Company NameThe Blue Gallery Limited
DirectorsGraham Carter and Martyn Craig Rose
Company StatusActive
Company Number03458903
CategoryPrivate Limited Company
Incorporation Date31 October 1997(26 years, 6 months ago)

Business Activity

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

Directors

Secretary NameMr Graham Carter
NationalityBritish
StatusCurrent
Appointed30 March 2007(9 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Graham Carter
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2007(10 years, 1 month after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameMr Martyn Craig Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(15 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Trebeck Street
London
W1J 7LU
Director NameGiles Baker-Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Chestnut Grove
London
SW12 8JQ
Secretary NameSusannah Baker-Smith
NationalityBritish
StatusResigned
Appointed31 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address53 Ledbury Road
London
W11 2AA
Director NamePhilip Godsal
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2007)
RoleArt Dealer
Correspondence Address3 Freedom Street
London
SW11 5AQ
Secretary NameGiles Baker-Smith
NationalityBritish
StatusResigned
Appointed31 January 2002(4 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Chestnut Grove
London
SW12 8JQ
Director NameMr John Fernando Molony
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
St Anns Lane
Godmanchester
Cambridgeshire
PE29 2JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitethebluegallery.co.uk

Location

Registered Address7 Trebeck Street
London
W1J 7LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
22 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 October 2020 (3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
5 June 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
5 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 25,000
(5 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 25,000
(5 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
1 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
(5 pages)
17 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 25,000
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 25,000
(5 pages)
29 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 25,000
(5 pages)
28 November 2013Register inspection address has been changed from C/O Frost and Reed Ltd 74 Sandy Lane Woking Surrey GU22 8BH United Kingdom (1 page)
28 November 2013Register inspection address has been changed from C/O Frost and Reed Ltd 74 Sandy Lane Woking Surrey GU22 8BH United Kingdom (1 page)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
12 August 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
12 December 2012Appointment of Mr Martyn Craig Rose as a director (2 pages)
12 December 2012Appointment of Mr Martyn Craig Rose as a director (2 pages)
7 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
6 December 2012Registered office address changed from C/O Frost and Reed Limited 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page)
6 December 2012Registered office address changed from C/O Frost and Reed Limited 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page)
6 December 2012Director's details changed for Mr Graham Carter on 1 October 2012 (2 pages)
6 December 2012Registered office address changed from C/O Frost and Reed Limited 74 Sandy Lane Woking Surrey GU22 8BH England on 6 December 2012 (1 page)
6 December 2012Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page)
6 December 2012Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page)
6 December 2012Director's details changed for Mr Graham Carter on 1 October 2012 (2 pages)
6 December 2012Director's details changed for Mr Graham Carter on 1 October 2012 (2 pages)
6 December 2012Secretary's details changed for Mr Graham Carter on 1 October 2012 (1 page)
25 October 2012Termination of appointment of John Molony as a director (1 page)
25 October 2012Termination of appointment of John Molony as a director (1 page)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 November 2011Register inspection address has been changed from C/O Frost and Reed Ltd 2 - 4 King Street St James London SW1Y 6QP United Kingdom (1 page)
8 November 2011Register inspection address has been changed from C/O Frost and Reed Ltd 2 - 4 King Street St James London SW1Y 6QP United Kingdom (1 page)
12 October 2011Registered office address changed from C/O Frost and Reed Limited 2-4 King Street St James London SW1Y 6QP on 12 October 2011 (1 page)
12 October 2011Registered office address changed from C/O Frost and Reed Limited 2-4 King Street St James London SW1Y 6QP on 12 October 2011 (1 page)
23 February 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
23 February 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
5 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
25 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
25 January 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
15 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
15 December 2008Total exemption full accounts made up to 31 October 2008 (8 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Return made up to 31/10/08; full list of members (5 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
12 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
29 January 2008New director appointed (2 pages)
29 January 2008New director appointed (2 pages)
15 January 2008Return made up to 31/10/07; change of members
  • 363(287) ‐ Registered office changed on 15/01/08
(7 pages)
15 January 2008Return made up to 31/10/07; change of members
  • 363(287) ‐ Registered office changed on 15/01/08
(7 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Registered office changed on 20/12/07 from: kemp house 152-160 city road london EC1V 2DW (1 page)
20 December 2007Registered office changed on 20/12/07 from: kemp house 152-160 city road london EC1V 2DW (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007New secretary appointed (2 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
16 November 2006Return made up to 31/10/06; full list of members (8 pages)
22 November 2005Return made up to 31/10/05; full list of members (8 pages)
22 November 2005Return made up to 31/10/05; full list of members (8 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 November 2004Return made up to 31/10/04; full list of members (8 pages)
3 November 2004Return made up to 31/10/04; full list of members (8 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
29 October 2003Return made up to 31/10/03; full list of members (7 pages)
29 October 2003Return made up to 31/10/03; full list of members (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
5 September 2003Registered office changed on 05/09/03 from: new roman house 10 east road london N1 6BG (1 page)
18 April 2003Ad 12/03/03--------- £ si 4000@1=4000 £ ic 21000/25000 (2 pages)
18 April 2003Ad 12/03/03--------- £ si 4000@1=4000 £ ic 21000/25000 (2 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 March 2003Ad 25/02/03--------- £ si 6000@1=6000 £ ic 15000/21000 (2 pages)
12 March 2003Ad 25/02/03--------- £ si 6000@1=6000 £ ic 15000/21000 (2 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2003Conso s-div 19/02/03 (1 page)
5 March 2003Conso s-div 19/02/03 (1 page)
18 February 2003Return made up to 31/10/02; full list of members (8 pages)
18 February 2003Return made up to 31/10/02; full list of members (8 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002New secretary appointed (2 pages)
30 October 2001Return made up to 31/10/01; full list of members (7 pages)
30 October 2001Return made up to 31/10/01; full list of members (7 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 March 2000Amending form 882R (2 pages)
10 March 2000Amending form 882R (2 pages)
9 March 2000Return made up to 31/10/99; full list of members (9 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Return made up to 31/10/99; full list of members (9 pages)
9 March 2000Director's particulars changed (1 page)
17 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
6 January 1999Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 1999Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 December 1998Director's particulars changed (1 page)
20 December 1998Director's particulars changed (1 page)
18 December 1998Ad 01/12/97--------- £ si [email protected]=6000 £ si 8000@1=8000 £ ic 2/14002 (2 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Ad 01/12/97--------- £ si [email protected]=6000 £ si 8000@1=8000 £ ic 2/14002 (2 pages)
18 December 1998Director's particulars changed (1 page)
18 December 1998Ad 01/12/97--------- £ si 1000@1=1000 £ ic 14002/15002 (2 pages)
18 December 1998Ad 01/12/97--------- £ si 1000@1=1000 £ ic 14002/15002 (2 pages)
25 February 1998S-div 31/10/97 (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 February 1998S-div 31/10/97 (1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
25 February 1998£ nc 100000/200000 31/10/97 (1 page)
25 February 1998£ nc 100000/200000 31/10/97 (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Secretary resigned (1 page)
5 November 1997New director appointed (2 pages)
5 November 1997New secretary appointed (2 pages)
31 October 1997Incorporation (17 pages)
31 October 1997Incorporation (17 pages)