HELLY NAHMAD GALLERY LIMITED
CORK STREET MODERN ART LIMITED

Hellopages » Greater London » Westminster » W1S 3LB

Company number 03334798
Status Active
Incorporation Date 18 March 1997
Company Type Private Limited Company
Address 2 CORK STREET, LONDON, W1S 3LB
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 ; Accounts for a small company made up to 30 June 2015; Annual return made up to 18 March 2015 with full list of shareholders Statement of capital on 2015-03-26 GBP 2 . The most likely internet sites of HELLY NAHMAD GALLERY LIMITED are www.hellynahmadgallery.co.uk, and www.helly-nahmad-gallery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Helly Nahmad Gallery Limited is a Private Limited Company. The company registration number is 03334798. Helly Nahmad Gallery Limited has been working since 18 March 1997. The present status of the company is Active. The registered address of Helly Nahmad Gallery Limited is 2 Cork Street London W1s 3lb. . NAHMAD, Hilal is a Director of the company. Secretary NAHMAD, Michaela has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Director
NAHMAD, Hilal
Appointed Date: 18 March 1997
48 years old

Resigned Directors

Secretary
NAHMAD, Michaela
Resigned: 03 March 2014
Appointed Date: 18 March 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 18 March 1997
Appointed Date: 18 March 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 18 March 1997
Appointed Date: 18 March 1997

HELLY NAHMAD GALLERY LIMITED Events

13 Apr 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

03 Mar 2016
Accounts for a small company made up to 30 June 2015
26 Mar 2015
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2

04 Feb 2015
Accounts for a small company made up to 30 June 2014
21 Mar 2014
Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2

...
... and 54 more events
27 Mar 1997
New secretary appointed
27 Mar 1997
New director appointed
27 Mar 1997
Secretary resigned
27 Mar 1997
Director resigned
18 Mar 1997
Incorporation

HELLY NAHMAD GALLERY LIMITED Charges

14 December 1998
Rent deposit deed
Delivered: 14 December 1998
Status: Satisfied on 14 February 2014
Persons entitled: General Accident Staff Pension Trustee Limited
Description: Deposit sum of £106,000 (or one years rent, if greater) and…
28 January 1998
Collateral agreement
Delivered: 29 January 1998
Status: Satisfied on 14 February 2014
Persons entitled: Citibank Na
Description: All sums from time to time standing to the credit of any…