Active
Company Information for EUROPEAN MASTER PICTURES LIMITED
38 BURY STREET, LONDON, SW1Y 6BB,
|
Company Registration Number
08584470
Private Limited Company
Active |
Company Name | ||
---|---|---|
EUROPEAN MASTER PICTURES LIMITED | ||
Legal Registered Office | ||
38 BURY STREET LONDON SW1Y 6BB Other companies in SW1A | ||
Previous Names | ||
|
Company Number | 08584470 | |
---|---|---|
Company ID Number | 08584470 | |
Date formed | 2013-06-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-08-05 09:13:36 |
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 |
---|---|---|
NIGEL PAUL HUDSON |
||
PHILIP HARRY ASHLEY |
||
JOHN EDWARD MORTON MORRIS |
||
MICHAEL GORDON SIMPSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LANG SUTCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKWELL ESTATES LTD | Director | 2014-07-07 | CURRENT | 2014-07-07 | Active | |
MODERN MASTERS LIMITED | Director | 2013-09-25 | CURRENT | 2013-06-17 | Active | |
ARNOLD WIGGINS & SONS LIMITED | Director | 2010-09-08 | CURRENT | 1974-06-11 | Active | |
LYDLING PROPERTIES (ST. JAMES'S) LIMITED | Director | 2005-05-01 | CURRENT | 2002-08-01 | Active | |
C H FINANCIAL CONSULTANTS LTD. | Director | 2001-10-10 | CURRENT | 2001-10-09 | Active | |
MODERN MASTERS LIMITED | Director | 2016-06-27 | CURRENT | 2013-06-17 | Active | |
NOTTING HILL PREPARATORY SCHOOL LIMITED | Director | 2011-11-29 | CURRENT | 2003-02-25 | Active | |
MODERN MASTERS LIMITED | Director | 2014-04-01 | CURRENT | 2013-06-17 | Active | |
HAZLITT GOODEN & FOX LIMITED | Director | 1997-09-01 | CURRENT | 1962-01-11 | Active |
Date | Document Type | Document Description |
---|---|---|
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700041 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700025 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700024 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700023 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700021 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700014 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700008 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700005 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700001 | ||
FULL ACCOUNTS MADE UP TO 31/10/23 | ||
CONFIRMATION STATEMENT MADE ON 25/06/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL GORDON SIMPSON | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700035 | ||
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 085844700042 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700022 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700022 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700022 | |
CERTNM | Company name changed old masters fine art LIMITED\certificate issued on 06/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
FULL ACCOUNTS MADE UP TO 31/10/21 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700018 | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700015 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700018 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700018 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700025 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700041 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
MR05 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700025 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700004 | |
MR05 | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRY ASHLEY | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM DIXON LEEFE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LANG SUTCH | |
PSC09 | Withdrawal of a person with significant control statement on 2018-04-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/18 FROM Third Floor 4 st James's Place London SW1A 1NP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700024 | |
PSC08 | Notification of a person with significant control statement | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 32020408 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700011 | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 3209000 | |
SH02 | Consolidation of shares on 2016-06-28 | |
SH01 | 28/06/16 STATEMENT OF CAPITAL GBP 3199000 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 17/06/2016 | |
AR01 | 25/06/16 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN EDWARD MORTON MORRIS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700023 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700022 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 3209000 | |
AR01 | 25/06/15 FULL LIST | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085844700017 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 085844700017 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700021 | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 3209000 | |
AR01 | 25/06/14 FULL LIST | |
ANNOTATION | Other | |
AA01 | CURREXT FROM 30/06/2014 TO 31/10/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700019 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700018 | |
SH01 | 17/01/14 STATEMENT OF CAPITAL GBP 3209000 | |
SH01 | 14/01/14 STATEMENT OF CAPITAL GBP 2609000.00 | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 2209500.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 38 BURY STREET LONDON SW1Y 6BB UNITED KINGDOM | |
ANNOTATION | Clarification | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700010 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085844700003 | |
SH01 | 08/11/13 STATEMENT OF CAPITAL GBP 1109500.00 | |
RES01 | ADOPT ARTICLES 25/09/2013 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SUTCH | |
AP03 | SECRETARY APPOINTED MR NIGEL PAUL HUDSON | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GORDON SIMPSON | |
AP01 | DIRECTOR APPOINTED MR PHILIP ASHLEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 42 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 30 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTALND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Satisfied | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BANK OF SCOTLAND 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 EUROPEAN MASTER PICTURES LIMITED
The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as EUROPEAN MASTER PICTURES 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. |