Company NameKreativ Gallery Ltd
DirectorsPanayiotis Christaki Nicolaou and Marianne Van Gils Nicolaou
Company StatusActive
Company Number09791820
CategoryPrivate Limited Company
Incorporation Date23 September 2015(8 years, 7 months ago)
Previous NamesCrosseyes W1 Limited and 67 York Street Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 47781Retail sale in commercial art galleries
Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Panayiotis Christaki Nicolaou
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(same day as company formation)
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address14 Goswell Road
Clerkenwell
London
EC1M 7AA
Director NameMrs Marianne Van Gils Nicolaou
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityDanish
StatusCurrent
Appointed06 October 2021(6 years after company formation)
Appointment Duration2 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address14 Goswell Road
Clerkenwell
London
EC1M 7AA

Location

Registered Address14 Goswell Road
Clerkenwell
London
EC1M 7AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCripplegate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
19 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
22 May 2023Change of name notice (2 pages)
22 May 2023Company name changed 67 york street LTD\certificate issued on 22/05/23
  • RES15 ‐ Change company name resolution on 2023-02-20
(2 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 July 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
7 October 2021Confirmation statement made on 23 September 2021 with updates (3 pages)
6 October 2021Appointment of Mrs Marianne Van Gils Nicolaou as a director on 6 October 2021 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
5 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
10 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
2 October 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
13 June 2017Director's details changed for Mr Panayiotis Christaki Nicolaou on 13 June 2017 (2 pages)
13 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
13 June 2017Director's details changed for Mr Panayiotis Christaki Nicolaou on 13 June 2017 (2 pages)
13 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
21 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
(3 pages)
30 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(36 pages)
23 September 2015Incorporation
Statement of capital on 2015-09-23
  • GBP 100
(36 pages)