Company NameThe Gallery Of Everything Limited
DirectorThomas Henry Shutes
Company StatusActive
Company Number09810093
CategoryPrivate Limited Company
Incorporation Date5 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Henry Shutes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(2 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
Director NameMr Ryan Daniel Dekker
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressHaute Terrain Vale Road
St. Sampson
Guernsey
GY2 4DH
Director NameMr Lee Ewart Mealing
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressLe Menage Rue De La Planque
Torteval
Guernsey
GY8 0ND
Secretary NameBroughton Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2015(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address2nd Floor Connaught House, 1-3 Mount Street
(Entrance Via Davies Street)
London
W1K 3NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

13 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
14 March 2023Total exemption full accounts made up to 31 December 2021 (8 pages)
22 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
5 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
8 November 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 September 2021Registered office address changed from 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom to 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB on 26 September 2021 (1 page)
16 September 2021Director's details changed for Mr Thomas Henry Shutes on 6 September 2021 (2 pages)
16 September 2021Change of details for Mr Thomas Henry Shutes as a person with significant control on 6 September 2021 (2 pages)
10 July 2021Change of details for Mr Thomas Henry Shutes as a person with significant control on 16 June 2021 (2 pages)
10 July 2021Director's details changed for Mr Thomas Henry Shutes on 16 June 2021 (2 pages)
14 December 2020Registered office address changed from 38 Berkeley Square London W1J 5AE England to 3rd Floor 20-22 Berkeley Square London W1J 6EQ on 14 December 2020 (1 page)
27 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
12 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
11 October 2019Notification of Thomas Henry Shutes as a person with significant control on 25 September 2018 (2 pages)
11 October 2019Cessation of James Brett as a person with significant control on 25 September 2018 (1 page)
11 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
12 September 2019Current accounting period extended from 30 July 2019 to 31 December 2019 (1 page)
7 May 2019Second filing of Confirmation Statement dated 04/10/2018 (4 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
17 October 2018Confirmation statement made on 4 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 07/05/2019
(4 pages)
2 October 2018Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to 38 Berkeley Square London W1J 5AE on 2 October 2018 (1 page)
2 October 2018Termination of appointment of Broughton Secretaries Limited as a secretary on 2 October 2018 (1 page)
18 September 2018Termination of appointment of Lee Ewart Mealing as a director on 14 September 2018 (1 page)
18 September 2018Termination of appointment of Ryan Daniel Dekker as a director on 14 September 2018 (1 page)
9 May 2018Appointment of Mr Thomas Henry Shutes as a director on 6 April 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 July 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
17 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
17 December 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE United Kingdom to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
7 December 2015Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
7 December 2015Current accounting period shortened from 31 October 2016 to 31 July 2016 (1 page)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
5 October 2015Incorporation
Statement of capital on 2015-10-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)