AUSTIN DESMOND FINE ART LIMITED

Register to unlock more data on OkredoRegister

AUSTIN DESMOND FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01865098

Incorporation date

21/11/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor Becket House, 36 Old Jewry, London EC2R 8DDCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1986)
dot icon23/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon04/02/2025
Confirmation statement made on 2024-12-31 with updates
dot icon04/02/2025
Director's details changed for John Anthony Wilfred Austin on 2025-02-04
dot icon30/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon27/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon30/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2021-10-31
dot icon02/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/07/2021
Accounts for a small company made up to 2020-10-31
dot icon21/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon26/10/2020
Accounts for a small company made up to 2019-10-31
dot icon26/03/2020
Secretary's details changed for Ms Philippa Austin on 2020-03-25
dot icon20/03/2020
Director's details changed for John Anthony Wilfred Austin on 2020-03-13
dot icon25/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/08/2019
Accounts for a small company made up to 2018-10-31
dot icon25/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon01/08/2018
Accounts for a small company made up to 2017-10-31
dot icon29/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/08/2017
Accounts for a small company made up to 2016-10-31
dot icon08/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/08/2016
Accounts for a small company made up to 2015-10-31
dot icon11/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon25/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/03/2015
Secretary's details changed for Ms Philippa Austin on 2014-11-30
dot icon25/03/2015
Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 2015-03-25
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon14/07/2014
Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 2014-07-14
dot icon20/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon20/01/2014
Director's details changed for John Anthony Wilfred Austin on 2013-12-20
dot icon20/01/2014
Registered office address changed from 4Th Floor 5-7 John Prince's Street London Wig Ojn on 2014-01-20
dot icon30/07/2013
Accounts for a small company made up to 2012-10-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon31/07/2012
Accounts for a small company made up to 2011-10-31
dot icon22/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/08/2011
Accounts for a small company made up to 2010-10-31
dot icon17/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/08/2010
Accounts for a small company made up to 2009-10-31
dot icon15/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Director's details changed for John Anthony Wilfred Austin on 2009-12-31
dot icon06/08/2009
Accounts for a small company made up to 2008-10-31
dot icon07/01/2009
Return made up to 31/12/08; full list of members
dot icon11/08/2008
Full accounts made up to 2007-10-31
dot icon18/02/2008
Return made up to 31/12/07; full list of members
dot icon15/08/2007
Full accounts made up to 2006-10-31
dot icon11/01/2007
Return made up to 31/12/06; full list of members
dot icon25/09/2006
Full accounts made up to 2005-10-31
dot icon19/01/2006
Return made up to 31/12/05; full list of members
dot icon30/08/2005
Full accounts made up to 2004-10-31
dot icon18/07/2005
Registered office changed on 18/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon03/09/2004
Full accounts made up to 2003-10-31
dot icon06/01/2004
Return made up to 31/12/03; no change of members
dot icon03/12/2003
Full accounts made up to 2002-10-31
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon13/09/2002
Full accounts made up to 2001-10-31
dot icon04/03/2002
Return made up to 31/12/01; full list of members
dot icon17/09/2001
Full accounts made up to 2000-10-31
dot icon22/08/2001
Secretary resigned
dot icon22/08/2001
New secretary appointed
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Full accounts made up to 1999-10-31
dot icon20/01/2000
Return made up to 31/12/99; full list of members
dot icon18/08/1999
Full accounts made up to 1998-10-31
dot icon15/02/1999
Return made up to 31/12/98; full list of members
dot icon21/08/1998
Full accounts made up to 1997-10-31
dot icon02/03/1998
Full accounts made up to 1996-10-31
dot icon23/02/1998
Return made up to 31/12/97; full list of members
dot icon24/09/1997
Return made up to 31/12/96; no change of members
dot icon16/09/1997
Full accounts made up to 1995-10-31
dot icon03/02/1997
New secretary appointed
dot icon20/11/1996
Director resigned
dot icon20/11/1996
Director resigned
dot icon29/07/1996
Full accounts made up to 1994-10-31
dot icon22/03/1996
Return made up to 31/12/95; no change of members
dot icon25/04/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Full accounts made up to 1993-10-31
dot icon25/01/1994
Return made up to 31/12/93; no change of members
dot icon06/09/1993
Full accounts made up to 1992-10-31
dot icon25/01/1993
Return made up to 31/12/92; no change of members
dot icon19/11/1992
Auditor's resignation
dot icon12/11/1992
Registered office changed on 12/11/92 from: pemberton house 4-6 east harding street london EC4A 3HY
dot icon10/09/1992
Full accounts made up to 1991-10-31
dot icon18/02/1992
Return made up to 31/12/91; full list of members
dot icon14/11/1991
Full accounts made up to 1990-10-31
dot icon16/10/1991
Declaration of satisfaction of mortgage/charge
dot icon21/05/1991
Full accounts made up to 1989-10-31
dot icon08/05/1991
Director resigned
dot icon08/05/1991
Return made up to 31/12/90; full list of members
dot icon01/05/1991
New secretary appointed
dot icon25/07/1990
Particulars of mortgage/charge
dot icon25/07/1990
Particulars of mortgage/charge
dot icon27/04/1990
Particulars of mortgage/charge
dot icon20/04/1990
Secretary's particulars changed;director's particulars changed
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon24/03/1990
Declaration of satisfaction of mortgage/charge
dot icon06/03/1990
Full accounts made up to 1988-10-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon21/02/1990
Ad 24/11/89--------- £ si 950000@1=950000 £ ic 270140/1220140
dot icon19/01/1990
New director appointed
dot icon18/01/1990
Nc inc already adjusted 24/11/89
dot icon11/12/1989
Memorandum and Articles of Association
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon11/12/1989
Resolutions
dot icon07/09/1989
Particulars of mortgage/charge
dot icon21/06/1989
Particulars of mortgage/charge
dot icon09/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon01/06/1989
Particulars of mortgage/charge
dot icon30/11/1988
New director appointed
dot icon25/10/1988
Return made up to 03/10/88; full list of members
dot icon28/09/1988
Full accounts made up to 1987-10-31
dot icon09/09/1988
Wd 18/08/88 ad 06/04/88--------- premium £ si 392@1=392 £ ic 269748/270140
dot icon07/09/1988
Wd 18/08/88 ad 31/03/88--------- premium £ si 7448@1=7448 £ ic 262300/269748
dot icon07/09/1988
Wd 18/08/88 ad 15/03/88--------- premium £ si 46421@1=46421 £ ic 215879/262300
dot icon07/09/1988
Wd 18/08/88 ad 15/03/88--------- premium £ si 31598@1=31598 £ ic 184281/215879
dot icon07/09/1988
Wd 18/08/88 ad 15/03/88--------- premium £ si 27079@1=27079 £ ic 157202/184281
dot icon03/06/1988
Return made up to 07/09/87; full list of members
dot icon26/01/1988
Full accounts made up to 1986-10-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
Return made up to 10/05/86; full list of members
dot icon14/06/1986
Full accounts made up to 1985-10-31
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£99,954.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
128.72K
-
0.00
99.95K
-
2021
1
128.72K
-
0.00
99.95K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

128.72K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

99.95K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austin, Philippa
Secretary
31/03/2001 - Present
-
Milne-Day, Rodney Vernon
Secretary
16/09/1996 - 31/03/2001
1

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 AUSTIN DESMOND FINE ART LIMITED

AUSTIN DESMOND FINE ART LIMITED is an(a) Active company incorporated on 21/11/1984 with the registered office located at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN DESMOND FINE ART LIMITED?

toggle

AUSTIN DESMOND FINE ART LIMITED is currently Active. It was registered on 21/11/1984 .

Where is AUSTIN DESMOND FINE ART LIMITED located?

toggle

AUSTIN DESMOND FINE ART LIMITED is registered at 8th Floor Becket House, 36 Old Jewry, London EC2R 8DD.

What does AUSTIN DESMOND FINE ART LIMITED do?

toggle

AUSTIN DESMOND FINE ART LIMITED operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

How many employees does AUSTIN DESMOND FINE ART LIMITED have?

toggle

AUSTIN DESMOND FINE ART LIMITED had 1 employees in 2021.

What is the latest filing for AUSTIN DESMOND FINE ART LIMITED?

toggle

The latest filing was on 23/01/2026: Confirmation statement made on 2025-12-31 with no updates.