Company Information for COUNTY HALL GALLERY LIMITED
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS, CANARY WHARF, LONDON, E14 4HD,
|
Company Registration Number
03493256
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
COUNTY HALL GALLERY LIMITED | |
Legal Registered Office | |
C/O PKF LITTLEJOHN 15 WESTFERRY CIRCUS CANARY WHARF LONDON E14 4HD Other companies in E14 | |
Company Number | 03493256 | |
---|---|---|
Company ID Number | 03493256 | |
Date formed | 1998-01-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 31/12/2021 | |
Latest return | 15/01/2016 | |
Return next due | 12/02/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB749326407 |
Last Datalog update: | 2022-12-29 02:15:00 |
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 |
---|---|---|
ALEX DOPPIA |
||
BENIAMINO LEVI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER JAMES SANDERS |
Director | ||
ROBERTA BOXER LEVI |
Director | ||
RAY DUHANEY |
Director | ||
CORPORATE SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
WILLIAM GEORGE HYATT |
Director | ||
ANDREA PEDRONI |
Director | ||
DENNIS FRANCIS LAVIN |
Director | ||
WILLIAM HYATT |
Director | ||
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
DENZIL LEE |
Director | ||
CHT SECRETARIES LIMITED |
Company Secretary | ||
LONDON SECRETARIES LIMITED |
Nominated Secretary | ||
PAUL JOHN DEVO |
Director | ||
ANTHONY MICHAEL TAYLOR |
Director | ||
LINDA RUTH TAYLOR |
Director | ||
FIONA HELEN PARSONS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Beniamino Levi on 2020-02-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/19 FROM C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES | |
PSC02 | Notification of Arteus (Uk) Holding Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-23 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 13/04/17 STATEMENT OF CAPITAL;GBP 3133051 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 3133051 | |
AR01 | 15/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Beniamino Levi on 2013-04-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/04/15 STATEMENT OF CAPITAL;GBP 3133051 | |
AR01 | 15/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/14 FROM C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD | |
LATEST SOC | 09/04/14 STATEMENT OF CAPITAL;GBP 3133051 | |
AR01 | 15/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/01/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/01/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES SANDERS | |
AR01 | 15/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX DOPPIA / 14/01/2011 | |
AP01 | DIRECTOR APPOINTED ALEXANDER JAMES SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTA BOXER LEVI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAY DUHANEY | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 877-INST CREATE CHARGES:EW & NI | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2010 FROM RIVERSIDE BUILDING COUNTY HALL WESTMINSTER BRIDGE ROAD LONDON SE1 7PB | |
AR01 | 15/01/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CORPORATE SECRETARIAL SERVICES LIMITED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 01/09/08 GBP SI 3131911@1=3131911 GBP IC 1140/3133051 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
123 | NC INC ALREADY ADJUSTED 27/05/08 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES04 | GBP NC 10000/3338872 28/05/2008 | |
363a | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED RAY DUHANEY | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM HYATT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS |
Proposal to Strike Off | 2012-01-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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 COUNTY HALL GALLERY LIMITED
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as COUNTY HALL GALLERY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
97020000 | Original engravings, prints and lithographs | |||
97020000 | Original engravings, prints and lithographs | |||
97020000 | Original engravings, prints and lithographs | |||
49119100 | Pictures, prints and photographs, n.e.s. | |||
97030000 | Original sculptures and statuary, in any material | |||
97020000 | Original engravings, prints and lithographs | |||
97030000 | Original sculptures and statuary, in any material | |||
97019000 | Collages and similar decorative plaques | |||
97020000 | Original engravings, prints and lithographs | |||
97030000 | Original sculptures and statuary, in any material | |||
83062990 | ||||
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) | |||
97030000 | Original sculptures and statuary, in any material | |||
83062990 | ||||
97020000 | Original engravings, prints and lithographs | |||
97030000 | Original sculptures and statuary, in any material | |||
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | |||
97020000 | Original engravings, prints and lithographs | |||
97030000 | Original sculptures and statuary, in any material | |||
97030000 | Original sculptures and statuary, in any material | |||
83062990 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | COUNTY HALL GALLERY LIMITED | Event Date | 2012-01-24 |
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. |