The Fine Art Society Limited

DataGardener
the fine art society limited
live
Micro

The Fine Art Society Limited

00010262Private Limited With Share Capital

The Orchard House, Upper Bolney Road, Henley-On-Thames, RG94AQ
Incorporated

10/02/1876

Company Age

150 years

Directors

3

Employees

4

SIC Code

47781

Risk

low risk

Company Overview

Registration, classification & business activity

The Fine Art Society Limited (00010262) is a private limited with share capital incorporated on 10/02/1876 (150 years old) and registered in henley-on-thames, RG94AQ. The company operates under SIC code 47781 and is classified as Micro.

The fine art society was founded in 1876 by a group of knowledgeable art collectors. comprising a five storey town house in mayfair, it is the oldest gallery in london still in its original location. since its inception the gallery has always championed and worked directly with living artists, givin...

Private Limited With Share Capital
SIC: 47781
Micro
Incorporated 10/02/1876
RG94AQ
4 employees

Financial Overview

Total Assets

£1.66M

Liabilities

£776.1K

Net Assets

£879.6K

Est. Turnover

£584.8K

AI Estimated
Unreported
Cash

£237.1K

Key Metrics

4

Employees

3

Directors

143

Shareholders

Board of Directors

2

Charges

11

Registered

3

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2024
Move Registers To Registered Office Company With New Address
Category:Address
Date:01-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-02-2023
Resolution
Category:Resolution
Date:25-01-2023
Memorandum Articles
Category:Incorporation
Date:24-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-09-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2020
Move Registers To Sail Company With New Address
Category:Address
Date:19-10-2020
Change Sail Address Company With New Address
Category:Address
Date:18-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:30-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-06-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-03-2020
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2020
Miscellaneous
Category:Miscellaneous
Date:31-01-2020
Statement Of Companys Objects
Category:Change Of Constitution
Date:31-01-2020
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:31-01-2020
Re Registration Memorandum Articles
Category:Incorporation
Date:31-01-2020
Resolution
Category:Resolution
Date:31-01-2020
Reregistration Public To Private Company
Category:Change Of Name
Date:31-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2019
Auditors Resignation Company
Category:Auditors
Date:16-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2019
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:08-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-03-2019
Accounts With Accounts Type Group
Category:Accounts
Date:05-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2018
Accounts With Accounts Type Group
Category:Accounts
Date:03-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:27-06-2017
Accounts With Accounts Type Group
Category:Accounts
Date:26-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Accounts With Accounts Type Group
Category:Accounts
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:29-09-2015
Accounts With Accounts Type Group
Category:Accounts
Date:15-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:26-09-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:26-09-2014
Termination Director Company With Name
Category:Officers
Date:02-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:06-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-10-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:20-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-05-2013
Termination Director Company With Name
Category:Officers
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:07-01-2013
Accounts With Accounts Type Group
Category:Accounts
Date:24-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Group
Category:Accounts
Date:02-01-2012

Import / Export

Imports
12 Months3
60 Months9
Exports
12 Months2
60 Months24

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date14/11/2025
Latest Accounts31/07/2025

Trading Addresses

The Orchard House, Upper Bolney Road, Harpsden, Henley-On-Thames, RG94AQRegistered
6A Dundas Street, Edinburgh, Midlothian, EH36HZ

Related Companies

1

Contact

thefineartsociety.com
The Orchard House, Upper Bolney Road, Henley-On-Thames, RG94AQ