Company Name1Stdibs.com Ltd.
DirectorDavid Steinhardt Rosenblatt
Company StatusActive
Company Number05228751
CategoryPrivate Limited Company
Incorporation Date13 September 2004(19 years, 7 months ago)
Previous NameOnline Galleries Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid Steinhardt Rosenblatt
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2012(7 years, 11 months after company formation)
Appointment Duration11 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NamePeter John Nahum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Doughty Street
London
WC1N 2PL
Secretary NameRenata Angelika Nahum
NationalityBritish
StatusResigned
Appointed13 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Doughty Street
London
WC1N 2PL
Director NameMr Philip Richard Millo
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Great Guildford Street
London
SE1 0ES
Director NameMr Peter Cameron
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beck Road
London
E8 4RE
Secretary NameMr Peter Cameron
NationalityBritish
StatusResigned
Appointed20 June 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beck Road
London
E8 4RE
Director NameMr Mark Ian Price
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(3 years, 5 months after company formation)
Appointment Duration8 months (resigned 16 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address171 Victoria Street
London
SW1E 5NN
Director NameMr Peter John Nahum
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(4 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameRenate Angelika Nahum
NationalityGerman
StatusResigned
Appointed16 October 2008(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 13 May 2010)
RoleSecretary
Correspondence Address43a Store Street
London
WC1E 7DB
Director NameMr Carmine Bruno
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years after company formation)
Appointment Duration10 years, 1 month (resigned 04 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Basil David Postan
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(5 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2012)
RoleRetired Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 Dealtry Road
London
SW15 6NL
Secretary NameDelia Andrea Bruno
StatusResigned
Appointed13 May 2010(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 August 2012)
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameAllis June Ghim
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMichael John Bruno 11
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerica
StatusResigned
Appointed10 August 2012(7 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2014)
RoleCompany Diretor
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameRichard Pham
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2012(7 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 23 July 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 September 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteonlinegalleries.com
Email address[email protected]
Telephone0845 3096365
Telephone regionUnknown

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

3.3m at £0.0051stdibs.com Inc
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth£153,799
Cash£217,381
Current Liabilities£120,845

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 September 2023 (7 months, 1 week ago)
Next Return Due27 September 2024 (5 months, 1 week from now)

Filing History

21 December 2023Accounts for a small company made up to 31 December 2022 (13 pages)
19 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
2 October 2023Confirmation statement made on 13 September 2023 with no updates (3 pages)
2 October 2023Director's details changed for David Steinhardt Rosenblatt on 1 September 2023 (2 pages)
22 December 2022Accounts for a small company made up to 31 December 2021 (10 pages)
30 September 2022Confirmation statement made on 13 September 2022 with updates (4 pages)
11 February 2022Director's details changed for David Steinhardt Rosenblatt on 11 February 2022 (2 pages)
13 September 2021Confirmation statement made on 13 September 2021 with no updates (3 pages)
21 July 2021Accounts for a small company made up to 31 December 2020 (9 pages)
14 September 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
28 July 2020Accounts for a small company made up to 31 December 2019 (9 pages)
5 November 2019Termination of appointment of Carmine Bruno as a director on 4 November 2019 (1 page)
9 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
16 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
20 December 2018Accounts for a small company made up to 31 December 2017 (11 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
18 September 2018Confirmation statement made on 13 September 2018 with updates (4 pages)
24 July 2018Termination of appointment of Richard Pham as a director on 23 July 2018 (1 page)
4 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
2 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
2 November 2016Accounts for a small company made up to 31 December 2015 (5 pages)
5 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
30 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
30 December 2015Accounts for a small company made up to 31 December 2014 (5 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 16,479.14
(6 pages)
15 September 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 16,479.14
(6 pages)
9 January 2015Full accounts made up to 31 December 2013 (13 pages)
9 January 2015Full accounts made up to 31 December 2013 (13 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 16,479.14
(6 pages)
24 September 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 16,479.14
(6 pages)
23 September 2014Termination of appointment of Michael John Bruno 11 as a director on 31 July 2014 (1 page)
23 September 2014Termination of appointment of Michael John Bruno 11 as a director on 31 July 2014 (1 page)
7 March 2014Change of name notice (2 pages)
7 March 2014Change of name notice (2 pages)
7 March 2014Company name changed online galleries LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
(2 pages)
7 March 2014Company name changed online galleries LIMITED\certificate issued on 07/03/14
  • RES15 ‐ Change company name resolution on 2014-02-24
(2 pages)
23 October 2013Termination of appointment of Allis Ghim as a director (1 page)
23 October 2013Termination of appointment of Allis Ghim as a director (1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,479.14
(8 pages)
1 October 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 16,479.14
(8 pages)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
19 January 2013Compulsory strike-off action has been discontinued (1 page)
16 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
16 January 2013Annual return made up to 13 September 2012 with a full list of shareholders (9 pages)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2012Appointment of Michael John Bruno 11 as a director (3 pages)
24 September 2012Appointment of Michael John Bruno 11 as a director (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 16,479.145
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 10 August 2012
  • GBP 16,479.145
(4 pages)
20 August 2012Appointment of David Steinhardt Rosenblatt as a director (3 pages)
20 August 2012Appointment of Richard Pham as a director (3 pages)
20 August 2012Appointment of Richard Pham as a director (3 pages)
20 August 2012Termination of appointment of Basil Postan as a director (2 pages)
20 August 2012Appointment of David Steinhardt Rosenblatt as a director (3 pages)
20 August 2012Termination of appointment of Delia Bruno as a secretary (2 pages)
20 August 2012Termination of appointment of Peter Nahum as a director (2 pages)
20 August 2012Appointment of Allis June Ghim as a director (3 pages)
20 August 2012Termination of appointment of Basil Postan as a director (2 pages)
20 August 2012Termination of appointment of Peter Nahum as a director (2 pages)
20 August 2012Appointment of Allis June Ghim as a director (3 pages)
20 August 2012Termination of appointment of Delia Bruno as a secretary (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution rectification 31/07/2012
(20 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Resolution rectification 31/07/2012
(20 pages)
26 April 2012Director's details changed for Peter John Nahum on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Peter John Nahum on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Peter John Nahum on 26 April 2012 (2 pages)
26 April 2012Director's details changed for Peter John Nahum on 26 April 2012 (2 pages)
12 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 13 September 2011 with a full list of shareholders (8 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 May 2011Director's details changed for Mr Carmine Bruno on 7 February 2011 (2 pages)
5 May 2011Secretary's details changed for Delia Andrea Bruno on 7 February 2011 (2 pages)
5 May 2011Director's details changed for Mr Carmine Bruno on 7 February 2011 (2 pages)
5 May 2011Director's details changed for Mr Carmine Bruno on 7 February 2011 (2 pages)
5 May 2011Secretary's details changed for Delia Andrea Bruno on 7 February 2011 (2 pages)
5 May 2011Secretary's details changed for Delia Andrea Bruno on 7 February 2011 (2 pages)
3 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,492,914
(4 pages)
3 November 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 1,492,914
(4 pages)
28 October 2010Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
28 October 2010Annual return made up to 13 September 2009 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
26 October 2010Annual return made up to 13 September 2010 with a full list of shareholders (7 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Appointment of Delia Andrea Bruno as a secretary (1 page)
20 May 2010Appointment of Delia Andrea Bruno as a secretary (1 page)
19 May 2010Termination of appointment of Renate Nahum as a secretary (1 page)
19 May 2010Termination of appointment of Renate Nahum as a secretary (1 page)
10 December 2009Appointment of Mr Basil David Postan as a director (2 pages)
10 December 2009Appointment of Mr Basil David Postan as a director (2 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 13 September 2009 with a full list of shareholders (4 pages)
27 October 2009Appointment of Mr Carmine Bruno as a director (2 pages)
27 October 2009Appointment of Mr Carmine Bruno as a director (2 pages)
13 October 2009Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 October 2009 (1 page)
13 October 2009Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 October 2009 (1 page)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 December 2008Appointment terminated director peter cameron (1 page)
31 December 2008Appointment terminated director peter cameron (1 page)
24 November 2008Ad 13/11/08\gbp si [email protected]=1137.95\gbp ic 7743.645/8881.595\ (4 pages)
24 November 2008Ad 13/11/08\gbp si [email protected]=1137.95\gbp ic 7743.645/8881.595\ (4 pages)
19 November 2008Ad 13/11/08\gbp si [email protected]=900.005\gbp ic 6843.64/7743.645\ (2 pages)
19 November 2008Ad 13/11/08\gbp si [email protected]=900.005\gbp ic 6843.64/7743.645\ (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 October 2008Director appointed peter john nahum (2 pages)
23 October 2008Secretary appointed renate angelika nahum (2 pages)
23 October 2008Director appointed peter john nahum (2 pages)
23 October 2008Appointment terminated director mark price (1 page)
23 October 2008Secretary appointed renate angelika nahum (2 pages)
23 October 2008Appointment terminated director mark price (1 page)
22 October 2008Appointment terminate, secretary peter cameron logged form (1 page)
22 October 2008Appointment terminate, secretary peter cameron logged form (1 page)
7 October 2008Director and secretary's change of particulars / peter cameron / 12/09/2008 (1 page)
7 October 2008Return made up to 13/09/08; full list of members (4 pages)
7 October 2008Director and secretary's change of particulars / peter cameron / 12/09/2008 (1 page)
7 October 2008Return made up to 13/09/08; full list of members (4 pages)
2 June 2008Director appointed mark price (2 pages)
2 June 2008Director appointed mark price (2 pages)
10 March 2008Appointment terminated director peter nahum (1 page)
10 March 2008Appointment terminated director peter nahum (1 page)
14 January 2008Nc inc already adjusted 21/12/07 (1 page)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
14 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
14 January 2008Nc inc already adjusted 21/12/07 (1 page)
10 January 2008Return made up to 13/09/07; full list of members (3 pages)
10 January 2008Return made up to 13/09/07; full list of members (3 pages)
8 January 2008Memorandum and Articles of Association (5 pages)
8 January 2008Memorandum and Articles of Association (5 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
8 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 August 2007Ad 28/07/07--------- £ si [email protected]=343 £ ic 6500/6843 (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
14 August 2007Ad 28/07/07--------- £ si [email protected]=343 £ ic 6500/6843 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2006New secretary appointed (2 pages)
31 October 2006Return made up to 13/09/06; full list of members (4 pages)
31 October 2006Return made up to 13/09/06; full list of members (4 pages)
31 October 2006New secretary appointed (2 pages)
30 October 2006Secretary resigned (1 page)
30 October 2006Secretary resigned (1 page)
31 July 2006S-div 13/06/06 (1 page)
31 July 2006S-div 13/06/06 (1 page)
20 July 2006Ad 20/06/06--------- £ si [email protected]=1718 £ ic 4781/6499 (2 pages)
20 July 2006Ad 20/06/06--------- £ si [email protected]=1718 £ ic 4781/6499 (2 pages)
12 July 2006Resolutions
  • RES13 ‐ S-div 1000 at 0.5P each 13/06/06
(6 pages)
12 July 2006Ad 13/06/06--------- £ si [email protected]=3781 £ ic 1000/4781 (2 pages)
12 July 2006Nc inc already adjusted 13/06/06 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
12 July 2006Resolutions
  • RES13 ‐ S-div 1000 at 0.5P each 13/06/06
(6 pages)
12 July 2006Nc inc already adjusted 13/06/06 (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006New director appointed (2 pages)
12 July 2006Ad 13/06/06--------- £ si [email protected]=3781 £ ic 1000/4781 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
12 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
12 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
12 July 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
12 July 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: 5 ryder street london SW1Y 6PY (1 page)
13 June 2006Registered office changed on 13/06/06 from: 5 ryder street london SW1Y 6PY (1 page)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 April 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 September 2005Return made up to 13/09/05; full list of members (3 pages)
30 September 2005Return made up to 13/09/05; full list of members (3 pages)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2005Memorandum and Articles of Association (9 pages)
1 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2005Memorandum and Articles of Association (9 pages)
8 October 2004Ad 13/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 October 2004Ad 13/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New secretary appointed (2 pages)
27 September 2004New director appointed (3 pages)
27 September 2004Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 September 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
27 September 2004Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
27 September 2004Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
27 September 2004New director appointed (3 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004Director resigned (1 page)
20 September 2004Memorandum and Articles of Association (9 pages)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 September 2004Memorandum and Articles of Association (9 pages)
13 September 2004Incorporation (16 pages)
13 September 2004Incorporation (16 pages)