ANTHONY REYNOLDS GALLERY LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Statement of affairs |
28/05/2528 May 2025 | Appointment of a voluntary liquidator |
22/05/2522 May 2025 | Registered office address changed from 112 Great Titchfield Street London W1W 6SW England to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2025-05-22 |
22/05/2522 May 2025 | Resolutions |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
01/12/241 December 2024 | Confirmation statement made on 2024-11-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-19 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-19 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
20/11/2020 November 2020 | CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/12/1926 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/12/1816 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/11/1621 November 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
25/10/1625 October 2016 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 85 MALLARD PLACE TWICKENHAM TW1 4SW |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/11/1520 November 2015 | Annual return made up to 20 November 2015 with full list of shareholders |
28/04/1528 April 2015 | REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 60 GREAT MARLBOROUGH STREET LONDON W1F 7BG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/12/1420 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/11/1421 November 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/12/136 December 2013 | Annual return made up to 20 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
27/11/1227 November 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, SECRETARY MARIA STATHI |
22/11/1022 November 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
06/04/106 April 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/01/1022 January 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN REYNOLDS / 20/11/2009 |
03/04/093 April 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/03/095 March 2009 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | SECRETARY APPOINTED MARIA STATHI |
26/03/0826 March 2008 | 31/03/07 TOTAL EXEMPTION FULL |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS |
22/05/0722 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS |
02/05/062 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
01/02/061 February 2006 | RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS |
05/04/055 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
09/03/059 March 2005 | RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS |
06/09/046 September 2004 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
20/01/0420 January 2004 | FULL ACCOUNTS MADE UP TO 31/12/02 |
09/12/039 December 2003 | RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS |
22/12/0222 December 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
24/07/0224 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/029 January 2002 | FULL ACCOUNTS MADE UP TO 31/12/00 |
19/12/0119 December 2001 | RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS |
12/03/0112 March 2001 | FULL ACCOUNTS MADE UP TO 31/12/99 |
02/01/012 January 2001 | RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | FULL ACCOUNTS MADE UP TO 31/12/98 |
30/11/9930 November 1999 | RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS |
03/04/993 April 1999 | RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS |
08/01/998 January 1999 | FULL ACCOUNTS MADE UP TO 31/12/97 |
03/04/983 April 1998 | RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS |
02/12/972 December 1997 | DIRECTOR RESIGNED |
06/11/976 November 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
30/01/9730 January 1997 | FULL ACCOUNTS MADE UP TO 31/12/95 |
28/01/9728 January 1997 | RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS |
17/04/9617 April 1996 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/01/9619 January 1996 | RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS |
06/12/956 December 1995 | NEW DIRECTOR APPOINTED |
28/11/9528 November 1995 | DIRECTOR RESIGNED |
28/11/9528 November 1995 | NEW DIRECTOR APPOINTED |
22/08/9522 August 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
08/06/958 June 1995 | PARTICULARS OF MORTGAGE/CHARGE |
14/03/9514 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
03/02/953 February 1995 | NEW SECRETARY APPOINTED |
03/02/953 February 1995 | RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS |
01/08/941 August 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/04/9414 April 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/01/9426 January 1994 | RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS |
27/10/9327 October 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
19/10/9319 October 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
16/02/9316 February 1993 | RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS |
03/08/923 August 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
29/04/9229 April 1992 | SHARES AGREEMENT OTC |
12/03/9212 March 1992 | £ NC 1000/251000 10/02/92 |
12/03/9212 March 1992 | NEW DIRECTOR APPOINTED |
12/03/9212 March 1992 | NEW DIRECTOR APPOINTED |
12/03/9212 March 1992 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
12/03/9212 March 1992 | NC INC ALREADY ADJUSTED 10/02/92 |
18/02/9218 February 1992 | REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 5 DERING STREET LONDON W1 |
18/02/9218 February 1992 | ADOPT MEM AND ARTS 10/02/92 |
14/02/9214 February 1992 | COMPANY NAME CHANGED STOCKPROOF LIMITED CERTIFICATE ISSUED ON 17/02/92 |
09/01/929 January 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
09/01/929 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/01/929 January 1992 | REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 2 BACHES STREET LONDON N1 6UB |
09/01/929 January 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
20/11/9120 November 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ANTHONY REYNOLDS GALLERY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company