The Gallery Ltd KENILWORTH


The Gallery started in year 2015 as Private Limited Company with registration number 09455806. The The Gallery company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Kenilworth at The Gallery. Postal code: CV8 1QG.

The firm has one director. Mark C., appointed on 9 April 2019. There are currently no secretaries appointed. As of 15 May 2024, there were 3 ex directors - Ellise C., Craig W. and others listed below. There were no ex secretaries.

The Gallery Ltd Address / Contact

Office Address The Gallery
Office Address2 7 Smalley Place
Town Kenilworth
Post code CV8 1QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09455806
Date of Incorporation Tue, 24th Feb 2015
Industry Operation of arts facilities
Industry Public houses and bars
End of financial Year 27th February
Company age 9 years old
Account next due date Wed, 27th Nov 2024 (196 days left)
Account last made up date Mon, 27th Feb 2023
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Mark C.

Position: Director

Appointed: 09 April 2019

Ellise C.

Position: Director

Appointed: 21 July 2020

Resigned: 30 March 2023

Craig W.

Position: Director

Appointed: 06 September 2019

Resigned: 08 May 2020

Benjamin P.

Position: Director

Appointed: 24 February 2015

Resigned: 06 September 2019

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As we identified, there is Mark C. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Benjamin P. This PSC owns 75,01-100% shares.

Mark C.

Notified on 6 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Benjamin P.

Notified on 1 June 2016
Ceased on 6 September 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-282021-02-272022-02-272023-02-27
Net Worth8342 269      
Balance Sheet
Current Assets5 94717 6804 27810 9285 62618 46119 58119 581
Net Assets Liabilities 2 2698 874-11 813-38 374-38 229-39 309-39 309
Cash Bank In Hand2 908       
Debtors3 188       
Intangible Fixed Assets23 400       
Net Assets Liabilities Including Pension Asset Liability8342 269      
Stocks Inventory2 500       
Tangible Fixed Assets25 687       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve833       
Shareholder Funds8342 269      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -980-200-1 789    
Average Number Employees During Period 444456 
Creditors 50 1926 0006 00055 22742 50036 80030 369
Fixed Assets49 08742 76215 7078 70611 22712 2888 2798 279
Net Current Assets Liabilities1 93910 679-633-12 730-49 601-8 017-10 788-10 788
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9982 0982 0995 623258   
Total Assets Less Current Liabilities51 02653 44115 074-4 024-38 3744 271-2 509-2 509
Amount Specific Advance Or Credit Directors     5 49514 578 
Amount Specific Advance Or Credit Made In Period Directors     5 4959 083 
Creditors Due After One Year50 19250 192      
Creditors Due Within One Year5 0069 099      
Intangible Fixed Assets Additions26 101       
Intangible Fixed Assets Aggregate Amortisation Impairment2 701       
Intangible Fixed Assets Amortisation Charged In Period2 701       
Intangible Fixed Assets Cost Or Valuation26 101       
Number Shares Allotted1       
Par Value Share1       
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions32 250       
Tangible Fixed Assets Cost Or Valuation32 250       
Tangible Fixed Assets Depreciation6 563       
Tangible Fixed Assets Depreciation Charged In Period6 563       
Accruals Deferred Income 980      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Voluntary strike-off action has been suspended
filed on: 9th, February 2024
Free Download (1 page)

Company search

Advertisements