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.
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 | : |
|
Registered Address | : | Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Secretary | 29 June 2012 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Director | 21 March 2023 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Director | 01 April 2004 | Active |
Beckwith Barn, Warren Estate, Lordship Road, Chelmsford, United Kingdom, CM1 3WT | Director | 01 September 2015 | Active |
Cherry Trees Farnham Lane, Langton Green, Tunbridge Wells, TN3 0JT | Secretary | 31 March 1994 | Active |
53 Central Avenue, Hadleigh, Benfleet, SS7 2NP | Secretary | 01 September 1997 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 30 March 1994 | Active |
Winthrop Stimson Putnam And Roberts, One Battery Park Plaza, New York, Usa, | Director | 31 March 1994 | Active |
624 Palisades Avenue, Santa Monica, Usa, 90402 | Director | 16 May 1994 | Active |
Flat 21, 22 St James Square, London, W1Y 4JH | Director | 07 April 1994 | Active |
237 Bramble Road,, Daws Heath, Benfleet, SS7 2UU | Director | 15 April 1994 | Active |
237 Bramble Road, Daws Heath, Benfleet, SS7 2UU | Director | 31 March 1994 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 30 March 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-12 | Address | Change registered office address company with date old address new address. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Officers | Change person secretary company with change date. | Download |
2024-03-12 | Officers | Change person director company with change date. | Download |
2024-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-23 | Officers | Appoint person director company with name date. | Download |
2023-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-08 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.