THOMAS GIBSON FINE ART LIMITED
HERTFORDSHIRE

Hellopages » Greater London » Enfield » EN4 0JU

Company number 00987884
Status Active
Incorporation Date 26 August 1970
Company Type Private Limited Company
Address 19 COOMBEHURST CLOSE, HADLEY WOOD, HERTFORDSHIRE, EN4 0JU
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of capital on 1 September 2015 GBP 4,009,405 ; Statement of capital on 9 December 2015 GBP 3,009,405 ; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of THOMAS GIBSON FINE ART LIMITED are www.thomasgibsonfineart.co.uk, and www.thomas-gibson-fine-art.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Thomas Gibson Fine Art Limited is a Private Limited Company. The company registration number is 00987884. Thomas Gibson Fine Art Limited has been working since 26 August 1970. The present status of the company is Active. The registered address of Thomas Gibson Fine Art Limited is 19 Coombehurst Close Hadley Wood Hertfordshire En4 0ju. . GROSVENOR FINANCIAL NOMINEES LIMITED is a Secretary of the company. GIBSON, Benjamin Hugh George is a Director of the company. Secretary ADELPHI SECRETARIES LIMITED has been resigned. Director GIBSON, Anthea Fiona Catherine has been resigned. Director GIBSON, Thomas Herbert has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
GROSVENOR FINANCIAL NOMINEES LIMITED
Appointed Date: 07 December 2001

Director
GIBSON, Benjamin Hugh George
Appointed Date: 10 June 2004
51 years old

Resigned Directors

Secretary
ADELPHI SECRETARIES LIMITED
Resigned: 07 December 2001

Director
GIBSON, Anthea Fiona Catherine
Resigned: 25 January 2010
84 years old

Director
GIBSON, Thomas Herbert
Resigned: 12 April 1996
82 years old

Persons With Significant Control

Mr Benjamin Hugh George Gibson
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

THOMAS GIBSON FINE ART LIMITED Events

27 Sep 2016
Statement of capital on 1 September 2015
  • GBP 4,009,405

27 Sep 2016
Statement of capital on 9 December 2015
  • GBP 3,009,405

13 Sep 2016
Confirmation statement made on 9 August 2016 with updates
05 Sep 2016
Full accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 5,067,998.99645

...
... and 89 more events
03 Sep 1987
Return made up to 07/07/87; full list of members

21 Jul 1986
Full accounts made up to 30 September 1985

16 Jul 1986
Return made up to 24/07/86; full list of members

06 May 1976
Memorandum and Articles of Association
26 Aug 1970
Certificate of incorporation

THOMAS GIBSON FINE ART LIMITED Charges

9 April 2010
Charge over deposits
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: First fixed charge over any sums deposited or to be…
1 October 2004
Mortgage debenture
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: The property being 22 edwardes square london t/no NGL681175…
1 October 2004
Legal mortgage
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: 22 edwards square london t/no NGL681175. The goodwill and…
22 December 1997
Legal charge
Delivered: 23 December 1997
Status: Satisfied on 5 November 2004
Persons entitled: Adam & Company PLC
Description: 22 edwardes square london W8 fixed charge all plant…
22 December 1997
Debenture
Delivered: 23 December 1997
Status: Satisfied on 5 November 2004
Persons entitled: Adam & Company PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1997
Debenture
Delivered: 25 June 1997
Status: Satisfied on 5 February 1998
Persons entitled: Lloyds Private Banking Limited
Description: F/H property k/a 22 edwards square kensington london W8 t/n…
30 June 1989
Charge
Delivered: 4 July 1989
Status: Satisfied on 5 February 1998
Persons entitled: Hill Samuel Bank Limited
Description: F/H properrty at 22 edwerdes square london W8 fixed and inc…
27 November 1984
Legal mortgage
Delivered: 28 November 1984
Status: Satisfied on 5 February 1998
Persons entitled: Hill Samuel & Co Limited
Description: F/H land hereditments & premises situate at 10 alexander…
21 August 1984
Debenture
Delivered: 23 August 1984
Status: Satisfied on 5 February 1998
Persons entitled: Hill Samuel & Co Limited
Description: Please see doc M17. Fixed and floating charges over the…
13 October 1982
Legal charge
Delivered: 26 October 1982
Status: Satisfied on 5 February 1998
Persons entitled: Barclays Bank PLC
Description: L/H property 10 alexander place south kensington london SW7…
4 December 1973
A registered charge
Delivered: 11 December 1973
Status: Satisfied on 22 October 1992
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…