Company NameSladmore Gallery Limited
DirectorsEdward Francis Horswell and Nona Maria Gallwey
Company StatusActive
Company Number01865160
CategoryPrivate Limited Company
Incorporation Date21 November 1984(39 years, 5 months ago)
Previous NameTrushelfco (No. 756) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameEdward Francis Horswell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 1993(8 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Bruton Place
Berkley Square
London
W1J 6NW
Director NameNona Maria Gallwey
Date of BirthJune 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 1995(10 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RolePublishers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Bruton Place
Berkley Square
London
W1J 6NW
Director NameMs Julia Hazandras
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address2 Lowndes Lodge
Cadogan Place
London
SW1X 9RZ
Secretary NameMs Julia Hazandras
NationalityBritish
StatusResigned
Appointed05 January 1993(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1995)
RoleCompany Director
Correspondence Address2 Lowndes Lodge
Cadogan Place
London
SW1X 9RZ
Secretary NameNona Maria Gallwey
NationalityIrish
StatusResigned
Appointed10 March 1995(10 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 03 February 2011)
RolePublishers Assistant
Country of ResidenceUnited Kingdom
Correspondence Address32 Bruton Place
Berkley Square
London
W1J 6NW
Director NameGerry Farrell
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 November 2020)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address57 Jermyn Street
London
SW1Y 6LX

Contact

Websitesladmore.com
Email address[email protected]
Telephone020 76291144
Telephone regionLondon

Location

Registered Address57 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6k at £1Edward Horswell
60.00%
Ordinary B
4k at £1Edward Horswell
40.00%
Ordinary A

Financials

Year2014
Turnover£13,024,165
Gross Profit£2,466,516
Net Worth£3,693,214
Cash£35,455
Current Liabilities£4,791,177

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months from now)

Charges

10 October 2012Delivered on: 18 October 2012
Persons entitled: Hsbc 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 and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 February 1986Delivered on: 11 February 1986
Satisfied on: 11 April 2013
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.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
25 August 2023Director's details changed for Edward Francis Horswell on 25 August 2023 (2 pages)
25 August 2023Director's details changed for Nona Maria Gallwey on 25 August 2023 (2 pages)
25 August 2023Change of details for Mr Edward Francis Horswell as a person with significant control on 25 August 2023 (2 pages)
21 March 2023Full accounts made up to 31 May 2022 (20 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
27 May 2022Full accounts made up to 31 May 2021 (21 pages)
20 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
10 June 2021Full accounts made up to 31 May 2020 (18 pages)
30 November 2020Termination of appointment of Gerry Farrell as a director on 30 November 2020 (1 page)
19 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
17 February 2020Full accounts made up to 31 May 2019 (18 pages)
25 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
11 February 2019Full accounts made up to 31 May 2018 (18 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 March 2018Notification of Edward Francis Horswell as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
1 February 2018Full accounts made up to 31 May 2017 (21 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
24 February 2017Accounts for a medium company made up to 31 May 2016 (15 pages)
24 February 2017Accounts for a medium company made up to 31 May 2016 (15 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 February 2016Accounts for a medium company made up to 31 May 2015 (15 pages)
15 February 2016Accounts for a medium company made up to 31 May 2015 (15 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10,000
(6 pages)
9 March 2015Accounts for a medium company made up to 31 May 2014 (15 pages)
9 March 2015Accounts for a medium company made up to 31 May 2014 (15 pages)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
6 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
(6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
3 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10,000
(6 pages)
20 January 2014Full accounts made up to 31 May 2013 (15 pages)
20 January 2014Full accounts made up to 31 May 2013 (15 pages)
11 April 2013Satisfaction of charge 1 in full (3 pages)
11 April 2013Satisfaction of charge 1 in full (3 pages)
27 February 2013Accounts for a medium company made up to 31 May 2012 (15 pages)
27 February 2013Accounts for a medium company made up to 31 May 2012 (15 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
14 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 5 January 2012 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Nona Gallwey as a secretary (1 page)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
15 February 2011Termination of appointment of Nona Gallwey as a secretary (1 page)
3 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
3 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
15 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
15 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
5 January 2010Director's details changed for Gerry Farrell on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Gerry Farrell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nona Maria Gallwey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Gerry Farrell on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nona Maria Gallwey on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Nona Maria Gallwey on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Gerald Charles William Farrell on 30 November 2009 (3 pages)
9 December 2009Director's details changed for Gerald Charles William Farrell on 30 November 2009 (3 pages)
30 November 2009Registered office address changed from 32 Bruton Place Berkeley Place London W1J 6NW on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 32 Bruton Place Berkeley Place London W1J 6NW on 30 November 2009 (2 pages)
21 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
21 July 2009Accounting reference date extended from 31/03/2009 to 31/05/2009 (1 page)
26 February 2009Return made up to 05/01/09; full list of members (4 pages)
26 February 2009Return made up to 05/01/09; full list of members (4 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
4 February 2009Full accounts made up to 31 March 2008 (22 pages)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
2 February 2008Full accounts made up to 31 March 2007 (22 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
31 January 2008Return made up to 05/01/08; full list of members (3 pages)
5 February 2007Full accounts made up to 31 March 2006 (21 pages)
5 February 2007Full accounts made up to 31 March 2006 (21 pages)
25 January 2007Return made up to 05/01/07; full list of members (7 pages)
25 January 2007Return made up to 05/01/07; full list of members (7 pages)
16 January 2006Return made up to 05/01/06; full list of members (7 pages)
16 January 2006Return made up to 05/01/06; full list of members (7 pages)
17 August 2005Full accounts made up to 31 March 2005 (15 pages)
17 August 2005Full accounts made up to 31 March 2005 (15 pages)
11 January 2005Return made up to 05/01/05; full list of members (8 pages)
11 January 2005Return made up to 05/01/05; full list of members (8 pages)
14 September 2004Full accounts made up to 31 March 2004 (20 pages)
14 September 2004Full accounts made up to 31 March 2004 (20 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
13 January 2004Return made up to 05/01/04; full list of members (7 pages)
16 December 2003Full accounts made up to 31 March 2003 (24 pages)
16 December 2003Full accounts made up to 31 March 2003 (24 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
31 January 2003Full accounts made up to 31 March 2002 (14 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
16 January 2003Return made up to 05/01/03; full list of members (7 pages)
24 April 2002Full accounts made up to 31 March 2001 (14 pages)
24 April 2002Full accounts made up to 31 March 2001 (14 pages)
23 January 2002Return made up to 05/01/02; full list of members (7 pages)
23 January 2002Return made up to 05/01/02; full list of members (7 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 August 2000Full accounts made up to 31 March 2000 (14 pages)
23 August 2000Full accounts made up to 31 March 2000 (14 pages)
29 December 1999Return made up to 05/01/00; full list of members (7 pages)
29 December 1999Return made up to 05/01/00; full list of members (7 pages)
16 July 1999Full accounts made up to 31 March 1999 (14 pages)
16 July 1999Full accounts made up to 31 March 1999 (14 pages)
15 January 1999Return made up to 05/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 January 1999Return made up to 05/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
23 July 1998Full accounts made up to 31 March 1998 (14 pages)
16 January 1998Return made up to 05/01/98; full list of members (7 pages)
16 January 1998Return made up to 05/01/98; full list of members (7 pages)
20 November 1997New director appointed (2 pages)
20 November 1997New director appointed (2 pages)
25 September 1997Full accounts made up to 31 March 1997 (15 pages)
25 September 1997Full accounts made up to 31 March 1997 (15 pages)
10 April 1997Return made up to 05/01/97; full list of members (6 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Return made up to 05/01/97; full list of members (6 pages)
10 April 1997Director's particulars changed (1 page)
10 April 1997Secretary's particulars changed;director's particulars changed (1 page)
10 April 1997Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Full accounts made up to 31 March 1996 (14 pages)
15 November 1996Full accounts made up to 31 March 1996 (14 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
9 February 1996Full accounts made up to 31 March 1995 (13 pages)
25 January 1996Return made up to 05/01/96; full list of members (6 pages)
25 January 1996Return made up to 05/01/96; full list of members (6 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
6 March 1986Memorandum and Articles of Association (15 pages)
6 March 1986Memorandum and Articles of Association (15 pages)
8 January 1986Company name changed\certificate issued on 08/01/86 (4 pages)
8 January 1986Company name changed\certificate issued on 08/01/86 (4 pages)