Company NameMalcolm Innes Gallery Ltd
Company StatusDissolved
Company Number01077850
CategoryPrivate Limited Company
Incorporation Date23 October 1972(51 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)
Previous NamesMcDonald Booth Gallery Limited The and Malcolm Innes And Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Alexander Francis Rountree
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2013(40 years, 9 months after company formation)
Appointment Duration5 years, 9 months (closed 07 May 2019)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Allfields Farm Balls Cross
Petworth
West Sussex
GU28 9JR
Director NameMr Malcolm Alastair Innes
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1973(7 months, 2 weeks after company formation)
Appointment Duration31 years, 3 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address132 Wakehurst Road
London
SW11 6BS
Director NameMr Peter Charles Scudamore Allfrey
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDolphin Lodge
Rowdefield
Devizes
Wiltshire
SN10 2JD
Director NameMr David Munro Anderson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Old Gardens
Kersey
Ipswich
Suffolk
IP7 6ED
Director NameJohn Mervyn Farquhar Dibben
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 1999)
RoleCompany Director
Correspondence AddressMorley Farm
Eastcourt
Malmesbury
Wiltshire
SN16 9HN
Director NameJohn Richard Anthony Freeland
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1993)
RoleCompanys Director
Correspondence Address2 Ensor Mews
London
SW7 3BT
Director NameJohn Maxwell Menzies
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleDirector Of Companies
Correspondence AddressKames
Duns
Berwickshire
TD11 3RD
Scotland
Director NameJohn Ayscough Rickards
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleCompany Executive
Correspondence AddressWest Stratton House
West Stratton
Micheldever
Hampshire
SO21 3DR
Director NameMr Anthony Russell Bethune Woodd
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2000)
RoleArt Dealer
Correspondence Address10 Regent Terrace
Edinburgh
EH7 5BN
Scotland
Secretary NameMr Malcolm Alastair Innes
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Correspondence Address132 Wakehurst Road
London
SW11 6BS
Director NameSara Jane Stewart
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1996(23 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Walton Street
London
SW3 2HT
Director NameSylvia Frances Dibben
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(27 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 December 2000)
RoleRacehorse Breeder
Correspondence AddressMorley Farm
Eastcourt
Malmesbury
Wiltshire
SN16 9HW
Director NameMr Anthony John Darcy Corlett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(29 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDunworth House
Donhead St Mary
Shaftesbury
Dorset
SP7 9DQ
Director NameOliver Charles Scott Swann
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(29 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 July 2013)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressSummerleaze Farm
East Knoyle
Salisbury
Wiltshire
SP3 6BY
Secretary NameClaire Swann
NationalityBritish
StatusResigned
Appointed18 October 2004(32 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 July 2013)
RoleCompany Director
Correspondence AddressSummerleaze Farm
East Knoyle
Salisbury
SP3 6BY

Contact

Websitewww.malcolminnes.com

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Rountree Fine Art LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£627
Cash£863
Current Liabilities£1,490

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

14 March 2002Delivered on: 4 April 2002
Satisfied on: 19 August 2013
Persons entitled: Malcolm Innes, Peter Allfrey, Anderson Finance Limited, Sylvia Dibben,Anthony Freeland, John Menzies, John Rickards, Sara Stewart

Classification: Debenture
Secured details: £244,867.00 due or to become due from the company to the chargee.
Particulars: All of the assets and the whole of the undertaking of malcolm innes gallery limted, charged by way of floating charge.
Fully Satisfied
11 November 1974Delivered on: 14 November 1974
Satisfied on: 19 August 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. By fixed & floating charge (see doc M14).
Fully Satisfied

Filing History

5 December 2017Total exemption full accounts made up to 28 February 2017 (4 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 September 2017Withdrawal of a person with significant control statement on 8 September 2017 (2 pages)
8 September 2017Notification of Rountree Fine Art Limited as a person with significant control on 6 April 2016 (2 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
11 February 2016Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA to 26 Red Lion Square London WC1R 4AG on 11 February 2016 (1 page)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
10 November 2014Director's details changed for James Alexander Francis Rountree on 1 November 2014 (2 pages)
10 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(3 pages)
10 November 2014Director's details changed for James Alexander Francis Rountree on 1 November 2014 (2 pages)
26 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
(3 pages)
19 August 2013Satisfaction of charge 2 in full (1 page)
19 August 2013Satisfaction of charge 1 in full (1 page)
9 August 2013Termination of appointment of Claire Swann as a secretary (2 pages)
9 August 2013Termination of appointment of Anthony Corlett as a director (2 pages)
9 August 2013Termination of appointment of Oliver Swann as a director (2 pages)
6 August 2013Termination of appointment of Oliver Swann as a director (2 pages)
6 August 2013Termination of appointment of Claire Swann as a secretary (2 pages)
6 August 2013Termination of appointment of Anthony Corlett as a director (2 pages)
29 July 2013Appointment of Jamie Alexander Francis Rountree as a director (3 pages)
16 July 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
20 September 2012Accounts for a dormant company made up to 29 February 2012 (7 pages)
6 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 October 2011Statement of capital on 12 October 2011
  • GBP 100
(4 pages)
12 October 2011Statement by directors (1 page)
12 October 2011Solvency statement dated 30/09/11 (1 page)
9 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 217,623
(3 pages)
9 September 2011Statement of capital following an allotment of shares on 9 September 2011
  • GBP 217,623
(3 pages)
19 August 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
22 April 2010Accounts for a dormant company made up to 28 February 2010 (7 pages)
2 November 2009Director's details changed for Oliver Charles Scott Swann on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
2 November 2009Director's details changed for Oliver Charles Scott Swann on 1 October 2009 (2 pages)
13 May 2009Accounts for a dormant company made up to 28 February 2009 (5 pages)
16 December 2008Return made up to 31/10/08; full list of members (3 pages)
15 December 2008Registered office changed on 15/12/2008 from 7 bury street st james's london SW1Y 6AL (1 page)
25 September 2008Accounting reference date extended from 31/12/2008 to 28/02/2009 (1 page)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 January 2008Return made up to 31/10/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 November 2006Return made up to 31/10/06; full list of members (2 pages)
8 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 31/10/05; full list of members (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
28 October 2004New secretary appointed (2 pages)
24 May 2004Full accounts made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 2003New director appointed (2 pages)
2 October 2003Return made up to 31/10/02; full list of members (9 pages)
2 October 2003New director appointed (2 pages)
30 June 2003Full accounts made up to 31 December 2002 (6 pages)
17 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 April 2002Particulars of mortgage/charge (5 pages)
19 December 2001£ sr 900@169 01/08/01 (2 pages)
19 December 2001Memorandum and Articles of Association (6 pages)
19 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Director resigned (1 page)
15 November 2001Return made up to 31/10/01; full list of members (8 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
10 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 November 1999Return made up to 31/10/99; full list of members
  • 363(287) ‐ Registered office changed on 08/11/99
(10 pages)
28 June 1999Director resigned (1 page)
18 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 October 1998Return made up to 31/10/98; no change of members (6 pages)
2 June 1998Full accounts made up to 31 December 1997 (10 pages)
6 November 1997Return made up to 31/10/97; full list of members (7 pages)
28 August 1997Full accounts made up to 31 December 1996 (11 pages)
30 December 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1996Full accounts made up to 31 December 1995 (11 pages)
27 March 1996Return made up to 31/10/95; full list of members (12 pages)
13 March 1996New director appointed (2 pages)
27 February 1996Company name changed malcolm innes and partners limit ed\certificate issued on 28/02/96 (2 pages)
12 October 1995Full accounts made up to 31 December 1994 (12 pages)
13 September 1995Return made up to 31/10/94; full list of members (8 pages)
20 June 1995Registered office changed on 20/06/95 from: 172 walton street london SW3 2JL (1 page)