DE MONTFORT FINE ART LIMITED

DE MONTFORT FINE ART LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameDE MONTFORT FINE ART LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02402634
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DE MONTFORT FINE ART LIMITED?

    • Retail sale in commercial art galleries (47781) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DE MONTFORT FINE ART LIMITED located?

    Registered Office Address
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of DE MONTFORT FINE ART LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLABY FINE ART PUBLISHING LIMITEDJul 10, 1989Jul 10, 1989

    What are the latest accounts for DE MONTFORT FINE ART LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJul 31, 2024
    Next Accounts Due OnApr 30, 2025
    Last Accounts
    Last Accounts Made Up ToJul 31, 2023

    What is the status of the latest confirmation statement for DE MONTFORT FINE ART LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2025
    Next Confirmation Statement DueJul 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2024
    OverdueNo

    What are the latest filings for DE MONTFORT FINE ART LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 024026340005 in full

    1 pagesMR04

    Satisfaction of charge 024026340006 in full

    1 pagesMR04

    Registration of charge 024026340007, created on Jul 18, 2024

    57 pagesMR01

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2023

    36 pagesAA

    Appointment of Mrs Beth Janet Butterwick as a director on Nov 16, 2023

    2 pagesAP01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Sven Willi Swithin Gaede as a director on Dec 08, 2022

    1 pagesTM01

    Full accounts made up to Jul 31, 2022

    37 pagesAA

    Confirmation statement made on Jul 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2021

    34 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Apr 04, 1991 with full list of shareholders

    10 pagesAR01

    Statement of capital following an allotment of shares on Jul 13, 1989

    • Capital: GBP 200
    2 pagesSH01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Jul 10, 2021 with no updates

    3 pagesCS01

    Registration of charge 024026340006, created on Jul 20, 2021

    49 pagesMR01

    Satisfaction of charge 024026340004 in full

    1 pagesMR04

    Registration of charge 024026340005, created on Jul 01, 2021

    4 pagesMR01

    Appointment of Mr Sven Willi Swithin Gaede as a director on Jun 01, 2021

    2 pagesAP01

    Full accounts made up to Jul 31, 2020

    32 pagesAA

    Termination of appointment of Robin Newbery as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Jul 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of DE MONTFORT FINE ART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSELL, Mark John
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Secretary
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    215251700001
    ANSELL, Mark John
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    United KingdomBritishDirector37986300005
    BALL, Rebecca Victoria Mary
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishDirector197272710001
    BUTTERWICK, Beth Janet
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishManaging Director166080560001
    CHEETHAM, Grenvill
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishFinance Director242431010001
    GODSON, Lynn
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    United KingdomBritishSales Director80106230001
    HILL, Sara
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    United KingdomBritishCreative Director107085980001
    SWABY, Helen Elizabeth
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishArt Dealer95474380006
    FERGUSON, Damian Patrick
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Secretary
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    BritishFinance Director116721350001
    HILLIARD, John Gregory
    The Old Smithy
    Church Lane, Middleton
    B78 2AN Tamworth
    Staffordshire
    Secretary
    The Old Smithy
    Church Lane, Middleton
    B78 2AN Tamworth
    Staffordshire
    BritishCompany Secretary24364060002
    SWABY, Helen Elizabeth
    The Old Smithy
    Church Lane
    B78 2AN Middleton
    Staffordshire
    Secretary
    The Old Smithy
    Church Lane
    B78 2AN Middleton
    Staffordshire
    BritishCo Director95474380001
    SWABY, Helen Elizabeth
    The Old Smithy
    Church Lane
    B78 2AN Middleton
    Staffordshire
    Secretary
    The Old Smithy
    Church Lane
    B78 2AN Middleton
    Staffordshire
    BritishCo Director95474380001
    DAVIES, Louis
    39 Wordsworth Avenue
    CV37 7JB Stratford Upon Avon
    Warwickshire
    Director
    39 Wordsworth Avenue
    CV37 7JB Stratford Upon Avon
    Warwickshire
    BritishMarketing Director107086510001
    FERGUSON, Damian Patrick
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishFinance Director116721350001
    GAEDE, Sven Willi Swithin
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishManaging Director122640470001
    HALLIWELL, Giles
    4 Tuke Place
    WS13 7TP Lichfield
    Staffordshire
    Director
    4 Tuke Place
    WS13 7TP Lichfield
    Staffordshire
    BritishArt Dealers69999570001
    KEARNS, Jonathan Peter Stephen
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishDirector49503290006
    NEWBERY, Robin
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    Director
    De Montfort House
    Europa Way
    WS14 9NW Lichfield
    Staffordshire
    EnglandBritishManaging Director261514880002
    WILLIS, David Paul
    The Old Granary
    Church Lane Bearley
    CV37 0SL Stratford Upon Avon
    Director
    The Old Granary
    Church Lane Bearley
    CV37 0SL Stratford Upon Avon
    BritishArt Dealer14174400002

    Who are the persons with significant control of DE MONTFORT FINE ART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amorartis Limited
    Europa Way
    WS14 9NW Lichfield
    De Montfort House
    Staffordshire
    England
    Jul 10, 2016
    Europa Way
    WS14 9NW Lichfield
    De Montfort House
    Staffordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number06046527
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DE MONTFORT FINE ART LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 18, 2024
    Delivered On Jul 18, 2024
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 2024Registration of a charge (MR01)
    A registered charge
    Created On Jul 20, 2021
    Delivered On Jul 22, 2021
    Satisfied
    Brief description
    Guarantee and debenture dated 20 july 2021 in favour of eso capital advisors LLP pursuant to which a first legal mortgage and a first fixed charge is taken over properties listed in schedule 2 of the debenture including the property located at 17 new bond street, bath, BA1 1BA with title number ST322768. For further details of properties charged please see the deed.
    Chargor Acting as Bare Trustee: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eso Capital Advisors LLP
    Transactions
    • Jul 22, 2021Registration of a charge (MR01)
    • Sep 05, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 01, 2021
    Delivered On Jul 02, 2021
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 02, 2021Registration of a charge (MR01)
    • Nov 13, 2024Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 15, 2013
    Delivered On Apr 23, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 2013Registration of a charge (MR01)
    • Jul 15, 2021Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jul 21, 2011
    Delivered On Jul 23, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £8,000 and all other monies due under the rent deposit deed see image for full details.
    Persons Entitled
    • Mh (No.1) Nominee a Limited and Mh (No.1) Nominee B Limited
    Transactions
    • Jul 23, 2011Registration of a charge (MG01)
    • Sep 15, 2023Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 11, 2010
    Delivered On Oct 21, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum from time to time standing to the credit of a deposit account at clydesdale bank of the podium 3 sheldon square paddington london. Any other account with any other institution to whom that sum may be transferred in accordance with the rent deposit deed. In the name of newland capital limited and all interest and other sums credited to wither such account in accordance with the rent deposit deed.
    Persons Entitled
    • Newland Capital Limited
    Transactions
    • Oct 21, 2010Registration of a charge (MG01)
    • Oct 20, 2021Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 10, 2006
    Delivered On Jul 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 27, 2006Registration of a charge (395)
    • Oct 20, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0