20/21 FINE ART LIMITED

Register to unlock more data on OkredoRegister

20/21 FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02351493

Incorporation date

23/02/1989

Size

Dormant

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1989)
dot icon02/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with updates
dot icon06/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon10/04/2024
Director's details changed for Alexia Justine Roe on 2024-04-10
dot icon10/04/2024
Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-04-10
dot icon27/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon06/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon17/12/2022
Current accounting period shortened from 2023-01-31 to 2022-12-31
dot icon24/10/2022
Accounts for a dormant company made up to 2022-01-31
dot icon13/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon20/10/2021
Registered office address changed from 33-35 Markham Street London SW3 3NR to 64 New Cavendish Street London W1G 8TB on 2021-10-20
dot icon08/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon07/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon20/11/2020
Director's details changed for Mr Nicolas Royalton Roe on 2020-11-07
dot icon18/06/2020
Accounts for a dormant company made up to 2020-01-31
dot icon16/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon15/08/2019
Appointment of Mr Nicolas Royalton Roe as a director on 2019-08-08
dot icon08/08/2019
Accounts for a dormant company made up to 2019-01-31
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon15/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon30/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/06/2017
Accounts for a dormant company made up to 2017-01-31
dot icon13/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon27/09/2016
Accounts for a dormant company made up to 2016-01-31
dot icon13/09/2016
Termination of appointment of Martin Roger Vernon as a secretary on 2016-09-07
dot icon29/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon29/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon04/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon05/07/2013
Accounts for a dormant company made up to 2013-01-31
dot icon21/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon21/06/2013
Director's details changed
dot icon20/06/2013
Director's details changed for Alexia Justine Edgar on 2013-03-31
dot icon03/07/2012
Accounts for a dormant company made up to 2012-01-31
dot icon14/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon03/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon08/06/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon08/06/2011
Director's details changed for Alexia Justine Edgar on 2011-06-08
dot icon17/06/2010
Accounts for a dormant company made up to 2010-01-31
dot icon08/06/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon03/06/2010
Termination of appointment of Nicholas Edgar as a director
dot icon01/06/2010
Appointment of Mr Martin Roger Vernon as a secretary
dot icon01/06/2010
Termination of appointment of Nicholas Edgar as a secretary
dot icon19/06/2009
Accounts for a dormant company made up to 2009-01-31
dot icon09/06/2009
Return made up to 06/06/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon06/06/2008
Return made up to 06/06/08; full list of members
dot icon17/09/2007
Accounts for a dormant company made up to 2007-01-31
dot icon11/07/2007
Return made up to 06/06/07; no change of members
dot icon08/09/2006
Accounts for a dormant company made up to 2006-01-31
dot icon13/06/2006
Return made up to 06/06/06; full list of members
dot icon02/09/2005
Accounts for a dormant company made up to 2005-01-31
dot icon02/06/2005
Return made up to 06/06/05; full list of members
dot icon19/08/2004
Accounts for a dormant company made up to 2004-01-31
dot icon08/06/2004
Return made up to 06/06/04; full list of members
dot icon17/09/2003
Accounts for a dormant company made up to 2003-01-31
dot icon10/06/2003
Return made up to 06/06/03; full list of members
dot icon20/09/2002
Accounts for a dormant company made up to 2002-01-31
dot icon03/07/2002
Return made up to 06/06/02; full list of members
dot icon13/09/2001
Accounts for a dormant company made up to 2001-01-31
dot icon05/09/2001
Return made up to 06/06/01; full list of members
dot icon05/09/2001
New secretary appointed;new director appointed
dot icon05/09/2001
New director appointed
dot icon04/09/2000
Full accounts made up to 2000-01-31
dot icon14/08/2000
Return made up to 06/06/00; full list of members
dot icon15/10/1999
Full accounts made up to 1999-01-31
dot icon29/06/1999
Return made up to 06/06/99; full list of members
dot icon19/08/1998
Full accounts made up to 1998-01-31
dot icon14/07/1998
Return made up to 06/06/98; no change of members
dot icon01/12/1997
Full accounts made up to 1997-01-31
dot icon03/07/1997
Return made up to 06/06/97; no change of members
dot icon27/10/1996
Full accounts made up to 1996-01-31
dot icon15/07/1996
Return made up to 06/06/96; full list of members
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon02/11/1995
Resolutions
dot icon14/06/1995
Return made up to 06/06/95; no change of members
dot icon19/05/1995
Registered office changed on 19/05/95 from: 170 walton street london SW3 2JL
dot icon24/04/1995
Full accounts made up to 1995-01-31
dot icon21/06/1994
Return made up to 06/06/94; no change of members
dot icon22/04/1994
Accounts for a small company made up to 1994-01-31
dot icon08/12/1993
Accounts for a small company made up to 1993-01-31
dot icon12/10/1993
Registered office changed on 12/10/93 from: central house upper woburn place london WC1H 0QA
dot icon03/06/1993
Return made up to 06/06/93; full list of members
dot icon06/11/1992
Full accounts made up to 1992-01-31
dot icon11/06/1992
Return made up to 06/06/92; no change of members
dot icon27/04/1992
Registered office changed on 27/04/92 from: c/o davis druckman sackville house 40 piccadilly london W1V 9PA
dot icon01/11/1991
Full accounts made up to 1991-01-31
dot icon01/11/1991
Return made up to 06/06/91; no change of members
dot icon13/08/1990
Accounting reference date shortened from 30/06 to 31/01
dot icon12/07/1990
Registered office changed on 12/07/90 from: 170 walton street london SW3 2JL
dot icon12/07/1990
Return made up to 06/06/90; full list of members
dot icon28/06/1990
Full accounts made up to 1990-01-31
dot icon09/10/1989
Wd 02/10/89 ad 01/07/89--------- £ si 998@1=998 £ ic 2/1000
dot icon03/10/1989
Accounting reference date extended from 31/03 to 30/06
dot icon06/07/1989
Resolutions
dot icon06/07/1989
New director appointed
dot icon06/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/03/1989
Certificate of change of name
dot icon10/03/1989
Registered office changed on 10/03/89 from: classic house 174/180 old street london EC1V 9BP
dot icon23/02/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00K
-
0.00
100.00
-
2022
-
1.00K
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roe, Nicolas Royalton
Director
08/08/2019 - Present
10
Edgar, Nicholas John Anthony
Director
01/08/2001 - 31/10/2009
1
Roe, Alexia Justine
Director
01/08/2001 - Present
1
Edgar, Nicholas John Anthony
Secretary
01/08/2001 - 31/10/2009
-
Vernon, Martin Roger
Secretary
31/10/2009 - 07/09/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 20/21 FINE ART LIMITED

20/21 FINE ART LIMITED is an(a) Active company incorporated on 23/02/1989 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 20/21 FINE ART LIMITED?

toggle

20/21 FINE ART LIMITED is currently Active. It was registered on 23/02/1989 .

Where is 20/21 FINE ART LIMITED located?

toggle

20/21 FINE ART LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does 20/21 FINE ART LIMITED do?

toggle

20/21 FINE ART LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for 20/21 FINE ART LIMITED?

toggle

The latest filing was on 02/09/2025: Accounts for a dormant company made up to 2024-12-31.