Company NameGrosvenor Gallery (Fine Arts) Limited
Company StatusActive
Company Number02914566
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Conor Michael Macklin
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(10 years after company formation)
Appointment Duration20 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Secretary NameMs Kajoli Khanna
StatusCurrent
Appointed29 June 2012(18 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameMr Charles Moore
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(21 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameMs Kajoli Khanna
Date of BirthOctober 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2023(28 years, 12 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckwith Barn Warren Estate
Lordship Road
Chelmsford
Essex
CM1 3WT
Director NameRobert Anthoine
Date of BirthJune 1921 (Born 102 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1994(1 day after company formation)
Appointment Duration18 years, 3 months (resigned 29 June 2012)
RoleLawyer
Correspondence AddressWinthrop Stimson Putnam And Roberts
One Battery Park Plaza
New York
Ny10004-1490
United States
Director NameMr George Raymond Perman
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 day after company formation)
Appointment Duration18 years, 3 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UU
Secretary NameChristopher Derek Louis Coxhead
NationalityBritish
StatusResigned
Appointed31 March 1994(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 1997)
RoleCompany Director
Correspondence AddressCherry Trees Farnham Lane
Langton Green
Tunbridge Wells
Kent
TN3 0JT
Director NameMr Michael Jacob Estorick
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 1994(1 week, 1 day after company formation)
Appointment Duration18 years, 2 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 21 22 St James Square
London
W1Y 4JH
Director NameMrs Beverley Rosalind Perman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(2 weeks, 2 days after company formation)
Appointment Duration8 years, 11 months (resigned 31 March 2003)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address237 Bramble Road
Daws Heath
Benfleet
Essex
SS7 2UU
Director NameIsobel Nacha Estorick
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 May 1994(1 month, 2 weeks after company formation)
Appointment Duration18 years, 1 month (resigned 29 June 2012)
RoleArt Historian
Country of ResidenceUnited States
Correspondence Address624 Palisades Avenue
Santa Monica
California
90402
Secretary NameMr Graham Francis Elliott
StatusResigned
Appointed01 September 1997(3 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 29 June 2012)
RoleAccountant
Correspondence Address53 Central Avenue
Hadleigh
Benfleet
Essex
SS7 2NP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitegrosvenorgallery.com
Telephone020 74847979
Telephone regionLondon

Location

Registered AddressBeckwith Barn Warren Estate
Lordship Road
Writtle
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £0.2Conor Michael Macklin
50.00%
Ordinary
50 at £0.2Oliver Joseph Perman
50.00%
Ordinary

Financials

Year2014
Net Worth£249,629
Cash£356,836
Current Liabilities£2,292,817

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Charges

12 March 2021Delivered on: 12 March 2021
Persons entitled: The Co-Operative Bank P.L.C.

Classification: A registered charge
Particulars: Mortgage debenture.
Outstanding
19 August 2008Delivered on: 23 August 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 August 2006Delivered on: 9 August 2006
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Acting in Exercise of the Powers of Thecrown Estate Act 1969

Classification: Rent deposit deed
Secured details: £28,750 and all other monies due or to become due.
Particulars: The deposit balance and all amounts payable.
Outstanding
5 September 2003Delivered on: 11 September 2003
Persons entitled: Ronald Michael Harris and Andrew James Thompson

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All interest in the deposit account and all monies from time to time withdrawn on behalf of the landlord from the deposit account in accordance wit the terms of the deed.
Outstanding

Filing History

22 March 2024Confirmation statement made on 20 March 2024 with updates (5 pages)
12 March 2024Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 12 March 2024 (1 page)
12 March 2024Director's details changed for Mr Charles Moore on 1 March 2024 (2 pages)
12 March 2024Change of details for Mr Conor Michael Macklin as a person with significant control on 1 March 2024 (2 pages)
12 March 2024Secretary's details changed for Ms Kajoli Khanna on 1 March 2024 (1 page)
12 March 2024Change of details for Mr Charles Moore as a person with significant control on 1 March 2024 (2 pages)
12 March 2024Director's details changed for Ms Kajoli Khanna on 1 March 2024 (2 pages)
12 March 2024Director's details changed for Mr Conor Michael Macklin on 1 March 2024 (2 pages)
7 March 2024Total exemption full accounts made up to 31 March 2023 (12 pages)
2 May 2023Confirmation statement made on 20 March 2023 with no updates (3 pages)
23 March 2023Appointment of Ms Kajoli Khanna as a director on 21 March 2023 (2 pages)
22 February 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
25 April 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
31 July 2021Satisfaction of charge 3 in full (4 pages)
23 March 2021Confirmation statement made on 20 March 2021 with updates (5 pages)
12 March 2021Registration of charge 029145660004, created on 12 March 2021 (29 pages)
6 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
26 October 2020Cessation of Oliver Joseph Perman as a person with significant control on 2 October 2020 (1 page)
26 October 2020Change of details for Mr Charles Moore as a person with significant control on 2 October 2020 (2 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
26 April 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 September 2018Director's details changed for Mr Conor Michael Macklin on 5 July 2018 (2 pages)
8 September 2018Change of details for Mr Oliver Joseph Perman as a person with significant control on 25 July 2018 (2 pages)
8 September 2018Director's details changed for Mr Charles Moore on 5 July 2018 (2 pages)
8 September 2018Secretary's details changed for Ms Kajoli Khanna on 5 July 2018 (1 page)
8 September 2018Change of details for Mr Charles Moore as a person with significant control on 5 July 2018 (2 pages)
8 September 2018Change of details for Mr Conor Michael Macklin as a person with significant control on 5 July 2018 (2 pages)
28 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
28 March 2017Confirmation statement made on 20 March 2017 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(5 pages)
30 March 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
(5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Appointment of Mr Charles Moore as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Charles Moore as a director on 1 September 2015 (2 pages)
18 September 2015Appointment of Mr Charles Moore as a director on 1 September 2015 (2 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20
(4 pages)
27 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(4 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Appointment of Ms Kajoli Khanna as a secretary (2 pages)
10 July 2012Appointment of Ms Kajoli Khanna as a secretary (2 pages)
9 July 2012Termination of appointment of Graham Elliott as a secretary (1 page)
9 July 2012Termination of appointment of Graham Elliott as a secretary (1 page)
6 July 2012Termination of appointment of George Perman as a director (1 page)
6 July 2012Termination of appointment of Isobel Estorick as a director (1 page)
6 July 2012Termination of appointment of Michael Estorick as a director (1 page)
6 July 2012Termination of appointment of George Perman as a director (1 page)
6 July 2012Termination of appointment of Michael Estorick as a director (1 page)
6 July 2012Termination of appointment of Isobel Estorick as a director (1 page)
6 July 2012Termination of appointment of Robert Anthoine as a director (1 page)
6 July 2012Termination of appointment of Robert Anthoine as a director (1 page)
27 June 2012Director's details changed for Mr Conor Michael Macklin on 18 August 2011 (2 pages)
27 June 2012Director's details changed for Mr Conor Michael Macklin on 18 August 2011 (2 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
2 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
11 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
6 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 April 2009Director's change of particulars / connor macklin / 30/10/2008 (1 page)
1 April 2009Return made up to 30/03/09; no change of members (4 pages)
1 April 2009Return made up to 30/03/09; no change of members (4 pages)
1 April 2009Director's change of particulars / connor macklin / 30/10/2008 (1 page)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 May 2008Return made up to 30/03/08; full list of members (5 pages)
1 May 2008Return made up to 30/03/08; full list of members (5 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
30 March 2007Return made up to 30/03/07; full list of members (3 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
9 August 2006Particulars of mortgage/charge (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
3 April 2006Return made up to 30/03/06; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 May 2005Return made up to 30/03/05; full list of members (3 pages)
17 May 2005Return made up to 30/03/05; full list of members (3 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (7 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
27 April 2004Return made up to 30/03/04; full list of members (8 pages)
27 April 2004Return made up to 30/03/04; full list of members (8 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
11 September 2003Particulars of mortgage/charge (3 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 July 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 April 2003Return made up to 30/03/03; full list of members (8 pages)
18 April 2003Return made up to 30/03/03; full list of members (8 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 April 2002Return made up to 30/03/02; full list of members (7 pages)
11 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 January 2002Registered office changed on 08/01/02 from: 62 wilson street london EC2A 2BU (1 page)
8 January 2002Registered office changed on 08/01/02 from: 62 wilson street london EC2A 2BU (1 page)
2 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
2 April 2001Return made up to 30/03/01; full list of members (7 pages)
2 April 2001Return made up to 30/03/01; full list of members (7 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
30 January 2001Delivery ext'd 3 mth 31/03/00 (2 pages)
3 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
3 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Director's particulars changed (1 page)
3 May 2000Director's particulars changed (1 page)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
2 June 1999Return made up to 30/03/99; no change of members (6 pages)
2 June 1999Return made up to 30/03/99; no change of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 April 1998Return made up to 30/03/98; full list of members (8 pages)
22 April 1998Return made up to 30/03/98; full list of members (8 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
16 April 1997Return made up to 30/03/97; no change of members (6 pages)
16 April 1997Return made up to 30/03/97; no change of members (6 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 April 1996Return made up to 30/03/96; change of members (8 pages)
12 April 1996Return made up to 30/03/96; change of members (8 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 June 1995Return made up to 30/03/95; full list of members (8 pages)
1 June 1995Return made up to 30/03/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 April 1994Secretary resigned;new director appointed (4 pages)
17 April 1994Secretary resigned;new director appointed (4 pages)
17 April 1994Registered office changed on 17/04/94 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
17 April 1994Registered office changed on 17/04/94 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
30 March 1994Incorporation (15 pages)
30 March 1994Incorporation (15 pages)