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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Dundas Street, Edinburgh, Scotland, EH3 6HZ | Secretary | 01 September 2021 | Active |
The Orchard House, Upper Bolney Road, Harpsden, Henley-On-Thames, England, RG9 1LP | Director | 04 March 2020 | Active |
6, Dundas Street, Edinburgh, United Kingdom, EH3 6HZ | Director | 22 June 2006 | Active |
24 Pelham Road, London, E18 1PX | Secretary | 14 August 1998 | Active |
6/48 Upper Berkeley Street, London, W1H 5QP | Secretary | 22 November 2007 | Active |
148 New Bond Street, London, W1S 2JT | Secretary | 12 January 2009 | Active |
31, Surrey Lane, London, United Kingdom, SW11 3PA | Secretary | 13 April 2016 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 24 June 2020 | Active |
102 Prince Of Wales Road, London, NW5 3NE | Secretary | - | Active |
Flat 6 Walterton Lodge, 115 Walterton Road, London, W9 3PG | Secretary | 10 January 1994 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Secretary | 31 July 2018 | Active |
9 Phillimore Terrace, London, W8 6BJ | Director | 13 November 2001 | Active |
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 | Director | 21 May 2001 | Active |
23, Dornton Road, Balham, London, United Kingdom, SW12 9NB | Director | 10 December 2013 | Active |
Flat 5, 12a Maddox Street, London, W1R 9PL | Director | - | Active |
46, Lansdowne Gardens, London, SW8 2ER | Director | 22 June 2006 | Active |
112 Princes House, London, W11 3BW | Director | 04 March 1997 | Active |
6/48 Upper Berkeley Street, London, W1H 5QP | Director | - | Active |
148 New Bond Street, London, W1S 2JT | Director | 07 December 2011 | Active |
48 Queen Street, Edinburgh, EH2 3NR | Director | 21 July 1997 | Active |
94, Old Chuch Street, London, United Kingdom, SW3 6EP | Director | 01 January 1995 | Active |
110 Warriner Gardens, London, SW11 4DU | Director | 01 June 1994 | Active |
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 | Director | 06 January 2005 | Active |
Level 13 Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 10 September 2019 | Active |
132, Bellenden Road, London, United Kingdom, SE15 4RF | Director | 26 June 2017 | Active |
Turleigh Manor, Turleigh, Bradford On Avon, BA15 2HG | Director | 21 August 1996 | Active |
Flat 6, 55 Great Cumberland Place, London, United Kingdom, W1H 7LJ | Director | - | Active |
2, Gainsborough Road, London, W4 1NJ | Director | 04 March 1997 | Active |
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 | Director | 01 August 2015 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Address | Change registered office address company with date old address new address. | Download |
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Address | Change registered office address company with date old address new address. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-25 | Resolution | Resolution. | Download |
2023-01-24 | Incorporation | Memorandum articles. | Download |
2023-01-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-04-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-05 | Officers | Appoint person secretary company with name date. | Download |
2021-09-05 | Officers | Termination secretary company with name termination date. | Download |
2021-04-29 | Accounts | Accounts with accounts type full. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-06 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Address | Move registers to sail company with new address. | Download |
2020-10-18 | Address | Change sail address company with new address. | Download |
2020-06-30 | Officers | Appoint person secretary company with name date. | Download |
2020-06-28 | Officers | Termination secretary company with name termination date. | Download |
2020-06-28 | Officers | Termination director company with name termination date. | Download |
2020-03-11 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.