London
W1G 8TB
Director Name | Mr David Gil Asensio |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Mr Francis Sultana |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2013(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Website | davidgillgalleries.com |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
90 at £1 | David Gill 90.00% Ordinary |
---|---|
10 at £1 | Francis Sultana 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £454,417 |
Current Liabilities | £1,783,529 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 September 2023 (7 months ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
16 August 2012 | Delivered on: 18 August 2012 Persons entitled: F & C Commercial Property Holdings Limited Classification: A rent security deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit account and all monies from time to time withdrawn see image for full details. Outstanding |
---|---|
2 June 2009 | Delivered on: 13 June 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 June 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
---|---|
14 May 2020 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
18 April 2019 | Current accounting period extended from 28 April 2019 to 30 June 2019 (1 page) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 1 May 2017 with updates (4 pages) |
26 July 2018 | Change of details for Mr David Gill as a person with significant control on 1 May 2017 (2 pages) |
26 July 2018 | Notification of Francis Sultana as a person with significant control on 1 May 2017 (2 pages) |
26 July 2018 | Statement of capital following an allotment of shares on 1 May 2017
|
26 July 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
5 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
8 August 2013 | Appointment of Mr Francis Sultana as a director (2 pages) |
8 August 2013 | Appointment of Mr Francis Sultana as a director (2 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
22 April 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
22 April 2013 | Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page) |
19 March 2013 | Director's details changed for Mr David Gill on 19 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Director's details changed for Mr David Gill on 19 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
28 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 August 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (3 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
9 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (3 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
18 November 2010 | Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page) |
15 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (3 pages) |
15 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for David Gill on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for David Gill on 22 March 2010 (2 pages) |
31 July 2009 | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
31 July 2009 | Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 May 2009 | Director appointed david gill (2 pages) |
4 May 2009 | Director appointed david gill (2 pages) |
23 March 2009 | Appointment terminated director barbara kahan (1 page) |
23 March 2009 | Appointment terminated director barbara kahan (1 page) |
17 March 2009 | Incorporation (12 pages) |
17 March 2009 | Incorporation (12 pages) |