THE FINE ART SOCIETY LIMITED - HENLEY-ON-THAMES


Company Profile Company Filings

Overview

THE FINE ART SOCIETY LIMITED is a Private Limited Company from HENLEY-ON-THAMES ENGLAND and has the status: Active.
THE FINE ART SOCIETY LIMITED was incorporated 148 years ago on 10/02/1876 and has the registered number: 00010262. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2024.

THE FINE ART SOCIETY LIMITED - HENLEY-ON-THAMES

This company is listed in the following categories:
47781 - Retail sale in commercial art galleries

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2022 30/04/2024

Registered Office

THE ORCHARD HOUSE UPPER BOLNEY ROAD
HENLEY-ON-THAMES
RG9 1LP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/10/2023 02/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS EMILY CLARE WALSH Oct 1975 British Director 2006-06-22 CURRENT
MR BENNY HIGGINS Dec 1960 British Director 2020-03-04 CURRENT
MRS ELIZABETH JEAN KENNEDY Secretary 2021-09-01 CURRENT
SIMON HAROLD JOHN EDSOR Nov 1945 British Secretary 2007-11-22 UNTIL 2009-01-11 RESIGNED
ROWENA MORGAN-COX Sep 1987 British Director 2019-09-10 UNTIL 2020-11-30 RESIGNED
ANDREW GRAHAM MCINTOSH PATRICK Jun 1934 British Director 2005-01-06 UNTIL 2022-07-19 RESIGNED
MRS ANNAMARIE PHELPS May 1966 British Director 1997-03-04 UNTIL 2020-03-04 RESIGNED
MR HUGH JOHN WATCHORN Secretary 2018-07-31 UNTIL 2020-06-24 RESIGNED
CHARLES SIMON TOPPING Secretary 1994-01-10 UNTIL 1998-08-14 RESIGNED
MR MICHAEL GEORGE TAPSCOTT Secretary RESIGNED
MR DAVID ARCHIBALD SINCLAIR Secretary 2020-06-24 UNTIL 2021-09-01 RESIGNED
CHESKA HILL-WOOD Secretary 2016-04-13 UNTIL 2018-07-31 RESIGNED
DAVID MICHAEL ELLIOTT British Secretary 2009-01-12 UNTIL 2016-03-31 RESIGNED
LU PAT NG Jul 1948 Malaysian Director 1996-08-21 UNTIL 2013-03-31 RESIGNED
PAUL MICHAEL CLARKE Oct 1962 Secretary 1998-08-14 UNTIL 2007-11-22 RESIGNED
PATRICK BOURNE Jul 1952 British Director 2001-05-21 UNTIL 2014-03-31 RESIGNED
MR ROGER GEORGE BILLCLIFFE Jan 1946 British Director RESIGNED
MARTIN HAROLD BAYER Jan 1933 British Director RESIGNED
JACK MERVYN FRANK BAER Aug 1924 British Director 2001-11-13 UNTIL 2014-10-08 RESIGNED
MR HUGH JOHN WATCHORN Feb 1963 Welsh Director 2018-07-31 UNTIL 2020-06-24 RESIGNED
ROBERT UPSTONE Nov 1963 British Director 2011-12-07 UNTIL 2016-05-18 RESIGNED
MR ANTHONY CORNELIUS CARROLL Mar 1938 British Director RESIGNED
MR TOBIAS JOHN BENJAMIN CLARKE Jun 1973 British Director 2006-06-22 UNTIL 2011-07-23 RESIGNED
JOHN GORDON CHURCHILL COOKE Oct 1952 British Director 1997-03-04 UNTIL 2017-12-14 RESIGNED
DAVID MICHAEL ELLIOTT May 1968 British Director 2011-12-07 UNTIL 2016-03-31 RESIGNED
SIR ANGUS MCFARLANE MCLEOD GROSSART Apr 1937 British Director 1997-07-21 UNTIL 2016-03-23 RESIGNED
ROBERT GEORGE HOLLAND MARTIN Jul 1939 British Director 1995-01-01 UNTIL 2018-07-31 RESIGNED
RICHARD WILLIAM INGLEBY Jan 1967 British Director 1994-06-01 UNTIL 1996-08-21 RESIGNED
SIMON HAROLD JOHN EDSOR Nov 1945 British Director RESIGNED
LORD NORMAN MACFARLANE OF BEARSDEN Mar 1926 British Director RESIGNED
ROWENA MORGAN-COX Sep 1987 British Director 2017-06-26 UNTIL 2017-12-08 RESIGNED
LADY ELIZABETH MARY LONGMAN Oct 1924 British Director RESIGNED
SARA TERZI Jan 1988 Italian Director 2017-06-26 UNTIL 2018-07-31 RESIGNED
PIPPA LOUISE STOCKDALE Dec 1967 British Director 2015-08-01 UNTIL 2018-07-31 RESIGNED
MR PEYTON STEPHEN SKIPWITH Jun 1939 British Director RESIGNED
MR JOHN SHAND KYDD May 1959 British Director RESIGNED
MISS ANNABEL LEE THOMAS Jun 1972 British Director 2006-06-22 UNTIL 2010-07-31 RESIGNED
MR ANDREW MCINTOSH PATRICK Jun 1934 British Director RESIGNED
KATE BRYAN Mar 1982 British Director 2013-12-10 UNTIL 2014-11-07 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Noble Grossart Investments Ltd 2016-04-06 Edinburgh   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
P.B.M.FLATS MANAGEMENT LIMITED LONDON ENGLAND Active SMALL 98000 - Residents property management
CATCHBROAD LIMITED LONDON UNITED KINGDOM Active SMALL 68209 - Other letting and operating of own or leased real estate
PORTLAND MEDIA GROUP LIMITED HOLBORN Dissolved... FULL 70100 - Activities of head offices
TWO RIVERS LIMITED BUCKINGHAM Dissolved... TOTAL EXEMPTION SMALL 96090 - Other service activities n.e.c.
THE BURLINGTON ART SHOW LIMITED TUNBRIDGE WELLS Dissolved... DORMANT 99999 - Dormant Company
VIGO GALLERY LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
HS REALISATIONS LIMITED EDINBURGH Dissolved... FULL 43999 - Other specialised construction activities n.e.c.
NOBLE GROSSART LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
NOBLE GROSSART INVESTMENTS LIMITED Active FULL 64999 - Financial intermediation not elsewhere classified
EDINBURGH FUND MANAGERS PLC EDINBURGH UNITED KINGDOM Active DORMANT 64205 - Activities of financial services holding companies
FAS EDINBURGH LTD Active TOTAL EXEMPTION FULL 47781 - Retail sale in commercial art galleries
NOBLE GROSSART HOLDINGS LIMITED Active GROUP 64209 - Activities of other holding companies n.e.c.
MAJOR'S PLACE INDUSTRIES LIMITED Active GROUP 70100 - Activities of head offices
FRIENDS OF THE ROYAL SCOTTISH ACADEMY (THE) EDINBURGH Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MURRAY GROUP HOLDINGS LIMITED GLASGOW Dissolved... FULL 70100 - Activities of head offices
EDINBURGH FUND MANAGERS GROUP LIMITED ABERDEEN SCOTLAND Active FULL 64205 - Activities of financial services holding companies
NMS ENTERPRISES LIMITED EDINBURGH Active SMALL 47910 - Retail sale via mail order houses or via Internet
MURRAY INTERNATIONAL HOLDINGS LIMITED GLASGOW Dissolved... GROUP 70100 - Activities of head offices
FALS PROPERTY LIMITED EDINBURGH Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-01-21 31-07-2022 172,956 Cash 858,187 equity
ACCOUNTS - Final Accounts preparation 2022-04-20 31-07-2021 104,761 Cash -246,955 equity
ACCOUNTS - Final Accounts preparation 2021-05-01 31-07-2020 240,900 Cash 203,649 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GREYS CONSULTING AND ADVISING LIMITED HENLEY-ON-THAMES ENGLAND Active MICRO ENTITY 65300 - Pension funding
JUNIPER2 ADVISORY LIMITED HENLEY-ON-THAMES ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
KLAVER ENERGY CONSULTING LIMITED HENLEY-ON-THAMES Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
MORTON & COMONTE LIMITED HENLEY-ON-THAMES ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
THREEBAGSFULL LTD HENLEY ON THAMES Active MICRO ENTITY 73110 - Advertising agencies
JENTEC LTD HENLEY-ON-THAMES Active DORMANT 96090 - Other service activities n.e.c.
TRANSFER EDGE LIMITED HENLEY-ON-THAMES ENGLAND Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
STOWELL ASSOCIATES LTD HENLEY-ON-THAMES UNITED KINGDOM Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management