London
W1S 1YQ
Director Name | Mr Jamie Patrik Gourlay |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2011(same day as company formation) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bishops Park Road London SW6 6DZ |
Director Name | Mr Christopher Simon Jones |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 March 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 10 Hanover Street London W1S 1YQ |
Director Name | Mr Philip Michael Rebeiz-Nielsen |
---|---|
Date of Birth | May 1989 (Born 34 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 March 2013(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 14 March 2019) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 10 Hanover Street London W1S 1YQ |
Secretary Name | Hogbens Dunphy Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2013(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 May 2015) |
Correspondence Address | First Floor 104-108 Oxford Street London W1D 1LP |
Website | www.husgalleries.com |
---|
Registered Address | 33 Cork Street 1st Floor London W1S 3NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
25 at £1 | Christopher Jones 24.04% Ordinary A |
---|---|
25 at £1 | Jamie Gourlay 24.04% Ordinary A |
25 at £1 | Philip Rebeiz-nielson 24.04% Ordinary A |
25 at £1 | Stephen Barclay 24.04% Ordinary A |
1 at £1 | Christopher Jones 0.96% Ordinary C |
1 at £1 | Jamie Gourlay 0.96% Ordinary B |
1 at £1 | Philip Rebeiz-nielson 0.96% Ordinary D |
1 at £1 | Stephen Barclay 0.96% Ordinary E |
Year | 2014 |
---|---|
Net Worth | -£43,050 |
Cash | £24,203 |
Current Liabilities | £231,388 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 14 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
31 October 2023 | Total exemption full accounts made up to 31 January 2023 (12 pages) |
---|---|
23 June 2023 | Registered office address changed from 10 Hanover Street London W1S 1YQ England to 33 Cork Street 1st Floor London W1S 3NQ on 23 June 2023 (1 page) |
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
31 January 2023 | Unaudited abridged accounts made up to 31 January 2022 (17 pages) |
14 February 2022 | Confirmation statement made on 14 February 2022 with no updates (3 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 January 2021 (16 pages) |
19 February 2021 | Confirmation statement made on 14 February 2021 with updates (4 pages) |
7 January 2021 | Full accounts made up to 30 November 2019 (24 pages) |
26 November 2020 | Current accounting period extended from 30 November 2020 to 31 January 2021 (1 page) |
2 March 2020 | Change of details for Mr Christopher Simon Jones as a person with significant control on 1 March 2019 (2 pages) |
2 March 2020 | Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 1 March 2019 (2 pages) |
2 March 2020 | Confirmation statement made on 14 February 2020 with updates (5 pages) |
18 February 2020 | Change of details for Mr James Patrick Gourlay as a person with significant control on 19 February 2019 (2 pages) |
18 February 2020 | Change of details for Mr Philip Michael Rebeiz-Nielsen as a person with significant control on 19 February 2019 (2 pages) |
18 February 2020 | Change of details for Mr Christopher Simon Jones as a person with significant control on 19 February 2019 (2 pages) |
18 February 2020 | Notification of Christopher Simon Jones as a person with significant control on 6 April 2016 (2 pages) |
18 February 2020 | Withdrawal of a person with significant control statement on 18 February 2020 (2 pages) |
18 February 2020 | Notification of James Patrick Gourlay as a person with significant control on 6 April 2016 (2 pages) |
18 February 2020 | Notification of Philip Michael Rebeiz-Nielsen as a person with significant control on 6 April 2016 (2 pages) |
28 September 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
14 March 2019 | Termination of appointment of Philip Michael Rebeiz-Nielsen as a director on 14 March 2019 (1 page) |
14 March 2019 | Termination of appointment of Christopher Simon Jones as a director on 14 March 2019 (1 page) |
25 February 2019 | Director's details changed for Mr James Patrick Gourlay on 19 February 2019 (2 pages) |
25 February 2019 | Confirmation statement made on 14 February 2019 with updates (5 pages) |
25 February 2019 | Director's details changed for Mr Philip Michael Rebeiz-Nielsen on 19 February 2019 (2 pages) |
25 February 2019 | Director's details changed for Mr Christopher Simon Jones on 19 February 2019 (2 pages) |
12 February 2019 | Second filing of Confirmation Statement dated 14/02/2018 (9 pages) |
29 November 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
29 October 2018 | Appointment of Mr James Patrick Gourlay as a director on 29 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Christopher Simon Jones on 26 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Philip Michael Rebeiz-Nielsen on 26 October 2018 (2 pages) |
6 August 2018 | Resolutions
|
2 August 2018 | Purchase of own shares. (3 pages) |
2 August 2018 | Purchase of own shares. (3 pages) |
2 August 2018 | Cancellation of shares. Statement of capital on 7 September 2017
|
20 March 2018 | 14/02/18 Statement of Capital gbp 78
|
14 February 2018 | Registered office address changed from Hus Gallery 10 Hanover Street London W1S 1YQ to 10 Hanover Street London W1S 1YQ on 14 February 2018 (1 page) |
22 November 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
22 November 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
17 November 2017 | Resolutions
|
17 November 2017 | Resolutions
|
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
29 January 2016 | Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 1 May 2015 (1 page) |
29 January 2016 | Termination of appointment of Hogbens Dunphy Secretaries Ltd as a secretary on 1 May 2015 (1 page) |
31 August 2015 | Termination of appointment of Jamie Patrik Gourlay as a director on 31 August 2015 (1 page) |
31 August 2015 | Termination of appointment of Jamie Patrik Gourlay as a director on 31 August 2015 (1 page) |
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
3 February 2015 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 3 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from First Floor 104-108 Oxford Street London W1D 1LP to Hus Gallery 10 Hanover Street London W1S 1YQ on 3 February 2015 (2 pages) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 November 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Statement of capital following an allotment of shares on 1 November 2012
|
28 March 2014 | Statement of capital following an allotment of shares on 1 November 2012
|
28 March 2014 | Statement of capital following an allotment of shares on 1 November 2012
|
28 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
4 September 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages) |
4 September 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages) |
4 September 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013 (1 page) |
4 September 2013 | Secretary's details changed for Hogbens Dunphy Secretaries Ltd on 8 July 2013 (2 pages) |
4 September 2013 | Registered office address changed from First Floor 45 Monmouth Street London WC2H 9DG United Kingdom on 4 September 2013 (1 page) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
15 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
21 June 2013 | Appointment of Hogbens Dunphy Secretaries Ltd as a secretary (2 pages) |
21 June 2013 | Appointment of Hogbens Dunphy Secretaries Ltd as a secretary (2 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (6 pages) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2013 | Appointment of Mr Christopher Simon Jones as a director (2 pages) |
19 March 2013 | Registered office address changed from C/O Hogbens Dunphy 45 Monmouth Street London WC2H 9DG United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Appointment of Mr Philip Michael Rebeiz-Nielsen as a director (2 pages) |
19 March 2013 | Registered office address changed from C/O Hogbens Dunphy 45 Monmouth Street London WC2H 9DG United Kingdom on 19 March 2013 (1 page) |
19 March 2013 | Appointment of Mr Philip Michael Rebeiz-Nielsen as a director (2 pages) |
19 March 2013 | Appointment of Mr Christopher Simon Jones as a director (2 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2012 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE on 19 November 2012 (1 page) |
4 January 2012 | Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 4 January 2012 (2 pages) |
4 January 2012 | Registered office address changed from C/O Adams & Remers Llp Trinity House School Hill Lewes East Sussex BN7 2NN United Kingdom on 4 January 2012 (2 pages) |
5 December 2011 | Company name changed lmnop shelf company LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Change of name notice (2 pages) |
5 December 2011 | Company name changed lmnop shelf company LIMITED\certificate issued on 05/12/11
|
5 December 2011 | Change of name notice (2 pages) |
15 November 2011 | Incorporation
|
15 November 2011 | Incorporation
|