London
NW6 6HB
Secretary Name | Jill Victoria Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Role | Art Gallery Director |
Country of Residence | United Kingdom |
Correspondence Address | 131 Harvist Road London NW6 6HB |
Director Name | Ms Jill Victoria Morgan |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2016(16 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 November 2019) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 79 Oaklands Grove Oaklands Grove London W12 0JE |
Director Name | Apex Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Chancery House 1 Newman Road Birmingham West Midlands B24 9AG |
Secretary Name | Apex Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2000(same day as company formation) |
Correspondence Address | Chancery House 1 Newman Road Birmingham West Midlands B24 9AG |
Website | www.eastwestgallery.co.uk |
---|---|
Telephone | 07 580251523 |
Telephone region | Mobile |
Registered Address | 131 Harvist Road London NW6 6HB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Alexandria D. Morgan 6.25% Ordinary B |
---|---|
55 at £1 | Julia Yvonne Morgan 6.25% Ordinary B |
55 at £1 | Kate Zoe Morgan 6.25% Ordinary B |
55 at £1 | Sophie Victoria Morgan 6.25% Ordinary B |
300 at £1 | Jill Victoria Morgan 34.09% Ordinary A |
300 at £1 | John David Shand Solomon 34.09% Ordinary A |
20 at £1 | Jonathan David Simon Solomon 2.27% Ordinary B |
20 at £1 | Natasha Stephanie Solomon 2.27% Ordinary B |
10 at £1 | Lucas Miles Solomon 1.14% Ordinary B |
10 at £1 | Sasha Leon Solomon 1.14% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£120,657 |
Current Liabilities | £211,758 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
31 January 2002 | Delivered 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 |
---|
23 October 2023 | Micro company accounts made up to 31 January 2023 (9 pages) |
---|---|
15 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
17 February 2022 | Micro company accounts made up to 31 January 2022 (10 pages) |
17 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
8 February 2021 | Micro company accounts made up to 31 January 2021 (10 pages) |
3 February 2021 | Confirmation statement made on 3 February 2021 with no updates (3 pages) |
26 October 2020 | Registered 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 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
5 February 2020 | Registered 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 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of Jill Victoria Morgan as a director on 21 November 2019 (1 page) |
7 October 2019 | Registered 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 2019 | Micro company accounts made up to 31 January 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
7 December 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
25 July 2018 | Registered 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 2018 | Registered 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 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (14 pages) |
30 October 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
14 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
11 January 2017 | Appointment of Ms Jill Victoria Morgan as a director on 30 December 2016 (2 pages) |
11 January 2017 | Appointment of Ms Jill Victoria Morgan as a director on 30 December 2016 (2 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
24 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 September 2015 | Termination of appointment of Jill Victoria Morgan as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Jill Victoria Morgan as a director on 31 August 2015 (1 page) |
31 August 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 January 2015 (10 pages) |
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 June 2014 | Termination of appointment of Jill Morgan as a secretary (1 page) |
15 June 2014 | Termination of appointment of Jill Morgan as a secretary (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
10 February 2014 | Director's details changed for Jill Victoria Morgan on 15 March 2013 (2 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Director's details changed for Jill Victoria Morgan on 15 March 2013 (2 pages) |
10 February 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
9 February 2014 | Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages) |
9 February 2014 | Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages) |
9 February 2014 | Secretary's details changed for Jill Victoria Morgan on 15 March 2013 (1 page) |
9 February 2014 | Secretary's details changed for Jill Victoria Morgan on 15 March 2013 (1 page) |
9 February 2014 | Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages) |
9 February 2014 | Director's details changed for John David Shand Solomon on 15 March 2013 (2 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
7 May 2013 | Registered office address changed from C/O East West Gallery 46 Tavistock Road London W11 1AW England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O East West Gallery 46 Tavistock Road London W11 1AW England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O East West Gallery 46 Tavistock Road London W11 1AW England on 7 May 2013 (1 page) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (9 pages) |
20 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
23 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
17 October 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
16 April 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (8 pages) |
15 April 2010 | Director's details changed for Jill Victoria Morgan on 12 January 2010 (2 pages) |
15 April 2010 | Registered office address changed from 8 Blenheim Crescent London W11 1NN Uk on 15 April 2010 (1 page) |
15 April 2010 | Director's details changed for John David Shand Solomon on 12 January 2010 (2 pages) |
15 April 2010 | Registered office address changed from 8 Blenheim Crescent London W11 1NN Uk on 15 April 2010 (1 page) |
15 April 2010 | Registered 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 2010 | Registered 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 2010 | Director's details changed for John David Shand Solomon on 12 January 2010 (2 pages) |
15 April 2010 | Director's details changed for Jill Victoria Morgan on 12 January 2010 (2 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
28 November 2009 | Total exemption small company accounts made up to 31 January 2009 (3 pages) |
5 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
5 March 2009 | Return made up to 12/01/09; full list of members (6 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
25 November 2008 | Total exemption small company accounts made up to 31 January 2008 (3 pages) |
16 September 2008 | Return made up to 12/01/08; full list of members (6 pages) |
16 September 2008 | Return made up to 12/01/08; full list of members (6 pages) |
9 September 2008 | Registered office changed on 09/09/2008 from 8 blenheim crescent london W11 1NN (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Registered office changed on 09/09/2008 from 8 blenheim crescent london W11 1NN (1 page) |
9 September 2008 | Location of debenture register (1 page) |
9 September 2008 | Location of register of members (1 page) |
9 September 2008 | Location of register of members (1 page) |
5 December 2007 | Return made up to 12/01/06; no change of members (7 pages) |
5 December 2007 | Return made up to 12/01/06; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 January 2007 (3 pages) |
27 November 2007 | Return made up to 12/01/07; full list of members
|
27 November 2007 | Return made up to 12/01/07; full list of members
|
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 January 2006 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
11 February 2005 | Return made up to 12/01/05; full list of members (10 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
14 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
14 February 2004 | Return made up to 12/01/04; full list of members (10 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
12 January 2004 | Total exemption small company accounts made up to 31 January 2003 (3 pages) |
13 February 2003 | Return made up to 12/01/03; full list of members (10 pages) |
13 February 2003 | Return made up to 12/01/03; full list of members (10 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
4 December 2002 | Total exemption small company accounts made up to 31 January 2002 (3 pages) |
15 June 2002 | Return made up to 12/01/02; full list of members (8 pages) |
15 June 2002 | Return made up to 12/01/02; full list of members (8 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
14 November 2001 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
27 April 2001 | Return made up to 12/01/01; full list of members (10 pages) |
27 April 2001 | Return made up to 12/01/01; full list of members (10 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New secretary appointed;new director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: chancery house 1 newman road birmingham west midlands B24 9AG (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: chancery house 1 newman road birmingham west midlands B24 9AG (1 page) |
1 February 2000 | Secretary resigned (1 page) |
12 January 2000 | Incorporation (15 pages) |
12 January 2000 | Incorporation (15 pages) |