-
ELY HOUSE GALLERY LIMITED - 399, Strand, London, WC2R 0LX, United Kingdom
Company Information
- Company registration number
- 06432794
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 399
- Strand
- London
- WC2R 0LX
- England 399, Strand, London, WC2R 0LX, England UK
Management
- Managing Directors
- GEE, Anthony Michael
- PURKIS, Richard Kenneth
- Company secretaries
- PURKIS, Richard Kenneth
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-21
- Age Of Company 2007-11-21 16 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- Milsom Street Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- JAMES HARVEY BRITISH ART LIMITED
- Filing of Accounts
- Due Date: 2021-12-31
- Last Date: 2020-03-31
- Annual Return
- Due Date: 2021-01-02
- Last Date: 2019-11-21
-
ELY HOUSE GALLERY LIMITED Company Description
- ELY HOUSE GALLERY LIMITED is a ltd registered in United Kingdom with the Company reg no 06432794. Its current trading status is "live". It was registered 2007-11-21. It was previously called JAMES HARVEY BRITISH ART LIMITED. It has declared SIC or NACE codes as "99999". It has 2 directors and 1 secretary. The latest accounts are filed up to 31/12/2011.It can be contacted at 399 .
Get ELY HOUSE GALLERY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ely House Gallery Limited - 399, Strand, London, WC2R 0LX, United Kingdom
- 2007-11-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ELY HOUSE GALLERY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
accounts-with-accounts-type-dormant (2020-09-11) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-10-24) - AA
-
confirmation-statement-with-no-updates (2019-11-21) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-11-21) - CS01
-
change-to-a-person-with-significant-control (2018-11-21) - PSC05
-
accounts-with-accounts-type-dormant (2018-01-04) - AA
-
accounts-with-accounts-type-dormant (2018-12-03) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-11-30) - CS01
-
accounts-with-accounts-type-full (2017-09-19) - AA
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-26) - TM01
-
accounts-with-accounts-type-full (2016-04-11) - AA
-
auditors-resignation-company (2016-04-29) - AUD
-
auditors-resignation-company (2016-05-03) - AUD
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-10) - AD01
-
confirmation-statement-with-updates (2016-11-25) - CS01
keyboard_arrow_right 2015
-
miscellaneous (2015-02-04) - MISC
-
change-account-reference-date-company-current-extended (2015-03-13) - AA01
-
auditors-resignation-company (2015-04-24) - AUD
-
appoint-person-director-company-with-name-date (2015-06-16) - AP01
-
termination-director-company-with-name-termination-date (2015-09-23) - TM01
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
-
appoint-person-secretary-company-with-name-date (2015-09-23) - AP03
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-24) - AR01
-
termination-secretary-company-with-name-termination-date (2015-09-23) - TM02
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-03) - AR01
-
accounts-with-accounts-type-full (2014-12-01) - AA
-
mortgage-satisfy-charge-full (2014-09-22) - MR04
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-09-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-12-16) - AR01
-
termination-director-company-with-name (2013-12-16) - TM01
-
certificate-change-of-name-company (2013-09-09) - CERTNM
-
resolution (2013-07-08) - RESOLUTIONS
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-24) - AR01
-
accounts-with-accounts-type-full (2012-06-14) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-01) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-12-12) - AR01
-
auditors-resignation-company (2011-11-03) - AUD
-
auditors-resignation-company (2011-10-25) - AUD
-
accounts-with-accounts-type-full (2011-09-12) - AA
keyboard_arrow_right 2010
-
legacy (2010-02-25) - MG01
-
capital-allotment-shares (2010-05-04) - SH01
-
accounts-with-accounts-type-full (2010-09-02) - AA
-
change-person-director-company-with-change-date (2010-12-08) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-08) - AR01
-
change-person-secretary-company-with-change-date (2010-12-08) - CH03
keyboard_arrow_right 2009
-
resolution (2009-06-10) - RESOLUTIONS
-
accounts-with-accounts-type-full (2009-09-14) - AA
-
change-person-director-company-with-change-date (2009-12-07) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-07) - AR01
keyboard_arrow_right 2008
-
legacy (2008-12-11) - 363a
-
legacy (2008-12-11) - 288c
-
legacy (2008-01-21) - 225
-
legacy (2008-01-21) - 287
-
legacy (2008-01-21) - 288b
-
legacy (2008-01-21) - 288a
-
memorandum-articles (2008-01-14) - MEM/ARTS
-
certificate-change-of-name-company (2008-01-10) - CERTNM
keyboard_arrow_right 2007
-
incorporation-company (2007-11-21) - NEWINC