This company is commonly known as The Maas Gallery Limited. The company was founded 31 years ago and was given the registration number 02807353. The firm's registered office is in ASCOT. You can find them at The Courtyard, High Street, Ascot, Berkshire. This company's SIC code is 47799 - Retail sale of other second-hand goods in stores (not incl. antiques).
Name | : | THE MAAS GALLERY LIMITED |
---|---|---|
Company Number | : | 02807353 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 1993 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Courtyard, High Street, Ascot, Berkshire, SL5 7HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 21 March 2022 | Active |
The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP | Director | 21 March 2022 | Active |
63a Darwin Road, South Ealing, London, W5 4BB | Secretary | 06 April 1993 | Active |
11 De Crespigny Park, London, SE5 8AB | Secretary | 20 May 1993 | Active |
11 Penlee Gardens, Plymouth, PL3 4AN | Director | 20 May 1993 | Active |
22 Clarendon Road, London, W11 3AB | Director | 20 May 1993 | Active |
6 Laitwood Road, London, SW12 9QL | Director | 20 May 1993 | Active |
Hook Farm House, Itchingfield, Horsham, RH13 7NT | Director | 20 May 1993 | Active |
11 De Crespigny Park, London, SE5 8AB | Director | 06 April 1993 | Active |
11 De Crespigny Park, London, SE5 8AB | Director | 20 May 1993 | Active |
The Maas Gallery Holdings Limited | ||
Notified on | : | 21 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Courtyard, High Street, Ascot, United Kingdom, SL5 7HP |
Nature of control | : |
|
Mrs Tamar Gillian Maas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Decrespigny Park, London, United Kingdom, SE5 8AB |
Nature of control | : |
|
Mr Rupert Nicholas Maas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11 Decrespigny Park, London, United Kingdom, SE5 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination secretary company with name termination date. | Download |
2022-05-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Officers | Termination director company with name termination date. | Download |
2022-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Officers | Change person director company with change date. | Download |
2018-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-22 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.