Company NameSheridan Russell Gallery Limited
DirectorRichard Hugh Chapman
Company StatusActive
Company Number05356748
CategoryPrivate Limited Company
Incorporation Date8 February 2005(19 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Richard Hugh Chapman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2005(same day as company formation)
RoleSculptor
Country of ResidenceEngland
Correspondence Address38 Sellwood Drive
Barnet
Hertfordshire
EN5 2RL
Secretary NameRITA Holdings Limited (Corporation)
StatusCurrent
Appointed16 November 2022(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months
Correspondence Address5 Coopers Court
Hertford
SG14 1UB
Director NameStephen Bernard Barnes
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Statham Court
20 Tollington Way
London
N7 6FN
Secretary NameStephen Bernard Barnes
NationalityBritish
StatusResigned
Appointed08 February 2005(same day as company formation)
RoleGallery Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Statham Court
20 Tollington Way
London
N7 6FN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameHoldings Secretarial Limited (Corporation)
StatusResigned
Appointed01 April 2010(5 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 16 November 2022)
Correspondence Address5 Coopers Court
Folly Island
Hertford
SG14 1UB

Contact

Websitesheridanrussellgallery.com
Email address[email protected]
Telephone020 89530908
Telephone regionLondon

Location

Registered AddressRita Holdings Limited 310 Lakes Innovation Centre
Lakes Road
Braintree
Essex
CM7 3AN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,209
Cash£19,194
Current Liabilities£24,452

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 Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

28 July 2023Secretary's details changed for Rita Holdings Limited on 28 July 2023 (1 page)
28 July 2023Registered office address changed from 5 Coopers Court Folly Island Hertford SG14 1UB to Rita Holdings Limited 310 Lakes Innovation Centre Lakes Road Braintree Essex CM7 3AN on 28 July 2023 (1 page)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 November 2022Appointment of Rita Holdings Limited as a secretary on 16 November 2022 (2 pages)
16 November 2022Termination of appointment of Holdings Secretarial Limited as a secretary on 16 November 2022 (1 page)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
7 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (11 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
8 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 100
(4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(4 pages)
9 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(4 pages)
9 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
(4 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
5 March 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
14 January 2011Amended accounts made up to 31 March 2009 (11 pages)
14 January 2011Amended accounts made up to 31 March 2009 (11 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 November 2010Registered office address changed from 16 Crawford Street London W1H 1BS on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 16 Crawford Street London W1H 1BS on 8 November 2010 (1 page)
8 November 2010Registered office address changed from 16 Crawford Street London W1H 1BS on 8 November 2010 (1 page)
8 November 2010Appointment of Holdings Secretarial Limited as a secretary (2 pages)
8 November 2010Appointment of Holdings Secretarial Limited as a secretary (2 pages)
10 February 2010Director's details changed for Richard Hugh Chapman on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Richard Hugh Chapman on 7 February 2010 (2 pages)
10 February 2010Director's details changed for Richard Hugh Chapman on 7 February 2010 (2 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
20 November 2009Termination of appointment of Stephen Barnes as a secretary (1 page)
20 November 2009Termination of appointment of Stephen Barnes as a secretary (1 page)
20 November 2009Termination of appointment of Stephen Barnes as a director (1 page)
20 November 2009Termination of appointment of Stephen Barnes as a director (1 page)
4 March 2009Return made up to 07/02/09; full list of members (4 pages)
4 March 2009Return made up to 07/02/09; full list of members (4 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
30 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
4 June 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
7 February 2008Return made up to 07/02/08; full list of members (2 pages)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Secretary's particulars changed;director's particulars changed (1 page)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
12 February 2007Return made up to 08/02/07; full list of members (2 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 March 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
17 February 2005Ad 08/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2005Incorporation (17 pages)
8 February 2005Secretary resigned (1 page)
8 February 2005Incorporation (17 pages)
8 February 2005Secretary resigned (1 page)