Company NameMuseum Gallery (London) Limited
DirectorElinor Wynne-Lloyd
Company StatusActive
Company Number04152479
CategoryPrivate Limited Company
Incorporation Date1 February 2001(23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Elinor Wynne-Lloyd
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleSale Of Imported Artefacts
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NamePhilip David Nelkin
NationalityBritish
StatusCurrent
Appointed01 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed01 February 2001(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteoperagallery.com
Telephone020 74912999
Telephone regionLondon

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

8 at £1Elinor Wynne-lloyd
80.00%
Ordinary
1 at £1Ms J. Revell
10.00%
Ordinary
1 at £1P. Nelkin
10.00%
Ordinary

Financials

Year2014
Net Worth£14,501
Cash£1,292
Current Liabilities£48,353

Accounts

Latest Accounts22 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 28 February 2023 (9 pages)
9 March 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
7 March 2023Change of details for Ms Elinor Wynne-Lloyd as a person with significant control on 1 February 2023 (2 pages)
7 March 2023Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2023 (2 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
21 March 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
14 October 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
9 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
5 January 2021Total exemption full accounts made up to 29 February 2020 (10 pages)
11 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
18 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
12 April 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
22 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
6 April 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
6 April 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
8 February 2017Secretary's details changed for Philip David Nelkin on 1 June 2016 (1 page)
8 February 2017Secretary's details changed for Philip David Nelkin on 1 June 2016 (1 page)
20 September 2016Director's details changed for Ms Elinor Wynne-Lloyd on 20 September 2016 (2 pages)
20 September 2016Director's details changed for Ms Elinor Wynne-Lloyd on 20 September 2016 (2 pages)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
24 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 24 May 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 March 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 10
(4 pages)
12 January 2015Director's details changed for Ms Elinor Wynne-Lloyd on 12 January 2015 (2 pages)
12 January 2015Director's details changed for Ms Elinor Wynne-Lloyd on 12 January 2015 (2 pages)
19 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
19 March 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 10
(4 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
28 March 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
16 April 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
9 May 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2011 (2 pages)
21 February 2011Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2011 (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
21 February 2011Director's details changed for Ms Elinor Wynne-Lloyd on 1 February 2011 (2 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
21 May 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Elinor Wynne-Lloyd on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Elinor Wynne-Lloyd on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Elinor Wynne-Lloyd on 1 February 2010 (2 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 April 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
3 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 April 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
15 February 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 February 2008Return made up to 01/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
14 June 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
26 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2007Return made up to 01/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 May 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
7 February 2006Return made up to 01/02/06; full list of members (7 pages)
7 February 2006Return made up to 01/02/06; full list of members (7 pages)
29 March 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 March 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
14 March 2005Return made up to 01/02/05; full list of members (7 pages)
14 March 2005Return made up to 01/02/05; full list of members (7 pages)
20 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
20 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
3 February 2004Return made up to 01/02/04; full list of members (7 pages)
29 December 2003Ad 11/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
29 December 2003Ad 11/12/03--------- £ si 9@1=9 £ ic 1/10 (2 pages)
23 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
23 September 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 September 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
7 April 2003Company name changed it's all greek LIMITED\certificate issued on 07/04/03 (2 pages)
7 April 2003Company name changed it's all greek LIMITED\certificate issued on 07/04/03 (2 pages)
22 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 February 2003Return made up to 01/02/03; full list of members (6 pages)
10 February 2003Return made up to 01/02/03; full list of members (6 pages)
29 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
29 November 2002Accounts for a dormant company made up to 28 February 2002 (2 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2002Return made up to 01/02/02; full list of members (6 pages)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
1 February 2001Incorporation (17 pages)
1 February 2001Incorporation (17 pages)