London
N3 1XW
Director Name | Peter John Nahum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Doughty Street London WC1N 2PL |
Secretary Name | Renata Angelika Nahum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Doughty Street London WC1N 2PL |
Director Name | Mr Philip Richard Millo |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Great Guildford Street London SE1 0ES |
Director Name | Mr Peter Cameron |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beck Road London E8 4RE |
Secretary Name | Mr Peter Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Beck Road London E8 4RE |
Director Name | Mr Mark Ian Price |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(3 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 16 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 171 Victoria Street London SW1E 5NN |
Director Name | Mr Peter John Nahum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | Renate Angelika Nahum |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 16 October 2008(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 May 2010) |
Role | Secretary |
Correspondence Address | 43a Store Street London WC1E 7DB |
Director Name | Mr Carmine Bruno |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(5 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 04 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Mr Basil David Postan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 August 2012) |
Role | Retired Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Dealtry Road London SW15 6NL |
Secretary Name | Delia Andrea Bruno |
---|---|
Status | Resigned |
Appointed | 13 May 2010(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 August 2012) |
Role | Company Director |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Allis June Ghim |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Michael John Bruno 11 |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | America |
Status | Resigned |
Appointed | 10 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2014) |
Role | Company Diretor |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Richard Pham |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2012(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 July 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | onlinegalleries.com |
---|---|
Email address | [email protected] |
Telephone | 0845 3096365 |
Telephone region | Unknown |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
3.3m at £0.005 | 1stdibs.com Inc 100.00% Ordinary |
---|---|
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £153,799 |
Cash | £217,381 |
Current Liabilities | £120,845 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 27 September 2024 (5 months, 1 week from now) |
21 December 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
19 December 2023 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2023 | Confirmation statement made on 13 September 2023 with no updates (3 pages) |
2 October 2023 | Director's details changed for David Steinhardt Rosenblatt on 1 September 2023 (2 pages) |
22 December 2022 | Accounts for a small company made up to 31 December 2021 (10 pages) |
30 September 2022 | Confirmation statement made on 13 September 2022 with updates (4 pages) |
11 February 2022 | Director's details changed for David Steinhardt Rosenblatt on 11 February 2022 (2 pages) |
13 September 2021 | Confirmation statement made on 13 September 2021 with no updates (3 pages) |
21 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 13 September 2020 with no updates (3 pages) |
28 July 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
5 November 2019 | Termination of appointment of Carmine Bruno as a director on 4 November 2019 (1 page) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
16 September 2019 | Confirmation statement made on 13 September 2019 with updates (4 pages) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
20 December 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2018 | Confirmation statement made on 13 September 2018 with updates (4 pages) |
24 July 2018 | Termination of appointment of Richard Pham as a director on 23 July 2018 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
2 October 2017 | Confirmation statement made on 13 September 2017 with updates (4 pages) |
2 November 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
5 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 December 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
9 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
9 January 2015 | Full accounts made up to 31 December 2013 (13 pages) |
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
23 September 2014 | Termination of appointment of Michael John Bruno 11 as a director on 31 July 2014 (1 page) |
23 September 2014 | Termination of appointment of Michael John Bruno 11 as a director on 31 July 2014 (1 page) |
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Change of name notice (2 pages) |
7 March 2014 | Company name changed online galleries LIMITED\certificate issued on 07/03/14
|
7 March 2014 | Company name changed online galleries LIMITED\certificate issued on 07/03/14
|
23 October 2013 | Termination of appointment of Allis Ghim as a director (1 page) |
23 October 2013 | Termination of appointment of Allis Ghim as a director (1 page) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
16 January 2013 | Annual return made up to 13 September 2012 with a full list of shareholders (9 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Appointment of Michael John Bruno 11 as a director (3 pages) |
24 September 2012 | Appointment of Michael John Bruno 11 as a director (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 10 August 2012
|
20 August 2012 | Appointment of David Steinhardt Rosenblatt as a director (3 pages) |
20 August 2012 | Appointment of Richard Pham as a director (3 pages) |
20 August 2012 | Appointment of Richard Pham as a director (3 pages) |
20 August 2012 | Termination of appointment of Basil Postan as a director (2 pages) |
20 August 2012 | Appointment of David Steinhardt Rosenblatt as a director (3 pages) |
20 August 2012 | Termination of appointment of Delia Bruno as a secretary (2 pages) |
20 August 2012 | Termination of appointment of Peter Nahum as a director (2 pages) |
20 August 2012 | Appointment of Allis June Ghim as a director (3 pages) |
20 August 2012 | Termination of appointment of Basil Postan as a director (2 pages) |
20 August 2012 | Termination of appointment of Peter Nahum as a director (2 pages) |
20 August 2012 | Appointment of Allis June Ghim as a director (3 pages) |
20 August 2012 | Termination of appointment of Delia Bruno as a secretary (2 pages) |
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
26 April 2012 | Director's details changed for Peter John Nahum on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Peter John Nahum on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Peter John Nahum on 26 April 2012 (2 pages) |
26 April 2012 | Director's details changed for Peter John Nahum on 26 April 2012 (2 pages) |
12 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
12 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Director's details changed for Mr Carmine Bruno on 7 February 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Delia Andrea Bruno on 7 February 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Carmine Bruno on 7 February 2011 (2 pages) |
5 May 2011 | Director's details changed for Mr Carmine Bruno on 7 February 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Delia Andrea Bruno on 7 February 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Delia Andrea Bruno on 7 February 2011 (2 pages) |
3 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
3 November 2010 | Statement of capital following an allotment of shares on 21 September 2010
|
28 October 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
28 October 2010 | Annual return made up to 13 September 2009 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
26 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (7 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 May 2010 | Appointment of Delia Andrea Bruno as a secretary (1 page) |
20 May 2010 | Appointment of Delia Andrea Bruno as a secretary (1 page) |
19 May 2010 | Termination of appointment of Renate Nahum as a secretary (1 page) |
19 May 2010 | Termination of appointment of Renate Nahum as a secretary (1 page) |
10 December 2009 | Appointment of Mr Basil David Postan as a director (2 pages) |
10 December 2009 | Appointment of Mr Basil David Postan as a director (2 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Appointment of Mr Carmine Bruno as a director (2 pages) |
27 October 2009 | Appointment of Mr Carmine Bruno as a director (2 pages) |
13 October 2009 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 October 2009 (1 page) |
13 October 2009 | Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW on 13 October 2009 (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 December 2008 | Appointment terminated director peter cameron (1 page) |
31 December 2008 | Appointment terminated director peter cameron (1 page) |
24 November 2008 | Ad 13/11/08\gbp si [email protected]=1137.95\gbp ic 7743.645/8881.595\ (4 pages) |
24 November 2008 | Ad 13/11/08\gbp si [email protected]=1137.95\gbp ic 7743.645/8881.595\ (4 pages) |
19 November 2008 | Ad 13/11/08\gbp si [email protected]=900.005\gbp ic 6843.64/7743.645\ (2 pages) |
19 November 2008 | Ad 13/11/08\gbp si [email protected]=900.005\gbp ic 6843.64/7743.645\ (2 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Director appointed peter john nahum (2 pages) |
23 October 2008 | Secretary appointed renate angelika nahum (2 pages) |
23 October 2008 | Director appointed peter john nahum (2 pages) |
23 October 2008 | Appointment terminated director mark price (1 page) |
23 October 2008 | Secretary appointed renate angelika nahum (2 pages) |
23 October 2008 | Appointment terminated director mark price (1 page) |
22 October 2008 | Appointment terminate, secretary peter cameron logged form (1 page) |
22 October 2008 | Appointment terminate, secretary peter cameron logged form (1 page) |
7 October 2008 | Director and secretary's change of particulars / peter cameron / 12/09/2008 (1 page) |
7 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
7 October 2008 | Director and secretary's change of particulars / peter cameron / 12/09/2008 (1 page) |
7 October 2008 | Return made up to 13/09/08; full list of members (4 pages) |
2 June 2008 | Director appointed mark price (2 pages) |
2 June 2008 | Director appointed mark price (2 pages) |
10 March 2008 | Appointment terminated director peter nahum (1 page) |
10 March 2008 | Appointment terminated director peter nahum (1 page) |
14 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
14 January 2008 | Resolutions
|
14 January 2008 | Resolutions
|
14 January 2008 | Nc inc already adjusted 21/12/07 (1 page) |
10 January 2008 | Return made up to 13/09/07; full list of members (3 pages) |
10 January 2008 | Return made up to 13/09/07; full list of members (3 pages) |
8 January 2008 | Memorandum and Articles of Association (5 pages) |
8 January 2008 | Memorandum and Articles of Association (5 pages) |
8 January 2008 | Resolutions
|
8 January 2008 | Resolutions
|
14 August 2007 | Ad 28/07/07--------- £ si [email protected]=343 £ ic 6500/6843 (2 pages) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Ad 28/07/07--------- £ si [email protected]=343 £ ic 6500/6843 (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2006 | New secretary appointed (2 pages) |
31 October 2006 | Return made up to 13/09/06; full list of members (4 pages) |
31 October 2006 | Return made up to 13/09/06; full list of members (4 pages) |
31 October 2006 | New secretary appointed (2 pages) |
30 October 2006 | Secretary resigned (1 page) |
30 October 2006 | Secretary resigned (1 page) |
31 July 2006 | S-div 13/06/06 (1 page) |
31 July 2006 | S-div 13/06/06 (1 page) |
20 July 2006 | Ad 20/06/06--------- £ si [email protected]=1718 £ ic 4781/6499 (2 pages) |
20 July 2006 | Ad 20/06/06--------- £ si [email protected]=1718 £ ic 4781/6499 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Ad 13/06/06--------- £ si [email protected]=3781 £ ic 1000/4781 (2 pages) |
12 July 2006 | Nc inc already adjusted 13/06/06 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Nc inc already adjusted 13/06/06 (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | New director appointed (2 pages) |
12 July 2006 | Ad 13/06/06--------- £ si [email protected]=3781 £ ic 1000/4781 (2 pages) |
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | Resolutions
|
12 July 2006 | New director appointed (2 pages) |
13 June 2006 | Registered office changed on 13/06/06 from: 5 ryder street london SW1Y 6PY (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: 5 ryder street london SW1Y 6PY (1 page) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (3 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | Memorandum and Articles of Association (9 pages) |
1 June 2005 | Resolutions
|
1 June 2005 | Resolutions
|
1 June 2005 | Memorandum and Articles of Association (9 pages) |
8 October 2004 | Ad 13/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 2004 | Ad 13/09/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New secretary appointed (2 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 September 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
27 September 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
27 September 2004 | Registered office changed on 27/09/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 September 2004 | New director appointed (3 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
20 September 2004 | Memorandum and Articles of Association (9 pages) |
20 September 2004 | Resolutions
|
20 September 2004 | Resolutions
|
20 September 2004 | Memorandum and Articles of Association (9 pages) |
13 September 2004 | Incorporation (16 pages) |
13 September 2004 | Incorporation (16 pages) |