GALLERY ON THE SQUARE LIMITED
DORCHESTER BURRATON HOUSE LIMITED

Hellopages » Dorset » West Dorset » DT2 9XE

Company number 05647942
Status Active
Incorporation Date 7 December 2005
Company Type Private Limited Company
Address 4 WALNUT COURT, HAWTHORN ROAD CHARLTON DOWN, DORCHESTER, DORSET, DT2 9XE
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries, 56210 - Event catering activities
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2015-12-27 GBP 300 . The most likely internet sites of GALLERY ON THE SQUARE LIMITED are www.galleryonthesquare.co.uk, and www.gallery-on-the-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Gallery On The Square Limited is a Private Limited Company. The company registration number is 05647942. Gallery On The Square Limited has been working since 07 December 2005. The present status of the company is Active. The registered address of Gallery On The Square Limited is 4 Walnut Court Hawthorn Road Charlton Down Dorchester Dorset Dt2 9xe. . MURDOCK, John David is a Secretary of the company. ELLIS, Russell James is a Director of the company. MURDOCK, John David is a Director of the company. MURDOCK, Stephanie is a Director of the company. Secretary DALE, Sarah-Jane Catherine has been resigned. Director DALE, Sarah Jane Catherine has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
MURDOCK, John David
Appointed Date: 04 September 2007

Director
ELLIS, Russell James
Appointed Date: 15 September 2015
44 years old

Director
MURDOCK, John David
Appointed Date: 21 August 2007
76 years old

Director
MURDOCK, Stephanie
Appointed Date: 07 December 2005
72 years old

Resigned Directors

Secretary
DALE, Sarah-Jane Catherine
Resigned: 04 September 2007
Appointed Date: 07 December 2005

Director
DALE, Sarah Jane Catherine
Resigned: 04 September 2007
Appointed Date: 03 January 2006
62 years old

Persons With Significant Control

Mrs Stephanie Murdock
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John David Murdock
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GALLERY ON THE SQUARE LIMITED Events

11 Dec 2016
Confirmation statement made on 7 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Dec 2015
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 300

16 Nov 2015
Appointment of Mr Russell James Ellis as a director on 15 September 2015
16 Nov 2015
Director's details changed for Mrs Stephanie Murdock on 1 December 2014
...
... and 33 more events
09 Jan 2007
Return made up to 07/12/06; full list of members
  • 363(287) ‐ Registered office changed on 09/01/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

01 Feb 2006
Particulars of mortgage/charge
12 Jan 2006
New director appointed
12 Jan 2006
Director's particulars changed
07 Dec 2005
Incorporation

GALLERY ON THE SQUARE LIMITED Charges

11 November 2011
Legal mortgage
Delivered: 15 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a ground floor excalus house 1 queen mother…
26 July 2011
Debenture
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 January 2006
Debenture
Delivered: 1 February 2006
Status: Satisfied on 21 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…