Company NameEast West Gallery Limited
DirectorJohn David Shand Solomon
Company StatusActive
Company Number03905414
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 4 months ago)

Business Activity

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

Directors

Director NameMr John David Shand Solomon
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 January 2000(same day as company formation)
RoleArt Gallery Diector
Country of ResidenceEngland
Correspondence Address131 Harvist Road
London
NW6 6HB
Secretary NameJill Victoria Morgan
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleArt Gallery Director
Country of ResidenceUnited Kingdom
Correspondence Address131 Harvist Road
London
NW6 6HB
Director NameMs Jill Victoria Morgan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2019)
RoleLandlord
Country of ResidenceEngland
Correspondence Address79 Oaklands Grove Oaklands Grove
London
W12 0JE
Director NameApex Directors Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressChancery House 1 Newman Road
Birmingham
West Midlands
B24 9AG
Secretary NameApex Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressChancery House 1 Newman Road
Birmingham
West Midlands
B24 9AG

Contact

Websitewww.eastwestgallery.co.uk
Telephone07 580251523
Telephone regionMobile

Location

Registered Address131 Harvist Road
London
NW6 6HB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Alexandria D. Morgan
6.25%
Ordinary B
55 at £1Julia Yvonne Morgan
6.25%
Ordinary B
55 at £1Kate Zoe Morgan
6.25%
Ordinary B
55 at £1Sophie Victoria Morgan
6.25%
Ordinary B
300 at £1Jill Victoria Morgan
34.09%
Ordinary A
300 at £1John David Shand Solomon
34.09%
Ordinary A
20 at £1Jonathan David Simon Solomon
2.27%
Ordinary B
20 at £1Natasha Stephanie Solomon
2.27%
Ordinary B
10 at £1Lucas Miles Solomon
1.14%
Ordinary B
10 at £1Sasha Leon Solomon
1.14%
Ordinary B

Financials

Year2014
Net Worth-£120,657
Current Liabilities£211,758

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

31 January 2002Delivered on: 5 February 2002
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (9 pages)
15 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 January 2022 (10 pages)
17 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
8 February 2021Micro company accounts made up to 31 January 2021 (10 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
26 October 2020Registered office address changed from 79 Oaklands Grove London W12 0JE England to 131 Harvist Road London NW6 6HB on 26 October 2020 (1 page)
26 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
5 February 2020Registered office address changed from 79 Oaklands Grove Oaklands Grove London W12 0JE England to 79 Oaklands Grove London W12 0JE on 5 February 2020 (1 page)
5 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
6 December 2019Termination of appointment of Jill Victoria Morgan as a director on 21 November 2019 (1 page)
7 October 2019Registered office address changed from 21 Elgin Crescent London W11 2JD United Kingdom to 79 Oaklands Grove Oaklands Grove London W12 0JE on 7 October 2019 (1 page)
26 March 2019Micro company accounts made up to 31 January 2019 (7 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 December 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 July 2018Registered office address changed from 131 Harvist Road London NW6 6HB to 21 Elgin Crescent London W11 2JD on 25 July 2018 (1 page)
25 July 2018Registered office address changed from 21 Elgin Crescent London W11 2JD England to 21 Elgin Crescent London W11 2JD on 25 July 2018 (1 page)
13 February 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (14 pages)
30 October 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
14 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
11 January 2017Appointment of Ms Jill Victoria Morgan as a director on 30 December 2016 (2 pages)
11 January 2017Appointment of Ms Jill Victoria Morgan as a director on 30 December 2016 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 880
(4 pages)
24 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 880
(4 pages)
1 September 2015Termination of appointment of Jill Victoria Morgan as a director on 31 August 2015 (1 page)
1 September 2015Termination of appointment of Jill Victoria Morgan as a director on 31 August 2015 (1 page)
31 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
31 August 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 880
(4 pages)
9 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 880
(4 pages)
15 June 2014Termination of appointment of Jill Morgan as a secretary (1 page)
15 June 2014Termination of appointment of Jill Morgan as a secretary (1 page)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
10 February 2014Director's details changed for Jill Victoria Morgan on 15 March 2013 (2 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 880
(5 pages)
10 February 2014Director's details changed for Jill Victoria Morgan on 15 March 2013 (2 pages)
10 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 880
(5 pages)
9 February 2014Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages)
9 February 2014Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages)
9 February 2014Secretary's details changed for Jill Victoria Morgan on 15 March 2013 (1 page)
9 February 2014Secretary's details changed for Jill Victoria Morgan on 15 March 2013 (1 page)
9 February 2014Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages)
9 February 2014Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 May 2013Registered office address changed from C/O East West Gallery 46 Tavistock Road London W11 1AW England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O East West Gallery 46 Tavistock Road London W11 1AW England on 7 May 2013 (1 page)
7 May 2013Registered office address changed from C/O East West Gallery 46 Tavistock Road London W11 1AW England on 7 May 2013 (1 page)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
11 February 2013Annual return made up to 12 January 2013 with a full list of shareholders (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (6 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
23 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 October 2011Registered office address changed from C/O East West Gallery 26 St. Lukes Mews London W11 1DF England on 17 October 2011 (1 page)
17 October 2011Registered office address changed from C/O East West Gallery 26 St. Lukes Mews London W11 1DF England on 17 October 2011 (1 page)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 12 January 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
16 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
16 April 2010Annual return made up to 12 January 2010 with a full list of shareholders (8 pages)
15 April 2010Director's details changed for Jill Victoria Morgan on 12 January 2010 (2 pages)
15 April 2010Registered office address changed from 8 Blenheim Crescent London W11 1NN Uk on 15 April 2010 (1 page)
15 April 2010Director's details changed for John David Shand Solomon on 12 January 2010 (2 pages)
15 April 2010Registered office address changed from 8 Blenheim Crescent London W11 1NN Uk on 15 April 2010 (1 page)
15 April 2010Registered office address changed from C/O J D S Solomon 26 St. Lukes Mews London W11 1DF England on 15 April 2010 (1 page)
15 April 2010Registered office address changed from C/O J D S Solomon 26 St. Lukes Mews London W11 1DF England on 15 April 2010 (1 page)
15 April 2010Director's details changed for John David Shand Solomon on 12 January 2010 (2 pages)
15 April 2010Director's details changed for Jill Victoria Morgan on 12 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 March 2009Return made up to 12/01/09; full list of members (6 pages)
5 March 2009Return made up to 12/01/09; full list of members (6 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
16 September 2008Return made up to 12/01/08; full list of members (6 pages)
16 September 2008Return made up to 12/01/08; full list of members (6 pages)
9 September 2008Registered office changed on 09/09/2008 from 8 blenheim crescent london W11 1NN (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Registered office changed on 09/09/2008 from 8 blenheim crescent london W11 1NN (1 page)
9 September 2008Location of debenture register (1 page)
9 September 2008Location of register of members (1 page)
9 September 2008Location of register of members (1 page)
5 December 2007Return made up to 12/01/06; no change of members (7 pages)
5 December 2007Return made up to 12/01/06; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
27 November 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
27 November 2007Return made up to 12/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
22 June 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
4 January 2006Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 February 2005Return made up to 12/01/05; full list of members (10 pages)
11 February 2005Return made up to 12/01/05; full list of members (10 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
19 August 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
14 February 2004Return made up to 12/01/04; full list of members (10 pages)
14 February 2004Return made up to 12/01/04; full list of members (10 pages)
12 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
12 January 2004Total exemption small company accounts made up to 31 January 2003 (3 pages)
13 February 2003Return made up to 12/01/03; full list of members (10 pages)
13 February 2003Return made up to 12/01/03; full list of members (10 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
15 June 2002Return made up to 12/01/02; full list of members (8 pages)
15 June 2002Return made up to 12/01/02; full list of members (8 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
14 November 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
27 April 2001Return made up to 12/01/01; full list of members (10 pages)
27 April 2001Return made up to 12/01/01; full list of members (10 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New secretary appointed;new director appointed (2 pages)
15 February 2000New director appointed (2 pages)
1 February 2000Registered office changed on 01/02/00 from: chancery house 1 newman road birmingham west midlands B24 9AG (1 page)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000Registered office changed on 01/02/00 from: chancery house 1 newman road birmingham west midlands B24 9AG (1 page)
1 February 2000Secretary resigned (1 page)
12 January 2000Incorporation (15 pages)
12 January 2000Incorporation (15 pages)