Company NameRichard Peters Fine Rare Art Ltd.
Company StatusDissolved
Company Number03853264
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 7 months ago)
Dissolution Date15 April 2024 (3 weeks, 2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Secretary NameMr Michal Peters
NationalityBritish
StatusClosed
Appointed30 November 2004(5 years, 1 month after company formation)
Appointment Duration19 years, 4 months (closed 15 April 2024)
RoleCompany Director
Correspondence AddressSouth Lawns Wigton Lane
Leeds
LS17 8SJ
Director NameMrs Michal Peters
Date of BirthOctober 1968 (Born 55 years ago)
NationalityIsraeli
StatusClosed
Appointed29 January 2021(21 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 15 April 2024)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressCarrwood Park Selby Road
Leeds
LS15 4LG
Director NameRichard Ian Peters
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Lawns Wigton Lane
Leeds
LS17 8SJ
Secretary NameFlorence Peters
NationalityBritish
StatusResigned
Appointed05 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Primrose Court
Primley Park Road
Leeds
LS17 7UY
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressCarrwood Park
Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Richard Ian Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£390,050
Cash£131,977
Current Liabilities£331,356

Accounts

Latest Accounts29 March 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

27 June 2001Delivered on: 30 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 fairfield court harrogate road leeds. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 May 2001Delivered on: 23 May 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
10 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
10 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
7 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Richard Ian Peters on 4 October 2012 (2 pages)
8 November 2012Director's details changed for Richard Ian Peters on 4 October 2012 (2 pages)
8 November 2012Secretary's details changed for Mr Michal Peters on 4 October 2012 (2 pages)
8 November 2012Director's details changed for Richard Ian Peters on 4 October 2012 (2 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
8 November 2012Secretary's details changed for Mr Michal Peters on 4 October 2012 (2 pages)
8 November 2012Secretary's details changed for Mr Michal Peters on 4 October 2012 (2 pages)
22 February 2012Secretary's details changed for Michal Peters on 4 October 2011 (1 page)
22 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 February 2012Secretary's details changed for Michal Peters on 4 October 2011 (1 page)
22 February 2012Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
22 February 2012Director's details changed for Richard Ian Peters on 4 October 2011 (2 pages)
22 February 2012Secretary's details changed for Michal Peters on 4 October 2011 (1 page)
22 February 2012Director's details changed for Richard Ian Peters on 4 October 2011 (2 pages)
22 February 2012Director's details changed for Richard Ian Peters on 4 October 2011 (2 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
28 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 December 2009Registered office address changed from 37 Abbots Gardens East Finchley London N2 0JG on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 37 Abbots Gardens East Finchley London N2 0JG on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from 37 Abbots Gardens East Finchley London N2 0JG on 1 December 2009 (2 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
22 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (14 pages)
23 June 2009Registered office changed on 23/06/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
23 June 2009Registered office changed on 23/06/2009 from 20-22 bridge end leeds west yorkshire LS1 4DJ (1 page)
23 June 2009Director's change of particulars / richard peters / 22/06/2009 (1 page)
23 June 2009Director's change of particulars / richard peters / 22/06/2009 (1 page)
23 January 2009Return made up to 04/10/08; no change of members (4 pages)
23 January 2009Return made up to 04/10/08; no change of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2007Return made up to 04/10/07; no change of members (6 pages)
16 November 2007Return made up to 04/10/07; no change of members (6 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 2006Return made up to 04/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 2006Registered office changed on 13/02/06 from: 33 fairfield court harrogate leeds LS17 8UA (1 page)
13 February 2006Registered office changed on 13/02/06 from: 33 fairfield court harrogate leeds LS17 8UA (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
19 October 2005Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 2005Return made up to 04/10/05; full list of members
  • 363(287) ‐ Registered office changed on 19/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Secretary resigned (1 page)
14 March 2005New secretary appointed (1 page)
14 March 2005New secretary appointed (1 page)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 October 2004Return made up to 04/10/04; full list of members (6 pages)
20 October 2004Return made up to 04/10/04; full list of members (6 pages)
20 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 September 2003Return made up to 05/10/03; full list of members (6 pages)
26 September 2003Return made up to 05/10/03; full list of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 November 2002Return made up to 05/10/02; full list of members (6 pages)
5 November 2002Return made up to 05/10/02; full list of members (6 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 August 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
30 June 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
23 May 2001Particulars of mortgage/charge (3 pages)
4 December 2000Return made up to 05/10/00; full list of members (6 pages)
4 December 2000Return made up to 05/10/00; full list of members (6 pages)
1 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
1 November 1999Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 1999Ad 05/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 1999Accounting reference date extended from 31/10/00 to 31/03/01 (1 page)
11 October 1999Secretary resigned (1 page)
11 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (19 pages)
5 October 1999Incorporation (19 pages)