About

Registered Number: 00987884
Date of Incorporation: 26/08/1970 (53 years and 8 months ago)
Company Status: Active
Registered Address: 19 Coombehurst Close, Hadley Wood, Hertfordshire, EN4 0JU

 

Based in Hertfordshire, Thomas Gibson Fine Art Ltd was registered on 26 August 1970, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Grosvenor Financial Nominees Limited, Gibson, Benjamin Hugh George, Gibson, Anthea Fiona Catherine for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Benjamin Hugh George 10 June 2004 - 1
GIBSON, Anthea Fiona Catherine N/A 25 January 2010 1
Secretary Name Appointed Resigned Total Appointments
GROSVENOR FINANCIAL NOMINEES LIMITED 07 December 2001 - 1

Filing History

Document Type Date
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2020
CS01 - N/A 10 August 2020
CS01 - N/A 09 August 2019
AA - Annual Accounts 05 July 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 September 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 05 July 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 November 2017
CS01 - N/A 11 August 2017
PSC04 - N/A 11 August 2017
AA - Annual Accounts 10 July 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
MR04 - N/A 03 May 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 07 July 2014
SH01 - Return of Allotment of shares 22 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 14 August 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 25 October 2010
CH04 - Change of particulars for corporate secretary 25 October 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 21 September 2010
MG01 - Particulars of a mortgage or charge 20 April 2010
AAMD - Amended Accounts 13 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 August 2009
363s - Annual Return 02 October 2008
AAMD - Amended Accounts 30 September 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 20 September 2007
AA - Annual Accounts 18 August 2007
287 - Change in situation or address of Registered Office 14 August 2007
363a - Annual Return 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 22 November 2006
AA - Annual Accounts 02 August 2006
287 - Change in situation or address of Registered Office 07 April 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 09 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 14 October 2004
363s - Annual Return 14 October 2004
395 - Particulars of a mortgage or charge 07 October 2004
AA - Annual Accounts 27 July 2004
288a - Notice of appointment of directors or secretaries 13 July 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 25 July 2003
363s - Annual Return 28 August 2002
AA - Annual Accounts 02 August 2002
287 - Change in situation or address of Registered Office 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
363s - Annual Return 23 August 2001
AA - Annual Accounts 26 July 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 21 July 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 01 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1998
395 - Particulars of a mortgage or charge 23 December 1997
395 - Particulars of a mortgage or charge 23 December 1997
AA - Annual Accounts 06 October 1997
287 - Change in situation or address of Registered Office 03 October 1997
363s - Annual Return 27 August 1997
395 - Particulars of a mortgage or charge 25 June 1997
363s - Annual Return 16 August 1996
AA - Annual Accounts 19 April 1996
288 - N/A 18 April 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 20 April 1995
363s - Annual Return 09 August 1994
AA - Annual Accounts 11 July 1994
363s - Annual Return 26 August 1993
AA - Annual Accounts 16 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 1992
363a - Annual Return 25 August 1992
AA - Annual Accounts 09 April 1992
AA - Annual Accounts 16 December 1991
363b - Annual Return 13 September 1991
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
287 - Change in situation or address of Registered Office 07 June 1990
AA - Annual Accounts 14 December 1989
363 - Annual Return 03 November 1989
395 - Particulars of a mortgage or charge 04 July 1989
AA - Annual Accounts 16 December 1988
363 - Annual Return 16 December 1988
AA - Annual Accounts 25 November 1987
AA - Annual Accounts 11 September 1987
363 - Annual Return 03 September 1987
AA - Annual Accounts 21 July 1986
363 - Annual Return 16 July 1986
MEM/ARTS - N/A 06 May 1976
MISC - Miscellaneous document 26 August 1970

Mortgages & Charges

Description Date Status Charge by
Charge over deposits 09 April 2010 Fully Satisfied

N/A

Mortgage debenture 01 October 2004 Fully Satisfied

N/A

Legal mortgage 01 October 2004 Fully Satisfied

N/A

Legal charge 22 December 1997 Fully Satisfied

N/A

Debenture 22 December 1997 Fully Satisfied

N/A

Debenture 20 June 1997 Fully Satisfied

N/A

Charge 30 June 1989 Fully Satisfied

N/A

Legal mortgage 27 November 1984 Fully Satisfied

N/A

Debenture 21 August 1984 Fully Satisfied

N/A

Legal charge 13 October 1982 Fully Satisfied

N/A

A registered charge 04 December 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.