Company NameGallery Five Limited
Company StatusDissolved
Company Number00679518
CategoryPrivate Limited Company
Incorporation Date3 January 1961(63 years, 4 months ago)
Dissolution Date25 April 2017 (7 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores
Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMiss Angela Christine Holder
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(31 years, 6 months after company formation)
Appointment Duration24 years, 9 months (closed 25 April 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address31 St Peters Square
London
W6 9NW
Director NameMr Francis William Larkin
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1992(31 years, 6 months after company formation)
Appointment Duration24 years, 9 months (closed 25 April 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Oldstead Road
Bromley
Kent
BR1 5RN
Secretary NameMr Francis William Larkin
NationalityBritish
StatusClosed
Appointed17 July 1992(31 years, 6 months after company formation)
Appointment Duration24 years, 9 months (closed 25 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Oldstead Road
Bromley
Kent
BR1 5RN
Director NameAlan James Morton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityS African British
StatusResigned
Appointed17 July 1992(31 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 05 December 2000)
RoleSales Director
Correspondence AddressFrensham Vale Lodge 26 Gardeners Hill Road
Lower Bourne
Farnham
Surrey
GU10 3HZ
Director NameJan Michal Pienkowski
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2001)
RoleAuthor & Artist
Correspondence Address45 Lonsdale Road
London
SW13 9JR
Director NameDavid John Walser
Date of BirthJune 1937 (Born 86 years ago)
NationalityAritish
StatusResigned
Appointed17 July 1992(31 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 June 2001)
RoleCreative Director
Correspondence Address45a Lonsdale Road
London
SW13 9JR

Contact

Websitegalleryfive.co.uk

Location

Registered Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4.5k at £1Alan James Morton
4.41%
Ordinary
35.5k at £1Francis William Larkin
34.80%
Ordinary
31k at £1Angela Christine Holder
30.39%
Ordinary
31k at £1Catherine Mary Dixon
30.39%
Ordinary

Financials

Year2014
Net Worth-£56,809
Cash£19,487
Current Liabilities£55,012

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

25 March 2002Delivered on: 27 March 2002
Persons entitled: Richard John Vibart Dixon and Angela Christine Vibart Dixon

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
25 March 2002Delivered on: 27 March 2002
Persons entitled: Francis William Larkin

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
5 April 1978Delivered on: 25 April 1978
Persons entitled: National Westminster Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 ogle street london W.1.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
23 September 2016Confirmation statement made on 17 July 2016 with updates (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
14 September 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 102,000
(5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
19 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 102,000
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
5 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 102,000
(5 pages)
15 February 2013Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 February 2013 (1 page)
23 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
29 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
13 September 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
22 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 September 2009Return made up to 17/07/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
18 September 2008Return made up to 17/07/08; full list of members (6 pages)
21 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
12 September 2007Return made up to 17/07/07; no change of members (7 pages)
18 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
1 September 2006Return made up to 17/07/06; full list of members (8 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
15 August 2005Return made up to 17/07/05; full list of members (8 pages)
4 January 2005Total exemption small company accounts made up to 28 February 2004 (6 pages)
5 October 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 September 2004Return made up to 17/07/04; full list of members (8 pages)
30 December 2003Delivery ext'd 3 mth 28/02/03 (1 page)
30 December 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
22 October 2003Return made up to 17/07/03; full list of members (8 pages)
11 October 2002Return made up to 17/07/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/10/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
27 March 2002Particulars of mortgage/charge (3 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
21 August 2001Return made up to 17/07/01; full list of members (6 pages)
17 July 2001Director resigned (1 page)
6 July 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
29 March 2001Full accounts made up to 29 February 2000 (15 pages)
12 September 2000Return made up to 17/07/00; full list of members (8 pages)
22 December 1999Full accounts made up to 28 February 1999 (15 pages)
11 October 1999Return made up to 17/07/99; full list of members (8 pages)
19 October 1998Full accounts made up to 28 February 1998 (14 pages)
9 October 1998Return made up to 17/07/98; no change of members (6 pages)
14 October 1997Full accounts made up to 28 February 1997 (14 pages)
25 July 1997Return made up to 17/07/97; full list of members (8 pages)
2 November 1996Full accounts made up to 29 February 1996 (16 pages)
19 September 1996Return made up to 17/07/96; full list of members (8 pages)
2 March 1996Full accounts made up to 28 February 1995 (15 pages)
8 August 1995Location of register of members (non legible) (1 page)
8 August 1995Return made up to 17/07/95; full list of members (16 pages)