BELGRAVIA GALLERY LIMITED
LONDON ANNA HUNTER ENGLISH PRINTS LIMITED

Hellopages » Greater London » Camden » NW6 3HN
Company number 03004864
Status Active
Incorporation Date 19 December 1994
Company Type Private Limited Company
Address 168 GOLDHURST TERRACE, LONDON, NW6 3HN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 19 December 2016 with updates; Total exemption small company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of BELGRAVIA GALLERY LIMITED are www.belgraviagallery.co.uk, and www.belgravia-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Belgravia Gallery Limited is a Private Limited Company. The company registration number is 03004864. Belgravia Gallery Limited has been working since 19 December 1994. The present status of the company is Active. The registered address of Belgravia Gallery Limited is 168 Goldhurst Terrace London Nw6 3hn. . HUNTER, Anna is a Director of the company. WALFORD, Laura Joanna is a Director of the company. Secretary ELLIS, Peter James has been resigned. Secretary HUNTER, Anna has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELLIS, Peter James has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WHITE, Gordon Bernard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
HUNTER, Anna
Appointed Date: 21 December 1994
73 years old

Director
WALFORD, Laura Joanna
Appointed Date: 23 January 2004
45 years old

Resigned Directors

Secretary
ELLIS, Peter James
Resigned: 18 March 2011
Appointed Date: 18 October 1996

Secretary
HUNTER, Anna
Resigned: 18 October 1996
Appointed Date: 21 December 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
ELLIS, Peter James
Resigned: 18 March 2011
Appointed Date: 21 December 1994
99 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 19 December 1994
Appointed Date: 19 December 1994

Director
WHITE, Gordon Bernard
Resigned: 12 August 1997
Appointed Date: 21 December 1994
101 years old

Persons With Significant Control

Ms Anna Hunter
Notified on: 19 December 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Laura Joanna Walford
Notified on: 19 December 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BELGRAVIA GALLERY LIMITED Events

22 Dec 2016
Confirmation statement made on 19 December 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 30 April 2016
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Jan 2016
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 10

06 Jan 2015
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10

...
... and 58 more events
04 Jan 1995
Director resigned

04 Jan 1995
Secretary's particulars changed;secretary resigned

04 Jan 1995
New secretary appointed;new director appointed

04 Jan 1995
Registered office changed on 04/01/95 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Dec 1994
Incorporation

BELGRAVIA GALLERY LIMITED Charges

23 April 2004
Rent deposit deed
Delivered: 12 May 2004
Status: Outstanding
Persons entitled: Albemarle Enterprises Limited
Description: The sum of £35,000.00.