This company is commonly known as Pontone Gallery Limited. The company was founded 27 years ago and was given the registration number 03206278. The firm's registered office is in LONDON. You can find them at 43 Cadogan Gardens, , London, . This company's SIC code is 47781 - Retail sale in commercial art galleries.
Name | : | PONTONE GALLERY LIMITED |
---|---|---|
Company Number | : | 03206278 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1996 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Cadogan Gardens, London, England, SW3 2TB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
74, Newman Street, London, England, W1T 3DB | Secretary | 01 September 2021 | Active |
74, Newman Street, London, England, W1T 3DB | Director | 01 April 2016 | Active |
Garden Flat, 24 Bramfield Road, London, SW11 6RB | Secretary | 08 July 1996 | Active |
74, Newman Street, London, England, W1T 3DB | Secretary | 31 October 2002 | Active |
1 The Close, Farnham, GU9 8DR | Secretary | 19 September 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 31 May 1996 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 31 May 1996 | Active |
30 King Henrys Road, London, NW3 3RO | Director | 19 September 1996 | Active |
33 Aberdare Gardens, London, NW6 3AJ | Director | 19 September 1996 | Active |
St Helen 33 Burnt Hill Way, Farnham, GU10 4RP | Director | 17 June 2002 | Active |
1 The Close, Farnham, GU9 8DR | Director | 08 July 1996 | Active |
49 Albemarle Street, London, W1S 4JR | Director | 01 August 2015 | Active |
55a Cadogan Square, London, SW1 0HY | Director | 18 June 2006 | Active |
55a Cadogan Square, London, SW1 0HY | Director | 19 September 1996 | Active |
Mrs Elizabeth Gunhild Pontone | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Cadogan Gardens, London, England, SW3 2TB |
Nature of control | : |
|
Mr Dominic Anthony Pontone | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 74, Newman Street, London, England, W1T 3DB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-08-29 | Officers | Change person secretary company with change date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-06 | Officers | Appoint person secretary company with name date. | Download |
2021-06-18 | Officers | Termination director company with name termination date. | Download |
2021-06-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Address | Change registered office address company with date old address new address. | Download |
2020-06-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-05-30 | Officers | Change person secretary company with change date. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Resolution | Resolution. | Download |
2017-05-10 | Change of name | Change of name notice. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.