Company NameYork Fine Arts Ltd.
DirectorsPhilip Short and Julia Colomb
Company StatusActive
Company Number04498054
CategoryPrivate Limited Company
Incorporation Date29 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Secretary NameMr Phillip Short
NationalityBritish
StatusCurrent
Appointed27 February 2009(6 years, 7 months after company formation)
Appointment Duration15 years, 2 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address37w Hilldrop Road
Islington
London
N7 0JE
Director NameMr Philip Short
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2015(12 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence Address19 Railway Street
Pocklington
York
YO42 2QR
Director NameMs Julia Colomb
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2024(21 years, 8 months after company formation)
Appointment Duration2 weeks, 2 days
RoleManager
Country of ResidenceEngland
Correspondence Address19 Railway Street
Pocklington
York
YO42 2QR
Director NameAlan Bernard Short
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleArt Shop Proprietor
Country of ResidenceEngland
Correspondence Address1 Grayburn Court
Grayburn Lane
Beverley
East Yorkshire
HU17 8JP
Secretary NameJoyce Keld
NationalityBritish
StatusResigned
Appointed29 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address20 Sandfield Close
Market Weighton
York
East Yorkshire
YO43 3ET
Director NameMr Phillip Short
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(6 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 November 2014)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address37w Hilldrop Road
Islington
London
N7 0JE
Secretary NameWacctax Ltd (Corporation)
StatusResigned
Appointed11 July 2003(11 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2005)
Correspondence Address29 New Street
Pocklington
York
East Yorkshire
YO42 2QA
Secretary NameKAYE Middleton & Co (Corporation)
StatusResigned
Appointed01 February 2005(2 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 July 2009)
Correspondence Address19 Railway Street
Pocklington
York
YO42 2QR

Contact

Websitewww.yorkfineartsonline.co.uk
Email address[email protected]
Telephone01904 634221
Telephone regionYork

Location

Registered Address19 Railway Street
Pocklington
York
YO42 2QR
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishPocklington
WardPocklington Provincial
Built Up AreaPocklington
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan Bernard Short
50.00%
Ordinary
50 at £1Phillip Short
50.00%
Ordinary

Financials

Year2014
Net Worth£1,382
Cash£3,350
Current Liabilities£34,002

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

11 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
6 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 31 August 2018 (6 pages)
2 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 August 2017 (6 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
21 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
5 March 2015Appointment of Mr Philip Short as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Philip Short as a director on 1 March 2015 (2 pages)
5 March 2015Appointment of Mr Philip Short as a director on 1 March 2015 (2 pages)
21 February 2015Termination of appointment of Phillip Short as a director on 30 November 2014 (2 pages)
21 February 2015Termination of appointment of Phillip Short as a director on 30 November 2014 (2 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
21 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
28 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(5 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (5 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
29 July 2010Director's details changed for Mr Phillip Short on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Alan Bernard Short on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Alan Bernard Short on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Phillip Short on 29 July 2010 (2 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 August 2009Appointment terminated secretary kaye middleton & co (1 page)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
7 August 2009Appointment terminated secretary kaye middleton & co (1 page)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
10 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
4 March 2009Director appointed mr phillip short (1 page)
4 March 2009Director appointed mr phillip short (1 page)
4 March 2009Secretary appointed mr phillip short (1 page)
4 March 2009Secretary appointed mr phillip short (1 page)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
31 July 2008Return made up to 29/07/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
20 August 2007Return made up to 29/07/07; no change of members (6 pages)
20 August 2007Return made up to 29/07/07; no change of members (6 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
16 August 2006Return made up to 29/07/06; full list of members (6 pages)
16 August 2006Return made up to 29/07/06; full list of members (6 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 September 2005New secretary appointed (1 page)
23 September 2005New secretary appointed (1 page)
31 August 2005Return made up to 29/07/05; full list of members (6 pages)
31 August 2005Registered office changed on 31/08/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
31 August 2005Secretary resigned (1 page)
31 August 2005Return made up to 29/07/05; full list of members (6 pages)
31 August 2005Registered office changed on 31/08/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
31 August 2005Secretary resigned (1 page)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
9 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 August 2004Return made up to 29/07/04; full list of members (6 pages)
5 August 2004Return made up to 29/07/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
31 August 2003Return made up to 29/07/03; full list of members (6 pages)
31 August 2003Return made up to 29/07/03; full list of members (6 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Secretary resigned (1 page)
30 July 2003Secretary resigned (1 page)
30 July 2003New secretary appointed (2 pages)
30 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
30 August 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
21 August 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 August 2002Registered office changed on 21/08/02 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
21 August 2002Registered office changed on 21/08/02 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page)
21 August 2002Ad 01/08/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
29 July 2002Incorporation (18 pages)
29 July 2002Incorporation (18 pages)