Company NameThe Pallas Gallery Limited
DirectorsPriscilla Ann Meath Baker and Benjamin Timothy Fitzroy Bristol
Company StatusActive
Company Number02370003
CategoryPrivate Limited Company
Incorporation Date10 April 1989(35 years ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMrs Priscilla Ann Meath Baker
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1991(1 year, 11 months after company formation)
Appointment Duration33 years, 1 month
RoleArt Director
Country of ResidenceEngland
Correspondence AddressHasfield Court
Gloucester
Gloucestershire
GL19 4LF
Wales
Director NameMr Benjamin Timothy Fitzroy Bristol
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(13 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 White Lion Street
Islington
London
N1 9PD
Secretary NameMr Benjamin Bristol
NationalityBritish
StatusCurrent
Appointed11 May 2008(19 years, 1 month after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-23 White Lion Street
Islington
London
N1 9PD
Director NameMr Alfred Edward Abbott
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 1999)
RoleDirector And Company Secretary
Correspondence Address8 Tercel Path
Chigwell
Essex
IG7 4QT
Director NameMr John Gurney
Date of BirthJuly 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 July 1995)
RoleManaging Director
Correspondence AddressWalsingham Abbey
Norfolk
NR22 6DQ
Director NameCharles Gough Howell
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 1999)
RoleArt Director
Correspondence Address80 Priory Road
London
NW6 3NT
Secretary NameMr Alfred Edward Abbott
NationalityBritish
StatusResigned
Appointed25 March 1991(1 year, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address8 Tercel Path
Chigwell
Essex
IG7 4QT
Director NameDavid Henry John Atkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressFlat 3
240 Evering Road
London
E8
Director NameAlan Horace Brand
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(6 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 September 1999)
RoleCompany Director
Correspondence Address52 Hertford Road
London
N2 9BU
Director NameMrs Elizabeth Olivia Bristol
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chantry Palace Green
Ely
Cambridgeshire
CB7 4EW
Director NameThe Lady Mayhew Of Twysden Obe Jean Elizabeth Mayhew
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(10 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTwysden
Kilndown
Cranbrook
Kent
TN17 2SG
Director NameMrs Margaret Ann Pilcher
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1999(10 years, 5 months after company formation)
Appointment Duration8 years (resigned 26 September 2007)
RoleCompany Director
Correspondence Address8a Victoria Road
London
W8 5RD
Secretary NameDuncan James Gray
NationalityBritish
StatusResigned
Appointed15 September 1999(10 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address12a Effra Parade
London
SW2 1PS
Director NameArabella Fredericka Ann Trinity
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2002(13 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 May 2011)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressEildon Cottage
Dingleton Road
Melrose
TD6 9QN
Scotland
Director NameCarole Fletcher
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 August 2006)
RoleCompany Director
Correspondence Address26 Newry Road
Twickenham
Middlesex
TW1 1PL
Director NameMs Mary Elizabeth Eager
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(17 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 March 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Welford Road
South Kilworth
Leicestershire
LE17 6DY

Contact

Websitemedici.co.uk
Email address[email protected]
Telephone020 75891363
Telephone regionLondon

Location

Registered Address19-23 White Lion Street
Islington
London
N1 9PD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBarnsbury
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Medici Society LTD
50.00%
Ordinary
1 at £1Mrs Priscilla Ann Meath Baker
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 March 2023 (1 year, 1 month ago)
Next Return Due8 April 2024 (overdue)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
5 January 2018Accounts for a dormant company made up to 31 March 2017 (1 page)
13 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(4 pages)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
6 January 2016Accounts for a dormant company made up to 31 March 2015 (1 page)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
7 January 2015Accounts for a dormant company made up to 31 March 2014 (1 page)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
22 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(4 pages)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 December 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
26 April 2012Termination of appointment of Arabella Trinity as a director (1 page)
26 April 2012Termination of appointment of Arabella Trinity as a director (1 page)
26 April 2012Termination of appointment of Duncan Gray as a secretary (1 page)
26 April 2012Termination of appointment of Duncan Gray as a secretary (1 page)
26 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (5 pages)
20 April 2011Director's details changed for Mr Benjamin Bristol on 31 March 2010 (2 pages)
20 April 2011Secretary's details changed for Mr Benjamin Bristol on 31 March 2010 (1 page)
20 April 2011Director's details changed for Mr Benjamin Bristol on 31 March 2010 (2 pages)
20 April 2011Secretary's details changed for Mr Benjamin Bristol on 31 March 2010 (1 page)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
8 March 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Mr Benjamin Bristol on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Arabella Fredericka Ann Trinity on 25 March 2010 (2 pages)
22 April 2010Director's details changed for Mr Benjamin Bristol on 25 March 2010 (2 pages)
22 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Arabella Fredericka Ann Trinity on 25 March 2010 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
24 September 2009Registered office changed on 24/09/2009 from grafton house hyde estate road london NW9 6JZ (1 page)
24 September 2009Registered office changed on 24/09/2009 from grafton house hyde estate road london NW9 6JZ (1 page)
12 May 2009Return made up to 25/03/09; full list of members (5 pages)
12 May 2009Return made up to 25/03/09; full list of members (5 pages)
11 May 2009Director's change of particulars / benjamin bristol / 11/05/2008 (2 pages)
11 May 2009Secretary appointed mr benjamin bristol (1 page)
11 May 2009Secretary appointed mr benjamin bristol (1 page)
11 May 2009Director's change of particulars / benjamin bristol / 11/05/2008 (2 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
4 April 2008Appointment terminated director margaret pilcher (1 page)
4 April 2008Director's change of particulars / arabella trinity / 01/07/2007 (1 page)
4 April 2008Appointment terminated director margaret pilcher (1 page)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Return made up to 25/03/08; full list of members (4 pages)
4 April 2008Director's change of particulars / arabella trinity / 01/07/2007 (1 page)
31 March 2008Appointment terminated director mary eager (1 page)
31 March 2008Appointment terminated director mary eager (1 page)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
27 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 March 2007Return made up to 25/03/07; full list of members (3 pages)
30 March 2007Return made up to 25/03/07; full list of members (3 pages)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
29 March 2006Return made up to 25/03/06; full list of members (8 pages)
29 March 2006Return made up to 25/03/06; full list of members (8 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
12 April 2005Return made up to 25/03/05; full list of members (8 pages)
12 April 2005Return made up to 25/03/05; full list of members (8 pages)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
2 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 2004Return made up to 25/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 25/03/03; full list of members (8 pages)
25 April 2003Return made up to 25/03/03; full list of members (8 pages)
4 December 2002New director appointed (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 December 2002New director appointed (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
21 August 2002New director appointed (2 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
26 March 2002Return made up to 25/03/02; full list of members (7 pages)
26 March 2002Return made up to 25/03/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Return made up to 25/03/01; full list of members (7 pages)
14 May 2001Return made up to 25/03/01; full list of members (7 pages)
16 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
16 March 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 March 2000Return made up to 25/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
4 February 2000Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New secretary appointed (2 pages)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
29 September 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New director appointed (2 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
22 September 1999New director appointed (2 pages)
25 March 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(8 pages)
25 March 1999Return made up to 25/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(8 pages)
18 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
18 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
29 April 1998Return made up to 25/03/98; no change of members (6 pages)
29 April 1998Return made up to 25/03/98; no change of members (6 pages)
27 March 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
13 February 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
20 September 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
20 September 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
23 April 1996New director appointed (1 page)
23 April 1996New director appointed (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1996New director appointed (2 pages)
1 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
1 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
6 April 1995Return made up to 25/03/95; no change of members (4 pages)
6 April 1995Return made up to 25/03/95; no change of members (4 pages)
5 April 1994Return made up to 25/03/94; no change of members (4 pages)
5 April 1994Accounts for a dormant company made up to 31 January 1994 (1 page)
5 April 1994Accounts for a dormant company made up to 31 January 1994 (1 page)
5 April 1994Return made up to 25/03/94; no change of members (4 pages)
17 January 1994Accounts for a dormant company made up to 31 January 1993 (1 page)
17 January 1994Accounts for a dormant company made up to 31 January 1993 (1 page)
16 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 1993Return made up to 25/03/93; full list of members (6 pages)
30 March 1993Return made up to 25/03/93; full list of members (6 pages)
1 November 1992Full accounts made up to 31 January 1992 (4 pages)
1 November 1992Full accounts made up to 31 January 1992 (4 pages)
17 March 1992Return made up to 25/03/92; no change of members (4 pages)
17 March 1992Return made up to 25/03/92; no change of members (4 pages)
8 January 1992Full accounts made up to 31 January 1991 (4 pages)
8 January 1992Full accounts made up to 31 January 1991 (4 pages)
6 April 1991Return made up to 25/03/91; no change of members (6 pages)
6 April 1991Return made up to 25/03/91; no change of members (6 pages)
7 November 1990Accounting reference date shortened from 31/03 to 31/01 (1 page)
7 November 1990Accounting reference date shortened from 31/03 to 31/01 (1 page)
7 November 1990Full accounts made up to 31 January 1990 (4 pages)
7 November 1990Full accounts made up to 31 January 1990 (4 pages)
1 November 1990Return made up to 18/07/90; full list of members (9 pages)
1 November 1990Return made up to 18/07/90; full list of members (9 pages)
19 April 1989Registered office changed on 19/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 April 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 April 1989Registered office changed on 19/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 April 1989Incorporation (13 pages)
10 April 1989Incorporation (13 pages)