STEPHEN FRIEDMAN FINE ART LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

28/02/2528 February 2025 Group of companies' accounts made up to 2023-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Registered office address changed from 25-28 Old Burlington Street London W1S 3AN England to 5-6 Cork Street Cork Street London W1S 3LQ on 2023-12-12

View Document

20/09/2320 September 2023 Director's details changed for Mr Stephen Adam Friedman on 2023-09-20

View Document

20/09/2320 September 2023 Change of details for Mr Stephen Adam Friedman as a person with significant control on 2023-09-20

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

23/12/2223 December 2022 Full accounts made up to 2021-12-31

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Full accounts made up to 2020-07-31

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

08/10/218 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

01/07/211 July 2021 Previous accounting period shortened from 2021-07-31 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, SECRETARY TOBY COKE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

04/05/184 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

03/05/173 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, SECRETARY ANTHONY POTTER

View Document

30/03/1730 March 2017 SECRETARY APPOINTED MR TOBY RICHARD COKE

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

01/12/161 December 2016 REGISTERED OFFICE CHANGED ON 01/12/2016 FROM 131 EDGWARE ROAD LONDON W2 2AP

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030232930002

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/03/1615 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

12/03/1512 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

17/03/1417 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/04/139 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

13/03/1313 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

01/03/121 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

11/02/1111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

04/05/104 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRIEDMAN / 01/10/2009

View Document

17/03/1017 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/02/08; NO CHANGE OF MEMBERS

View Document

23/05/0823 May 2008 SECRETARY APPOINTED ANTHONY WILLIAM POTTER

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED SECRETARY BARRY MOSHEIM

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 124-130 SEYMOUR PLACE LONDON W1H 1BG

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0724 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 £ SR 99500@1 21/12/05

View Document

03/06/063 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS; AMEND

View Document

23/05/0623 May 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/03/0516 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

21/03/0321 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

21/03/0221 March 2002 REGISTERED OFFICE CHANGED ON 21/03/02 FROM: 124-130 SEYMOUR PLACE LONDON W1H 6AA

View Document

20/03/0220 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 17/02/99; FULL LIST OF MEMBERS

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

20/03/9820 March 1998 RETURN MADE UP TO 17/02/98; NO CHANGE OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

12/07/9612 July 1996 NEW SECRETARY APPOINTED

View Document

12/07/9612 July 1996 SECRETARY RESIGNED

View Document

28/03/9628 March 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

07/12/957 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/07

View Document

15/05/9515 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9515 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9515 May 1995 £ NC 1000/99500 02/05/

View Document

15/05/9515 May 1995 ADOPT MEM AND ARTS 02/05/95

View Document

15/05/9515 May 1995 NC INC ALREADY ADJUSTED 02/05/95

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED JETARCH LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

07/04/957 April 1995 NEW DIRECTOR APPOINTED

View Document

07/04/957 April 1995 NEW SECRETARY APPOINTED

View Document

31/03/9531 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/03/9530 March 1995 ADOPT MEM AND ARTS 17/02/95

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: PARK HOUSE 64 WEST HAM LANE STRATFORD LONDON E15 4PT

View Document

30/03/9530 March 1995 REGISTERED OFFICE CHANGED ON 30/03/95 FROM: THE PENTLAND CENTRE LAKESIDE SQUIRES LANE FINCHLEY LONDON N3 2QL

View Document

24/03/9524 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/9517 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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