Company NameThackeray Gallery Limited
DirectorSarah Patricia MacDonald-Brown
Company StatusActive
Company Number04308963
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Previous NameCleverstore Limited

Business Activity

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

Directors

Director NameMs Sarah Patricia MacDonald-Brown
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 6 months
RoleGallery Assistant
Country of ResidenceEngland
Correspondence Address18 Thackeray Street
London
W8 5ET
Director NamePatricia Mary MacDonald Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2004)
RoleCompany Director
Correspondence Address4 Colinette Road
London
SW15 6QQ
Secretary NameSarah MacDonald-Brown
NationalityBritish
StatusResigned
Appointed31 October 2001(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 01 October 2004)
RoleGallery Assistant
Correspondence Address86 Tyneham Road
London
SW11 5XP
Director NameCharters John MacDonald-Brown
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(3 weeks, 3 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Colinette Road
London
SW15 6QQ
Secretary NameBeatrice Mary Thalmann
NationalityBritish
StatusResigned
Appointed01 October 2004(2 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Constantine Road
London
NW3 2NE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitethackeraygallery.com
Telephone020 79375883
Telephone regionLondon

Location

Registered Address18 Thackeray Street
London
W8 5ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Financials

Year2013
Net Worth£355,855
Cash£371,251
Current Liabilities£90,307

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Filing History

27 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
31 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
5 March 2022Termination of appointment of Beatrice Mary Thalmann as a secretary on 5 March 2022 (1 page)
28 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
10 January 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
29 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
3 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
26 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
2 November 2018Change of details for Ms Sarah Patricia Macdonald-Brown as a person with significant control on 1 November 2018 (2 pages)
2 November 2018Director's details changed for Ms Sarah Patricia Macdonald-Brown on 1 November 2018 (2 pages)
30 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
30 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
30 August 2017Micro company accounts made up to 31 July 2017 (5 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 October 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 23 October 2016 with updates (5 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
23 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(4 pages)
10 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 October 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 November 2014Director's details changed for Sarah Macdonald-Brown on 22 November 2012 (2 pages)
4 November 2014Secretary's details changed for Beatrice Mary Thalmann on 22 November 2012 (1 page)
4 November 2014Secretary's details changed for Beatrice Mary Thalmann on 22 November 2012 (1 page)
4 November 2014Director's details changed for Sarah Macdonald-Brown on 22 November 2012 (2 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
29 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
28 October 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
24 October 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 100
(4 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (4 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Company name changed cleverstore LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
30 April 2010Change of name notice (2 pages)
30 April 2010Company name changed cleverstore LIMITED\certificate issued on 30/04/10
  • RES15 ‐ Change company name resolution on 2010-04-23
(2 pages)
27 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 31 July 2009 (9 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
18 November 2009Director's details changed for Sarah Macdonald-Brown on 23 October 2009 (2 pages)
18 November 2009Director's details changed for Sarah Macdonald-Brown on 23 October 2009 (2 pages)
18 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (4 pages)
9 December 2008Return made up to 23/10/08; full list of members (4 pages)
9 December 2008Return made up to 23/10/08; full list of members (4 pages)
20 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
20 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
1 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
1 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
29 October 2007Return made up to 23/10/07; full list of members (6 pages)
29 October 2007Return made up to 23/10/07; full list of members (6 pages)
20 December 2006Accounts for a dormant company made up to 31 July 2006 (9 pages)
20 December 2006Accounts for a dormant company made up to 31 July 2006 (9 pages)
17 November 2006Return made up to 23/10/06; full list of members (6 pages)
17 November 2006Return made up to 23/10/06; full list of members (6 pages)
16 December 2005Accounts for a dormant company made up to 31 July 2005 (9 pages)
16 December 2005Accounts for a dormant company made up to 31 July 2005 (9 pages)
27 October 2005Return made up to 23/10/05; full list of members (6 pages)
27 October 2005Return made up to 23/10/05; full list of members (6 pages)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (9 pages)
8 March 2005Accounts for a dormant company made up to 31 July 2004 (9 pages)
27 October 2004New secretary appointed (2 pages)
27 October 2004Secretary resigned (1 page)
27 October 2004Secretary resigned (1 page)
27 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2004New secretary appointed (2 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
13 April 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
11 December 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 April 2003Accounts for a dormant company made up to 31 July 2002 (10 pages)
9 April 2003Accounts for a dormant company made up to 31 July 2002 (10 pages)
20 December 2002Return made up to 23/10/02; full list of members (7 pages)
20 December 2002Return made up to 23/10/02; full list of members (7 pages)
16 November 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
16 November 2002Accounting reference date shortened from 31/10/02 to 31/07/02 (1 page)
3 December 2001Registered office changed on 03/12/01 from: 18 thackeray street london W8 5ET (1 page)
3 December 2001New director appointed (2 pages)
3 December 2001Ad 16/11/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
3 December 2001Ad 16/11/01--------- £ si [email protected]=99 £ ic 1/100 (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001New director appointed (2 pages)
3 December 2001Registered office changed on 03/12/01 from: 18 thackeray street london W8 5ET (1 page)
3 December 2001S-div 16/11/01 (1 page)
3 December 2001S-div 16/11/01 (1 page)
3 December 2001Resolutions
  • RES13 ‐ Sub- division 16/11/01
(1 page)
3 December 2001Resolutions
  • RES13 ‐ Sub- division 16/11/01
(1 page)
3 December 2001New director appointed (2 pages)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned (1 page)
14 November 2001Secretary resigned (1 page)
14 November 2001Director resigned (1 page)
14 November 2001New secretary appointed (2 pages)
14 November 2001New director appointed (2 pages)
14 November 2001New director appointed (2 pages)
3 November 2001Registered office changed on 03/11/01 from: 120 east road london N1 6AA (1 page)
3 November 2001Registered office changed on 03/11/01 from: 120 east road london N1 6AA (1 page)
23 October 2001Incorporation (15 pages)
23 October 2001Incorporation (15 pages)