MALL GALLERIES TRADING LIMITED
Status | ACTIVE |
Company No. | 06315430 |
Category | Private Limited Company |
Incorporated | 17 Jul 2007 |
Age | 16 years, 10 months, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / lewis mcnaught / 13/08/2009
Documents
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
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Legacy
Date: 11 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2008 to 31/12/2008
Documents
Some Companies
141-145 CURTAIN ROAD,LONDON,EC2A 3BX
Number: | 08567239 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 SHOTTS STREET,GLASGOW,G33 4JB
Number: | SC571322 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 BOUNDARY ROAD,EAST SUSSEX,BN3 7GA
Number: | 06091424 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 NETTLECOMBE,BRACKNELL,RG12 0UH
Number: | 09716459 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONNECT HOUSE,LONDON,SW19 7JY
Number: | 10281008 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BALDMOOR LAKE ROAD,BIRMINGHAM,B23 5QB
Number: | 11353685 |
Status: | ACTIVE |
Category: | Private Limited Company |