UKBizDB.co.uk

NO. 1 THE GALLERY LIMITED

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

This company is commonly known as No. 1 The Gallery Limited. The company was founded 11 years ago and was given the registration number 08476251. The firm's registered office is in OXFORD. You can find them at 54 Marston Street, , Oxford, . This company's SIC code is 86230 - Dental practice activities.

Company Information

Name:NO. 1 THE GALLERY LIMITED
Company Number:08476251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 86230 - Dental practice activities

Office Address & Contact

Registered Address:54 Marston Street, Oxford, England, OX4 1LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37, Blandford Avenue, Oxford, United Kingdom, OX2 8EB

Secretary04 April 2016Active
37, Blandford Avenue, Oxford, England, OX2 8EB

Director03 September 2019Active
37, Blandford Avenue, Oxford, United Kingdom, OX2 8EB

Director05 April 2013Active
123a, Cholmley Gardens, London, United Kingdom, NW6 1AA

Director05 April 2013Active

People with Significant Control

Kerv Limited
Notified on:03 September 2019
Status:Active
Country of residence:England
Address:37, Blandford Avenue, Oxford, England, OX2 8EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dr Vinit Gohil
Notified on:06 April 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:18 Blythwood Road, Pinner, United Kingdom, HA5 3QG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Neel Patel
Notified on:06 April 2016
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:United Kingdom
Address:123a Cholmley Gardens, London, United Kingdom, NW6 1AA
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 (5 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
2024-02-29Officers

Change person secretary company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Persons with significant control

Change to a person with significant control.

Download
2024-02-29Address

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

Download
2024-01-09Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type micro entity.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-11-03Officers

Change person director company with change date.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type micro entity.

Download
2020-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-27Accounts

Accounts with accounts type total exemption full.

Download
2020-02-25Address

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

Download
2020-02-21Officers

Appoint person director company with name date.

Download
2019-11-15Persons with significant control

Cessation of a person with significant control.

Download
2019-11-15Persons with significant control

Notification of a person with significant control.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2019-09-09Persons with significant control

Cessation of a person with significant control.

Download
2019-09-09Accounts

Change account reference date company previous extended.

Download
2019-09-05Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.