MALL GALLERIES TRADING LIMITED

17 Carlton House Terrace 17 Carlton House Terrace, SW1Y 5BD
StatusACTIVE
Company No.06315430
CategoryPrivate Limited Company
Incorporated17 Jul 2007
Age16 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

MALL GALLERIES TRADING LIMITED is an active private limited company with number 06315430. It was incorporated 16 years, 10 months, 11 days ago, on 17 July 2007. The company address is 17 Carlton House Terrace 17 Carlton House Terrace, SW1Y 5BD.



Company Fillings

Accounts with accounts type small

Date: 30 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David Glazebrook

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tessa Louise Coleman

Termination date: 2021-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Francis Davies

Termination date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tessa Louise Coleman

Appointment date: 2021-10-12

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Mr Michael Francis Davies

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jun 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-01

Psc name: Kwame Brantuo-Boateng

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Kwame Brantuo-Boateng

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kwame Brantuo-Boateng

Termination date: 2020-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Edward Anthony Eamonn Bambury

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Edward Anthony Eamonn Bambury

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Clare Elizabeth O'brien

Notification date: 2019-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-26

Psc name: Lewis John Mcnaught

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lewis John Mcnaught

Termination date: 2019-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-26

Officer name: Ms Clare Elizabeth O'brien

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-26

Officer name: John Francis Sayers

Documents

View document PDF

Notification of a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-02-01

Psc name: Kwame Brantuo-Boateng

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Kwame Brantuo-Boateng

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Kwame Brantuo-Boateng

Appointment date: 2019-02-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: John Francis Sayers

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Francis Sayers

Termination date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2017

Action Date: 17 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2016

Action Date: 17 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 17 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2015

Action Date: 28 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-28

Officer name: Lewis John Mcnaught

Documents

View document PDF

Accounts with accounts type full

Date: 21 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 17 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 17 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2012

Action Date: 17 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 17 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 17 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 17 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-17

Officer name: Lewis John Mcnaught

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / lewis mcnaught / 13/08/2009

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/07/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2008 to 31/12/2008

Documents

View document PDF

Incorporation company

Date: 17 Jul 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AEI HOLDCO LIMITED

141-145 CURTAIN ROAD,LONDON,EC2A 3BX

Number:08567239
Status:ACTIVE
Category:Private Limited Company

ASHTAD LIMITED

7 SHOTTS STREET,GLASGOW,G33 4JB

Number:SC571322
Status:ACTIVE
Category:Private Limited Company

HOWSONHUGHES LIMITED

88 BOUNDARY ROAD,EAST SUSSEX,BN3 7GA

Number:06091424
Status:ACTIVE
Category:Private Limited Company

IT FIGURES SOLUTIONS LIMITED

82 NETTLECOMBE,BRACKNELL,RG12 0UH

Number:09716459
Status:ACTIVE
Category:Private Limited Company

MKA SYSTEMS LIMITED

CONNECT HOUSE,LONDON,SW19 7JY

Number:10281008
Status:ACTIVE
Category:Private Limited Company

SHREEJI PRESCRIBER LTD

4 BALDMOOR LAKE ROAD,BIRMINGHAM,B23 5QB

Number:11353685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source