UKBizDB.co.uk

GROSVENOR GALLERY (FINE ARTS) LIMITED

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

This company is commonly known as Grosvenor Gallery (fine Arts) Limited. The company was founded 30 years ago and was given the registration number 02914566. The firm's registered office is in CHELMSFORD. You can find them at Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 47781 - Retail sale in commercial art galleries.

Company Information

Name:GROSVENOR GALLERY (FINE ARTS) LIMITED
Company Number:02914566
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47781 - Retail sale in commercial art galleries

Office Address & Contact

Registered Address:Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Secretary29 June 2012Active
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Director21 March 2023Active
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Director01 April 2004Active
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT

Director01 September 2015Active
Cherry Trees Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JT

Secretary31 March 1994Active
53 Central Avenue, Hadleigh, Benfleet, SS7 2NP

Secretary01 September 1997Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary30 March 1994Active
Winthrop Stimson Putnam And Roberts, One Battery Park Plaza, New York, Usa,

Director31 March 1994Active
624 Palisades Avenue, Santa Monica, Usa, 90402

Director16 May 1994Active
Flat 21, 22 St James Square, London, W1Y 4JH

Director07 April 1994Active
237 Bramble Road,, Daws Heath, Benfleet, SS7 2UU

Director15 April 1994Active
237 Bramble Road, Daws Heath, Benfleet, SS7 2UU

Director31 March 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director30 March 1994Active

People with Significant Control

Mr Oliver Joseph Perman
Notified on:06 April 2016
Status:Active
Date of birth:December 1985
Nationality:British
Country of residence:United Kingdom
Address:Bramble House, 237 Bramble Road, Benfleet, United Kingdom, SS7 2UU
Nature of control:
  • Significant influence or control
Mr Conor Michael Macklin
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:United Kingdom
Address:Beckwith Barn, Warren Estate, Chelmsford, United Kingdom, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Charles Moore
Notified on:06 April 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Beckwith Barn, Warren Estate, Chelmsford, United Kingdom, CM1 3WT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-03-12Address

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

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Officers

Change person secretary company with change date.

Download
2024-03-12Officers

Change person director company with change date.

Download
2024-03-12Persons with significant control

Change to a person with significant control.

Download
2024-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Officers

Appoint person director company with name date.

Download
2023-02-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-07-31Mortgage

Mortgage satisfy charge full.

Download
2021-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-06Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-10-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-12Accounts

Accounts with accounts type total exemption full.

Download
2018-09-08Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.