Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELY HOUSE GALLERY LIMITED
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 Overview

About Ely House Gallery Ltd
ELY HOUSE GALLERY LIMITED was founded on 2007-11-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ely House Gallery Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ELY HOUSE GALLERY LIMITED
 
Legal Registered Office
399 STRAND
LONDON
WC2R 0LX
Other companies in W1S
 
Previous Names
JAMES HARVEY BRITISH ART LIMITED09/09/2013
DE FACTO 1560 LIMITED10/01/2008
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELY HOUSE GALLERY LIMITED
Is this data useful to you?
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.

Company Officers of ELY HOUSE GALLERY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KENNETH PURKIS
Company Secretary 2015-09-23
ANTHONY MICHAEL GEE
Director 2015-09-23
RICHARD KENNETH PURKIS
Director 2015-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN LAURENCE FLOYD
Director 2015-05-23 2016-02-25
MICHAEL ALEXANDER SMYTH-OSBOURNE
Company Secretary 2008-01-10 2015-04-30
MICHAEL ALEXANDER SMYTH-OSBOURNE
Director 2008-01-10 2015-04-30
JAMES WILLIAM HARVEY
Director 2008-01-10 2013-05-28
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2007-11-21 2008-01-10
TRAVERS SMITH LIMITED
Director 2007-11-21 2008-01-10
TRAVERS SMITH SECRETARIES LIMITED
Director 2007-11-21 2008-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL GEE COLLECTOR CAFE LIMITED Director 2017-09-08 CURRENT 1980-12-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CHAS. NISSEN AND COMPANY Director 2017-09-08 CURRENT 1917-02-15 Active - Proposal to Strike off
ANTHONY MICHAEL GEE PLASTIC WAX RECORDS LIMITED Director 2017-09-08 CURRENT 1989-05-10 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2017-09-08 CURRENT 1989-07-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS AUCTIONS LIMITED Director 2017-09-08 CURRENT 1920-02-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS MAGAZINES LIMITED Director 2017-09-08 CURRENT 1971-03-16 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 1898-03-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS CURRENCY LIMITED Director 2017-09-08 CURRENT 1978-08-08 Active - Proposal to Strike off
ANTHONY MICHAEL GEE 399 STRAND LIMITED Director 2017-09-08 CURRENT 1966-05-23 Active - Proposal to Strike off
ANTHONY MICHAEL GEE COMMUNITIE.COM LIMITED Director 2017-09-08 CURRENT 1981-02-02 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MURRAY PAYNE LIMITED Director 2015-11-16 CURRENT 1990-09-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
ANTHONY MICHAEL GEE AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
ANTHONY MICHAEL GEE BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
ANTHONY MICHAEL GEE SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
ANTHONY MICHAEL GEE EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
ANTHONY MICHAEL GEE GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
ANTHONY MICHAEL GEE MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
ANTHONY MICHAEL GEE OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
ANTHONY MICHAEL GEE DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
ANTHONY MICHAEL GEE THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
ANTHONY MICHAEL GEE SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
ANTHONY MICHAEL GEE BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
ANTHONY MICHAEL GEE NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
ANTHONY MICHAEL GEE STANLEY GIBBONS ECOMMERCE LIMITED Director 2015-03-16 CURRENT 1972-08-04 Active - Proposal to Strike off
ANTHONY MICHAEL GEE CONCEPT COURT LIMITED Director 2013-10-01 CURRENT 2010-05-11 Active - Proposal to Strike off
ANTHONY MICHAEL GEE STANLEY GIBBONS HOLDINGS LIMITED Director 2013-10-01 CURRENT 1973-07-26 Liquidation
ANTHONY MICHAEL GEE SGLB REALISATIONS 2023 LIMITED Director 2013-10-01 CURRENT 1939-01-04 In Administration
RICHARD KENNETH PURKIS CORKED LIMITED Director 2016-08-16 CURRENT 2015-02-03 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SALTMARK LIMITED Director 2015-11-16 CURRENT 2000-03-20 Active - Proposal to Strike off
RICHARD KENNETH PURKIS APEX PHILATELICS LIMITED Director 2015-11-16 CURRENT 1998-10-05 Active - Proposal to Strike off
RICHARD KENNETH PURKIS AHB REALISATIONS LTD Director 2015-11-16 CURRENT 1920-01-14 In Administration
RICHARD KENNETH PURKIS BALDWIN'S AUCTIONS LTD Director 2015-11-16 CURRENT 1993-12-24 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MURRAY PAYNE LIMITED Director 2015-09-28 CURRENT 1990-09-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SECOND FLOOR LIMITED Director 2015-09-23 CURRENT 2008-02-25 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MALLETT AT BOURDON HOUSE LIMITED Director 2015-09-23 CURRENT 1961-10-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NEWCO9999 LIMITED Director 2015-09-23 CURRENT 1993-01-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BAYNTON ROAD LIMITED Director 2015-09-23 CURRENT 1999-12-21 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA AUCTIONS LIMITED Director 2015-09-23 CURRENT 2000-02-07 Active - Proposal to Strike off
RICHARD KENNETH PURKIS EDGAR HORNS LIMITED Director 2015-09-23 CURRENT 2001-05-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS DNFA LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active - Proposal to Strike off
RICHARD KENNETH PURKIS GREENFIELD AUCTIONS LIMITED Director 2015-09-23 CURRENT 2011-03-01 Active - Proposal to Strike off
RICHARD KENNETH PURKIS MILSOM STREET LIMITED Director 2015-09-23 CURRENT 1938-01-07 Liquidation
RICHARD KENNETH PURKIS OCTAGON CHAPEL LIMITED Director 2015-09-23 CURRENT 1976-01-08 Active
RICHARD KENNETH PURKIS DOVER STREET LIMITED Director 2015-09-23 CURRENT 1984-08-03 Active
RICHARD KENNETH PURKIS THE FINE ART AUCTION GROUP LIMITED Director 2015-09-23 CURRENT 1999-09-10 Active
RICHARD KENNETH PURKIS SALEHURST TRADING COMPANY LIMITED Director 2015-09-23 CURRENT 1999-12-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS BOOKPLATE LIMITED Director 2015-09-23 CURRENT 2010-02-17 Active - Proposal to Strike off
RICHARD KENNETH PURKIS NOBLE INVESTMENTS (UK) LIMITED Director 2015-09-15 CURRENT 2000-09-15 Active
RICHARD KENNETH PURKIS CONCEPT COURT LIMITED Director 2010-09-03 CURRENT 2010-05-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COLLECTOR CAFE LIMITED Director 2001-02-19 CURRENT 1980-12-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS CHAS. NISSEN AND COMPANY Director 2001-02-19 CURRENT 1917-02-15 Active - Proposal to Strike off
RICHARD KENNETH PURKIS PLASTIC WAX RECORDS LIMITED Director 2001-02-19 CURRENT 1989-05-10 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS ECOMMERCE LIMITED Director 2001-02-19 CURRENT 1972-08-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS HOLDINGS LIMITED Director 2001-02-19 CURRENT 1973-07-26 Liquidation
RICHARD KENNETH PURKIS STANLEY GIBBONS MUSEUM ARTS LIMITED Director 2001-02-19 CURRENT 1989-07-11 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS AUCTIONS LIMITED Director 2001-02-19 CURRENT 1920-02-04 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS MAGAZINES LIMITED Director 2001-02-19 CURRENT 1971-03-16 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS INTERNATIONAL LIMITED Director 2001-02-19 CURRENT 1898-03-09 Active - Proposal to Strike off
RICHARD KENNETH PURKIS STANLEY GIBBONS CURRENCY LIMITED Director 2001-02-19 CURRENT 1978-08-08 Active - Proposal to Strike off
RICHARD KENNETH PURKIS 399 STRAND LIMITED Director 2001-02-19 CURRENT 1966-05-23 Active - Proposal to Strike off
RICHARD KENNETH PURKIS COMMUNITIE.COM LIMITED Director 2001-02-19 CURRENT 1981-02-02 Active - Proposal to Strike off
RICHARD KENNETH PURKIS SGLB REALISATIONS 2023 LIMITED Director 1996-10-28 CURRENT 1939-01-04 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-29FIRST GAZETTE notice for voluntary strike-off
2023-08-16Application to strike the company off the register
2023-08-14Termination of appointment of Kevin Fitzpatrick on 2023-08-01
2023-08-14APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZPATRICK
2023-08-14APPOINTMENT TERMINATED, DIRECTOR TOM PICKFORD
2023-01-06CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2023-01-06DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-06APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2023-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT SHIRCORE
2023-01-06AP01DIRECTOR APPOINTED MR TOM PICKFORD
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-11-17AP01DIRECTOR APPOINTED MR KEVIN FITZPATRICK
2021-11-17AP03Appointment of Mr Kevin Fitzpatrick as company secretary on 2021-11-15
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHAEL GEE
2021-11-17TM02Termination of appointment of Anthony Michael Gee on 2021-11-15
2021-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-11-03AP01DIRECTOR APPOINTED MR GRAHAM ELLIOTT SHIRCORE
2020-11-03AP03Appointment of Mr Anthony Michael Gee as company secretary on 2020-11-02
2020-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KENNETH PURKIS
2020-11-03TM02Termination of appointment of Richard Kenneth Purkis on 2020-11-02
2020-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES
2018-11-21PSC05Change of details for Mallett & Son (Antiques) Limited as a person with significant control on 2017-12-28
2018-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/16 FROM 37 Dover Street London W1S 4NJ
2016-05-03AUDAUDITOR'S RESIGNATION
2016-04-29AUDAUDITOR'S RESIGNATION
2016-04-11AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN LAURENCE FLOYD
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0121/11/15 ANNUAL RETURN FULL LIST
2015-09-23AP01DIRECTOR APPOINTED MR ANTHONY MICHAEL GEE
2015-09-23AP01DIRECTOR APPOINTED MR RICHARD KENNETH PURKIS
2015-09-23AP03Appointment of Mr Richard Kenneth Purkis as company secretary on 2015-09-23
2015-09-23TM02Termination of appointment of Michael Alexander Smyth-Osbourne on 2015-04-30
2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALEXANDER SMYTH-OSBOURNE
2015-06-16AP01DIRECTOR APPOINTED MR PETER JOHN LAURENCE FLOYD
2015-04-24AUDAUDITOR'S RESIGNATION
2015-03-13AA01Current accounting period extended from 31/12/14 TO 31/03/15
2015-02-04MISCSection 519
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-03AR0121/11/14 ANNUAL RETURN FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-16AR0121/11/13 FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARVEY
2013-09-18AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-09CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-09-09CERTNMCOMPANY NAME CHANGED JAMES HARVEY BRITISH ART LIMITED CERTIFICATE ISSUED ON 09/09/13
2013-07-08RES15CHANGE OF NAME 28/05/2013
2012-12-24AR0121/11/12 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 141 NEW BOND STREET LONDON W15 2BS
2011-12-12AR0121/11/11 FULL LIST
2011-11-03AUDAUDITOR'S RESIGNATION
2011-10-25AUDAUDITOR'S RESIGNATION
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-08AR0121/11/10 FULL LIST
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 08/12/2010
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HARVEY / 08/12/2010
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 08/12/2010
2010-09-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04SH0115/04/10 STATEMENT OF CAPITAL GBP 100
2010-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-07AR0121/11/09 FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ALEXANDER SMYTH-OSBOURNE / 07/12/2009
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-10RES13SECTION 175(5)(A) OF CA 2006 03/06/2009
2008-12-11363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-12-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HARVEY / 11/12/2008
2008-01-21225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2008-01-21287REGISTERED OFFICE CHANGED ON 21/01/08 FROM: 10 SNOW HILL LONDON UK EC1A 2AL
2008-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW SECRETARY APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-21288aNEW DIRECTOR APPOINTED
2008-01-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-01-10CERTNMCOMPANY NAME CHANGED DE FACTO 1560 LIMITED CERTIFICATE ISSUED ON 10/01/08
2007-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ELY HOUSE GALLERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELY HOUSE GALLERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-25 Satisfied COUTTS & COMPANY
Intangible Assets
Patents
We have not found any records of ELY HOUSE GALLERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELY HOUSE GALLERY LIMITED
Trademarks
We have not found any records of ELY HOUSE GALLERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELY HOUSE GALLERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ELY HOUSE GALLERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELY HOUSE GALLERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELY HOUSE GALLERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELY HOUSE GALLERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.