London
E2 7HR
Director Name | Mr Luke James George Gottelier |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2021(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Artist |
Country of Residence | England |
Correspondence Address | 27 Old Nichol Street London E2 7HR |
Director Name | Miss Kate Sorcha Macgarry |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | Rochelle School House Arnold Circus London E2 7ES |
Secretary Name | Johanna Mary Hosking |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 2140 Moreno Drive Silverlake Los Angeles Ca90039 Foreign |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2002(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | katemacgarry.com |
---|---|
Telephone | 020 76130515 |
Telephone region | London |
Registered Address | 27 Old Nichol Street London E2 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Weavers |
Built Up Area | Greater London |
66 at £219.58 | Kate Macgarry 82.50% Ordinary |
---|---|
4 at £219.58 | George Simon 5.00% Ordinary |
2 at £219.58 | Annie Lennox 2.50% Ordinary |
2 at £219.58 | Clare Kirkman 2.50% Ordinary |
2 at £219.58 | Robert Devereux 2.50% Ordinary |
2 at £219.58 | Vanessa Branson 2.50% Ordinary |
1 at £219.58 | Dominique Taylor 1.25% Ordinary |
1 at £219.58 | Matthew Bannister 1.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,477 |
Cash | £33,751 |
Current Liabilities | £206,065 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 14 March 2024 (1 month ago) |
---|---|
Next Return Due | 28 March 2025 (11 months, 1 week from now) |
17 October 2017 | Amended total exemption small company accounts made up to 31 October 2016 (7 pages) |
---|---|
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
14 March 2017 | Appointment of Ms Katharine Sorcha Macgarry as a director on 28 February 2016 (2 pages) |
13 March 2017 | Termination of appointment of Kate Sorcha Macgarry as a director on 1 October 2016 (1 page) |
13 March 2017 | Termination of appointment of Kate Sorcha Macgarry as a director on 1 October 2016 (1 page) |
6 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
15 October 2014 | Director's details changed for Miss Kate Sorcha Macgarry on 30 September 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
7 December 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Registered office address changed from 7a Vyner Street London E2 9DG on 27 October 2011 (1 page) |
26 January 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Director's details changed for Kate Macgarry on 30 September 2010 (2 pages) |
28 October 2010 | Termination of appointment of Johanna Hosking as a secretary (1 page) |
28 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
21 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (5 pages) |
5 October 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
22 December 2008 | Return made up to 08/10/08; full list of members (5 pages) |
9 September 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
17 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Location of register of members (1 page) |
19 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
10 April 2007 | Registered office changed on 10/04/07 from: studio d rochelle school arnold circus london E2 7ES (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: studio d, rochelle school arnold circus london E2 7ES (1 page) |
14 February 2007 | Return made up to 08/10/06; full list of members (3 pages) |
14 February 2007 | Registered office changed on 14/02/07 from: ground floor 95-97 redchurch street london E2 7DJ (1 page) |
14 February 2007 | Location of debenture register (1 page) |
14 February 2007 | Location of register of members (1 page) |
3 November 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Director's particulars changed (1 page) |
30 November 2005 | Return made up to 08/10/05; full list of members (4 pages) |
1 August 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
11 November 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
6 October 2004 | Return made up to 08/10/04; full list of members
|
5 December 2003 | Return made up to 08/10/03; full list of members (7 pages) |
26 July 2003 | Ad 10/10/02-23/02/03 £ si 77@1=77 £ ic 1/78 (3 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | Secretary resigned (1 page) |
30 October 2002 | Director resigned (1 page) |
30 October 2002 | Registered office changed on 30/10/02 from: commercial house, commercial street, camborne cornwall TR14 8JY (1 page) |
8 October 2002 | Incorporation (16 pages) |