Company NameMint  Art Gallery Limited
DirectorFlora Teh-Morris
Company StatusActive
Company Number07777781
CategoryPrivate Limited Company
Incorporation Date19 September 2011(12 years, 7 months ago)

Business Activity

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

Directors

Director NameMs Flora Teh-Morris
Date of BirthJuly 1966 (Born 57 years ago)
NationalityMalaysian
StatusCurrent
Appointed19 September 2011(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address31 Summerlee Gardens
London
N2 9QN
Secretary NameCreed Tax Advisers Ltd (Corporation)
StatusCurrent
Appointed19 September 2019(8 years after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressUnit 2 Invicta Park Sandpit Road
Dartford
DA1 5BU
Director NameMs Paresha Amin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(same day as company formation)
RoleArtist
Country of ResidenceEngland
Correspondence Address58 Twyford Avenue
London
N2 9NL
Secretary NamePomfrey Accountants Ltd (Corporation)
StatusResigned
Appointed09 June 2015(3 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 September 2019)
Correspondence AddressUnit 42, The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU

Location

Registered AddressUnit 2 Invicta Park
Sandpit Road
Dartford
DA1 5BU
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Flora Teh-morris
100.00%
Ordinary

Financials

Year2014
Net Worth-£835
Cash£4,262
Current Liabilities£13,055

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (7 months ago)
Next Return Due3 October 2024 (5 months, 2 weeks from now)

Filing History

19 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
26 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
7 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
20 September 2019Termination of appointment of Pomfrey Accountants Ltd as a secretary on 18 September 2019 (1 page)
20 September 2019Appointment of Creed Tax Advisers Ltd as a secretary on 19 September 2019 (2 pages)
20 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
20 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
19 September 2018Registered office address changed from Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Unit 2 Invicta Park Sandpit Road Dartford DA1 5BU on 19 September 2018 (1 page)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 June 2018Micro company accounts made up to 30 September 2017 (6 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
4 March 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
4 March 2016Secretary's details changed for Pomfrey Computers Ltd on 30 June 2015 (1 page)
4 March 2016Register(s) moved to registered inspection location 31 Summerlee Gardens London N2 9QN (1 page)
4 March 2016Register(s) moved to registered inspection location 31 Summerlee Gardens London N2 9QN (1 page)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Register inspection address has been changed to 31 Summerlee Gardens London N2 9QN (1 page)
9 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(4 pages)
9 October 2015Register inspection address has been changed to 31 Summerlee Gardens London N2 9QN (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 June 2015Registered office address changed from 31 Summerlee Gardens London N2 9QN to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 9 June 2015 (1 page)
9 June 2015Appointment of Pomfrey Computers Ltd as a secretary on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 31 Summerlee Gardens London N2 9QN to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 9 June 2015 (1 page)
9 June 2015Appointment of Pomfrey Computers Ltd as a secretary on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from 31 Summerlee Gardens London N2 9QN to Unit 42, the Coach House St Mary's Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU on 9 June 2015 (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 June 2015Appointment of Pomfrey Computers Ltd as a secretary on 9 June 2015 (2 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
23 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 2
(3 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
8 July 2013Registered office address changed from 31 31 Summerlee Gardens London N2 9QN England on 8 July 2013 (1 page)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 July 2013Registered office address changed from 31 31 Summerlee Gardens London N2 9QN England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 31 31 Summerlee Gardens London N2 9QN England on 8 July 2013 (1 page)
6 June 2013Termination of appointment of Paresha Amin as a director (1 page)
6 June 2013Termination of appointment of Paresha Amin as a director (1 page)
6 June 2013Registered office address changed from 58 Twyford Avenue London N2 9NL United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 58 Twyford Avenue London N2 9NL United Kingdom on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 58 Twyford Avenue London N2 9NL United Kingdom on 6 June 2013 (1 page)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)