London
E2 8NH
Director Name | Ms Edwina Margaret Orr |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Holography |
Country of Residence | England |
Correspondence Address | 8 Yorkton Street London E2 8NH |
Secretary Name | Mr David John Trayner |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 July 1993(2 months, 1 week after company formation) |
Appointment Duration | 30 years, 10 months |
Role | Holography |
Country of Residence | England |
Correspondence Address | 8 Yorkton Street London E2 8NH |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | 291gallery.com |
---|
Registered Address | 8 Yorkton Street London E2 8NH |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | D.j. Trayner 50.00% Ordinary |
---|---|
1 at £1 | E.m. Orr 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£78,840 |
Cash | £1,663 |
Current Liabilities | £748,415 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 7 July 2023 (10 months ago) |
---|---|
Next Return Due | 21 July 2024 (2 months, 2 weeks from now) |
14 February 2019 | Delivered on: 15 February 2019 Persons entitled: Edwina Margaret Orr Classification: A registered charge Particulars: All that freehold property comprising land and buildings on the east side of yorkton street, haggerston, london E2 8NH as the same is registered at hm land registry under title number EGL325402. Outstanding |
---|---|
11 June 1998 | Delivered on: 16 June 1998 Persons entitled: Midland 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 |
9 May 1997 | Delivered on: 20 May 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The leasehold property known as haggerston park shoreditch london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 July 1994 | Delivered on: 15 July 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H-st augustines church yorkton street haggerston london t/n-EGL322497 and EGL322498 and assigns the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
26 April 1994 | Delivered on: 6 May 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
2 June 1998 | Delivered on: 6 June 1998 Satisfied on: 5 June 2009 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the east side of yorkton street london E2. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
26 January 2021 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
23 January 2021 | Compulsory strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
3 September 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
26 July 2019 | Previous accounting period shortened from 27 October 2018 to 26 October 2018 (1 page) |
15 February 2019 | Registration of charge 028140290006, created on 14 February 2019 (6 pages) |
2 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
19 December 2017 | Notification of Edwina Margaret Orr as a person with significant control on 19 December 2017 (2 pages) |
19 December 2017 | Notification of Edwina Margaret Orr as a person with significant control on 19 December 2017 (2 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
4 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
6 November 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 August 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (3 pages) |
3 August 2016 | Previous accounting period shortened from 28 October 2015 to 27 October 2015 (3 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
17 February 2016 | Satisfaction of charge 1 in full (2 pages) |
17 February 2016 | Satisfaction of charge 3 in full (2 pages) |
17 February 2016 | Satisfaction of charge 2 in full (1 page) |
17 February 2016 | Satisfaction of charge 5 in full (1 page) |
17 February 2016 | Satisfaction of charge 2 in full (1 page) |
17 February 2016 | Satisfaction of charge 3 in full (2 pages) |
17 February 2016 | Satisfaction of charge 1 in full (2 pages) |
17 February 2016 | Satisfaction of charge 5 in full (1 page) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
3 August 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (3 pages) |
3 August 2015 | Previous accounting period shortened from 29 October 2014 to 28 October 2014 (3 pages) |
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
4 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
8 August 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (3 pages) |
8 August 2014 | Previous accounting period shortened from 30 October 2013 to 29 October 2013 (3 pages) |
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
19 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
18 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
15 July 2010 | Director's details changed for Edwina Orr on 7 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Director's details changed for Mr David John Trayner on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr David John Trayner on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Mr David John Trayner on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Edwina Orr on 7 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Edwina Orr on 7 July 2010 (2 pages) |
30 July 2009 | Director and secretary's change of particulars / david trayner / 01/01/2003 (1 page) |
30 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
30 July 2009 | Director and secretary's change of particulars / david trayner / 01/01/2003 (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
9 July 2008 | Director's change of particulars / edwina orr / 01/04/2006 (1 page) |
9 July 2008 | Director's change of particulars / edwina orr / 01/04/2006 (1 page) |
9 July 2008 | Director and secretary's change of particulars / david trayner / 01/04/2006 (1 page) |
9 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 July 2008 | Return made up to 07/07/08; full list of members (4 pages) |
9 July 2008 | Director and secretary's change of particulars / david trayner / 01/04/2006 (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
4 August 2007 | Return made up to 07/07/07; no change of members
|
4 August 2007 | Return made up to 07/07/07; no change of members
|
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
7 September 2006 | Delivery ext'd 3 mth 30/10/05 (1 page) |
7 September 2006 | Delivery ext'd 3 mth 30/10/05 (1 page) |
18 July 2006 | Return made up to 07/07/06; full list of members
|
18 July 2006 | Return made up to 07/07/06; full list of members
|
28 March 2006 | Registered office changed on 28/03/06 from: augustines hall 6 yorkton street london E2 8NH (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: augustines hall 6 yorkton street london E2 8NH (1 page) |
27 February 2006 | Accounting reference date extended from 30/04/05 to 30/10/05 (1 page) |
27 February 2006 | Accounting reference date extended from 30/04/05 to 30/10/05 (1 page) |
7 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
7 October 2005 | Return made up to 07/07/05; full list of members (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
17 November 2004 | Return made up to 07/07/04; full list of members
|
17 November 2004 | Return made up to 07/07/04; full list of members
|
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
5 August 2003 | Return made up to 07/07/03; full list of members
|
5 August 2003 | Return made up to 07/07/03; full list of members
|
12 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
12 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
17 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
17 July 2002 | Return made up to 07/07/02; full list of members (8 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
25 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
29 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
29 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
12 February 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
21 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
21 September 2000 | Return made up to 07/07/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 30 April 1999 (8 pages) |
27 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
27 August 1999 | Return made up to 07/07/99; no change of members (4 pages) |
5 May 1999 | Accounts made up to 30 April 1998 (8 pages) |
5 May 1999 | Accounts made up to 30 April 1998 (8 pages) |
11 November 1998 | Return made up to 07/07/98; no change of members (4 pages) |
11 November 1998 | Return made up to 07/07/98; no change of members (4 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
11 May 1998 | Accounts made up to 30 April 1997 (8 pages) |
11 May 1998 | Accounts made up to 30 April 1997 (8 pages) |
28 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
28 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
4 July 1997 | Accounts made up to 30 April 1996 (9 pages) |
4 July 1997 | Accounts made up to 30 April 1996 (9 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
20 May 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Return made up to 07/07/96; no change of members (4 pages) |
5 July 1996 | Return made up to 07/07/96; no change of members (4 pages) |
23 May 1996 | Accounts made up to 30 April 1995 (8 pages) |
23 May 1996 | Accounts made up to 30 April 1995 (8 pages) |
27 June 1995 | Return made up to 07/07/95; no change of members
|
27 June 1995 | Return made up to 07/07/95; no change of members
|
20 April 1995 | Registered office changed on 20/04/95 from: 6 marlborough road richmond surrey TW10 6YR (1 page) |
20 April 1995 | Registered office changed on 20/04/95 from: 6 marlborough road richmond surrey TW10 6YR (1 page) |
21 April 1994 | Resolutions
|
21 April 1994 | Resolutions
|
16 July 1993 | Resolutions
|
16 July 1993 | Memorandum and Articles of Association (7 pages) |
16 July 1993 | Resolutions
|
16 July 1993 | Memorandum and Articles of Association (7 pages) |
29 April 1993 | Incorporation (15 pages) |
29 April 1993 | Incorporation (15 pages) |