Company NameThe Fm Gallery Limited
DirectorsFrancesca Martire and Michael Sena Kokou Ahose
Company StatusActive
Company Number05983339
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Previous NameFrancesca Martire Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMrs Francesca Martire
Date of BirthOctober 1954 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Poplar Grove
London
N11 3NX
Director NameMr Michael Sena Kokou Ahose
Date of BirthJune 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 2016(9 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Poplar Grove
London
N11 3NX
Secretary NameMr Michael Sena Kokou Ahose
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address172 Poplar Grove
London
N11 3NX

Contact

Websitefrancescamartire.com
Telephone020 80904945
Telephone regionLondon

Location

Registered Address36 Church Street
London
NW8 8EP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

90 at £1Francesca Martire
90.00%
Ordinary
10 at £1Michael Kokou Sena Ahose
10.00%
Ordinary

Financials

Year2014
Net Worth£76,276
Cash£28,458
Current Liabilities£37,424

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
14 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 July 2023Director's details changed for Mrs Francesca Martire on 28 July 2023 (2 pages)
28 July 2023Director's details changed for Mr Michael Sena Kokou Ahose on 28 July 2023 (2 pages)
28 July 2023Change of details for Mrs Francesca Martire as a person with significant control on 28 July 2023 (2 pages)
15 December 2022Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to 36 Church Street London NW8 8EP on 15 December 2022 (1 page)
18 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
25 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
1 July 2021Registered office address changed from Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 1 July 2021 (1 page)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 September 2020Termination of appointment of Michael Sena Kokou Ahose as a secretary on 1 September 2020 (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 September 2019Secretary's details changed for Michael Kokou Sena Ahose on 17 April 2019 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 November 2018Secretary's details changed for Michael Kokou Sena Ahose on 23 May 2018 (1 page)
15 November 2018Director's details changed for Mrs Francesca Martire on 23 May 2018 (2 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 November 2018Change of details for Mrs Francesca Martire as a person with significant control on 23 May 2018 (2 pages)
15 November 2018Director's details changed for Mr Michael Kokou Sena Ahose on 23 May 2018 (2 pages)
15 November 2018Change of details for Mr Michael Kokou Sena Ahose as a person with significant control on 23 May 2018 (2 pages)
15 November 2018Secretary's details changed for Michael Kokou Sena Ahose on 23 May 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Director's details changed for Mr Michael Sena Kokou Ahose on 19 October 2016 (2 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Director's details changed for Mr Michael Sena Kokou Ahose on 19 October 2016 (2 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
2 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-19
(3 pages)
7 July 2016Appointment of Mr Michael Sena Kokou Ahose as a director on 18 June 2016 (2 pages)
7 July 2016Appointment of Mr Michael Sena Kokou Ahose as a director on 18 June 2016 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
12 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 September 2014Registered office address changed from Second Floor Cardiff Road Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Second Floor Cardiff Road Tilling Road London NW2 1LJ to Suite 203, Second Floor China House 401 Edgware Road London NW2 6GY on 26 September 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 100
(4 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
19 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Francesca Martire on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Francesca Martire on 1 October 2009 (2 pages)
20 November 2009Director's details changed for Francesca Martire on 1 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
9 July 2009Registered office changed on 09/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Return made up to 31/10/08; full list of members (3 pages)
9 January 2009Return made up to 31/10/08; full list of members (3 pages)
9 January 2009Secretary's change of particulars / michael senaahose / 31/10/2007 (1 page)
9 January 2009Secretary's change of particulars / michael senaahose / 31/10/2007 (1 page)
22 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
22 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Secretary's particulars changed (1 page)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
23 November 2007Return made up to 31/10/07; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 1 beauchamp court victors way barnet EN5 5TZ (1 page)
13 April 2007Registered office changed on 13/04/07 from: 1 beauchamp court victors way barnet EN5 5TZ (1 page)
31 October 2006Incorporation (17 pages)
31 October 2006Incorporation (17 pages)