Company number 01470199
Status Active
Incorporation Date 31 December 1979
Company Type Private Limited Company
Address 38 BURY STREET, ST. JAMES'S, LONDON, SW1Y 6BB
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 70100 - Activities of head offices, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 13 December 2016 with updates; Resolutions
RES15 ‐
Change company name resolution on 2016-05-05
. The most likely internet sites of HAZLITT FINE ART HOLDINGS LIMITED are www.hazlittfineartholdings.co.uk, and www.hazlitt-fine-art-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Battersea Park Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hazlitt Fine Art Holdings Limited is a Private Limited Company.
The company registration number is 01470199. Hazlitt Fine Art Holdings Limited has been working since 31 December 1979.
The present status of the company is Active. The registered address of Hazlitt Fine Art Holdings Limited is 38 Bury Street St James S London Sw1y 6bb. . HUDSON, Nigel Paul is a Secretary of the company. MORRIS, John Edward Morton is a Director of the company. Secretary CHIDGEY, Arthur Sidney has been resigned. Secretary WHITELAW, Janet Elizabeth has been resigned. Director CHIDGEY, Arthur Sidney has been resigned. Director MORRIS, Albert Edward has been resigned. The company operates in "Retail sale in commercial art galleries".
Current Directors
Resigned Directors
Persons With Significant Control
HAZLITT FINE ART HOLDINGS LIMITED Events
06 Feb 2017
Group of companies' accounts made up to 30 April 2016
14 Dec 2016
Confirmation statement made on 13 December 2016 with updates
21 May 2016
Resolutions
-
RES15 ‐
Change company name resolution on 2016-05-05
21 May 2016
Change of name notice
19 Feb 2016
Group of companies' accounts made up to 30 April 2015
...
... and 114 more events
03 Oct 1986
Particulars of mortgage/charge
20 Dec 1984
Memorandum and Articles of Association
06 Oct 1983
Particulars of mortgage/charge
01 Jun 1981
Particulars of mortgage/charge
31 Dec 1979
Certificate of incorporation
4 October 2011
Debenture
Delivered: 6 October 2011
Status: Satisfied
on 29 November 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2006
Chattel mortgage
Delivered: 18 November 2006
Status: Satisfied
on 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The object k/a "christ carrying the cross" by agnolo…
22 June 2006
Chattel mortgage
Delivered: 27 June 2006
Status: Satisfied
on 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's rights,title and interest,present and…
22 April 2003
Debenture
Delivered: 26 April 2003
Status: Satisfied
on 14 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
26 October 2000
Rent deposit deed
Delivered: 30 October 2000
Status: Satisfied
on 14 September 2011
Persons entitled: The Crown Estate Commissioners
Description: An initial deposit of £25,000.
8 January 1999
Legal charge
Delivered: 15 January 1999
Status: Satisfied
on 14 September 2011
Persons entitled: Barclays Bank PLC
Description: 403 carrington house hertford street london borough city of…
17 September 1986
Legal charge
Delivered: 3 October 1986
Status: Satisfied
on 14 September 2011
Persons entitled: Barclays Bank PLC
Description: Flat 10, georgian house, 10 bury street, st. James's london…
16 September 1983
Legal charge
Delivered: 6 October 1983
Status: Satisfied
on 14 September 2011
Persons entitled: Barclays Bank PLC
Description: L/H 32 bury street st. James, SW1Y 6AU l/b of westminster.
21 May 1981
Debenture
Delivered: 1 June 1981
Status: Satisfied
on 14 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charge over undertaking and all property…