Termination director company with name termination date.

Download
2020-03-11Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.