Company Information for DAVID MESSUM FINE ART LIMITED
C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT, CROWN LANE, MAIDENHEAD, SL6 8QZ,
|
Company Registration Number
02860157
Private Limited Company
Active |
Company Name | |
---|---|
DAVID MESSUM FINE ART LIMITED | |
Legal Registered Office | |
C/O CRAUFURD HALE GROUP GROUND FLOOR, ARENA COURT CROWN LANE MAIDENHEAD SL6 8QZ Other companies in SL6 | |
Company Number | 02860157 | |
---|---|---|
Company ID Number | 02860157 | |
Date formed | 1993-10-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 07/10/2015 | |
Return next due | 04/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB603883047 |
Last Datalog update: | 2023-11-06 14:44:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PEGGOTTY MESSUM |
||
ANTHONY DAVID MESSUM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREA CELESTE SPEAR GATES |
Director | ||
JOHNATHAN DAVID MESSUM |
Director | ||
CAROL MARIE TEE |
Director | ||
ANDREW CHARLES MESSUM |
Director | ||
CAMILLA JULIA BOOKE PURDON |
Director | ||
MICHAEL DOUGLAS LACON CHILD |
Director | ||
DONALD HENRY ISSACS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID MESSUM FINE PAINTINGS LIMITED | Company Secretary | 1991-04-30 | CURRENT | 1974-10-03 | Dissolved 2016-04-05 | |
MESSUM'S ART FUND LIMITED | Director | 2005-08-01 | CURRENT | 2005-08-01 | Dissolved 2018-08-14 | |
DAVID MESSUM FINE PAINTINGS LIMITED | Director | 1991-04-30 | CURRENT | 1974-10-03 | Dissolved 2016-04-05 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/10/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul> | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/22, WITH UPDATES | |
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/21 FROM Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/10/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREA CELESTE SPEAR GATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN DAVID MESSUM | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL MARIE TEE | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ANDREA CELESTE SPEAR GATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MESSUM | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
AR01 | 07/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/10/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ANDREW CHARLES MESSUM | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONALD HENRY ISAACS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAMILLA PURDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHILD | |
AR01 | 07/10/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM 14 CRAUFURD RISE MAIDENHEAD BERKSHIRE SL6 7LX | |
AR01 | 07/10/09 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED CAMILLA JULIA BOOKE PURDON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
88(2)R | AD 04/03/99--------- £ SI 4999@1=4999 £ IC 5001/10000 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 04/03/99--------- £ SI 4999@1=4999 £ IC 2/5001 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/02/99 | |
363s | RETURN MADE UP TO 07/10/98; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/10/97; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | THE CROWN ESTATE COMMISSIONERS(AND ITS SUCCESSORS IN OFFICE) | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Satisfied | ASPREY PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVID MESSUM FINE ART LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bath & North East Somerset Council | |
|
Fees |
Bath & North East Somerset Council | |
|
Fees |
Bath & North East Somerset Council | |
|
Fees |
Bath & North East Somerset Council | |
|
Fees |
Bath & North East Somerset Council | |
|
Photography/Artworks/Graphics |
Bath & North East Somerset Council | |
|
Fees |
Bath & North East Somerset Council | |
|
Fees |
Bath & North East Somerset Council | |
|
Fees |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97019000 | Collages and similar decorative plaques | |||
97060000 | Antiques of > 100 years old | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97060000 | Antiques of > 100 years old | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |