Active - Proposal to Strike off
Company Information for ELY HOUSE GALLERY LIMITED
399 STRAND, LONDON, WC2R 0LX,
|
Company Registration Number
06432794
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ELY HOUSE GALLERY LIMITED | ||||
Legal Registered Office | ||||
399 STRAND LONDON WC2R 0LX Other companies in W1S | ||||
Previous Names | ||||
|
Company Number | 06432794 | |
---|---|---|
Company ID Number | 06432794 | |
Date formed | 2007-11-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 21/11/2015 | |
Return next due | 19/12/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-12-05 20:52:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD KENNETH PURKIS |
||
ANTHONY MICHAEL GEE |
||
RICHARD KENNETH PURKIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JOHN LAURENCE FLOYD |
Director | ||
MICHAEL ALEXANDER SMYTH-OSBOURNE |
Company Secretary | ||
MICHAEL ALEXANDER SMYTH-OSBOURNE |
Director | ||
JAMES WILLIAM HARVEY |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COLLECTOR CAFE LIMITED | Director | 2017-09-08 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2017-09-08 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2017-09-08 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2017-09-08 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2017-09-08 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2017-09-08 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2017-09-08 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2017-09-08 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2017-09-08 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2017-09-08 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-11-16 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2015-03-16 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
CONCEPT COURT LIMITED | Director | 2013-10-01 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2013-10-01 | CURRENT | 1973-07-26 | Liquidation | |
SGLB REALISATIONS 2023 LIMITED | Director | 2013-10-01 | CURRENT | 1939-01-04 | In Administration | |
CORKED LIMITED | Director | 2016-08-16 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
SALTMARK LIMITED | Director | 2015-11-16 | CURRENT | 2000-03-20 | Active - Proposal to Strike off | |
APEX PHILATELICS LIMITED | Director | 2015-11-16 | CURRENT | 1998-10-05 | Active - Proposal to Strike off | |
AHB REALISATIONS LTD | Director | 2015-11-16 | CURRENT | 1920-01-14 | In Administration | |
BALDWIN'S AUCTIONS LTD | Director | 2015-11-16 | CURRENT | 1993-12-24 | Active - Proposal to Strike off | |
MURRAY PAYNE LIMITED | Director | 2015-09-28 | CURRENT | 1990-09-21 | Active - Proposal to Strike off | |
SECOND FLOOR LIMITED | Director | 2015-09-23 | CURRENT | 2008-02-25 | Active - Proposal to Strike off | |
MALLETT AT BOURDON HOUSE LIMITED | Director | 2015-09-23 | CURRENT | 1961-10-09 | Active - Proposal to Strike off | |
NEWCO9999 LIMITED | Director | 2015-09-23 | CURRENT | 1993-01-11 | Active - Proposal to Strike off | |
BAYNTON ROAD LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-21 | Active - Proposal to Strike off | |
DNFA AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2000-02-07 | Active - Proposal to Strike off | |
EDGAR HORNS LIMITED | Director | 2015-09-23 | CURRENT | 2001-05-01 | Active - Proposal to Strike off | |
DNFA LIMITED | Director | 2015-09-23 | CURRENT | 2002-10-30 | Active - Proposal to Strike off | |
GREENFIELD AUCTIONS LIMITED | Director | 2015-09-23 | CURRENT | 2011-03-01 | Active - Proposal to Strike off | |
MILSOM STREET LIMITED | Director | 2015-09-23 | CURRENT | 1938-01-07 | Liquidation | |
OCTAGON CHAPEL LIMITED | Director | 2015-09-23 | CURRENT | 1976-01-08 | Active | |
DOVER STREET LIMITED | Director | 2015-09-23 | CURRENT | 1984-08-03 | Active | |
THE FINE ART AUCTION GROUP LIMITED | Director | 2015-09-23 | CURRENT | 1999-09-10 | Active | |
SALEHURST TRADING COMPANY LIMITED | Director | 2015-09-23 | CURRENT | 1999-12-09 | Active - Proposal to Strike off | |
BOOKPLATE LIMITED | Director | 2015-09-23 | CURRENT | 2010-02-17 | Active - Proposal to Strike off | |
NOBLE INVESTMENTS (UK) LIMITED | Director | 2015-09-15 | CURRENT | 2000-09-15 | Active | |
CONCEPT COURT LIMITED | Director | 2010-09-03 | CURRENT | 2010-05-11 | Active - Proposal to Strike off | |
COLLECTOR CAFE LIMITED | Director | 2001-02-19 | CURRENT | 1980-12-15 | Active - Proposal to Strike off | |
CHAS. NISSEN AND COMPANY | Director | 2001-02-19 | CURRENT | 1917-02-15 | Active - Proposal to Strike off | |
PLASTIC WAX RECORDS LIMITED | Director | 2001-02-19 | CURRENT | 1989-05-10 | Active - Proposal to Strike off | |
STANLEY GIBBONS ECOMMERCE LIMITED | Director | 2001-02-19 | CURRENT | 1972-08-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS HOLDINGS LIMITED | Director | 2001-02-19 | CURRENT | 1973-07-26 | Liquidation | |
STANLEY GIBBONS MUSEUM ARTS LIMITED | Director | 2001-02-19 | CURRENT | 1989-07-11 | Active - Proposal to Strike off | |
STANLEY GIBBONS AUCTIONS LIMITED | Director | 2001-02-19 | CURRENT | 1920-02-04 | Active - Proposal to Strike off | |
STANLEY GIBBONS MAGAZINES LIMITED | Director | 2001-02-19 | CURRENT | 1971-03-16 | Active - Proposal to Strike off | |
STANLEY GIBBONS INTERNATIONAL LIMITED | Director | 2001-02-19 | CURRENT | 1898-03-09 | Active - Proposal to Strike off | |
STANLEY GIBBONS CURRENCY LIMITED | Director | 2001-02-19 | CURRENT | 1978-08-08 | Active - Proposal to Strike off | |
399 STRAND LIMITED | Director | 2001-02-19 | CURRENT | 1966-05-23 | Active - Proposal to Strike off | |
COMMUNITIE.COM LIMITED | Director | 2001-02-19 | CURRENT | 1981-02-02 | Active - Proposal to Strike off | |
SGLB REALISATIONS 2023 LIMITED | Director | 1996-10-28 | CURRENT | 1939-01-04 | In Administration |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Termination of appointment of Kevin Fitzpatrick on 2023-08-01 | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK | ||
APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD | ||
CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR TOM PICKFORD | ||
APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE | |
AP01 | DIRECTOR APPOINTED MR TOM PICKFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KEVIN FITZPATRICK | |
AP03 | Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE | |
TM02 | Termination of appointment of Anthony Michael Gee on 2021-11-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE | |
AP03 | Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS | |
TM02 | Termination of appointment of Richard Kenneth Purkis on 2020-11-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES | |
PSC05 | Change of details for Mallett & Son (Antiques) Limited as a person with significant control on 2017-12-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/16 FROM 37 Dover Street London W1S 4NJ | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE | |
AP01 | DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS | |
AP03 | Appointment of Mr Richard Kenneth Purkis as company secretary on 2015-09-23 | |
TM02 | Termination of appointment of Michael Alexander Smyth-Osbourne on 2015-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER SMYTH-OSBOURNE | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Current accounting period extended from 31/12/14 TO 31/03/15 | |
MISC | Section 519 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/11/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED JAMES HARVEY BRITISH ART LIMITED CERTIFICATE ISSUED ON 09/09/13 | |
RES15 | CHANGE OF NAME 28/05/2013 | |
AR01 | 21/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 141 NEW BOND STREET LONDON W15 2BS | |
AR01 | 21/11/11 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 21/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 08/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARVEY / 08/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 08/12/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
SH01 | 15/04/10 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 21/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 07/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | SECTION 175(5)(A) OF CA 2006 03/06/2009 | |
363a | RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY / 11/12/2008 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 10 SNOW HILL LONDON UK EC1A 2AL | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1560 LIMITED CERTIFICATE ISSUED ON 10/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | COUTTS & COMPANY |
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELY HOUSE GALLERY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |