HENRY ADAMS FINE ART LIMITED
Overview
| Company Name | HENRY ADAMS FINE ART LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03980807 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of HENRY ADAMS FINE ART LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARCHTRENT LIMITED | Apr 26, 2000 | Apr 26, 2000 |
What are the latest accounts for HENRY ADAMS FINE ART LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for HENRY ADAMS FINE ART LIMITED?
| Last Confirmation Statement Made Up To | Apr 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 02, 2026 |
| Overdue | No |
What are the latest filings for HENRY ADAMS FINE ART LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 02, 2026 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 9 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Notification of David John Adams as a person with significant control on Sep 08, 2022 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Sep 03, 2024 | 2 pages | PSC09 | ||
Total exemption full accounts made up to Mar 31, 2024 | 11 pages | AA | ||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 11 pages | AA | ||
Confirmation statement made on Feb 06, 2023 with updates | 5 pages | CS01 | ||
Cancellation of shares. Statement of capital on Sep 08, 2022
| 4 pages | SH06 | ||
Purchase of own shares. | 3 pages | SH03 | ||
Termination of appointment of Simon John Lush as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Termination of appointment of Victoria Lorraine Lush as a director on Sep 15, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on May 09, 2022 with updates | 6 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 11 pages | AA | ||
Termination of appointment of Jackie Mary Williscroft as a director on Aug 19, 2021 | 1 pages | TM01 | ||
Termination of appointment of Richard Simon Williscroft as a director on Aug 19, 2021 | 1 pages | TM01 | ||
Appointment of Mr Ian John Wiggett as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Gareth John Overton as a director on Apr 01, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 06, 2021 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Apr 26, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Who are the officers of HENRY ADAMS FINE ART LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADAMS, David John | Secretary | Rowan House Baffins Lane PO19 1UA Chichester West Sussex | British | 69806270002 | ||||||
| ADAMS, David John | Director | Rowan House Baffins Lane PO19 1UA Chichester West Sussex | United Kingdom | British | 69806270002 | |||||
| JORDAN, Annabel Helen | Director | The Square RH20 4DJ Storrington Mulberry House West Sussex United Kingdom | United Kingdom | British | 150189060001 | |||||
| JORDAN, Philip Henry Farncombe | Director | The Square RH20 4DJ Storrington Mulberry House West Sussex United Kingdom | United Kingdom | British | 141803820001 | |||||
| OVERTON, Gareth John | Director | Baffins Lane PO19 1UA Chichester Rowan House West Sussex United Kingdom | United Kingdom | British | 248679910001 | |||||
| WIGGETT, Ian John | Director | The Square RH20 4DJ Storrington Mulberry House West Sussex United Kingdom | United Kingdom | British | 182089850001 | |||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| FROST, Alan Roydon | Director | Baffins Lane PO19 1UA Chichester Baffins Hall West Sussex | England | British | 142596080001 | |||||
| JORDAN, Philip Henry Farncombe | Director | Brick Kiln Farmhouse Shipley Road RH13 9BQ Southwater Horsham West Sussex | United Kingdom | British | 141803820001 | |||||
| KING, Christopher John | Director | Church House Old London Road Coldwaltham RH20 1LF Pulborough West Sussex | British | 62535780001 | ||||||
| LUSH, Simon John | Director | Horsesnap Barn South Harting GU31 5LD Petersfield Hampshire | United Kingdom | British | 70244300001 | |||||
| LUSH, Simon John | Director | Horsesnap Barn South Harting GU31 5LD Petersfield Hampshire | United Kingdom | British | 70244300001 | |||||
| LUSH, Victoria Lorraine | Director | The Square RH20 4DJ Storrington Mulberry House West Sussex United Kingdom | England | British | 239244420001 | |||||
| WELLER, William Leslie | Director | Hobshorts House Rookcross Lane RH13 8LL West Grinstead Horsham Sussex | United Kingdom | British | 37865460001 | |||||
| WILLISCROFT, Jackie Mary | Director | The Square RH20 4DJ Storrington Mulberry House West Sussex United Kingdom | United Kingdom | British | 68328330001 | |||||
| WILLISCROFT, Richard Simon | Director | Wellington House Southbrook Road, West Ashling PO18 8DH Chichester West Sussex | United Kingdom | British | 69806320001 | |||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of HENRY ADAMS FINE ART LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| David John Adams | 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
| |||
What are the latest statements on persons with significant control for HENRY ADAMS FINE ART LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 26, 2017 | Sep 08, 2022 | The 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