MARTINEAU GALLERIES NO.2 LIMITED
Overview
Company Name | MARTINEAU GALLERIES NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03744380 |
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 MARTINEAU GALLERIES NO.2 LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MARTINEAU GALLERIES NO.2 LIMITED located?
Registered Office Address | Marble Arch House 66 Seymour Street W1H 5BX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARTINEAU GALLERIES NO.2 LIMITED?
Company Name | From | Until |
---|---|---|
SHELFCO (N0.1639) LIMITED | Mar 31, 1999 | Mar 31, 1999 |
What are the latest accounts for MARTINEAU GALLERIES NO.2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for MARTINEAU GALLERIES NO.2 LIMITED?
Last Confirmation Statement Made Up To | Mar 31, 2025 |
---|---|
Next Confirmation Statement Due | Apr 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 31, 2024 |
Overdue | No |
What are the latest filings for MARTINEAU GALLERIES NO.2 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Change of details for Martineau Galleries (Gp) Limited as a person with significant control on Jan 16, 2023 | 2 pages | PSC05 | ||
Appointment of Mr Harry Alexander Badham as a director on May 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dominic Martin Etienne Page as a director on May 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Gregoire Peureux as a director on Apr 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul Justin Denby as a director on Apr 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Hammerson Company Secretarial Limited on Jan 16, 2023 | 1 pages | CH04 | ||
Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on Jan 16, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christie Baird as a director on Feb 15, 2022 | 1 pages | TM01 | ||
Appointment of Mr Dominic Page as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Geoffrey Shaw as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Appointment of Ms Christie Baird as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Bourgeois as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Termination of appointment of Warren Stuart Austin as a director on Nov 11, 2021 | 1 pages | TM01 | ||
Appointment of Mr. Paul Justin Denby as a director on Nov 11, 2021 | 2 pages | AP01 | ||
Termination of appointment of Thomas Cochrane as a director on May 19, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||
Second filing for the termination of Andrew John Berger North as a director | 5 pages | RP04TM01 | ||
Who are the officers of MARTINEAU GALLERIES NO.2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMMERSON COMPANY SECRETARIAL LIMITED | Secretary | 66 Seymour Street W1H 5BX London Marble Arch House England |
| 163656260001 | ||||||||||
BADHAM, Harry Alexander | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Director | 284273930002 | ||||||||
PEUREUX, Gregoire | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | French | Chief Operating Officer | 282101270001 | ||||||||
SHAW, Richard Geoffrey | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Director Of Finance | 164073580003 | ||||||||
DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | Chartered Secretary | 14674480002 | |||||||||
HAYDON, Stuart John | Secretary | Woodland Way BR4 9LU West Wickham 156 Kent England | British | 3175210001 | ||||||||||
E P S SECRETARIES LIMITED | Nominee Secretary | 50 Stratton Street W1X 6NX London | 900004930001 | |||||||||||
HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | Chartered Surveyor | 73246590001 | ||||||||
ASHTON, Mark Arthur | Director | Oakfield Hollycombe Close GU30 7HR Liphook Hants | United Kingdom | British | Surveyor | 110886440001 | ||||||||
ATKINS, David John | Director | Grosvenor Street W1K 4BJ London 10 England | United Kingdom | British | Surveyor | 144036070001 | ||||||||
AUSTIN, Warren Stuart | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Chartered Accountant | 135050800001 | ||||||||
BAIRD, Christie | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Director | 289861260001 | ||||||||
BERGER-NORTH, Andrew John | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | Chartered Surveyor | 134630050001 | ||||||||
BLAKE, Ashley Peter | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | Chartered Surveyor | 83319540002 | ||||||||
BOOGAARD, Erna Marina | Director | 29 Jameson Street W8 7SH London | Dutch | Head Of External Manager | 123714450001 | |||||||||
BOURGEOIS, Mark Richard | Director | 90 York Way N1 9GE London Kings Place United Kingdom | England | British | Managing Director Uk And Ireland | 60776880004 | ||||||||
BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||||||
BYWATER, John Andrew | Director | Craigens Hill Foot Lane Burn Bridge HG3 1NT Harrogate North Yorkshire | England | British | Chartered Surveyor | 71820020003 | ||||||||
CHRISTIAN-WEST, Ailish Martina | Director | Strand WC2N 5AF London 5 United Kingdom | England | Irish | Chartered Surveyor | 139461680004 | ||||||||
CLAY, Suzanne Penelope | Director | Strand WC2N 5AF London 5 England | United Kingdom | British | Chartered Surveyor | 161965300001 | ||||||||
CLEARY, Peter James | Director | 19 Shenley Hill WD7 7AT Radlett Hertfordshire | Irish | Chartered Surveyor | 75828760001 | |||||||||
COCHRANE, Thomas | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Director | 273384660001 | ||||||||
COLE, Peter William Beaumont | Director | Walnut Tree Farm Walnut Tree Road Pirton SG5 3PX Hitchin Hertfordshire | England | British | Chartered Surveyor | 51145990001 | ||||||||
COOPER, Martin Richard | Director | 1 Old Rectory Meadow Denver PE38 0DF Downham Market Norfolk | England | English | Financial Controller | 53175830001 | ||||||||
COOPER, Peter Frank | Director | 90 York Way N1 9GE London Kings Place United Kingdom | United Kingdom | British | Chartered Surveyor | 164076850001 | ||||||||
COTTINGHAM, Philip George | Director | 53 Eastbury Road HA6 3AP Northwood Middlesex | England | British | Director | 77221700003 | ||||||||
DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | Chartered Surveyor | 14885390006 | ||||||||
DENBY, Paul Justin | Director | 66 Seymour Street W1H 5BX London Marble Arch House England | England | British | Group Head Of Tax And Insurance | 167898970002 | ||||||||
DODDS, John Andrew William | Director | South Cockerham Hacche Lane EX36 3EH South Molton Devon | England | British | Chartered Surveyor | 27325060004 | ||||||||
DON-WAUCHOPE, Despina | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | Accountant | 172870040001 | ||||||||
EMERY, Jonathan Michael | Director | Percy Road TW12 2JS Hampton 93 Middlesex | British | Development Manager | 78621400001 | |||||||||
FIELD, Graham | Director | 20 Hawthorne Road BR1 2HH Bickley Kent | British | Chartered Surveyor | 64221620001 | |||||||||
FORSTER, Vanessa | Director | 7 Parkwood House Parkwood Road SW19 7AQ Wimbledon | England | British | Chartered Surveyor | 126248600001 | ||||||||
GREENSLADE, Martin Frederick | Director | Strand WC2N 5AF London 5 United Kingdom | England | British | Finance Director | 17633990003 |
Who are the persons with significant control of MARTINEAU GALLERIES NO.2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Martineau Galleries (Gp) Limited | Apr 06, 2016 | 66 Seymour Street W1H 5BX London Marble Arch House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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