Company NameCrane Kalman Gallery Limited
Company StatusActive
Company Number00912987
CategoryPrivate Limited Company
Incorporation Date11 August 1967(56 years, 8 months ago)
Previous NameCrane Arts Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameSally Kalman
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleGallery Administrator
Country of ResidenceUnited Kingdom
Correspondence Address178 Brompton Road
London
SW3 1HQ
Director NameAndrew Thomas Kalman
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address178 Brompton Road
London
SW3 1HQ
Secretary NameSally Kalman
NationalityBritish
StatusCurrent
Appointed08 December 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address178 Brompton Road
London
SW3 1HQ
Director NameRobin James Light
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(32 years, 12 months after company formation)
Appointment Duration23 years, 8 months
RoleArt Dealer
Correspondence Address178 Brompton Road
London
SW3 1HQ
Director NameAndras Kalman
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1993(26 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 July 2007)
RoleArt Dealer
Correspondence Address28 Egerton Crescent
London
Sw3

Contact

Websitecranekalman.com
Email address[email protected]
Telephone020 75847566
Telephone regionLondon

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

45 at £1Andrew Kalman
45.00%
Ordinary
45 at £1Sally Kalman
45.00%
Ordinary
10 at £1Richard Kalman
10.00%
Ordinary

Financials

Year2014
Net Worth£1,489,779
Cash£328,337
Current Liabilities£1,171,195

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (8 months from now)

Charges

19 February 2009Delivered on: 27 February 2009
Persons entitled: Andrew Kalman and Sally Kalman as Managing Trustees of the Crane Kalman Retirement Benefits Scheme

Classification: Mortgage
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: The paintings and all other rights assets and property from time to time see image for full details.
Outstanding
15 November 2002Delivered on: 18 November 2002
Persons entitled: The Royal Bank of Scotland 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
27 September 2000Delivered on: 29 September 2000
Satisfied on: 1 April 2009
Persons entitled: Diomedes Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: All that the tenants interest in the sum of £20,268.75 deposited in an interest earning deposit account with the landlords solicitors underwood and co.
Fully Satisfied
15 December 1998Delivered on: 29 December 1998
Satisfied on: 1 April 2009
Persons entitled: Nackebro Ab (Publ)

Classification: Deposit trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease of even date.
Particulars: The sum of £20,268.75.
Fully Satisfied

Filing History

16 February 2021Confirmation statement made on 8 December 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
11 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 January 2017Director's details changed for Andrew Thomas Kalman on 1 December 2016 (2 pages)
9 January 2017Director's details changed for Andrew Thomas Kalman on 1 December 2016 (2 pages)
9 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
9 January 2017Confirmation statement made on 8 December 2016 with updates (6 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
8 January 2016Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(6 pages)
7 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 June 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
6 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(6 pages)
23 December 2014Director's details changed for Andrew Thomas Kalman on 10 July 2014 (2 pages)
23 December 2014Director's details changed for Andrew Thomas Kalman on 10 July 2014 (2 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
4 April 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
13 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(6 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (14 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
18 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
21 December 2010Secretary's details changed for Sally Kalman on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Robin James Light on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Robin James Light on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Sally Kalman on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Sally Kalman on 7 December 2010 (2 pages)
21 December 2010Secretary's details changed for Sally Kalman on 7 December 2010 (2 pages)
21 December 2010Secretary's details changed for Sally Kalman on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Andrew Thomas Kalman on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Andrew Thomas Kalman on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Andrew Thomas Kalman on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Robin James Light on 7 December 2010 (2 pages)
21 December 2010Director's details changed for Sally Kalman on 7 December 2010 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (14 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
23 July 2009Full accounts made up to 30 June 2008 (18 pages)
23 July 2009Full accounts made up to 30 June 2008 (18 pages)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 February 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Total exemption full accounts made up to 30 June 2007 (15 pages)
28 January 2009Compulsory strike-off action has been discontinued (1 page)
28 January 2009Total exemption full accounts made up to 30 June 2007 (15 pages)
27 January 2009Return made up to 08/12/08; full list of members (4 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 08/12/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
1 May 2008Total exemption full accounts made up to 30 June 2006 (12 pages)
8 February 2008Return made up to 08/12/07; full list of members (3 pages)
8 February 2008Return made up to 08/12/07; full list of members (3 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
10 April 2007Director's particulars changed (1 page)
10 April 2007Director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
11 January 2007Return made up to 08/12/06; full list of members (3 pages)
11 January 2007Return made up to 08/12/06; full list of members (3 pages)
11 December 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
11 December 2006Total exemption full accounts made up to 30 June 2005 (15 pages)
2 February 2006Return made up to 08/12/05; full list of members (3 pages)
2 February 2006Return made up to 08/12/05; full list of members (3 pages)
5 July 2005Full accounts made up to 30 June 2004 (14 pages)
5 July 2005Full accounts made up to 30 June 2004 (14 pages)
21 June 2005Auditor's resignation (1 page)
21 June 2005Auditor's resignation (1 page)
4 February 2005Return made up to 08/12/04; full list of members (6 pages)
4 February 2005Return made up to 08/12/04; full list of members (6 pages)
30 October 2004Secretary's particulars changed;director's particulars changed (1 page)
30 October 2004Secretary's particulars changed;director's particulars changed (1 page)
25 October 2004Full accounts made up to 30 June 2003 (17 pages)
25 October 2004Full accounts made up to 30 June 2003 (17 pages)
2 April 2004Full accounts made up to 30 June 2002 (16 pages)
2 April 2004Full accounts made up to 30 June 2002 (16 pages)
6 February 2004Return made up to 08/12/03; full list of members (6 pages)
6 February 2004Return made up to 08/12/03; full list of members (6 pages)
12 May 2003Full accounts made up to 30 June 2001 (16 pages)
12 May 2003Full accounts made up to 30 June 2001 (16 pages)
12 December 2002Return made up to 08/12/02; full list of members (6 pages)
12 December 2002Return made up to 08/12/02; full list of members (6 pages)
18 November 2002Particulars of mortgage/charge (3 pages)
18 November 2002Particulars of mortgage/charge (3 pages)
30 January 2002Registered office changed on 30/01/02 from: 29/30 fitzroy square london W1P 6LQ (1 page)
30 January 2002Return made up to 08/12/01; full list of members (6 pages)
30 January 2002Registered office changed on 30/01/02 from: 29/30 fitzroy square london W1P 6LQ (1 page)
30 January 2002Return made up to 08/12/01; full list of members (6 pages)
1 August 2001Full accounts made up to 30 June 2000 (14 pages)
1 August 2001Full accounts made up to 30 June 2000 (14 pages)
9 July 2001Return made up to 08/12/00; full list of members (6 pages)
9 July 2001Return made up to 08/12/00; full list of members (6 pages)
10 November 2000Full accounts made up to 30 June 1999 (12 pages)
10 November 2000Full accounts made up to 30 June 1999 (12 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (3 pages)
20 March 2000Return made up to 08/12/99; full list of members (7 pages)
20 March 2000Return made up to 08/12/99; full list of members (7 pages)
2 February 1999Full accounts made up to 31 January 1998 (13 pages)
2 February 1999Full accounts made up to 31 January 1998 (13 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Return made up to 08/12/98; full list of members (7 pages)
27 January 1999Director's particulars changed (1 page)
27 January 1999Return made up to 08/12/98; full list of members (7 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
29 December 1998Particulars of mortgage/charge (4 pages)
5 May 1998Secretary's particulars changed;director's particulars changed (1 page)
5 May 1998Secretary's particulars changed;director's particulars changed (1 page)
17 April 1998Return made up to 08/12/97; full list of members (7 pages)
17 April 1998Return made up to 08/12/97; full list of members (7 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
2 December 1997Full accounts made up to 31 January 1997 (13 pages)
15 May 1997Return made up to 08/12/96; full list of members (6 pages)
15 May 1997Return made up to 08/12/96; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
7 February 1996Full accounts made up to 31 January 1995 (13 pages)
7 February 1996Full accounts made up to 31 January 1995 (13 pages)
15 January 1996Return made up to 08/12/95; full list of members (7 pages)
15 January 1996Return made up to 08/12/95; full list of members (7 pages)
25 February 1993Company name changed\certificate issued on 25/02/93 (2 pages)
25 February 1993Company name changed crane arts LIMITED\certificate issued on 26/02/93 (2 pages)
11 August 1967Certificate of incorporation (2 pages)
11 August 1967Certificate of incorporation (2 pages)