Company NameGallery Of African Art Limited
DirectorCaroline Bendu Cooper
Company StatusActive
Company Number08115968
CategoryPrivate Limited Company
Incorporation Date22 June 2012(11 years, 10 months ago)

Business Activity

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

Directors

Director NameCaroline Bendu Cooper
Date of BirthAugust 1957 (Born 66 years ago)
NationalityLiberian
StatusCurrent
Appointed22 June 2012(same day as company formation)
RoleArt Gallerist
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 68893
14 Admiral Court
Admiral Square
London
SW10 1EE
Director NameMr Kieren Charles Mildwaters
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address25 Bilton Road
Rugby
Warwickshire
CV22 7AG
Director NameMr Ethelbert Julius Llewellyn Cooper
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityLiberian
StatusResigned
Appointed22 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceSwitzerland
Correspondence Address25 Bilton Road
Rugby
Warwickshire
CV22 7AG

Contact

Telephone020 72877400
Telephone regionLondon

Location

Registered Address14 Admiral Court
Admiral Square
London
SW10 1EE

Shareholders

2 at £1Bendu Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£471,472
Cash£77,597
Current Liabilities£680,168

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

27 December 2012Delivered on: 8 January 2013
Persons entitled: The Pollen Estate Trustee Company Limited

Classification: Rent deposit deed
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: A first fixed equitable charge to the landlord over the deposit balance see image for full details.
Outstanding

Filing History

4 August 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 30 June 2022 (3 pages)
5 September 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
23 June 2022Compulsory strike-off action has been discontinued (1 page)
22 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
30 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
4 August 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
4 June 2020Registered office address changed from 45 Albemarle Street London W1S 4JL to PO Box 68893 14 Admiral Court Admiral Square London SW10 1EE on 4 June 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 October 2019Compulsory strike-off action has been discontinued (1 page)
18 October 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 October 2018Notification of Coroline Bendu Cooper as a person with significant control on 10 October 2018 (2 pages)
21 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
19 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
3 June 2015Registered office address changed from 9 Cork Street London W1S 3LL to 45 Albemarle Street London W1S 4JL on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 9 Cork Street London W1S 3LL to 45 Albemarle Street London W1S 4JL on 3 June 2015 (2 pages)
3 June 2015Registered office address changed from 9 Cork Street London W1S 3LL to 45 Albemarle Street London W1S 4JL on 3 June 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
17 July 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Registered office address changed from 25 Bilton Road Rugby Warwickshire CV22 7AG on 19 August 2013 (1 page)
19 August 2013Director's details changed for Caroline Bendu Cooper on 21 June 2013 (3 pages)
19 August 2013Registered office address changed from 25 Bilton Road Rugby Warwickshire CV22 7AG on 19 August 2013 (1 page)
19 August 2013Annual return made up to 22 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(3 pages)
19 August 2013Director's details changed for Caroline Bendu Cooper on 21 June 2013 (3 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 1 (6 pages)
16 July 2012Termination of appointment of Ethelbert Cooper as a director (1 page)
16 July 2012Termination of appointment of Ethelbert Cooper as a director (1 page)
4 July 2012Appointment of Caroline Bendu Cooper as a director (2 pages)
4 July 2012Termination of appointment of Kieren Mildwaters as a director (1 page)
4 July 2012Appointment of Ethelbert Julius Llewellyn Cooper as a director (2 pages)
4 July 2012Appointment of Ethelbert Julius Llewellyn Cooper as a director (2 pages)
4 July 2012Appointment of Caroline Bendu Cooper as a director (2 pages)
4 July 2012Termination of appointment of Kieren Mildwaters as a director (1 page)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)