Ely House Gallery Limited LONDON


Founded in 2007, Ely House Gallery, classified under reg no. 06432794 is a active - proposal to strike off company. Currently registered at 399 Strand WC2R 0LX, London the company has been in the business for seventeen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2022. Since 9th September 2013 Ely House Gallery Limited is no longer carrying the name James Harvey British Art.

Ely House Gallery Limited Address / Contact

Office Address 399 Strand
Town London
Post code WC2R 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06432794
Date of Incorporation Wed, 21st Nov 2007
Industry Dormant Company
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Tom P.

Position: Director

Appointed: 01 January 2023

Resigned: 01 August 2023

Kevin F.

Position: Director

Appointed: 15 November 2021

Resigned: 01 August 2023

Kevin F.

Position: Secretary

Appointed: 15 November 2021

Resigned: 01 August 2023

Anthony G.

Position: Secretary

Appointed: 02 November 2020

Resigned: 15 November 2021

Graham E.

Position: Director

Appointed: 02 November 2020

Resigned: 01 January 2023

Anthony G.

Position: Director

Appointed: 23 September 2015

Resigned: 15 November 2021

Richard P.

Position: Director

Appointed: 23 September 2015

Resigned: 02 November 2020

Richard P.

Position: Secretary

Appointed: 23 September 2015

Resigned: 02 November 2020

Peter F.

Position: Director

Appointed: 23 May 2015

Resigned: 25 February 2016

Michael S.

Position: Director

Appointed: 10 January 2008

Resigned: 30 April 2015

Michael S.

Position: Secretary

Appointed: 10 January 2008

Resigned: 30 April 2015

James H.

Position: Director

Appointed: 10 January 2008

Resigned: 28 May 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 21 November 2007

Resigned: 10 January 2008

Travers Smith Limited

Position: Corporate Director

Appointed: 21 November 2007

Resigned: 10 January 2008

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 21 November 2007

Resigned: 10 January 2008

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats identified, there is Milsom Street Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Milsom Street Limited

C/O Stanley Gibbons Limited 399 Strand, London, WC2R 0LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00335556
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

James Harvey British Art September 9, 2013
De Facto 1560 January 10, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Net Assets Liabilities174 875174 875
Other
Creditors174 875174 875
Net Current Assets Liabilities174 875174 875
Total Assets Less Current Liabilities174 875174 875

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
1st August 2023 - the day director's appointment was terminated
filed on: 14th, August 2023
Free Download (1 page)

Company search

Advertisements