London
SW1Y 5BD
Director Name | Mr Edward Anthony Eamonn Bambury |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 June 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Lavington Road London W13 9LS |
Secretary Name | Mr Edward Anthony Eamonn Bambury |
---|---|
Status | Current |
Appointed | 01 June 2020(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 48 Lavington Road London W13 9LS |
Director Name | Mr Nicholas David Glazebrook |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2022(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 82 Sterndale Road London W14 0HX |
Director Name | Mr Lewis John McNaught |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Art Gallery Director |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5BD |
Director Name | Mr John Francis Sayers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Albion Court Albion Road Sutton Surrey SM2 5TB |
Secretary Name | Mr John Francis Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Albion Court Albion Road Sutton Surrey SM2 5TB |
Director Name | Mr Kwame Brantuo-Boateng |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2020) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5BD |
Secretary Name | Mr Kwame Brantuo-Boateng |
---|---|
Status | Resigned |
Appointed | 01 February 2019(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2020) |
Role | Company Director |
Correspondence Address | 17 Carlton House Terrace London SW1Y 5BD |
Director Name | Tessa Louise Coleman |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2021) |
Role | Artist |
Country of Residence | England |
Correspondence Address | The Priory Ditcheat Shepton Mallet Somerset BA4 6RB |
Director Name | Mr Michael Francis Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2021(14 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 October 2021) |
Role | Artist |
Country of Residence | England |
Correspondence Address | 171 Highbury Hill London N5 1TB |
Website | mallgalleries.org.uk |
---|---|
Telephone | 020 79306844 |
Telephone region | London |
Registered Address | 17 Carlton House Terrace London SW1Y 5BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Federation Of British Artists 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,479 |
Gross Profit | £13,580 |
Net Worth | £2 |
Cash | £145,866 |
Current Liabilities | £161,024 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
18 August 2017 | Accounts for a small company made up to 31 December 2016 (14 pages) |
---|---|
6 August 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
23 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (13 pages) |
21 August 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 July 2015 | Director's details changed for Lewis John Mcnaught on 28 July 2015 (2 pages) |
28 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
21 August 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (5 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
21 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (5 pages) |
5 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
30 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Director's details changed for Lewis John Mcnaught on 17 July 2010 (2 pages) |
14 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
13 August 2009 | Director's change of particulars / lewis mcnaught / 13/08/2009 (1 page) |
18 May 2009 | Full accounts made up to 31 December 2008 (12 pages) |
18 August 2008 | Return made up to 17/07/08; full list of members (3 pages) |
11 April 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
17 July 2007 | Incorporation (30 pages) |