Company Name88 Gallery Limited
DirectorErik Ivo Robert Mullendorff
Company StatusActive
Company Number07096175
CategoryPrivate Limited Company
Incorporation Date5 December 2009(14 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Erik Ivo Robert Mullendorff
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed05 December 2009(same day as company formation)
RoleAntique Dealer
Country of ResidenceBelgium
Correspondence Address86-88 Pimlico Road
London
SW1W 8LP
Secretary NameMULS Limited (Corporation)
StatusCurrent
Appointed10 May 2010(5 months after company formation)
Appointment Duration13 years, 12 months
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameMr Philippe Rapin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed05 December 2009(same day as company formation)
RoleAntique Dealer
Country of ResidenceBelgium
Correspondence Address86-88 Pimlico Road
London
SW1W 8LP

Contact

Website88-gallery.com

Location

Registered Address86-88 Pimlico Road
London
SW1W 8PL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Shareholders

50 at £1Erik Ivo Robert Mullendorff
50.00%
Ordinary
50 at £1Philippe Rapin
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,815
Cash£98,424
Current Liabilities£1,048,592

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 December 2023 (5 months ago)
Next Return Due19 December 2024 (7 months, 2 weeks from now)

Charges

10 August 2020Delivered on: 21 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
30 April 2010Delivered on: 1 May 2010
Persons entitled: Swallow Company Limited

Classification: Rent deposit deed
Secured details: £25,500 due or to become due from the company to the chargee.
Particulars: Rent deposit in conjunction with assignment see image for full details.
Outstanding

Filing History

5 December 2023Confirmation statement made on 5 December 2023 with updates (3 pages)
22 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
20 December 2022Change of details for Mr Erik Ivo Robert Mullendorf as a person with significant control on 5 December 2022 (2 pages)
19 December 2022Director's details changed for Mr Erik Ivo Robert Mullendorff on 5 December 2022 (2 pages)
19 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
19 December 2022Change of details for Mr Erik Ivo Robert Mullendorf as a person with significant control on 5 December 2022 (2 pages)
24 November 2022Registered office address changed from 86-88 Pimlico Road London SW1W 8LP to 86-88 Pimlico Road London SW1W 8PL on 24 November 2022 (1 page)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
20 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
1 October 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
13 May 2021Secretary's details changed for Muls Limited on 13 May 2021 (1 page)
5 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
21 August 2020Registration of charge 070961750002, created on 10 August 2020 (41 pages)
22 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
10 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
25 June 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 5 December 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 January 2015Termination of appointment of Philippe Rapin as a director on 6 January 2015 (1 page)
7 January 2015Termination of appointment of Philippe Rapin as a director on 6 January 2015 (1 page)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
31 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Statement of capital following an allotment of shares on 6 December 2009
  • GBP 100
(3 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Statement of capital following an allotment of shares on 6 December 2009
  • GBP 100
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 6 December 2009
  • GBP 100
(3 pages)
20 January 2011Director's details changed for Mr Philippe Rapin on 1 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Philippe Rapin on 1 December 2010 (2 pages)
20 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
20 January 2011Director's details changed for Mr Philippe Rapin on 1 December 2010 (2 pages)
15 July 2010Appointment of Muls Limited as a secretary (3 pages)
15 July 2010Appointment of Muls Limited as a secretary (3 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 1
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 1
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 5 December 2009
  • GBP 1
(2 pages)
5 December 2009Incorporation (23 pages)
5 December 2009Incorporation (23 pages)