Company NameGallery 1957 Limited
Company StatusDissolved
Company Number06953521
CategoryPrivate Limited Company
Incorporation Date6 July 2009(14 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)
Previous NamesFive Pollen Street Limited and 5SP Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr Marwan Georges Zakhem
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2016(7 years, 5 months after company formation)
Appointment Duration2 years (closed 08 January 2019)
RoleBusinessman
Country of ResidenceGhana
Correspondence Address1 Hyde Park Gate Hyde Park Gate
London
SW7 5EW
Director NameLivio Bisterzo
Date of BirthApril 1981 (Born 43 years ago)
NationalityItalian
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 New Hereford House
London
W1K 7JB
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameMr Wadih Fouad Hanna
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Secretary NameMr Wadih Fouad Hanna
NationalityBritish
StatusResigned
Appointed06 July 2009(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Chalkpit Lane
Marlow
Buckinghamshire
SL7 2JE
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Hyde Park Gate
London
SW7 5EW
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

634.9k at £1Z2 Group LTD
77.89%
Ordinary A
57.1k at £1Alvaro Hospitality LTD
7.00%
Ordinary B
123.2k at £1Z2 Group Limited
15.11%
Ordinary B

Financials

Year2014
Net Worth-£783,909
Cash£256
Current Liabilities£206,835

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

21 January 2010Delivered on: 25 January 2010
Persons entitled: Citibank N.A., London for Itself and on Behalf of Citigroup, Inc, Their Branches, Subsidiaries and Affiliates, Successors and Assigns

Classification: Collateral agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights benefits and proceeds of the account including claims contract rights all documents instruments and certificates relating to investments securities goods commodities precious metals chattels art works general intangibles and all related interest see image for full details.
Outstanding
24 November 2009Delivered on: 4 December 2009
Persons entitled: Threave Limited

Classification: Rent 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: £40,000 see image for full details.
Outstanding

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
28 September 2018Application to strike the company off the register (3 pages)
18 July 2018Confirmation statement made on 6 July 2018 with updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
7 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-04
(3 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
19 July 2017Director's details changed for Mr Marwan Georges Zakhem on 19 July 2017 (2 pages)
19 July 2017Cessation of Z2 Group Limited as a person with significant control on 23 May 2017 (1 page)
19 July 2017Cessation of Z2 Group Limited as a person with significant control on 19 July 2017 (1 page)
19 July 2017Director's details changed for Mr Marwan Georges Zakhem on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
16 December 2016Termination of appointment of Wadih Fouad Hanna as a secretary on 16 December 2016 (1 page)
16 December 2016Appointment of Mr Marwan Georges Zakhem as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Marwan Georges Zakhem as a director on 16 December 2016 (2 pages)
16 December 2016Termination of appointment of Wadih Fouad Hanna as a director on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Wadih Fouad Hanna as a secretary on 16 December 2016 (1 page)
16 December 2016Termination of appointment of Wadih Fouad Hanna as a director on 16 December 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 March 2016Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page)
8 March 2016Registered office address changed from C/O Zakhem Construction (Uk) Limited 2 Kensington Square Ground Floor London W8 5EP to 1 Hyde Park Gate London SW7 5EW on 8 March 2016 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 815,064
(5 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 815,064
(5 pages)
31 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 815,064
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 815,064
(5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 815,064
(5 pages)
17 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 815,064
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 September 2013Registered office address changed from 2 Kensington Square Kensington Square London W8 5EP England on 4 September 2013 (1 page)
4 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-04
(5 pages)
4 September 2013Registered office address changed from 2 Kensington Square Kensington Square London W8 5EP England on 4 September 2013 (1 page)
4 September 2013Registered office address changed from 2 Kensington Square Kensington Square London W8 5EP England on 4 September 2013 (1 page)
17 June 2013Registered office address changed from C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD on 17 June 2013 (1 page)
17 June 2013Registered office address changed from C/O Kennedys 25 Fenchurch Avenue London EC3M 5AD on 17 June 2013 (1 page)
30 May 2013Change of name notice (2 pages)
30 May 2013Change of name notice (2 pages)
30 May 2013Company name changed five pollen street LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(3 pages)
30 May 2013Company name changed five pollen street LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-13
(3 pages)
9 April 2013Change of name notice (2 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-21
(3 pages)
9 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-21
(3 pages)
9 April 2013Change of name notice (2 pages)
7 February 2013Change of name notice (2 pages)
7 February 2013Change of name notice (2 pages)
31 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-22
(3 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Change of name notice (2 pages)
31 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-22
(3 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
26 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (5 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Change of share class name or designation (2 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
19 April 2012Particulars of variation of rights attached to shares (2 pages)
19 April 2012Particulars of variation of rights attached to shares (2 pages)
19 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
1 December 2011Termination of appointment of Livio Bisterzo as a director (1 page)
1 December 2011Termination of appointment of Livio Bisterzo as a director (1 page)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 March 2011Statement of capital following an allotment of shares on 12 January 2010
  • GBP 250,000
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 12 January 2010
  • GBP 250,000
(4 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Livio Bisterzo on 6 July 2010 (2 pages)
27 July 2010Director's details changed for Livio Bisterzo on 6 July 2010 (2 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (5 pages)
27 July 2010Director's details changed for Livio Bisterzo on 6 July 2010 (2 pages)
8 March 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 250,000.00
(4 pages)
8 March 2010Statement of capital following an allotment of shares on 12 January 2010
  • GBP 250,000.00
(4 pages)
19 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
19 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(33 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 January 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
26 September 2009Accounting reference date extended from 31/07/2010 to 31/12/2010 (1 page)
11 August 2009Director and secretary appointed wadih fouad hanna (2 pages)
11 August 2009Director and secretary appointed wadih fouad hanna (2 pages)
11 August 2009Director appointed livio bisterzo (2 pages)
11 August 2009Director appointed livio bisterzo (2 pages)
8 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
8 July 2009Appointment terminated director dunstana davies (1 page)
8 July 2009Appointment terminated director dunstana davies (1 page)
6 July 2009Incorporation (19 pages)
6 July 2009Incorporation (19 pages)