Company NameAnthony Wilkinson Gallery Ltd
DirectorAnthony Luke Wilkinson
Company StatusActive
Company Number10846149
CategoryPrivate Limited Company
Incorporation Date3 July 2017(6 years, 9 months ago)

Business Activity

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

Director

Director NameMr Anthony Luke Wilkinson
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address72a Graham Road
London
E8 1BX

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Filing History

15 November 2023Micro company accounts made up to 30 June 2023 (4 pages)
8 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
26 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 30 June 2021 (4 pages)
28 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
4 December 2020Micro company accounts made up to 30 June 2020 (4 pages)
2 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
8 June 2020Register(s) moved to registered office address 73 Cornhill London EC3V 3QQ (1 page)
15 November 2019Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
14 September 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
3 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
28 March 2018Change of details for Mr Anthony Luke Wilkinson as a person with significant control on 13 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Anthony Luke Wilkinson on 13 March 2018 (2 pages)
27 March 2018Director's details changed for Mr Anthony Luke Wilkinson on 13 March 2018 (2 pages)
27 March 2018Change of details for Mr Anthony Luke Wilkinson as a person with significant control on 13 March 2018 (2 pages)
8 August 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
8 August 2017Register(s) moved to registered inspection location Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
7 August 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
7 August 2017Current accounting period shortened from 31 July 2018 to 30 June 2018 (1 page)
4 August 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
4 August 2017Register inspection address has been changed to Edelman House 1238 High Road Whetstone London N20 0LH (1 page)
3 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-03
  • GBP 100
(37 pages)
3 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-03
  • GBP 100
(37 pages)