Pontone Gallery Limited LONDON


Pontone Gallery started in year 1996 as Private Limited Company with registration number 03206278. The Pontone Gallery company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 74 Newman Street. Postal code: W1T 3DB. Since 2017/05/25 Pontone Gallery Limited is no longer carrying the name Albemarle Gallery.

There is a single director in the firm at the moment - Domenic P., appointed on 1 April 2016. In addition, a secretary was appointed - Laura A., appointed on 1 September 2021. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pontone Gallery Limited Address / Contact

Office Address 74 Newman Street
Town London
Post code W1T 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03206278
Date of Incorporation Fri, 31st May 1996
Industry Retail sale in commercial art galleries
End of financial Year 31st May
Company age 28 years old
Account next due date Thu, 29th Feb 2024 (76 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Laura A.

Position: Secretary

Appointed: 01 September 2021

Domenic P.

Position: Director

Appointed: 01 April 2016

Elizabeth P.

Position: Director

Appointed: 01 August 2015

Resigned: 06 November 2015

Anthony S.

Position: Director

Appointed: 18 June 2006

Resigned: 31 May 2007

David P.

Position: Secretary

Appointed: 31 October 2002

Resigned: 10 June 2021

Colin M.

Position: Director

Appointed: 17 June 2002

Resigned: 15 January 2003

Andrew I.

Position: Director

Appointed: 19 September 1996

Resigned: 10 December 2002

Dominic P.

Position: Secretary

Appointed: 19 September 1996

Resigned: 31 October 2002

Piers J.

Position: Director

Appointed: 19 September 1996

Resigned: 04 October 1999

Anthony S.

Position: Director

Appointed: 19 September 1996

Resigned: 01 June 2006

Dominic P.

Position: Director

Appointed: 08 July 1996

Resigned: 11 June 2021

Laura B.

Position: Secretary

Appointed: 08 July 1996

Resigned: 19 September 1996

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 31 May 1996

Resigned: 08 July 1996

Bourse Securities Limited

Position: Corporate Nominee Director

Appointed: 31 May 1996

Resigned: 08 July 1996

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats discovered, there is Dominic P. The abovementioned PSC and has 75,01-100% shares. The second one in the PSC register is Elizabeth P. This PSC owns 25-50% shares.

Dominic P.

Notified on 1 April 2017
Nature of control: 75,01-100% shares

Elizabeth P.

Notified on 1 April 2017
Ceased on 1 May 2018
Nature of control: 25-50% shares

Company previous names

Albemarle Gallery May 25, 2017
Normead July 18, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-302012-05-312013-05-302013-05-312014-05-312015-05-31
Balance Sheet
Cash Bank In Hand576 666 597 127597 127629 547455 133
Current Assets951 699 1 191 0121 191 0121 273 3311 082 004
Debtors288 133 506 464506 464603 402580 202
Net Assets Liabilities Including Pension Asset Liability501 100 606 489606 489750 293749 861
Stocks Inventory86 900 87 42187 42140 38246 669
Tangible Fixed Assets7 3527 3525 5145 5144 1353 100
Reserves/Capital
Called Up Share Capital75 000 75 00075 00075 00075 000
Profit Loss Account Reserve426 100 531 489531 489675 293674 861
Other
Capital Employed501 100 606 489606 489750 293749 861
Creditors Due Within One Year457 951 590 037590 037527 173345 243
Fixed Assets    4 13513 100
Investments Fixed Assets     10 000
Net Current Assets Liabilities493 748 600 975600 975746 158736 761
Number Shares Allotted   150 000150 000150 000
Par Value Share   505050
Share Capital Allotted Called Up Paid75 000 75 00075 00075 00075 000
Tangible Fixed Assets Cost Or Valuation 144 970 144 970144 970144 970
Tangible Fixed Assets Depreciation 137 618 139 456140 835141 870
Tangible Fixed Assets Depreciation Charged In Period   1 8381 3791 035

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 25th, January 2023
Free Download (12 pages)

Company search