Company NameMall Galleries Trading Limited
Company StatusActive
Company Number06315430
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMs Clare Elizabeth O'Brien
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2019(11 years, 8 months after company formation)
Appointment Duration5 years, 1 month
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr Edward Anthony Eamonn Bambury
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address48 Lavington Road
London
W13 9LS
Secretary NameMr Edward Anthony Eamonn Bambury
StatusCurrent
Appointed01 June 2020(12 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address48 Lavington Road
London
W13 9LS
Director NameMr Nicholas David Glazebrook
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address82 Sterndale Road
London
W14 0HX
Director NameMr Lewis John McNaught
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleArt Gallery Director
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameMr John Francis Sayers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Albion Court
Albion Road
Sutton
Surrey
SM2 5TB
Secretary NameMr John Francis Sayers
NationalityBritish
StatusResigned
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Albion Court
Albion Road
Sutton
Surrey
SM2 5TB
Director NameMr Kwame Brantuo-Boateng
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2020)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Secretary NameMr Kwame Brantuo-Boateng
StatusResigned
Appointed01 February 2019(11 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2020)
RoleCompany Director
Correspondence Address17 Carlton House Terrace
London
SW1Y 5BD
Director NameTessa Louise Coleman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2021)
RoleArtist
Country of ResidenceEngland
Correspondence AddressThe Priory Ditcheat
Shepton Mallet
Somerset
BA4 6RB
Director NameMr Michael Francis Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2021(14 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 12 October 2021)
RoleArtist
Country of ResidenceEngland
Correspondence Address171 Highbury Hill
London
N5 1TB

Contact

Websitemallgalleries.org.uk
Telephone020 79306844
Telephone regionLondon

Location

Registered Address17 Carlton House Terrace
London
SW1Y 5BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Federation Of British Artists
100.00%
Ordinary

Financials

Year2014
Turnover£83,479
Gross Profit£13,580
Net Worth£2
Cash£145,866
Current Liabilities£161,024

Accounts

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

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

18 August 2017Accounts for a small company made up to 31 December 2016 (14 pages)
6 August 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
23 August 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
16 August 2016Full accounts made up to 31 December 2015 (13 pages)
21 August 2015Full accounts made up to 31 December 2014 (12 pages)
28 July 2015Director's details changed for Lewis John Mcnaught on 28 July 2015 (2 pages)
28 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
(5 pages)
21 August 2014Full accounts made up to 31 December 2013 (12 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (12 pages)
26 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
21 September 2012Full accounts made up to 31 December 2011 (12 pages)
26 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
21 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
5 August 2010Full accounts made up to 31 December 2009 (13 pages)
30 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Lewis John Mcnaught on 17 July 2010 (2 pages)
14 August 2009Return made up to 17/07/09; full list of members (3 pages)
13 August 2009Director's change of particulars / lewis mcnaught / 13/08/2009 (1 page)
18 May 2009Full accounts made up to 31 December 2008 (12 pages)
18 August 2008Return made up to 17/07/08; full list of members (3 pages)
11 April 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
17 July 2007Incorporation (30 pages)