HENRY ADAMS FINE ART LIMITED

HENRY ADAMS FINE ART LIMITED

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

    Company NameHENRY ADAMS FINE ART LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03980807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of HENRY ADAMS FINE ART LIMITED?

    • Retail sale of antiques including antique books in stores (47791) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is HENRY ADAMS FINE ART LIMITED located?

    Registered Office Address
    Mulberry House
    The Square
    RH20 4DJ Storrington
    West Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of HENRY ADAMS FINE ART LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARCHTRENT LIMITEDApr 26, 2000Apr 26, 2000

    What are the latest accounts for HENRY ADAMS FINE ART LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for HENRY ADAMS FINE ART LIMITED?

    Last Confirmation Statement Made Up ToApr 02, 2027
    Next Confirmation Statement DueApr 16, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 02, 2026
    OverdueNo

    What are the latest filings for HENRY ADAMS FINE ART LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 02, 2026 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2025

    9 pagesAA

    Confirmation statement made on Apr 02, 2025 with no updates

    3 pagesCS01

    Notification of David John Adams as a person with significant control on Sep 08, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Sep 03, 2024

    2 pagesPSC09

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    11 pagesAA

    Confirmation statement made on Feb 06, 2023 with updates

    5 pagesCS01

    Cancellation of shares. Statement of capital on Sep 08, 2022

    • Capital: GBP 750.00
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Simon John Lush as a director on Sep 15, 2022

    1 pagesTM01

    Termination of appointment of Victoria Lorraine Lush as a director on Sep 15, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Confirmation statement made on May 09, 2022 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    11 pagesAA

    Termination of appointment of Jackie Mary Williscroft as a director on Aug 19, 2021

    1 pagesTM01

    Termination of appointment of Richard Simon Williscroft as a director on Aug 19, 2021

    1 pagesTM01

    Appointment of Mr Ian John Wiggett as a director on Apr 01, 2021

    2 pagesAP01

    Appointment of Mr Gareth John Overton as a director on Apr 01, 2021

    2 pagesAP01

    Confirmation statement made on May 06, 2021 with updates

    4 pagesCS01

    Registered office address changed from Baffins Hall Baffins Lane Chichester West Sussex PO19 1UA to Mulberry House the Square Storrington West Sussex RH20 4DJ on Sep 10, 2020

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Apr 26, 2020 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Who are the officers of HENRY ADAMS FINE ART LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, David John
    Rowan House
    Baffins Lane
    PO19 1UA Chichester
    West Sussex
    Secretary
    Rowan House
    Baffins Lane
    PO19 1UA Chichester
    West Sussex
    British69806270002
    ADAMS, David John
    Rowan House
    Baffins Lane
    PO19 1UA Chichester
    West Sussex
    Director
    Rowan House
    Baffins Lane
    PO19 1UA Chichester
    West Sussex
    United KingdomBritish69806270002
    JORDAN, Annabel Helen
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    Director
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    United KingdomBritish150189060001
    JORDAN, Philip Henry Farncombe
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    Director
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    United KingdomBritish141803820001
    OVERTON, Gareth John
    Baffins Lane
    PO19 1UA Chichester
    Rowan House
    West Sussex
    United Kingdom
    Director
    Baffins Lane
    PO19 1UA Chichester
    Rowan House
    West Sussex
    United Kingdom
    United KingdomBritish248679910001
    WIGGETT, Ian John
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    Director
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    United KingdomBritish182089850001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    FROST, Alan Roydon
    Baffins Lane
    PO19 1UA Chichester
    Baffins Hall
    West Sussex
    Director
    Baffins Lane
    PO19 1UA Chichester
    Baffins Hall
    West Sussex
    EnglandBritish142596080001
    JORDAN, Philip Henry Farncombe
    Brick Kiln Farmhouse
    Shipley Road
    RH13 9BQ Southwater Horsham
    West Sussex
    Director
    Brick Kiln Farmhouse
    Shipley Road
    RH13 9BQ Southwater Horsham
    West Sussex
    United KingdomBritish141803820001
    KING, Christopher John
    Church House Old London Road
    Coldwaltham
    RH20 1LF Pulborough
    West Sussex
    Director
    Church House Old London Road
    Coldwaltham
    RH20 1LF Pulborough
    West Sussex
    British62535780001
    LUSH, Simon John
    Horsesnap Barn
    South Harting
    GU31 5LD Petersfield
    Hampshire
    Director
    Horsesnap Barn
    South Harting
    GU31 5LD Petersfield
    Hampshire
    United KingdomBritish70244300001
    LUSH, Simon John
    Horsesnap Barn
    South Harting
    GU31 5LD Petersfield
    Hampshire
    Director
    Horsesnap Barn
    South Harting
    GU31 5LD Petersfield
    Hampshire
    United KingdomBritish70244300001
    LUSH, Victoria Lorraine
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    Director
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    EnglandBritish239244420001
    WELLER, William Leslie
    Hobshorts House
    Rookcross Lane
    RH13 8LL West Grinstead Horsham
    Sussex
    Director
    Hobshorts House
    Rookcross Lane
    RH13 8LL West Grinstead Horsham
    Sussex
    United KingdomBritish37865460001
    WILLISCROFT, Jackie Mary
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    Director
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    United KingdomBritish68328330001
    WILLISCROFT, Richard Simon
    Wellington House
    Southbrook Road, West Ashling
    PO18 8DH Chichester
    West Sussex
    Director
    Wellington House
    Southbrook Road, West Ashling
    PO18 8DH Chichester
    West Sussex
    United KingdomBritish69806320001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of HENRY ADAMS FINE ART LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    David John Adams
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    Sep 08, 2022
    The Square
    RH20 4DJ Storrington
    Mulberry House
    West Sussex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for HENRY ADAMS FINE ART LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 26, 2017Sep 08, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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