London
W6 9NW
Director Name | Mr Francis William Larkin |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 25 April 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oldstead Road Bromley Kent BR1 5RN |
Secretary Name | Mr Francis William Larkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 24 years, 9 months (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oldstead Road Bromley Kent BR1 5RN |
Director Name | Alan James Morton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | S African British |
Status | Resigned |
Appointed | 17 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 December 2000) |
Role | Sales Director |
Correspondence Address | Frensham Vale Lodge 26 Gardeners Hill Road Lower Bourne Farnham Surrey GU10 3HZ |
Director Name | Jan Michal Pienkowski |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2001) |
Role | Author & Artist |
Correspondence Address | 45 Lonsdale Road London SW13 9JR |
Director Name | David John Walser |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | Aritish |
Status | Resigned |
Appointed | 17 July 1992(31 years, 6 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 June 2001) |
Role | Creative Director |
Correspondence Address | 45a Lonsdale Road London SW13 9JR |
Website | galleryfive.co.uk |
---|
Registered Address | 4th Floor 7/10 Chandos Street London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Alan James Morton 4.41% Ordinary |
---|---|
35.5k at £1 | Francis William Larkin 34.80% Ordinary |
31k at £1 | Angela Christine Holder 30.39% Ordinary |
31k at £1 | Catherine Mary Dixon 30.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£56,809 |
Cash | £19,487 |
Current Liabilities | £55,012 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
25 March 2002 | Delivered 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 2002 | Delivered 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 1978 | Delivered 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 |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
23 September 2016 | Confirmation statement made on 17 July 2016 with updates (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
14 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
15 February 2013 | Registered office address changed from 5Th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ on 15 February 2013 (1 page) |
23 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
13 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
22 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
9 September 2009 | Return made up to 17/07/09; full list of members (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
18 September 2008 | Return made up to 17/07/08; full list of members (6 pages) |
21 December 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
12 September 2007 | Return made up to 17/07/07; no change of members (7 pages) |
18 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
1 September 2006 | Return made up to 17/07/06; full list of members (8 pages) |
28 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 August 2005 | Return made up to 17/07/05; full list of members (8 pages) |
4 January 2005 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
5 October 2004 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
9 September 2004 | Return made up to 17/07/04; full list of members (8 pages) |
30 December 2003 | Delivery ext'd 3 mth 28/02/03 (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
22 October 2003 | Return made up to 17/07/03; full list of members (8 pages) |
11 October 2002 | Return made up to 17/07/02; full list of members
|
27 March 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | Particulars of mortgage/charge (3 pages) |
2 January 2002 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
21 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
17 July 2001 | Director resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
2 May 2001 | Director resigned (1 page) |
29 March 2001 | Full accounts made up to 29 February 2000 (15 pages) |
12 September 2000 | Return made up to 17/07/00; full list of members (8 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (15 pages) |
11 October 1999 | Return made up to 17/07/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 28 February 1998 (14 pages) |
9 October 1998 | Return made up to 17/07/98; no change of members (6 pages) |
14 October 1997 | Full accounts made up to 28 February 1997 (14 pages) |
25 July 1997 | Return made up to 17/07/97; full list of members (8 pages) |
2 November 1996 | Full accounts made up to 29 February 1996 (16 pages) |
19 September 1996 | Return made up to 17/07/96; full list of members (8 pages) |
2 March 1996 | Full accounts made up to 28 February 1995 (15 pages) |
8 August 1995 | Location of register of members (non legible) (1 page) |
8 August 1995 | Return made up to 17/07/95; full list of members (16 pages) |