The Pallas Gallery Limited ISLINGTON


Founded in 1989, The Pallas Gallery, classified under reg no. 02370003 is an active company. Currently registered at 19-23 White Lion Street N1 9PD, Islington the company has been in the business for 35 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Benjamin B. and Priscilla M.. In addition one secretary - Benjamin B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Duncan G. who worked with the the firm until 31 December 2009.

The Pallas Gallery Limited Address / Contact

Office Address 19-23 White Lion Street
Town Islington
Post code N1 9PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02370003
Date of Incorporation Mon, 10th Apr 1989
Industry Other publishing activities
End of financial Year 31st March
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (133 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 8th Apr 2024 (2024-04-08)
Last confirmation statement dated Sat, 25th Mar 2023

Company staff

Benjamin B.

Position: Secretary

Appointed: 11 May 2008

Benjamin B.

Position: Director

Appointed: 31 July 2002

Priscilla M.

Position: Director

Appointed: 25 March 1991

Mary E.

Position: Director

Appointed: 01 August 2006

Resigned: 04 March 2008

Carole F.

Position: Director

Appointed: 28 November 2002

Resigned: 15 August 2006

Arabella T.

Position: Director

Appointed: 31 July 2002

Resigned: 24 May 2011

Margaret P.

Position: Director

Appointed: 15 September 1999

Resigned: 26 September 2007

Elizabeth B.

Position: Director

Appointed: 15 September 1999

Resigned: 31 July 2002

Jean M.

Position: Director

Appointed: 15 September 1999

Resigned: 31 July 2002

Duncan G.

Position: Secretary

Appointed: 15 September 1999

Resigned: 31 December 2009

David A.

Position: Director

Appointed: 01 February 1996

Resigned: 15 September 1999

Alan B.

Position: Director

Appointed: 01 February 1996

Resigned: 15 September 1999

Alfred A.

Position: Director

Appointed: 25 March 1991

Resigned: 15 September 1999

John G.

Position: Director

Appointed: 25 March 1991

Resigned: 12 July 1995

Charles H.

Position: Director

Appointed: 25 March 1991

Resigned: 15 September 1999

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Priscilla M. This PSC and has 25-50% shares. The second one in the persons with significant control register is Elizabeth B. This PSC owns 25-50% shares.

Priscilla M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities2222222
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset2222222
Total Assets Less Current Liabilities2222222

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 10th, January 2024
Free Download (3 pages)

Company search

Advertisements