AUSTIN DESMOND FINE ART LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

04/02/254 February 2025 Director's details changed for John Anthony Wilfred Austin on 2025-02-04

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-31 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/10/2430 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

26/10/2226 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

02/02/222 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Accounts for a small company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM
8TH FLOOR BECKET HOUSE
36-37 OLD JEWRY
LONDON
EC2R 8DD
ENGLAND

View Document

25/03/1525 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MS PHILIPPA AUSTIN / 30/11/2014

View Document

25/03/1525 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM
4TH FLOOR
5-7 JOHN PRINCES STREET
LONDON
W1G 0JN

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM
4TH FLOOR
5-7 JOHN PRINCE'S STREET
LONDON
WIG OJN

View Document

20/01/1420 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WILFRED AUSTIN / 20/12/2013

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

09/01/139 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/07/1231 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

22/02/1222 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY WILFRED AUSTIN / 31/12/2009

View Document

15/03/1015 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0530 August 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1U 6BP

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 04/03/02

View Document

17/09/0117 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0126 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/02/9823 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

16/09/9716 September 1997 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

03/02/973 February 1997 NEW SECRETARY APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

22/03/9622 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

25/04/9525 April 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

25/01/9425 January 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/01/9425 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/01/9425 January 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 AUDITOR'S RESIGNATION

View Document

12/11/9212 November 1992 REGISTERED OFFICE CHANGED ON 12/11/92 FROM: PEMBERTON HOUSE 4-6 EAST HARDING STREET LONDON EC4A 3HY

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

16/10/9116 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 NEW SECRETARY APPOINTED

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9025 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990 NC INC ALREADY ADJUSTED 24/11/89

View Document

11/12/8911 December 1989 APPROVE AGREEMENT 24/11/89

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 APPR SHARE OPT SCHEME 24/11/89

View Document

07/09/897 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/899 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8830 November 1988 NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 RETURN MADE UP TO 03/10/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

09/09/889 September 1988 WD 18/08/88 AD 06/04/88--------- PREMIUM � SI 392@1=392 � IC 269748/270140

View Document

07/09/887 September 1988 WD 18/08/88 AD 15/03/88--------- PREMIUM � SI 27079@1=27079 � IC 157202/184281

View Document

07/09/887 September 1988 WD 18/08/88 AD 31/03/88--------- PREMIUM � SI 7448@1=7448 � IC 262300/269748

View Document

07/09/887 September 1988 WD 18/08/88 AD 15/03/88--------- PREMIUM � SI 46421@1=46421 � IC 215879/262300

View Document

07/09/887 September 1988 WD 18/08/88 AD 15/03/88--------- PREMIUM � SI 31598@1=31598 � IC 184281/215879

View Document

03/06/883 June 1988 RETURN MADE UP TO 07/09/87; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

07/11/867 November 1986 RETURN MADE UP TO 10/05/86; FULL LIST OF MEMBERS

View Document

14/06/8614 June 1986 FULL ACCOUNTS MADE UP TO 31/10/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company