Company Information for CARLISLE FINE ART LIMITED
19 Coombehurst Close, Hadley Wood, HERTS, EN4 0JU,
|
Company Registration Number
10683736
Private Limited Company
Active |
Company Name | |
---|---|
CARLISLE FINE ART LIMITED | |
Legal Registered Office | |
19 Coombehurst Close Hadley Wood HERTS EN4 0JU | |
Company Number | 10683736 | |
---|---|---|
Company ID Number | 10683736 | |
Date formed | 2017-03-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-09-30 | |
Account next due | 2024-06-28 | |
Latest return | 2024-03-21 | |
Return next due | 2025-04-04 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-23 16:45:52 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARLISLE FINE ART, INC. | 9061 OLYMPUS BEACH RD NE BAINBRIDGE ISLAND WA 981100000 | Dissolved | Company formed on the 1996-06-20 | |
CARLISLE FINE ART LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GROSVENOR FINANCIAL NOMINEES LIMITED |
||
BENJAMIN HUGH GEORGE GIBSON |
||
MILES COSMO ARCHDALE GIBSON |
||
SEBASTIAN THOMAS MAXIMILLIAN GIBSON |
||
NIGEL KINGSLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEBASTIAN THOMAS MAXIMILLIAN GIBSON |
Director | ||
MICHAEL HOLDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUNGOLD LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-31 | Active | |
MELGA LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-02 | Active | |
FANGOLD LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-31 | Active | |
FENVILLE LIMITED | Company Secretary | 2017-09-27 | CURRENT | 2017-03-31 | Active | |
LINCONIA FINE ART LIMITED | Company Secretary | 2017-05-04 | CURRENT | 2017-05-04 | Active | |
FENCREST LIMITED | Company Secretary | 2016-07-08 | CURRENT | 2016-02-10 | Active | |
DENLAND LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2015-11-25 | Active | |
MINGOLD LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2015-12-31 | Active | |
BETCROWN LIMITED | Company Secretary | 2015-12-07 | CURRENT | 2015-11-25 | Active | |
ANDALE LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
FINCRAFT LIMITED | Company Secretary | 2015-08-12 | CURRENT | 2015-08-12 | Active | |
TRANSGLOBAL PROPERTIES LIMITED | Company Secretary | 2015-02-12 | CURRENT | 2014-12-24 | Dissolved 2016-10-04 | |
BELICA LIMITED | Company Secretary | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
COMER HOMES ARCHITECTURAL DESIGN LIMITED | Company Secretary | 2013-10-18 | CURRENT | 2013-10-18 | Active | |
TELIDA LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-05-23 | Active | |
BANCREST LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-03-28 | Active | |
CERGOLD LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-04-02 | Active | |
KOPIN LIMITED | Company Secretary | 2013-10-14 | CURRENT | 2013-04-02 | Active | |
COMER HOMES GROUP LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2013-09-13 | Active | |
COMANCHE WARBIRDS LIMITED | Company Secretary | 2012-07-19 | CURRENT | 2012-07-18 | Active | |
HINCROFT LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-08 | In Administration | |
DALIN LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-08 | Active | |
FULCA LIMITED | Company Secretary | 2012-06-28 | CURRENT | 2012-06-08 | Active | |
WANDALE LIMITED | Company Secretary | 2012-03-22 | CURRENT | 2012-01-31 | Active | |
DINAGOLD LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
CONEL LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
TULSA LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
BILROSE LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
HILDO LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
DARONA LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
CALDA LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
HINDALE LIMITED | Company Secretary | 2012-02-26 | CURRENT | 2012-01-31 | Active | |
COMER PROPERTY MANAGEMENT LIMITED | Company Secretary | 2012-01-01 | CURRENT | 2010-03-18 | Active | |
ABICROWN LIMITED | Company Secretary | 2011-11-24 | CURRENT | 2002-10-31 | Dissolved 2013-12-10 | |
SPITFIRE THE ONE LIMITED | Company Secretary | 2011-06-15 | CURRENT | 2011-06-01 | Active | |
ASINO LIMITED | Company Secretary | 2011-02-03 | CURRENT | 2010-12-14 | Active | |
AXELMARK LIMITED | Company Secretary | 2010-10-14 | CURRENT | 2010-10-14 | Active | |
LONDON & REGIONAL (DAG) LIMITED | Company Secretary | 2007-11-27 | CURRENT | 2007-11-27 | Dissolved 2017-05-20 | |
RAVENHART SERVICES (DAG) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active | |
GFM GROUP LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-10 | Active | |
GROSVENOR FINANCIAL MANAGEMENT LIMITED | Company Secretary | 2007-03-31 | CURRENT | 1991-09-11 | Active | |
CAPITAL BENEFITS LIMITED | Company Secretary | 2007-01-31 | CURRENT | 1992-01-16 | Active | |
TRANSIX LIMITED | Company Secretary | 2006-11-07 | CURRENT | 2006-07-27 | Dissolved 2018-05-29 | |
BRIDGENORTH PROPERTIES LIMITED | Company Secretary | 2004-11-26 | CURRENT | 2004-07-05 | Dissolved 2015-08-04 | |
RAVENCAP (NO.3) LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2013-08-13 | |
CIDABRIDGE PROPERTIES LIMITED | Company Secretary | 2004-01-14 | CURRENT | 2004-01-07 | Active | |
GHRX INTERNATIONAL LIMITED | Company Secretary | 2003-06-30 | CURRENT | 2003-06-25 | Dissolved 2013-12-10 | |
RESOURCE MEDICAL LIMITED | Company Secretary | 2002-12-31 | CURRENT | 1990-12-24 | Liquidation | |
GENDA LIMITED | Company Secretary | 2002-09-11 | CURRENT | 2002-09-11 | Dissolved 2016-01-19 | |
TRANTEK TRADERS LIMITED | Company Secretary | 2002-07-09 | CURRENT | 1992-01-17 | Active | |
COMER PROPERTIES (2) LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-12 | Active | |
MARINO PROPERTIES LIMITED | Company Secretary | 2001-09-28 | CURRENT | 2001-08-29 | Active | |
MATLEX LIMITED | Company Secretary | 2001-08-20 | CURRENT | 2001-08-14 | Dissolved 2013-11-19 | |
AST INVESTMENTS (NO 2) LIMITED | Company Secretary | 2000-03-20 | CURRENT | 2000-03-17 | Active | |
OPECPRIME LIMITED | Company Secretary | 2000-03-06 | CURRENT | 1985-06-17 | Active | |
SANCROFT PROPERTIES LIMITED | Company Secretary | 2000-03-06 | CURRENT | 1997-11-05 | Active | |
CASTLEDENE INVESTMENTS (NO 2) LIMITED | Company Secretary | 1999-12-01 | CURRENT | 1999-09-07 | Active - Proposal to Strike off | |
AST INVESTMENTS LIMITED | Company Secretary | 1999-04-22 | CURRENT | 1999-04-21 | Active | |
MEGADENE LIMITED | Company Secretary | 1998-11-16 | CURRENT | 1998-11-02 | Active | |
PALACEMEWS PROPERTIES LIMITED | Company Secretary | 1998-05-01 | CURRENT | 1998-02-26 | Active | |
CASTLEDENE INVESTMENTS LIMITED | Company Secretary | 1997-04-07 | CURRENT | 1996-12-17 | Active | |
TRANSGLOBAL PROPERTIES LIMITED | Director | 2015-02-12 | CURRENT | 2014-12-24 | Dissolved 2016-10-04 | |
TRANTEK TRADERS LIMITED | Director | 2009-12-04 | CURRENT | 1992-01-17 | Active | |
TRANSIX LIMITED | Director | 2008-01-24 | CURRENT | 2006-07-27 | Dissolved 2018-05-29 | |
GFM GROUP LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-10 | Active | |
BRIDGENORTH PROPERTIES LIMITED | Director | 2004-11-26 | CURRENT | 2004-07-05 | Dissolved 2015-08-04 | |
GHRX INTERNATIONAL LIMITED | Director | 2003-06-30 | CURRENT | 2003-06-25 | Dissolved 2013-12-10 | |
GARDENVIEW PROPERTIES LIMITED | Director | 2002-09-19 | CURRENT | 2002-08-02 | Active - Proposal to Strike off | |
GENDA LIMITED | Director | 2002-09-11 | CURRENT | 2002-09-11 | Dissolved 2016-01-19 | |
CASTLEDENE INVESTMENTS (NO 3) LIMITED | Director | 2002-09-09 | CURRENT | 2002-05-27 | Active - Proposal to Strike off | |
MARINO PROPERTIES LIMITED | Director | 2001-09-28 | CURRENT | 2001-08-29 | Active | |
W.J.JEFFERY & CO. LIMITED | Director | 2000-05-16 | CURRENT | 1909-07-28 | Active | |
AST INVESTMENTS (NO 2) LIMITED | Director | 2000-03-20 | CURRENT | 2000-03-17 | Active | |
CASTLEDENE INVESTMENTS (NO 2) LIMITED | Director | 1999-12-01 | CURRENT | 1999-09-07 | Active - Proposal to Strike off | |
AST INVESTMENTS LIMITED | Director | 1999-04-22 | CURRENT | 1999-04-21 | Active | |
CASTLEDENE INVESTMENTS LIMITED | Director | 1998-03-05 | CURRENT | 1996-12-17 | Active | |
HOME SHOPPING INTERNATIONAL LIMITED | Director | 1996-09-01 | CURRENT | 1995-12-01 | Active | |
THE LEGENDARY ADVENTURE COMPANY LIMITED | Director | 1995-02-16 | CURRENT | 1988-06-24 | Active | |
SI (EUROPE) LIMITED | Director | 1992-02-01 | CURRENT | 1990-02-06 | Active - Proposal to Strike off | |
COTTON OSWELL LIMITED | Director | 1991-09-19 | CURRENT | 1989-09-19 | Active - Proposal to Strike off | |
GROSVENOR FINANCIAL MANAGEMENT LIMITED | Director | 1991-09-12 | CURRENT | 1991-09-11 | Active | |
GROSVENOR FINANCIAL NOMINEES LIMITED | Director | 1991-08-31 | CURRENT | 1984-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 21/03/24, WITH NO UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 21/03/23, WITH NO UPDATES | ||
30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Benjamin Hugh George Gibson as a person with significant control on 2022-03-21 | |
AA | 28/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/09/20 TO 28/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | 29/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/09/19 TO 29/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
AA01 | Current accounting period shortened from 30/09/17 TO 31/03/17 | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEBASTIAN THOMAS MAXIMILLIAN GIBSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILES COSMO ARCHDALE GIBSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN HUGH GEORGE GIBSON | |
PSC07 | CESSATION OF THOMAS HERBERT GIBSON AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS HERBERT GIBSON | |
PSC07 | CESSATION OF MICHAEL HOLDER AS A PSC | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN THOMAS MAXIMILLIAN GIBSON | |
AA01 | Current accounting period shortened from 31/03/18 TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN THOMAS MAXIMILLIAN GIBSON | |
AP04 | Appointment of Grosvenor Financial Nominees Limited as company secretary on 2017-06-01 | |
AP01 | DIRECTOR APPOINTED MR NIGEL KINGSLEY | |
AP01 | DIRECTOR APPOINTED MR SEBASTIAN THOMAS MAXIMILLIAN GIBSON | |
AP01 | DIRECTOR APPOINTED MR MILES COSMO ARCHDALE GIBSON | |
AP01 | DIRECTOR APPOINTED MR BENJAMIN HUGH GEORGE GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 19 COOMBEHURST CLOSE HADLEY WOOD EN4 0JU ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/2017 FROM UNIT 5 25-27 THE BURROUGHS LONDON NW4 4AR UNITED KINGDOM | |
LATEST SOC | 22/03/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47781 - Retail sale in commercial art galleries
|
|
|
|
|
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 CARLISLE FINE ART LIMITED
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as CARLISLE FINE ART LIMITED are:
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. |