Company number 00925765
Status Active
Incorporation Date 11 January 1968
Company Type Private Limited Company
Address 6 ALBEMARLE STREET, LONDON, W1X 4BY
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Satisfaction of charge 009257650005 in full; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
GBP 4,000,000
; Full accounts made up to 31 December 2015. The most likely internet sites of MARLBOROUGH FINE ART (LONDON) LIMITED are www.marlboroughfineartlondon.co.uk, and www.marlborough-fine-art-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and one months. Marlborough Fine Art London Limited is a Private Limited Company.
The company registration number is 00925765. Marlborough Fine Art London Limited has been working since 11 January 1968.
The present status of the company is Active. The registered address of Marlborough Fine Art London Limited is 6 Albemarle Street London W1x 4by. . TREVATT, Angela Mary is a Secretary of the company. ERLE-DRAX, John C Sawbridge is a Director of the company. LEVAI, Pierre Alexandre is a Director of the company. MILLER, Mary is a Director of the company. PARTON, Geoffrey Paul is a Director of the company. ROSSI, Francesca is a Director of the company. Director BESTON, Valerie Fay has been resigned. Director BIENGER, Armin has been resigned. Director CASE, David Charles has been resigned. Director SOMERSET, David Robert, The Duke Of Beaufort has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".
Current Directors
Resigned Directors
Director
BIENGER, Armin
Resigned: 05 April 2011
Appointed Date: 03 May 2001
65 years old
MARLBOROUGH FINE ART (LONDON) LIMITED Events
18 Oct 2016
Satisfaction of charge 009257650005 in full
13 Jul 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
07 May 2016
Full accounts made up to 31 December 2015
09 Dec 2015
Second filing of AR01 previously delivered to Companies House made up to 5 June 2015
10 Jul 2015
Termination of appointment of David Robert Somerset as a director on 20 March 2015
...
... and 83 more events
07 Jul 1987
Resolutions
-
SRES11 ‐
Special resolution of removal of pre-emption rights
15 Sep 1986
Return made up to 22/05/86; full list of members
11 Jul 1986
Full accounts made up to 31 December 1985
11 Jan 1968
Incorporation
3 December 2014
Charge code 0092 5765 0005
Delivered: 4 December 2014
Status: Satisfied
on 18 October 2016
Persons entitled: Bank Leumi (UK) PLC
Description: Contains fixed charge…
23 October 2012
Debenture
Delivered: 24 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 September 2008
First party charge over credit balances
Delivered: 19 September 2008
Status: Satisfied
on 17 October 2014
Persons entitled: Bank Leumi (UK) PLC
Description: By way of first fixed charge all monies from time to time…
3 February 1984
Mortgage
Delivered: 6 February 1984
Status: Satisfied
Persons entitled: Finart Investments LTD
Description: A rockwell commander 690B aircraft serial number 1512…
19 March 1980
Mortgage
Delivered: 24 March 1980
Status: Satisfied
Persons entitled: Fineart Investment Inc
Description: Aircraft type:- TS60 description:- piper aeroster serial…