UKBizDB.co.uk

ANTHONY REYNOLDS GALLERY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anthony Reynolds Gallery Limited. The company was founded 32 years ago and was given the registration number 02664363. The firm's registered office is in LONDON. You can find them at 112 Great Titchfield Street, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:ANTHONY REYNOLDS GALLERY LIMITED
Company Number:02664363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:112 Great Titchfield Street, London, England, W1W 6SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
112 Great Titchfield Street, London, W1W 6SW

Director18 December 1991Active
2 Collingwood Close, Saltford, Bristol, BS31 3HZ

Secretary10 February 1992Active
130 Graham Road, London, E8 1BS

Secretary01 April 1994Active
130 Graham Road, London, E8 1BS

Secretary18 December 1991Active
Manor Farm, Middle Chinnock, Crewkerne, TA18 7PN

Secretary20 December 1994Active
25b, Delancey Street, London, NW1 7NP

Secretary28 January 2008Active
15 Beechwood Avenue, Locking, Weston Super Mare, BS24 8DS

Secretary31 March 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 November 1991Active
2 Collingwood Close, Saltford, Bristol, BS31 3HZ

Director10 February 1992Active
Queensmead Court Bristol Road, Winscombe, BS25 1PR

Director10 February 1992Active
Lower Poswick, Whitbourne, Worcester, WR6 5SS

Director06 November 1995Active
130 Graham Road, London, E8 1BS

Director08 December 1991Active
Manor Farm, Middle Chinnock, Crewkerne, TA18 7PN

Director10 February 1992Active
13 Park Road, London, NW1 6XN

Director06 November 1995Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director20 November 1991Active

People with Significant Control

Mr Anthony John Reynolds
Notified on:20 November 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:England
Address:112, Great Titchfield Street, London, England, W1W 6SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-26Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-16Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-25Address

Change registered office address company with date old address new address.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download
2015-11-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Address

Change registered office address company with date old address new address.

Download
2014-12-20Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-23Accounts

Accounts with accounts type total exemption small.

Download
2013-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2012-12-14Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.