Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FINE ART TRADE GUILD
Company Information for

THE FINE ART TRADE GUILD

2 WYE HOUSE, 6 ENTERPRISE WAY, LONDON, SW18 1FZ,
Company Registration Number
02942955
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Fine Art Trade Guild
THE FINE ART TRADE GUILD was founded on 1994-06-27 and has its registered office in London. The organisation's status is listed as "Active". The Fine Art Trade Guild is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE FINE ART TRADE GUILD
 
Legal Registered Office
2 WYE HOUSE
6 ENTERPRISE WAY
LONDON
SW18 1FZ
Other companies in SW18
 
Filing Information
Company Number 02942955
Company ID Number 02942955
Date formed 1994-06-27
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB241041420  
Last Datalog update: 2023-08-06 06:43:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FINE ART TRADE GUILD
Is this data useful to you?
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.

Company Officers of THE FINE ART TRADE GUILD

Current Directors
Officer Role Date Appointed
LOUISE HAY
Company Secretary 2011-01-05
PAUL CHRISTOPHER BOWDEN
Director 2017-05-13
IAN CHARLES DIXON
Director 2015-11-25
STEPHEN NORMAN FINNEY
Director 2014-05-18
SIMON JOHN FLAVILL
Director 2016-05-22
MARTIN STEPHEN HARROLD
Director 2010-03-24
LOUISE HAY
Director 2011-01-01
PETER HAYTON
Director 2011-04-06
JOHN KENNY
Director 2014-05-18
AIDAN LYNCH
Director 2014-05-15
STEVEN JOSEPH MCKEE
Director 2014-05-16
JOANNA CLARE PALMER
Director 2014-05-18
ROY LOUIS TERRY ROWLANDS
Director 2014-05-18
PETER JAMES STOCK
Director 2016-02-24
DARRIN RAYMOND WALKER
Director 2016-06-05
GARRY WHITE
Director 2014-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT BRIAN BOGIE
Director 2010-03-24 2012-10-20
STEPHEN PAUL BANKS
Director 2009-10-22 2012-02-14
MAURICE CLIVE BISBY
Director 2009-03-03 2011-03-06
LEONARD EDWARD BROOK
Director 2008-04-02 2011-03-06
MALCOLM BAXTER
Director 2009-01-16 2011-01-12
CHRISTROSE CAROL SUMNER
Company Secretary 1996-11-14 2011-01-05
RICHARD DOMINIC BROOME
Director 2007-10-25 2010-10-27
JACQUELINE ANN ARMSTRONG
Director 2007-06-13 2010-06-17
MALCOLM MIKE BOND
Director 2006-08-17 2007-11-16
ANNE BRAITHWAITE
Director 2006-03-21 2007-11-13
JORGE AGUILAR-AGON
Director 2000-05-04 2006-03-22
MICHAEL BRADDOCK
Director 2000-05-04 2006-03-22
PAUL ASTON
Director 2004-03-25 2005-03-22
ROD BOWMAN
Director 2001-04-01 2004-05-16
PETER JOHN BINGHAM
Director 1997-05-10 2004-03-25
JOHN KEITH ACKERLEY
Director 1999-05-08 2002-03-21
RAYMOND CHARLES BRIANT
Director 1995-05-06 2000-09-25
RONALD CECIL BERLYNE
Director 1997-05-10 1998-08-19
SCOTT RANDALL SIEMERS
Company Secretary 1994-06-27 1996-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN STEPHEN HARROLD LION PICTURE FRAMING SUPPLIES LIMITED Director 1997-11-26 CURRENT 1997-11-26 Active
LOUISE HAY INSTITUTE OF ASSOCIATION LEADERSHIP Director 2016-05-24 CURRENT 2006-08-21 Active - Proposal to Strike off
JOHN KENNY IAN KENNY LIMITED Director 2003-02-19 CURRENT 2003-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-0331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-28CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 029429550002
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 029429550002
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 029429550003
2023-06-09REGISTRATION OF A CHARGE / CHARGE CODE 029429550003
2023-03-10Director's details changed for James David Fraber on 2023-03-10
2022-12-22DIRECTOR APPOINTED MR NEIL JONATHAN WHITEHORN
2022-07-11AP01DIRECTOR APPOINTED MAXWELL ROBERTS
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-06-23AP01DIRECTOR APPOINTED CHARLES DAVID GRAY
2022-06-15AP01DIRECTOR APPOINTED MATTHEW GEORGE
2022-06-15AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-13AP01DIRECTOR APPOINTED MR GRAHAME CASE
2022-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL BRADDOCK
2022-04-05CH01Director's details changed for Mr John Kenny on 2022-04-01
2022-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH MCKEE
2022-03-10CH01Director's details changed for Ms Louise Hay on 2022-03-01
2021-10-30AP01DIRECTOR APPOINTED MR NEAL ANDREW SCRASE
2021-09-16AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES SIMONS
2020-12-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN LESLIE BURRAGE
2020-10-08AP01DIRECTOR APPOINTED MR JAMES MICHAEL BRADDOCK
2020-08-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES MURPHY
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR GAIL WAREHAM
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PERRYMAN
2019-08-09AP01DIRECTOR APPOINTED MR MARK ANDREW WALLINGTON
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-25AP01DIRECTOR APPOINTED MR NICHOLAS CHARLES MURPHY
2019-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-21CH01Director's details changed for Mrs Gail Wareham Hobson on 2019-06-18
2019-06-13AP01DIRECTOR APPOINTED MR JONATHAN LESLIE BURRAGE
2019-06-10CH01Director's details changed for Steven Joseph Mckee on 2019-06-10
2019-06-08RES01ADOPT ARTICLES 08/06/19
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN LYNCH
2018-10-09AP01DIRECTOR APPOINTED MR GRAHAM PERRYMAN
2018-09-10AP01DIRECTOR APPOINTED MR DANIEL JAMES SIMONS
2018-07-09AP01DIRECTOR APPOINTED DIRECTOR JOHN HUNTER
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR KAREN LESLEY HOLLIS
2018-06-11AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER BOWDEN
2018-05-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL ORME
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM REYNOLDS
2017-07-06PSC08NOTIFICATION OF PSC STATEMENT ON 30/06/2017
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES
2017-06-26AP01DIRECTOR APPOINTED KAREN LESLEY HOLLIS
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LEO CARRIE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CORLESS
2017-06-01AA31/12/16 TOTAL EXEMPTION FULL
2016-09-08AP01DIRECTOR APPOINTED DARRIN RAYMOND WALKER
2016-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN FLAVILL / 12/08/2016
2016-07-05AR0127/06/16 NO MEMBER LIST
2016-07-01AP01DIRECTOR APPOINTED AIDAN LYNCH
2016-06-15AP01DIRECTOR APPOINTED SIMON JOHN FLAVILL
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN HOLLIS
2016-03-09AP01DIRECTOR APPOINTED PETER JAMES STOCK
2016-02-02AP01DIRECTOR APPOINTED IAN CHARLES DIXON
2016-02-02AP01DIRECTOR APPOINTED LEO DAVID CARRIE
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HADDON
2015-10-01AP01DIRECTOR APPOINTED CHRISTOPHER PAUL ORME
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AR0127/06/15 NO MEMBER LIST
2015-05-19AUDAUDITOR'S RESIGNATION
2015-03-27AP01DIRECTOR APPOINTED STEVEN JOSEPH MCKEE
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL ROBERTS
2014-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2014 FROM 16-18 EMPRESS PLACE LONDON SW6 1TT
2014-09-17AP01DIRECTOR APPOINTED ROY LOUIS TERRY ROWLANDS
2014-08-28AP01DIRECTOR APPOINTED MARK CHRISTOPHER WILSON
2014-08-28AP01DIRECTOR APPOINTED JOHN KENNY
2014-08-28AP01DIRECTOR APPOINTED STEPHEN NORMAN FINNEY
2014-08-28AP01DIRECTOR APPOINTED GARRY WHITE
2014-08-28AP01DIRECTOR APPOINTED JOANNA CLARE PALMER
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09AR0127/06/14 NO MEMBER LIST
2014-06-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSSITER
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ISAACSON
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN DIXON
2013-07-24AP01DIRECTOR APPOINTED MRS FIONA ELIZABETH HADDON
2013-07-19AR0127/06/13 NO MEMBER LIST
2013-06-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN LYNCH
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUMBERLAND
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COLAM
2013-06-14AP01DIRECTOR APPOINTED MS KAREN LESLEY HOLLIS
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BOGIE
2013-01-09TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE HOLEHOUSE
2012-08-22AP01DIRECTOR APPOINTED ANNE ELIZABETH CORLESS
2012-07-13AR0127/06/12 NO MEMBER LIST
2012-05-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MILLER
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY EVANS
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR FIONA HADDON
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BANKS
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR KIM SMITH
2011-08-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MASTERS
2011-07-07AP01DIRECTOR APPOINTED DEBORAH JANE COLAM
2011-07-07AP01DIRECTOR APPOINTED PETER HAYTON
2011-07-01AR0127/06/11 NO MEMBER LIST
2011-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY EVANS / 30/06/2011
2011-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN BURBRIDGE
2011-05-12AP01DIRECTOR APPOINTED GRAHAM JOHN MILLER
2011-05-12AP01DIRECTOR APPOINTED FIONA ELIZABETH HADDON
2011-05-11AP01DIRECTOR APPOINTED JENNIFER ROSEMARY ISAACSON
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN LAFRANCE
2011-04-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WALMSLEY
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER THOMPSON
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUFFELL
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ROY ROWLANDS
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BROOK
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BISBY
2011-03-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHISTLER
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BAXTER
2011-01-18AP03SECRETARY APPOINTED MS LOUISE HAY
2011-01-18TM02APPOINTMENT TERMINATED, SECRETARY CHRISTROSE SUMNER
2011-01-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTROSE SUMNER
2011-01-12AP01DIRECTOR APPOINTED LOUISE HAY
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOME
2010-08-18AP01DIRECTOR APPOINTED MARY EVANS
2010-08-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM SMITH / 01/06/2010
2010-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ARMSTRONG
2010-07-02AR0127/06/10 NO MEMBER LIST
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to THE FINE ART TRADE GUILD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FINE ART TRADE GUILD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-07-23 Satisfied UNITY TRUST BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 THE FINE ART TRADE GUILD

Intangible Assets
Patents
We have not found any records of THE FINE ART TRADE GUILD registering or being granted any patents
Domain Names

THE FINE ART TRADE GUILD owns 1 domain names.

fineart.co.uk  

Trademarks
We have not found any records of THE FINE ART TRADE GUILD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FINE ART TRADE GUILD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as THE FINE ART TRADE GUILD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FINE ART TRADE GUILD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FINE ART TRADE GUILD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE FINE ART TRADE GUILD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.