You are here: bizstats.co.uk > a-z index > N list > NO list

No. 1 The Gallery Limited OXFORD


No. 1 The Gallery started in year 2013 as Private Limited Company with registration number 08476251. The No. 1 The Gallery company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Oxford at 54 Marston Street. Postal code: OX4 1LF.

At present there are 2 directors in the the firm, namely Kajal G. and Vinit G.. In addition one secretary - Kajal G. - is with the company. As of 28 April 2024, there was 1 ex director - Neel P.. There were no ex secretaries.

No. 1 The Gallery Limited Address / Contact

Office Address 54 Marston Street
Town Oxford
Post code OX4 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08476251
Date of Incorporation Fri, 5th Apr 2013
Industry Dental practice activities
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (33 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Kajal G.

Position: Director

Appointed: 03 September 2019

Kajal G.

Position: Secretary

Appointed: 04 April 2016

Vinit G.

Position: Director

Appointed: 05 April 2013

Neel P.

Position: Director

Appointed: 05 April 2013

Resigned: 03 September 2019

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As BizStats identified, there is Kerv Limited from Oxford, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Vinit G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Neel P., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Kerv Limited

37 Blandford Avenue, Oxford, OX2 8EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 12028740
Notified on 3 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Vinit G.

Notified on 6 April 2016
Ceased on 3 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Neel P.

Notified on 6 April 2016
Ceased on 3 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth6 028100757       
Balance Sheet
Current Assets48 38845 05321 00196 77439 00880 1477 9235 73931 86011 075
Net Assets Liabilities  7571 12430 55455 20651 57711 48325 910 
Cash Bank On Hand  13 60041 91410 49677 907    
Debtors30 00023 0905 93953 31026 732     
Property Plant Equipment  90 76172 37692 20364 535    
Total Inventories  1 4621 5501 7802 240    
Cash Bank In Hand17 73219 463        
Intangible Fixed Assets373 632334 980        
Stocks Inventory6562 500        
Tangible Fixed Assets130 146106 318        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve5 928         
Shareholder Funds6 028100757       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     2 5503 6133 3863 5843 738
Average Number Employees During Period   5676667
Creditors  254 946210 807200 883127 98569 24840 66427 50017 500
Fixed Assets503 788441 308387 099330 063311 239228 814179 934133 85893 27071 557
Net Current Assets Liabilities-165 695-149 719-131 396-118 132-79 802-45 623-55 496-78 325-36 276 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal        2 050932
Total Assets Less Current Liabilities338 093291 589255 703211 931231 437183 191124 43855 53356 994 
Accumulated Amortisation Impairment Intangible Assets  90 187128 839167 490222 247    
Accumulated Depreciation Impairment Property Plant Equipment  77 410101 536132 270167 660    
Bank Borrowings Overdrafts  208 972180 489150 135107 410    
Finance Lease Liabilities Present Value Total  45 97430 31850 74820 575    
Increase From Amortisation Charge For Year Intangible Assets   38 65238 65154 757    
Increase From Depreciation Charge For Year Property Plant Equipment   24 12630 73435 390    
Intangible Assets  296 329257 677219 026164 269    
Intangible Assets Gross Cost  386 516386 516386 516     
Investments Fixed Assets101010101010    
Other Creditors  88 073130 16651 35752 107    
Other Investments Other Than Loans  10101010    
Other Taxation Social Security Payable  10 48929 04512 64624 429    
Property Plant Equipment Gross Cost  168 171173 912224 473232 195    
Total Additions Including From Business Combinations Property Plant Equipment   5 74150 5617 722    
Trade Creditors Trade Payables  10 44812 3071     
Trade Debtors Trade Receivables  5 93953 31026 732     
Creditors Due After One Year332 065291 489254 946       
Creditors Due Within One Year214 083194 772152 397       
Intangible Fixed Assets Additions386 516         
Intangible Fixed Assets Aggregate Amortisation Impairment12 88451 536        
Intangible Fixed Assets Amortisation Charged In Period12 88438 652        
Intangible Fixed Assets Cost Or Valuation386 516386 516        
Net Assets Liability Excluding Pension Asset Liability 100757       
Number Shares Allotted100100        
Par Value Share11        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions141 97812 870        
Tangible Fixed Assets Cost Or Valuation141 978153 475        
Tangible Fixed Assets Depreciation11 83247 157        
Tangible Fixed Assets Depreciation Charged In Period11 83235 439        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 114        
Tangible Fixed Assets Disposals 1 373        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Thu, 29th Feb 2024 director's details were changed
filed on: 29th, February 2024
Free Download (2 pages)

Company search