London
W8 5ET
Director Name | Patricia Mary MacDonald Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 4 Colinette Road London SW15 6QQ |
Secretary Name | Sarah MacDonald-Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2004) |
Role | Gallery Assistant |
Correspondence Address | 86 Tyneham Road London SW11 5XP |
Director Name | Charters John MacDonald-Brown |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Colinette Road London SW15 6QQ |
Secretary Name | Beatrice Mary Thalmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(2 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 05 March 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Constantine Road London NW3 2NE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | thackeraygallery.com |
---|---|
Telephone | 020 79375883 |
Telephone region | London |
Registered Address | 18 Thackeray Street London W8 5ET |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £355,855 |
Cash | £371,251 |
Current Liabilities | £90,307 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 23 October 2023 (6 months ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 2 weeks from now) |
27 April 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
31 October 2022 | Confirmation statement made on 23 October 2022 with no updates (3 pages) |
17 March 2022 | Total exemption full accounts made up to 31 July 2021 (6 pages) |
5 March 2022 | Termination of appointment of Beatrice Mary Thalmann as a secretary on 5 March 2022 (1 page) |
28 October 2021 | Confirmation statement made on 23 October 2021 with no updates (3 pages) |
10 January 2021 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
29 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
3 March 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
26 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
17 January 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
2 November 2018 | Change of details for Ms Sarah Patricia Macdonald-Brown as a person with significant control on 1 November 2018 (2 pages) |
2 November 2018 | Director's details changed for Ms Sarah Patricia Macdonald-Brown on 1 November 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
30 August 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
30 August 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 23 October 2016 with updates (5 pages) |
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
10 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
10 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
4 November 2014 | Director's details changed for Sarah Macdonald-Brown on 22 November 2012 (2 pages) |
4 November 2014 | Secretary's details changed for Beatrice Mary Thalmann on 22 November 2012 (1 page) |
4 November 2014 | Secretary's details changed for Beatrice Mary Thalmann on 22 November 2012 (1 page) |
4 November 2014 | Director's details changed for Sarah Macdonald-Brown on 22 November 2012 (2 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
8 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 23 October 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Change of name notice (2 pages) |
30 April 2010 | Company name changed cleverstore LIMITED\certificate issued on 30/04/10
|
30 April 2010 | Change of name notice (2 pages) |
30 April 2010 | Company name changed cleverstore LIMITED\certificate issued on 30/04/10
|
27 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
27 November 2009 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Sarah Macdonald-Brown on 23 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Sarah Macdonald-Brown on 23 October 2009 (2 pages) |
18 November 2009 | Annual return made up to 23 October 2009 with a full list of shareholders (4 pages) |
9 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
9 December 2008 | Return made up to 23/10/08; full list of members (4 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
20 November 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
1 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
1 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (6 pages) |
29 October 2007 | Return made up to 23/10/07; full list of members (6 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 July 2006 (9 pages) |
20 December 2006 | Accounts for a dormant company made up to 31 July 2006 (9 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
17 November 2006 | Return made up to 23/10/06; full list of members (6 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 July 2005 (9 pages) |
16 December 2005 | Accounts for a dormant company made up to 31 July 2005 (9 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
27 October 2005 | Return made up to 23/10/05; full list of members (6 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (9 pages) |
8 March 2005 | Accounts for a dormant company made up to 31 July 2004 (9 pages) |
27 October 2004 | New secretary appointed (2 pages) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 23/10/04; full list of members
|
27 October 2004 | Return made up to 23/10/04; full list of members
|
27 October 2004 | New secretary appointed (2 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
13 April 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
11 December 2003 | Return made up to 23/10/03; full list of members
|
11 December 2003 | Return made up to 23/10/03; full list of members
|
9 April 2003 | Accounts for a dormant company made up to 31 July 2002 (10 pages) |
9 April 2003 | Accounts for a dormant company made up to 31 July 2002 (10 pages) |
20 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
20 December 2002 | Return made up to 23/10/02; full list of members (7 pages) |
16 November 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
16 November 2002 | Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page) |
3 December 2001 | Registered office changed on 03/12/01 from: 18 thackeray street london W8 5ET (1 page) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Ad 16/11/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 December 2001 | Ad 16/11/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | New director appointed (2 pages) |
3 December 2001 | Registered office changed on 03/12/01 from: 18 thackeray street london W8 5ET (1 page) |
3 December 2001 | S-div 16/11/01 (1 page) |
3 December 2001 | S-div 16/11/01 (1 page) |
3 December 2001 | Resolutions
|
3 December 2001 | Resolutions
|
3 December 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
3 November 2001 | Registered office changed on 03/11/01 from: 120 east road london N1 6AA (1 page) |
3 November 2001 | Registered office changed on 03/11/01 from: 120 east road london N1 6AA (1 page) |
23 October 2001 | Incorporation (15 pages) |
23 October 2001 | Incorporation (15 pages) |