Finart Limited LONDON


Finart Limited was officially closed on 2023-08-15. Finart was a private limited company that was situated at 53 Davies Street, London, W1K 5JH, UNITED KINGDOM. Its total net worth was estimated to be approximately 0 pounds, and the fixed assets that belonged to the company totalled up to 0 pounds. The company (officially started on 1982-01-28) was run by 2 directors and 1 secretary.
Director Herve A. who was appointed on 12 May 2016.
Director Marc F. who was appointed on 01 June 2011.
Moving on to the secretaries, we can name: Marc F. appointed on 06 October 2020.

The company was officially classified as "retail sale in commercial art galleries" (47781). The last confirmation statement was sent on 2022-09-28 and last time the accounts were sent was on 30 September 2022. 2016-06-23 was the date of the last annual return.

Finart Limited Address / Contact

Office Address 53 Davies Street
Town London
Post code W1K 5JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01609646
Date of Incorporation Thu, 28th Jan 1982
Date of Dissolution Tue, 15th Aug 2023
Industry Retail sale in commercial art galleries
End of financial Year 30th September
Company age 41 years old
Account next due date Sun, 30th Jun 2024
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 12th Oct 2023
Last confirmation statement dated Wed, 28th Sep 2022

Company staff

Marc F.

Position: Secretary

Appointed: 06 October 2020

Herve A.

Position: Director

Appointed: 12 May 2016

Marc F.

Position: Director

Appointed: 01 June 2011

Jd Secretariat Limited

Position: Corporate Nominee Secretary

Resigned: 25 October 2019

Praxis Secretaries (uk) Limited

Position: Corporate Secretary

Appointed: 25 October 2019

Resigned: 25 September 2020

Artworld Management Limited

Position: Corporate Director

Appointed: 13 October 2011

Resigned: 20 August 2019

Sharon A.

Position: Director

Appointed: 15 December 2010

Resigned: 01 June 2011

Lumley Management Limited

Position: Corporate Director

Appointed: 02 January 2001

Resigned: 13 October 2011

Jordan W.

Position: Director

Appointed: 01 December 1994

Resigned: 30 November 2000

Antonia R.

Position: Director

Appointed: 16 October 1992

Resigned: 16 October 1995

Pieter W.

Position: Director

Appointed: 16 October 1992

Resigned: 29 September 2006

People with significant control

Didier Aaron (London) Limited

53 Davies Street, London, W1K 5JH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Register Of Companies
Registration number 01894730
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Herve A.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand393 976260 667161 10174 872
Current Assets5 092 5525 158 9685 109 3614 921 395
Debtors544 9491 165 550701 665826 954
Other Debtors447 620489 867506 710453 628
Property Plant Equipment1881419459
Total Inventories4 153 6273 732 7514 246 5954 019 569
Other
Accumulated Depreciation Impairment Property Plant Equipment4 4604 5074 5544 589
Amounts Owed To Group Undertakings491491491491
Corporation Tax Payable  5 193 
Corporation Tax Recoverable   6 687
Creditors22 116112 52027 37919 293
Increase From Depreciation Charge For Year Property Plant Equipment 474735
Net Current Assets Liabilities5 070 4365 046 4485 081 9824 902 102
Number Shares Issued Fully Paid 3 945 000  
Other Creditors6 50085 9796 58410 294
Other Taxation Social Security Payable1 28412 2091 2704 208
Par Value Share 1  
Property Plant Equipment Gross Cost4 6484 6484 648 
Total Assets Less Current Liabilities5 070 6245 046 5895 082 0764 902 161
Trade Creditors Trade Payables13 84113 84113 8414 300
Trade Debtors Trade Receivables97 329675 683194 955366 639

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 24th, November 2022
Free Download (5 pages)

Company search