Company NameNatesans Galleries Limited
DirectorDeepak Kalesan Natesan
Company StatusActive
Company Number02477685
CategoryPrivate Limited Company
Incorporation Date6 March 1990(34 years, 2 months ago)
Previous NameDarerealm Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameDeepak Kalesan Natesan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2000(10 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleChairman & Managing Director
Correspondence AddressNo 3 Ground Floor, Nagree Building
54 Shahid Bhagat Singh Road
Plot No 52
Mumbai 400001
India
Director NameKalesan Natesan
Date of BirthDecember 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed09 October 1991(1 year, 7 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 January 2019)
RoleCompany Director
Correspondence AddressNo 3 Ground Floor, Nagree Building 54 Shahid Bhaga
Plot No 52
Mumbai
400001
India
Director NameMrs Tessa Roberta Eileen Maynard-White
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 1992)
RoleBusiness Proprietor
Correspondence AddressForge House
Wolverton
Basingstoke
Hampshire
RG26 5SU
Director NameMr Dinesan Natesan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIndian
StatusResigned
Appointed04 March 1992(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2000)
RoleManufacturer & Retailer Of Handicrafts
Correspondence AddressNo 2 Edward Road
Bangalore 560001
Foreign
Director NameMrs Krishnagopal Natesan
Date of BirthApril 1953 (Born 71 years ago)
NationalityIndian
StatusResigned
Appointed04 March 1992(1 year, 12 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 September 2000)
RoleManufacturer & Retailer Of Handicrafts
Correspondence AddressNo 2 Edward Road
Bangalore 560001
Foreign
Director NameMr David Swope
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1992(1 year, 12 months after company formation)
Appointment Duration25 years, 7 months (resigned 25 September 2017)
RoleAttorney At Law
Correspondence Address132 Hawkes Avenue
Ossining
New York
Westchester 10562
Foreign
Secretary NameMrs Tessa Roberta Eileen Maynard-White
NationalityBritish
StatusResigned
Appointed04 March 1992(1 year, 12 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 August 1992)
RoleCompany Director
Correspondence AddressForge House
Wolverton
Basingstoke
Hampshire
RG26 5SU
Secretary NameMr Kalesan Natesan
NationalityBritish
StatusResigned
Appointed11 August 1992(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 August 1997)
RoleCompany Director
Correspondence AddressNo2 Edward Road
Bangalore 560001
Foreign
Secretary NameKottekaran Vadagarakaran Radhakrishnan
NationalityIndian
StatusResigned
Appointed04 August 1997(7 years, 5 months after company formation)
Appointment Duration11 years (resigned 29 August 2008)
RoleCompany Director
Correspondence Address126 Latymer Court
Hammersmith Road
London
W6 7JG

Contact

Telephone020 79306773
Telephone regionLondon

Location

Registered Address553 High Road
Wembley
HA0 2DW
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

66k at £1David Swope
66.00%
Ordinary
34k at £1Natesans Antiquarts (Mumbai) P LTD
34.00%
Ordinary

Financials

Year2014
Turnover£263,739
Gross Profit£213,354
Net Worth£999,329
Cash£48,953
Current Liabilities£234,033

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

12 June 1995Delivered on: 21 June 1995
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: 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. See the mortgage charge document for full details.
Outstanding
27 March 1995Delivered on: 10 April 1995
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: 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
16 January 2024Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to 553 High Road Wembley HA0 2DW on 16 January 2024 (1 page)
29 June 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
7 February 2023Change of details for Mr Deepak Kalesan Natesan as a person with significant control on 6 April 2016 (2 pages)
6 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
11 March 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
24 February 2022Change of details for Mr Deepak Kalesan Natesan as a person with significant control on 27 September 2019 (2 pages)
30 April 2021Total exemption full accounts made up to 31 August 2020 (11 pages)
18 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
1 October 2020Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 1 October 2020 (1 page)
2 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 June 2020Memorandum and Articles of Association (7 pages)
26 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
26 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
6 June 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
28 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
6 February 2019Termination of appointment of Kalesan Natesan as a director on 12 January 2019 (1 page)
19 June 2018Resolutions
  • RES13 ‐ Appointed director of the company 01/03/2018
(1 page)
14 June 2018Director's details changed for Kalesan Natesan on 1 March 2018 (2 pages)
14 June 2018Director's details changed for Deepak Kalesan Natesan on 1 March 2018 (2 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 May 2018Director's details changed for Kalesan Natesan on 1 March 2018 (4 pages)
21 May 2018Director's details changed for Deepak Kalesan Natesan on 1 March 2018 (4 pages)
12 February 2018Confirmation statement made on 4 February 2018 with updates (5 pages)
12 February 2018Cessation of David Swope as a person with significant control on 25 September 2017 (1 page)
9 February 2018Termination of appointment of David Swope as a director on 25 September 2017 (1 page)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
1 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
14 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(20 pages)
14 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100,000
(20 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
2 June 2015Total exemption full accounts made up to 31 August 2014 (11 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(15 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(15 pages)
17 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100,000
(15 pages)
16 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
16 April 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(15 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(15 pages)
6 March 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100,000
(15 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
3 June 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (15 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (15 pages)
22 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (15 pages)
31 July 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
31 July 2012Total exemption full accounts made up to 31 August 2011 (9 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (15 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (15 pages)
27 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (15 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (15 pages)
8 March 2011Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC3N 1DD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC3N 1DD on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Moore Stephens Llp St Pauls House Warwick Lane London EC3N 1DD on 8 March 2011 (2 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (15 pages)
8 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (15 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
28 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (14 pages)
8 May 2009Return made up to 04/02/09; full list of members (4 pages)
8 May 2009Return made up to 04/02/09; full list of members (4 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
29 August 2008Appointment terminated secretary kottekaran radhakrishnan (1 page)
29 August 2008Appointment terminated secretary kottekaran radhakrishnan (1 page)
14 May 2008Director's change of particulars / kalesan natesan / 07/02/2008 (1 page)
14 May 2008Return made up to 04/02/08; full list of members (4 pages)
14 May 2008Return made up to 04/02/08; full list of members (4 pages)
14 May 2008Director's change of particulars / kalesan natesan / 07/02/2008 (1 page)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 April 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
18 April 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
18 April 2007Return made up to 04/02/07; full list of members
  • 363(287) ‐ Registered office changed on 18/04/07
(7 pages)
4 April 2006Return made up to 04/02/06; full list of members (8 pages)
4 April 2006Return made up to 04/02/06; full list of members (8 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
15 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
15 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
16 February 2005Return made up to 04/02/05; full list of members (7 pages)
16 February 2005Return made up to 04/02/05; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
10 March 2004Return made up to 04/02/04; full list of members (7 pages)
10 March 2004Return made up to 04/02/04; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
25 March 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
5 March 2003Return made up to 04/02/03; full list of members (7 pages)
5 March 2003Return made up to 04/02/03; full list of members (7 pages)
7 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 March 2002Return made up to 04/02/02; full list of members (7 pages)
5 March 2002Return made up to 04/02/02; full list of members (7 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
5 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
14 February 2001Return made up to 15/02/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
14 February 2001Return made up to 15/02/01; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New director appointed (2 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
17 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 March 2000Return made up to 15/02/00; no change of members (7 pages)
13 March 2000Return made up to 15/02/00; no change of members (7 pages)
28 April 1999Full accounts made up to 31 August 1998 (11 pages)
28 April 1999Full accounts made up to 31 August 1998 (11 pages)
12 April 1999Return made up to 15/02/99; full list of members (6 pages)
12 April 1999Return made up to 15/02/99; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
10 March 1998Accounts for a small company made up to 31 August 1997 (6 pages)
6 March 1998Return made up to 15/02/98; no change of members (4 pages)
6 March 1998Return made up to 15/02/98; no change of members (4 pages)
6 October 1997New secretary appointed (2 pages)
6 October 1997New secretary appointed (2 pages)
22 September 1997Secretary resigned (1 page)
22 September 1997Secretary resigned (1 page)
28 May 1997Return made up to 15/02/97; no change of members (4 pages)
28 May 1997Return made up to 15/02/97; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
16 April 1997Accounts for a small company made up to 31 August 1996 (5 pages)
22 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 1995Full accounts made up to 31 August 1994 (11 pages)
30 May 1995Full accounts made up to 31 August 1994 (11 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
7 January 1992Memorandum and Articles of Association (12 pages)
14 November 1991Company name changed\certificate issued on 14/11/91 (3 pages)
6 March 1990Incorporation (15 pages)