Company NameDavid Gill Galleries Limited
Company StatusActive
Company Number06848947
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Gill
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr David Gil Asensio
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Francis Sultana
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(4 years, 1 month after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitedavidgillgalleries.com

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

90 at £1David Gill
90.00%
Ordinary
10 at £1Francis Sultana
10.00%
Ordinary

Financials

Year2014
Net Worth£454,417
Current Liabilities£1,783,529

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

16 August 2012Delivered 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 2009Delivered 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

Filing History

5 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
14 May 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
3 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 April 2019Current accounting period extended from 28 April 2019 to 30 June 2019 (1 page)
25 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
27 July 2018Confirmation statement made on 1 May 2017 with updates (4 pages)
26 July 2018Change of details for Mr David Gill as a person with significant control on 1 May 2017 (2 pages)
26 July 2018Notification of Francis Sultana as a person with significant control on 1 May 2017 (2 pages)
26 July 2018Statement of capital following an allotment of shares on 1 May 2017
  • GBP 850
(3 pages)
26 July 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(3 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
20 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
20 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(3 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 August 2013Appointment of Mr Francis Sultana as a director (2 pages)
8 August 2013Appointment of Mr Francis Sultana as a director (2 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 April 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
22 April 2013Previous accounting period shortened from 29 April 2012 to 28 April 2012 (1 page)
19 March 2013Director's details changed for Mr David Gill on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
19 March 2013Director's details changed for Mr David Gill on 19 March 2013 (2 pages)
19 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
28 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
28 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 7 August 2012 (1 page)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
18 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
18 November 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
15 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
15 October 2010Annual return made up to 18 March 2010 with a full list of shareholders (3 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for David Gill on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for David Gill on 22 March 2010 (2 pages)
31 July 2009Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
31 July 2009Ad 01/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 May 2009Director appointed david gill (2 pages)
4 May 2009Director appointed david gill (2 pages)
23 March 2009Appointment terminated director barbara kahan (1 page)
23 March 2009Appointment terminated director barbara kahan (1 page)
17 March 2009Incorporation (12 pages)
17 March 2009Incorporation (12 pages)