Download leads from Nexok and grow your business. Find out more

The Fine Art Society Limited

Documents

Total Documents301
Total Pages3,167

Filing History

10 January 2024Registered office address changed from Marlborough Court 25 Carnaby Street London W1F 7DE England to The Orchard House Upper Bolney Road Harpsden Henley-on-Thames RG9 1LP on 10 January 2024
2 November 2023Confirmation statement made on 19 October 2023 with no updates
16 May 2023Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Marlborough Court 25 Carnaby Street London W1F 7DE on 16 May 2023
2 February 2023Registration of charge 000102620009, created on 27 January 2023
2 February 2023Registration of charge 000102620011, created on 27 January 2023
2 February 2023Registration of charge 000102620010, created on 27 January 2023
25 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 January 2023Memorandum and Articles of Association
20 January 2023Total exemption full accounts made up to 31 July 2022
1 November 2022Confirmation statement made on 19 October 2022 with updates
1 August 2022Termination of appointment of Andrew Graham Mcintosh Patrick as a director on 19 July 2022
19 April 2022Total exemption full accounts made up to 31 July 2021
21 November 2021Confirmation statement made on 19 October 2021 with updates
5 September 2021Appointment of Mrs Elizabeth Jean Kennedy as a secretary on 1 September 2021
5 September 2021Termination of appointment of David Archibald Sinclair as a secretary on 1 September 2021
29 April 2021Full accounts made up to 31 July 2020
16 December 2020Confirmation statement made on 15 November 2020 with updates
6 December 2020Termination of appointment of Rowena Morgan-Cox as a director on 30 November 2020
19 October 2020Register(s) moved to registered inspection location 25 Carnaby Street London W1F 7DE
18 October 2020Register inspection address has been changed to 25 Carnaby Street London W1F 7DE
30 June 2020Appointment of Mr David Archibald Sinclair as a secretary on 24 June 2020
28 June 2020Termination of appointment of Hugh John Watchorn as a secretary on 24 June 2020
28 June 2020Termination of appointment of Hugh John Watchorn as a director on 24 June 2020
11 March 2020Appointment of Mr Benny Higgins as a director on 4 March 2020
9 March 2020Termination of appointment of Annamarie Phelps as a director on 4 March 2020
5 February 2020Group of companies' accounts made up to 31 July 2019
31 January 2020Certificate of re-registration from Public Limited Company to Private
31 January 2020Statement of fact on re-registratrion
31 January 2020Statement of company's objects
31 January 2020Resolutions
  • RES02 ‐ Resolution of re-registration
31 January 2020Re-registration of Memorandum and Articles
31 January 2020Re-registration from a public company to a private limited company
29 November 2019Confirmation statement made on 15 November 2019 with updates
16 October 2019Auditor's resignation
1 October 2019Appointment of Mrs Rowena Morgan-Cox as a director on 10 September 2019
15 April 2019Satisfaction of charge 5 in full
8 April 2019All of the property or undertaking has been released from charge 5
8 April 2019All of the property or undertaking has been released from charge 5
22 March 2019Satisfaction of charge 000102620008 in full
5 February 2019Group of companies' accounts made up to 31 July 2018
29 November 2018Confirmation statement made on 15 November 2018 with no updates
18 September 2018Satisfaction of charge 000102620006 in full
1 August 2018Termination of appointment of Robert George Holland Martin as a director on 31 July 2018
1 August 2018Termination of appointment of Pippa Louise Stockdale as a director on 31 July 2018
1 August 2018Termination of appointment of Cheska Hill-Wood as a secretary on 31 July 2018
1 August 2018Appointment of Mr Hugh John Watchorn as a director on 31 July 2018
1 August 2018Appointment of Mr Hugh John Watchorn as a secretary on 31 July 2018
1 August 2018Termination of appointment of Sara Terzi as a director on 31 July 2018
13 July 2018Registered office address changed from 148 New Bond Street London W1S 2JT to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 13 July 2018
3 May 2018Group of companies' accounts made up to 31 July 2017
19 March 2018Director's details changed for Miss Emily Clare Walsh on 3 January 2018
10 January 2018Registration of charge 000102620008, created on 8 January 2018
14 December 2017Termination of appointment of Rowena Morgan-Cox as a director on 8 December 2017
14 December 2017Termination of appointment of John Gordon Churchill Cooke as a director on 14 December 2017
14 December 2017Termination of appointment of John Gordon Churchill Cooke as a director on 14 December 2017
14 December 2017Termination of appointment of Rowena Morgan-Cox as a director on 8 December 2017
30 November 2017Confirmation statement made on 15 November 2017 with updates
30 November 2017Confirmation statement made on 15 November 2017 with updates
27 June 2017Appointment of Rowena Morgan-Cox as a director on 26 June 2017
27 June 2017Appointment of Rowena Morgan-Cox as a director on 26 June 2017
27 June 2017Appointment of Sara Terzi as a director on 26 June 2017
27 June 2017Appointment of Sara Terzi as a director on 26 June 2017
26 January 2017Group of companies' accounts made up to 31 July 2016
26 January 2017Group of companies' accounts made up to 31 July 2016
20 January 2017Confirmation statement made on 15 November 2016 with updates
20 January 2017Confirmation statement made on 15 November 2016 with updates
14 December 2016Satisfaction of charge 000102620007 in full
14 December 2016Satisfaction of charge 000102620007 in full
12 September 2016Director's details changed for Andrew Graham Mcintosh Patrick on 16 June 2016
12 September 2016Director's details changed for Andrew Graham Mcintosh Patrick on 16 June 2016
31 May 2016Termination of appointment of Robert Upstone as a director on 18 May 2016
31 May 2016Termination of appointment of Robert Upstone as a director on 18 May 2016
20 April 2016Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 23 March 2016
20 April 2016Termination of appointment of Angus Mcfarlane Mcleod Grossart as a director on 23 March 2016
19 April 2016Appointment of Cheska Hill-Wood as a secretary on 13 April 2016
19 April 2016Appointment of Cheska Hill-Wood as a secretary on 13 April 2016
8 April 2016Termination of appointment of David Michael Elliott as a secretary on 31 March 2016
8 April 2016Termination of appointment of David Michael Elliott as a director on 31 March 2016
8 April 2016Termination of appointment of David Michael Elliott as a secretary on 31 March 2016
8 April 2016Termination of appointment of David Michael Elliott as a director on 31 March 2016
20 January 2016Group of companies' accounts made up to 31 July 2015
20 January 2016Group of companies' accounts made up to 31 July 2015
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,612,340
6 January 2016Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,612,340
2 December 2015Termination of appointment of Simon Harold John Edsor as a director on 20 November 2015
2 December 2015Termination of appointment of Simon Harold John Edsor as a director on 20 November 2015
29 September 2015Appointment of Pippa Louise Stockdale as a director on 1 August 2015
29 September 2015Appointment of Pippa Louise Stockdale as a director on 1 August 2015
29 September 2015Appointment of Pippa Louise Stockdale as a director on 1 August 2015
15 January 2015Group of companies' accounts made up to 31 July 2014
15 January 2015Group of companies' accounts made up to 31 July 2014
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,612,340
6 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1,612,340
7 November 2014Termination of appointment of Kate Bryan as a director on 7 November 2014
7 November 2014Termination of appointment of Kate Bryan as a director on 7 November 2014
7 November 2014Termination of appointment of Kate Bryan as a director on 7 November 2014
14 October 2014Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014
14 October 2014Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014
14 October 2014Termination of appointment of Jack Mervyn Frank Baer as a director on 8 October 2014
26 September 2014Director's details changed for David Michael Elliott on 26 September 2014
26 September 2014Director's details changed for David Michael Elliott on 26 September 2014
26 September 2014Director's details changed for Robert Upstone on 26 September 2014
26 September 2014Director's details changed for Robert Upstone on 26 September 2014
26 September 2014Secretary's details changed for David Michael Elliott on 26 September 2014
26 September 2014Secretary's details changed for David Michael Elliott on 26 September 2014
2 April 2014Termination of appointment of Patrick Bourne as a director
2 April 2014Termination of appointment of Patrick Bourne as a director
6 February 2014Group of companies' accounts made up to 31 July 2013
6 February 2014Group of companies' accounts made up to 31 July 2013
8 January 2014Appointment of Kate Bryan as a director
8 January 2014Appointment of Kate Bryan as a director
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,612,340
2 December 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,612,340
30 October 2013Director's details changed for Patrick Bourne on 1 October 2013
30 October 2013Director's details changed for Patrick Bourne on 1 October 2013
30 October 2013Director's details changed for Patrick Bourne on 1 October 2013
20 September 2013Registration of charge 000102620007
20 September 2013Registration of charge 000102620007
20 June 2013Director's details changed for Robert George Holland Martin on 19 June 2013
20 June 2013Director's details changed for Robert George Holland Martin on 19 June 2013
10 May 2013Registration of charge 000102620006
10 May 2013Registration of charge 000102620006
2 April 2013Termination of appointment of Lu Ng as a director
2 April 2013Termination of appointment of Lu Ng as a director
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013
7 January 2013Director's details changed for Emily Clare Walsh on 1 January 2013
24 December 2012Group of companies' accounts made up to 31 July 2012
24 December 2012Group of companies' accounts made up to 31 July 2012
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders
2 January 2012Group of companies' accounts made up to 31 July 2011
2 January 2012Group of companies' accounts made up to 31 July 2011
8 December 2011Appointment of David Michael Elliott as a director
8 December 2011Appointment of Robert Upstone as a director
8 December 2011Appointment of David Michael Elliott as a director
8 December 2011Appointment of Robert Upstone as a director
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
16 November 2011Annual return made up to 15 November 2011 with a full list of shareholders
21 October 2011Termination of appointment of Tobias Clarke as a director
21 October 2011Termination of appointment of Tobias Clarke as a director
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
19 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
4 January 2011Group of companies' accounts made up to 31 July 2010
4 January 2011Group of companies' accounts made up to 31 July 2010
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
16 November 2010Director's details changed for Annamarie Stapleton on 25 September 1997
16 November 2010Director's details changed for Annamarie Stapleton on 25 September 1997
16 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
12 November 2010Secretary's details changed for David Michael Elliott on 1 September 2010
12 November 2010Secretary's details changed for David Michael Elliott on 1 September 2010
12 November 2010Secretary's details changed for David Michael Elliott on 1 September 2010
12 November 2010Director's details changed for Mr Andrew Graham Mcintosh Patrick on 12 November 2010
12 November 2010Director's details changed for Mr Andrew Graham Mcintosh Patrick on 12 November 2010
20 August 2010Termination of appointment of Annabel Thomas as a director
20 August 2010Termination of appointment of Annabel Thomas as a director
24 February 2010Group of companies' accounts made up to 31 July 2009
24 February 2010Group of companies' accounts made up to 31 July 2009
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
9 December 2009Annual return made up to 15 November 2009 with a full list of shareholders
10 March 2009Return made up to 15/11/08; full list of members
10 March 2009Return made up to 15/11/08; full list of members
15 January 2009Appointment terminated secretary simon edsor
15 January 2009Appointment terminated secretary simon edsor
14 January 2009Secretary appointed david michael elliott
14 January 2009Secretary appointed david michael elliott
28 December 2008Group of companies' accounts made up to 31 July 2008
28 December 2008Group of companies' accounts made up to 31 July 2008
18 September 2008Particulars of a mortgage or charge / charge no: 5
18 September 2008Particulars of a mortgage or charge / charge no: 5
26 June 2008Director's change of particulars / toby clarke / 01/02/2008
26 June 2008Director's change of particulars / toby clarke / 01/02/2008
21 February 2008Group of companies' accounts made up to 31 July 2007
21 February 2008Group of companies' accounts made up to 31 July 2007
21 December 2007Return made up to 15/11/07; full list of members
21 December 2007Return made up to 15/11/07; full list of members
27 November 2007New secretary appointed
27 November 2007Secretary resigned
27 November 2007New secretary appointed
27 November 2007Secretary resigned
21 July 2007Accounting reference date extended from 30/06/07 to 31/07/07
21 July 2007Accounting reference date extended from 30/06/07 to 31/07/07
15 December 2006Group of companies' accounts made up to 30 June 2006
15 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
15 December 2006Group of companies' accounts made up to 30 June 2006
15 December 2006Return made up to 15/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 July 2006New director appointed
11 July 2006New director appointed
7 July 2006New director appointed
7 July 2006New director appointed
29 June 2006New director appointed
29 June 2006New director appointed
20 January 2006Ad 06/01/05--------- £ si 657637@1
20 January 2006Ad 06/01/05--------- £ si 657637@1
18 January 2006Return made up to 15/11/05; full list of members
18 January 2006Return made up to 15/11/05; full list of members
6 January 2006Group of companies' accounts made up to 30 June 2005
6 January 2006Group of companies' accounts made up to 30 June 2005
27 July 2005Director resigned
27 July 2005Director resigned
1 February 2005Ad 06/01/05--------- £ si 657637@1=657637 £ ic 954703/1612340
1 February 2005Ad 06/01/05--------- £ si 657637@1=657637 £ ic 954703/1612340
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
25 January 2005New director appointed
25 January 2005Nc inc already adjusted 06/01/05
25 January 2005Nc inc already adjusted 06/01/05
25 January 2005New director appointed
7 January 2005Return made up to 15/11/04; full list of members
7 January 2005Return made up to 15/11/04; full list of members
15 December 2004Group of companies' accounts made up to 30 June 2004
15 December 2004Director resigned
15 December 2004Director resigned
15 December 2004Group of companies' accounts made up to 30 June 2004
30 November 2004Prospectus
30 November 2004Prospectus
8 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
8 December 2003Return made up to 15/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 November 2003Full accounts made up to 30 June 2003
25 November 2003Full accounts made up to 30 June 2003
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 July 2003£ nc 1000000/1228674 21/07/03
29 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
29 July 2003£ nc 1000000/1228674 21/07/03
21 November 2002Return made up to 15/11/02; full list of members
21 November 2002Return made up to 15/11/02; full list of members
21 November 2002Full accounts made up to 30 June 2002
21 November 2002Full accounts made up to 30 June 2002
4 December 2001New director appointed
4 December 2001New director appointed
26 November 2001Full accounts made up to 30 June 2001
26 November 2001Full accounts made up to 30 June 2001
26 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
26 November 2001Return made up to 20/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
30 October 2001New director appointed
30 October 2001New director appointed
23 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
23 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
14 November 2000Full accounts made up to 30 June 2000
14 November 2000Full accounts made up to 30 June 2000
24 January 2000Full accounts made up to 30 June 1999
24 January 2000Full accounts made up to 30 June 1999
18 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
18 January 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
7 December 1998Return made up to 30/11/98; bulk list available separately
7 December 1998Full accounts made up to 30 June 1998
7 December 1998Return made up to 30/11/98; bulk list available separately
7 December 1998Full accounts made up to 30 June 1998
18 August 1998New secretary appointed
18 August 1998New secretary appointed
18 August 1998Secretary resigned
18 August 1998Secretary resigned
25 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
25 January 1998Full accounts made up to 30 June 1997
25 January 1998New director appointed
25 January 1998Return made up to 30/11/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
25 January 1998Full accounts made up to 30 June 1997
25 January 1998New director appointed
7 November 1997Particulars of mortgage/charge
7 November 1997Particulars of mortgage/charge
18 March 1997New director appointed
18 March 1997New director appointed
31 December 1996Return made up to 30/11/96; change of members
31 December 1996Return made up to 30/11/96; change of members
31 December 1996Full accounts made up to 30 June 1996
31 December 1996Full accounts made up to 30 June 1996
29 September 1996Director resigned
29 September 1996New director appointed
29 September 1996New director appointed
29 September 1996Director resigned
27 December 1995Return made up to 30/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
27 December 1995Full accounts made up to 30 June 1995
27 December 1995Return made up to 30/11/95; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
27 December 1995Full accounts made up to 30 June 1995
19 January 1995New director appointed
19 January 1995New director appointed
1 January 1995A selection of documents registered before 1 January 1995
25 January 1994Secretary resigned;new secretary appointed
25 January 1994Secretary resigned;new secretary appointed
4 November 1992Declaration of satisfaction of mortgage/charge
4 November 1992Declaration of satisfaction of mortgage/charge
18 October 1988Particulars of mortgage/charge
18 October 1988Particulars of mortgage/charge
20 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 November 1984Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
20 March 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
4 August 1948Alter mem and arts
4 August 1948Alter mem and arts
13 December 1901Incorporation
13 December 1901Incorporation
Sign up now to grow your client base. Plans & Pricing