THE SHOWROOM GALLERY LTD.
Overview
| Company Name | THE SHOWROOM GALLERY LTD. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03194071 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE SHOWROOM GALLERY LTD.?
- Operation of arts facilities (90040) / Arts, entertainment and recreation
Where is THE SHOWROOM GALLERY LTD. located?
| Registered Office Address | 63 Penfold Street NW8 8PQ London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for THE SHOWROOM GALLERY LTD.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for THE SHOWROOM GALLERY LTD.?
| Last Confirmation Statement Made Up To | May 05, 2026 |
|---|---|
| Next Confirmation Statement Due | May 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 05, 2025 |
| Overdue | No |
What are the latest filings for THE SHOWROOM GALLERY LTD.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Mary Lynn Doherty as a director on May 01, 2025 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 27 pages | AA | ||
Termination of appointment of Mark Andrew Mark Howson Bell as a director on Dec 10, 2024 | 1 pages | TM01 | ||
Appointment of Ms. Attia Shiraz as a director on Dec 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Mercedes Vilardell as a director on Nov 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Edward Thomas Ernest Francis as a director on Jul 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 27 pages | AA | ||
Termination of appointment of Samallie Kiyingi as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Francis Nader Outred as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sophie Maria Da Gama Campos as a director on Dec 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Oliver Andrew Evans as a director on May 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Edward Thomas Ernest Francis as a director on May 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Alan Robert Higgs as a director on May 12, 2023 | 2 pages | AP01 | ||
Appointment of Mr Zain Mahmood as a director on May 12, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 05, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Neil Casey as a director on Dec 06, 2022 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 27 pages | AA | ||
Termination of appointment of Roland Fejfar as a director on Nov 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julie Anne Lomax as a director on Jun 14, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 30 pages | AA | ||
Confirmation statement made on May 05, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE SHOWROOM GALLERY LTD.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AL-SENUSSI, Alia | Director | Penfold Street NW8 8PQ London 63 | England | British,American | 199056480001 | |||||
| DOHERTY, Mary Lynn | Director | Penfold Street NW8 8PQ London 63 England | England | British | 335368670001 | |||||
| EVANS, Oliver Andrew | Director | Penfold Street NW8 8PQ London 63 | England | British | 301339970001 | |||||
| HIGGS, Alan Robert | Director | Penfold Street NW8 8PQ London 63 | England | British,Australian | 309421870001 | |||||
| LACHOWSKY, Sophie Salomee | Director | Dunstan Road NW11 8AE London 49 England | England | Belgian,British | 258156710001 | |||||
| MAHMOOD, Zain | Director | Penfold Street NW8 8PQ London 63 | England | British | 309421750001 | |||||
| RENTON, Andrew | Director | Penfold Street NW8 8PQ London 63 | England | English | 82372180001 | |||||
| SHIRAZ, Attia, Ms. | Director | Penfold Street NW8 8PQ London 63 | England | British | 330253450001 | |||||
| AIDIN, Rose | Secretary | 14 Cloudesley Square N1 0HT London | British | 113250460001 | ||||||
| COLLETT, Paul | Secretary | 31 Winns Avenue Walthamstow E17 5HD London | British | 47498080001 | ||||||
| HARTY, Stephen | Secretary | 8 Nile Street N1 7RF London | British | 76880320001 | ||||||
| JAMIESON, Donna | Secretary | 34 Terrace Road E9 7ES London | British | 79899040001 | ||||||
| AIDIN, Rose | Director | 14 Cloudesley Square N1 0HT London | British | 113250460001 | ||||||
| ANDERSON, Prue | Director | Penfold Street NW8 8PQ London 63 | Britain | British | 104594120003 | |||||
| ARCHER, Michael | Director | 55 Collindale Avenue DA15 9DN Sidcup Kent | British | 47498070002 | ||||||
| BANNERMAN, Adelaide Wellmina | Director | 15 Minstrel Court Teesdale Close E2 6PQ London | England | British | 97778530001 | |||||
| BELL, Mark Andrew Mark Howson | Director | Penfold Street NW8 8PQ London 63 | United Kingdom | British | 193334110001 | |||||
| CASEY, Neil | Director | Bankside SE1 9TG London Tate Modern England | England | Irish | 241768140001 | |||||
| CASTRO, Federico Martin | Director | Penfold Street NW8 8PQ London 63 | England | Italian | 165445480001 | |||||
| CHEUNG, Sandra | Director | 156a Acre Lane SW2 5UT London | British | 72149100001 | ||||||
| DA GAMA CAMPOS, Sophie Maria | Director | 259-269 Winchester House Old Marylebone Road NW1 5RA London Pelham Communications England | England | British | 270995750001 | |||||
| DE GUZMAN, Michael Cuison | Director | Penfold Street NW8 8PQ London 63 | United Kingdom | American | 165354070001 | |||||
| DYANGANI OSE, Elvira | Director | Penfold Street NW8 8PQ London 63 | England | Spanish | 202623930001 | |||||
| FEJFAR, Roland | Director | Penfold Street NW8 8PQ London 63 | United Kingdom | British | 127618540002 | |||||
| FINN-KELCEY, Rose | Director | 4 Archel Road W14 9QH London | British | 27696190001 | ||||||
| FRANCIS, Edward Thomas Ernest, Mr. | Director | Penfold Street NW8 8PQ London 63 | England | British | 309423160001 | |||||
| GOVINDA, Manick Comerasamy | Director | Penfold Street NW8 8PQ London 63 | United Kingdom | British | 160115430001 | |||||
| GRANT, Simon | Director | Penfold Street NW8 8PQ London 63 | United Kingdom | British | 123298080002 | |||||
| HARTY, Annabelle | Director | 8 Nile Street N1 7RF London | United Kingdom | British | 76671840001 | |||||
| HARTY, Stephen | Director | 8 Nile Street N1 7RF London | United Kingdom | British | 76880320001 | |||||
| HOETE, Anthony James | Director | 5 Ravenscroft Street E2 7SH London | British | 105704710001 | ||||||
| JAIN, Vivek | Director | 17 Stanbridge Road SW15 1DX London | American | 101233490001 | ||||||
| JAMIESON, Donna | Director | 34 Terrace Road E9 7ES London | British | 79899040001 | ||||||
| KIYINGI, Samallie | Director | Old Oak Road W3 7HE London 152 England | England | Australian | 183341540002 | |||||
| LOMAX, Julie Anne | Director | Penfold Street NW8 8PQ London 63 | England | British | 218824960001 |
What are the latest statements on persons with significant control for THE SHOWROOM GALLERY LTD.?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 05, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0