THE PALLAS GALLERY LIMITED
ISLINGTON

Hellopages » Greater London » Islington » N1 9PD

Company number 02370003
Status Active
Incorporation Date 10 April 1989
Company Type Private Limited Company
Address 19-23 WHITE LION STREET, ISLINGTON, LONDON, N1 9PD
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 25 March 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 2 . The most likely internet sites of THE PALLAS GALLERY LIMITED are www.thepallasgallery.co.uk, and www.the-pallas-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. The distance to to Battersea Park Rail Station is 4.2 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Pallas Gallery Limited is a Private Limited Company. The company registration number is 02370003. The Pallas Gallery Limited has been working since 10 April 1989. The present status of the company is Active. The registered address of The Pallas Gallery Limited is 19 23 White Lion Street Islington London N1 9pd. . BRISTOL, Benjamin is a Secretary of the company. BRISTOL, Benjamin Timothy Fitzroy is a Director of the company. MEATH BAKER, Priscilla Ann is a Director of the company. Secretary ABBOTT, Alfred Edward has been resigned. Secretary GRAY, Duncan James has been resigned. Director ABBOTT, Alfred Edward has been resigned. Director ATKINS, David Henry John has been resigned. Director BRAND, Alan Horace has been resigned. Director BRISTOL, Elizabeth Olivia has been resigned. Director EAGER, Mary Elizabeth has been resigned. Director FLETCHER, Carole has been resigned. Director GURNEY, John has been resigned. Director HOWELL, Charles Gough has been resigned. Director MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe has been resigned. Director PILCHER, Margaret Ann has been resigned. Director TRINITY, Arabella Fredericka Ann has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
BRISTOL, Benjamin
Appointed Date: 11 May 2008

Director
BRISTOL, Benjamin Timothy Fitzroy
Appointed Date: 31 July 2002
52 years old

Director

Resigned Directors

Secretary
ABBOTT, Alfred Edward
Resigned: 15 September 1999

Secretary
GRAY, Duncan James
Resigned: 31 December 2009
Appointed Date: 15 September 1999

Director
ABBOTT, Alfred Edward
Resigned: 15 September 1999
95 years old

Director
ATKINS, David Henry John
Resigned: 15 September 1999
Appointed Date: 01 February 1996
78 years old

Director
BRAND, Alan Horace
Resigned: 15 September 1999
Appointed Date: 01 February 1996
88 years old

Director
BRISTOL, Elizabeth Olivia
Resigned: 31 July 2002
Appointed Date: 15 September 1999
82 years old

Director
EAGER, Mary Elizabeth
Resigned: 04 March 2008
Appointed Date: 01 August 2006
64 years old

Director
FLETCHER, Carole
Resigned: 15 August 2006
Appointed Date: 28 November 2002
79 years old

Director
GURNEY, John
Resigned: 12 July 1995
120 years old

Director
HOWELL, Charles Gough
Resigned: 15 September 1999
71 years old

Director
MAYHEW, Jean Elizabeth, The Lady Mayhew Of Twysden Obe
Resigned: 31 July 2002
Appointed Date: 15 September 1999
86 years old

Director
PILCHER, Margaret Ann
Resigned: 26 September 2007
Appointed Date: 15 September 1999
86 years old

Director
TRINITY, Arabella Fredericka Ann
Resigned: 24 May 2011
Appointed Date: 31 July 2002
55 years old

Persons With Significant Control

Mrs Priscilla Ann Meath Baker
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Mrs Elizabeth Olivia Bristol
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

THE PALLAS GALLERY LIMITED Events

13 Apr 2017
Confirmation statement made on 25 March 2017 with updates
05 Jan 2017
Accounts for a dormant company made up to 31 March 2016
21 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2

06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
21 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2

...
... and 85 more events
07 Nov 1990
Accounting reference date shortened from 31/03 to 31/01
01 Nov 1990
Return made up to 18/07/90; full list of members
19 Apr 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Apr 1989
Registered office changed on 19/04/89 from: 84 temple chambers temple avenue london EC4Y 0HP
10 Apr 1989
Incorporation