Company Information for ART GALLERY 21 LTD
20-21 QUEEN STREET, SALISBURY, WILTSHIRE, SP1 1EY,
|
Company Registration Number
08732252
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ART GALLERY 21 LTD | |
Legal Registered Office | |
20-21 QUEEN STREET SALISBURY WILTSHIRE SP1 1EY Other companies in SP1 | |
Company Number | 08732252 | |
---|---|---|
Company ID Number | 08732252 | |
Date formed | 2013-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-11-06 15:50:29 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ART GALLERY 21, INCORPORATED | 308 NE 20 ST WILTON MANORS FL 33305 | Active | Company formed on the 2015-04-01 |
Officer | Role | Date Appointed |
---|---|---|
NEIL EGGLETON |
||
RAYMOND PETER LOUD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ROY JENNINGS-BRAMLY |
Director | ||
LAUREN JOANNE JENNINGS-BRAMLY |
Director | ||
JOHN MEMORY |
Director | ||
DAVID ROBERT WOOLGROVE |
Director | ||
SANDRA JANE WOOLGROVE |
Director | ||
SANDRA JANE WOOLGROVE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUCKINGHAM FINE ART PUBLISHERS LIMITED | Director | 1991-07-27 | CURRENT | 1982-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HORSWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND PETER LOUD | |
PSC05 | Change of details for Buckingham Fine Art Publishers Limited as a person with significant control on 2020-07-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/20 FROM 7 Merlin Court Gatehouse Close Gatehouse Industrial Area Aylesbury HP19 8DP England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL EGGLETON | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES | |
AA01 | Previous accounting period extended from 31/10/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
PSC02 | Notification of Buckingham Fine Art Publishers Limited as a person with significant control on 2017-12-01 | |
PSC07 | CESSATION OF LAUREN JOANNE JENNINGS-BRAMLY AS A PSC | |
PSC07 | CESSATION OF JASON ROY JENNINGS-BRAMLY AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MEMORY | |
CH01 | Director's details changed for Mr Nel Eggleton on 2017-12-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN JENNINGS-BRAMLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAUREN JENNINGS-BRAMLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON JENNINGS-BRAMLY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM C/O Gallery 21 21 Queen Street Salisbury SP1 1EY | |
AP01 | DIRECTOR APPOINTED MR RAYMOND PETER LOUD | |
AP01 | DIRECTOR APPOINTED MR NEL EGGLETON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JOHN MEMORY | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA WOOLGROVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOLGROVE | |
TM02 | Termination of appointment of Sandra Jane Woolgrove on 2015-05-20 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA JANE WOOLGROVE / 30/04/2015 | |
LATEST SOC | 17/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 15/10/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR LAUREN JOANNE JENNINGS-BRAMLY / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ROY JENNINGS-BRAMLY / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT WOOLGROVE / 17/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2015 FROM 112 EXETER STREET SALISBURY SP1 2SF UNITED KINGDOM | |
LATEST SOC | 15/10/13 STATEMENT OF CAPITAL;GBP 4 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 47781 - Retail sale in commercial art galleries
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ART GALLERY 21 LTD
The top companies supplying to UK government with the same SIC code (47781 - Retail sale in commercial art galleries) as ART GALLERY 21 LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97019000 | Collages and similar decorative plaques | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) | |||
97011000 | Paintings, e.g. oil paintings, watercolours and pastels, and drawings executed entirely by hand (excl. technical drawings and the like of heading 4906, and hand-painted or hand-decorated manufactured articles) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |