Company NameGaleries Bartoux London Limited
Company StatusActive
Company Number08838358
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Isabelle Nathalie Bartoux
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChemin Des Monts
Gonneville Sur Honfleur
14600
Director NameMr Robert Jean Edouard Bartoux
Date of BirthJuly 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChemin Des Monts
Gonneville Sur Honfleur
14600
Director NameMr Christopher Mark Backhouse
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(7 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dettingen Crescent
Camberley
Surrey
GU16 6GN
Director NameMr Charles Edouard Honore Bartoux
Date of BirthMarch 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDomaine De La Bergerie
Saint Paul
06140
Director NameMr Charles Roger Rene Bartoux
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address915 Chemin De La Plus Haute Sine
Vence
06140

Location

Registered AddressMazars
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

78k at £1Galeries Bartoux Sarl
65.00%
Ordinary
42k at £1Claude & Co
35.00%
Ordinary

Financials

Year2014
Net Worth£379,205
Cash£349,960
Current Liabilities£552,928

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 February 2024 (1 month, 1 week ago)
Next Return Due28 February 2025 (11 months from now)

Charges

4 November 2020Delivered on: 4 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
4 November 2020Registration of charge 088383580001, created on 4 November 2020 (24 pages)
7 October 2020Full accounts made up to 31 December 2019 (28 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
19 June 2019Accounts for a small company made up to 31 December 2018 (11 pages)
28 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
17 May 2018Accounts for a small company made up to 31 December 2017 (11 pages)
21 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (22 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (22 pages)
20 March 2017Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Tower Bridge House St Katharine's Way London E1W 1DD on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to Tower Bridge House St Katharine's Way London E1W 1DD on 20 March 2017 (1 page)
9 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
9 March 2017Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120,000
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 1 August 2014
  • GBP 120,000
(3 pages)
9 March 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
7 December 2016Auditor's resignation (1 page)
7 December 2016Auditor's resignation (1 page)
26 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120,000
(5 pages)
25 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 120,000
(5 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 120,000
(5 pages)
20 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 120,000
(5 pages)
20 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 120,000
(5 pages)
27 November 2014Registered office address changed from 104 New Bond Street London W1S 1SU United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 27 November 2014 (1 page)
27 November 2014Registered office address changed from 104 New Bond Street London W1S 1SU United Kingdom to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 27 November 2014 (1 page)
17 November 2014Registered office address changed from 104 New Bond Street London W1 1SU United Kingdom to 104 New Bond Street London W1S 1SU on 17 November 2014 (1 page)
17 November 2014Registered office address changed from 104 New Bond Street London W1 1SU United Kingdom to 104 New Bond Street London W1S 1SU on 17 November 2014 (1 page)
9 January 2014Termination of appointment of Charles Bartoux as a director (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1,000
(28 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • GBP 1,000
(28 pages)
9 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2014Termination of appointment of Charles Bartoux as a director (1 page)
9 January 2014Termination of appointment of Charles Bartoux as a director (1 page)
9 January 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2014Termination of appointment of Charles Bartoux as a director (1 page)