London
WC2R 0LX
Director Name | Mr Peter McClean Maitland |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 20 January 1997) |
Role | Antique Dealer |
Correspondence Address | Flat 9 36 Sloane Court West Chelsea London SW3 4TB |
Director Name | Mr David George Francois Nickerson |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 1995) |
Role | Antique Dealer |
Correspondence Address | 4 Ladbroke Terrace London W11 3PG |
Director Name | Christopher Edward Russell Wood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 September 1996) |
Role | Antique Dealer |
Correspondence Address | 18 Georgian House 10 Bury Street London SW1Y 6AA |
Secretary Name | Hon Peter Herbert Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(15 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Mr Lanto Millington Synge |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(19 years, 5 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 14 January 2009) |
Role | Company Director |
Correspondence Address | 39 Narbonne Avenue London SW4 9JP |
Director Name | Hon Peter Herbert Dixon |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(21 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 October 2006) |
Role | Chartered Accountant |
Correspondence Address | Fieldhead House Keevil Trowbridge Wiltshire BA14 6LU |
Director Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Secretary Name | Mr Michael Alexander Smyth-Osbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(30 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Giles Henry Hutchinson Smith |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(33 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 05 May 2016) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Peter John Laurence Floyd |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(39 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 25 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Stephan Carl Eduard Ludwig |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 February 2015(39 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 September 2015) |
Role | Auctioneer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Dover Street London W1S 4NJ |
Director Name | Mr Anthony Michael Gee |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(39 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 November 2021) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Richard Kenneth Purkis |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2015(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Group Secretary |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Richard Kenneth Purkis |
---|---|
Status | Resigned |
Appointed | 23 September 2015(39 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 November 2020) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Graham Elliott Shircore |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2023) |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Anthony Michael Gee |
---|---|
Status | Resigned |
Appointed | 02 November 2020(44 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2021) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Kevin Fitzpatrick |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 November 2021(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Chief Finance Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Secretary Name | Mr Kevin Fitzpatrick |
---|---|
Status | Resigned |
Appointed | 15 November 2021(45 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2024) |
Role | Company Director |
Correspondence Address | 399 Strand London WC2R 0LX |
Director Name | Mr Tom Pickford |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2023(47 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2024) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 399 Strand London WC2R 0LX |
Website | mallettantiques.com |
---|---|
Email address | [email protected] |
Telephone | 0x62bab4bb0 |
Telephone region | Unknown |
Registered Address | 399 Strand London WC2R 0LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
30k at £1 | Mallett PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,871,611 |
Gross Profit | £150,371 |
Net Worth | -£2,297,709 |
Current Liabilities | £5,181,584 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 24 May 2023 (11 months ago) |
---|---|
Next Return Due | 7 June 2024 (1 month, 1 week from now) |
23 March 2023 | Delivered on: 11 April 2023 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
---|---|
23 September 2022 | Delivered on: 23 September 2022 Persons entitled: Phoenix S.G. LTD Classification: A registered charge Outstanding |
14 April 2022 | Delivered on: 20 April 2022 Persons entitled: Phoenix S.G. LTD (As Agent and Trustee for the Secured Parties) Classification: A registered charge Outstanding |
19 March 2018 | Delivered on: 21 March 2018 Persons entitled: Phoenix UK Fund LTD Classification: A registered charge Outstanding |
28 October 2015 | Delivered on: 3 November 2015 Persons entitled: The Royal Bank of Scotland as Security Agent Classification: A registered charge Outstanding |
1 October 2015 | Delivered on: 9 October 2015 Persons entitled: National Westminster Bank Classification: A registered charge Outstanding |
19 May 2014 | Delivered on: 22 May 2014 Satisfied on: 14 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Fully Satisfied |
19 December 1983 | Delivered on: 22 December 1983 Satisfied on: 9 December 2014 Persons entitled: Citibank Trust Limited. Classification: Legal charge Secured details: £35,000,00 and all other monies due or to become due from the company to the chargee. Particulars: F/H- situate at marstan school, tuckmarsh lane, lower marston, near frome, somerset. Fully Satisfied |
16 January 1980 | Delivered on: 31 January 1980 Satisfied on: 30 June 1988 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
28 December 2017 | Resolutions
|
---|---|
19 September 2017 | Full accounts made up to 31 March 2016 (22 pages) |
24 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
9 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
16 May 2016 | Termination of appointment of Giles Henry Hutchinson Smith as a director on 5 May 2016 (1 page) |
10 May 2016 | Registered office address changed from 37 Dover Street London W1S 4NJ to 399 Strand London WC2R 0LX on 10 May 2016 (1 page) |
3 May 2016 | Auditor's resignation (2 pages) |
29 April 2016 | Auditor's resignation (1 page) |
20 April 2016 | Satisfaction of charge 012397840004 in full (1 page) |
11 April 2016 | Full accounts made up to 31 March 2015 (18 pages) |
26 February 2016 | Termination of appointment of Peter John Laurence Floyd as a director on 25 February 2016 (1 page) |
3 November 2015 | Registration of charge 012397840005, created on 28 October 2015 (6 pages) |
9 October 2015 | Registration of charge 012397840004, created on 1 October 2015 (8 pages) |
9 October 2015 | Registration of charge 012397840004, created on 1 October 2015 (8 pages) |
23 September 2015 | Termination of appointment of Stephan Carl Eduard Ludwig as a director on 17 September 2015 (1 page) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a secretary on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Richard Kenneth Purkis as a director on 23 September 2015 (2 pages) |
23 September 2015 | Appointment of Mr Anthony Michael Gee as a director on 23 September 2015 (2 pages) |
14 September 2015 | Satisfaction of charge 012397840003 in full (1 page) |
19 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a director on 30 April 2015 (1 page) |
16 June 2015 | Termination of appointment of Michael Alexander Smyth-Osbourne as a secretary on 30 April 2015 (1 page) |
12 May 2015 | Memorandum and Articles of Association (18 pages) |
12 May 2015 | Resolutions
|
24 April 2015 | Auditor's resignation (1 page) |
23 April 2015 | Resolutions
|
24 March 2015 | Resolutions
|
13 March 2015 | Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
6 February 2015 | Appointment of Mr Stephan Carl Eduard Ludwig as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Peter John Laurence Floyd as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Stephan Carl Eduard Ludwig as a director on 6 February 2015 (2 pages) |
6 February 2015 | Appointment of Mr Peter John Laurence Floyd as a director on 6 February 2015 (2 pages) |
4 February 2015 | Section 519 (1 page) |
9 December 2014 | Satisfaction of charge 2 in full (1 page) |
1 December 2014 | Full accounts made up to 31 December 2013 (17 pages) |
25 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
22 May 2014 | Registration of charge 012397840003 (26 pages) |
18 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 141 New Bond Street London W1S 2BS on 1 March 2012 (1 page) |
3 November 2011 | Auditor's resignation (1 page) |
25 October 2011 | Auditor's resignation (1 page) |
12 September 2011 | Full accounts made up to 31 December 2010 (17 pages) |
3 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (3 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (17 pages) |
4 June 2010 | Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages) |
4 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Giles Henry Hutchinson Smith on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page) |
3 June 2010 | Director's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Michael Alexander Smyth-Osbourne on 1 May 2010 (1 page) |
14 September 2009 | Full accounts made up to 31 December 2008 (17 pages) |
10 June 2009 | Resolutions
|
4 June 2009 | Return made up to 24/05/09; full list of members (3 pages) |
25 February 2009 | Director appointed giles henry hutchinson smith (2 pages) |
25 February 2009 | Appointment terminated director lanto synge (1 page) |
12 August 2008 | Full accounts made up to 31 December 2007 (13 pages) |
16 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
9 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 September 2007 | Return made up to 24/05/07; full list of members (2 pages) |
17 November 2006 | New secretary appointed;new director appointed (1 page) |
8 November 2006 | Secretary resigned;director resigned (1 page) |
28 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
9 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (11 pages) |
16 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 January 2004 | Company name changed mallett gallery LIMITED\certificate issued on 13/01/04 (2 pages) |
25 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
21 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 June 2002 | Return made up to 24/05/02; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
5 June 2001 | Return made up to 24/05/01; full list of members
|
11 May 2001 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
23 June 2000 | Return made up to 24/05/00; full list of members (6 pages) |
10 June 1999 | Return made up to 24/05/99; full list of members (7 pages) |
28 May 1999 | Full accounts made up to 31 December 1998 (7 pages) |
16 March 1999 | Auditor's resignation (1 page) |
15 June 1998 | Return made up to 24/05/98; no change of members (5 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 June 1997 | Return made up to 24/05/97; no change of members (5 pages) |
19 May 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 May 1997 | Company name changed christopher wood LIMITED\certificate issued on 02/05/97 (2 pages) |
31 January 1997 | New director appointed (2 pages) |
31 January 1997 | Director resigned (1 page) |
6 October 1996 | Director resigned (1 page) |
17 June 1996 | Return made up to 24/05/96; full list of members
|
15 May 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 July 1995 | Director resigned (2 pages) |
14 July 1995 | New director appointed (2 pages) |
11 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
8 January 1976 | Incorporation (21 pages) |