ANTHONY REYNOLDS GALLERY LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Statement of affairs

View Document

28/05/2528 May 2025 Appointment of a voluntary liquidator

View Document

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

View Document

22/05/2522 May 2025 Resolutions

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/12/1926 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/11/1721 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 85 MALLARD PLACE TWICKENHAM TW1 4SW

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/11/1520 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 60 GREAT MARLBOROUGH STREET LONDON W1F 7BG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/11/1421 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 APPOINTMENT TERMINATED, SECRETARY MARIA STATHI

View Document

22/11/1022 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/01/1022 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN REYNOLDS / 20/11/2009

View Document

03/04/093 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 SECRETARY APPOINTED MARIA STATHI

View Document

26/03/0826 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/061 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

20/01/0420 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/029 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/12/0119 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/01/012 January 2001 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 RETURN MADE UP TO 20/11/98; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/04/983 April 1998 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/01/9730 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/01/9728 January 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9619 January 1996 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

22/08/9522 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/06/958 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/02/953 February 1995 NEW SECRETARY APPOINTED

View Document

03/02/953 February 1995 RETURN MADE UP TO 20/11/94; FULL LIST OF MEMBERS

View Document

01/08/941 August 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9316 February 1993 RETURN MADE UP TO 20/11/92; FULL LIST OF MEMBERS

View Document

03/08/923 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/04/9229 April 1992 SHARES AGREEMENT OTC

View Document

12/03/9212 March 1992 £ NC 1000/251000 10/02/92

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9212 March 1992 NC INC ALREADY ADJUSTED 10/02/92

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92 FROM: 5 DERING STREET LONDON W1

View Document

18/02/9218 February 1992 ADOPT MEM AND ARTS 10/02/92

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED STOCKPROOF LIMITED CERTIFICATE ISSUED ON 17/02/92

View Document

09/01/929 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/01/929 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/11/9120 November 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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