Edmund Peel Fine Art (consulting) Limited

General information

Name:

Edmund Peel Fine Art (consulting) Ltd

Office Address:

Smith Cooper St Helen's House King Street DE1 3EE Derby

Number: 03231823

Incorporation date: 1996-07-25

Dissolution date: 2021-11-11

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise named Edmund Peel Fine Art (consulting) was founded on 1996-07-25 as a private limited company. The enterprise headquarters was registered in Derby on Smith Cooper St Helen's House, King Street. The address area code is DE1 3EE. The office reg. no. for Edmund Peel Fine Art (consulting) Limited was 03231823. Edmund Peel Fine Art (consulting) Limited had been in business for twenty five years until dissolution date on 2021-11-11.

The company was managed by a single managing director: Imogen G. who was with it for two years.

Executives who had significant control over the firm were: Jose D. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Edmund P. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Imogen G.

Role: Director

Appointed: 31 March 2019

Latest update: 12 August 2023

People with significant control

Jose D.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares
Edmund P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 08 August 2021
Confirmation statement last made up date 25 July 2020
Annual Accounts 3 July 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 July 2015
Annual Accounts 8 July 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 8 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2019 (AA)
filed on: 24th, September 2020
accounts
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

58 Jermyn Street

Post code:

SW1Y 6LX

City / Town:

London

HQ address,
2015

Address:

58 Jermyn Street

Post code:

SW1Y 6LX

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Seymour Taylor Audit Limited

Address:

57 London Road

Post code:

HP11 1BS

City / Town:

High Wycombe

Search other companies

Services (by SIC Code)

  • 46180 : Agents specialized in the sale of other particular products
25
Company Age

Closest Companies - by postcode