Date | Description |
2024-11-19 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 048269740001 |
2024-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/24, NO UPDATES |
2024-04-15 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-11-16 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / NURIT BEN JOSEF / 16/11/2023 |
2023-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-13 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-08-17 |
insert person Ms. Francesca Budini Gattai |
2022-08-17 |
update person_title Ms. Irene Viola Totaro: Gallery Assistant => Gallery Coordinator |
2022-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-06-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-05-12 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2022-02-16 |
insert otherexecutives Mr. Stephen D. Gallagher |
2022-02-16 |
delete person Miss Diamante Bagnasco |
2022-02-16 |
insert about_pages_linkeddomain artsy.net |
2022-02-16 |
insert contact_pages_linkeddomain artsy.net |
2022-02-16 |
insert index_pages_linkeddomain artsy.net |
2022-02-16 |
insert person Ms. Irene Viola Totaro |
2022-02-16 |
insert product_pages_linkeddomain artsy.net |
2022-02-16 |
insert terms_pages_linkeddomain artsy.net |
2022-02-16 |
update person_title Mr. Stephen D. Gallagher: Exhibitions & Design Executive => Head of Research |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-04-30 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2021-02-10 |
update person_title Mr. Stephen D. Gallagher: Head of Research & Development => Exhibitions & Design Executive |
2020-08-09 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-08-09 |
update accounts_next_due_date 2020-07-31 => 2021-04-30 |
2020-07-30 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-07-30 |
2019-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-06-20 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-05-02 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2019-04-15 |
delete source_ip 192.254.132.63 |
2019-04-15 |
insert source_ip 192.124.249.55 |
2019-04-07 |
delete address 120 BAKER STREET LONDON |
2019-04-07 |
insert address 120 PITT HOUSE BAKER STREET LONDON ENGLAND W1U 6TU |
2019-04-07 |
update registered_address |
2019-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2019 FROM
120 BAKER STREET
LONDON |
2018-09-11 |
insert person Miss Diamante Bagnasco |
2018-07-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2018-05-08 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-08 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-23 |
update statutory_documents 31/07/17 TOTAL EXEMPTION FULL |
2017-12-08 |
update company_status Active - Proposal to Strike off => Active |
2017-11-02 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2017-10-07 |
update company_status Active => Active - Proposal to Strike off |
2017-10-03 |
update statutory_documents FIRST GAZETTE |
2017-05-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-28 |
update statutory_documents 31/07/16 TOTAL EXEMPTION FULL |
2017-03-20 |
delete person Miss Costanza Sciascia |
2016-10-30 |
delete person Miss Victoria Somogyi |
2016-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2016-07-10 |
update website_status DomainNotFound => OK |
2016-05-14 |
update website_status OK => DomainNotFound |
2016-05-12 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-04-27 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2016-04-16 |
insert contact_pages_linkeddomain eepurl.com |
2016-01-04 |
insert person Mr Stephen Gallagher |
2015-09-26 |
delete alias Gildens Arts UK Limited |
2015-09-26 |
update robots_txt_status www.gildensarts.com: 404 => 200 |
2015-09-26 |
update website_status FlippedRobots => OK |
2015-09-07 |
update website_status OK => FlippedRobots |
2015-08-09 |
delete address 120 BAKER STREET LONDON ENGLAND |
2015-08-09 |
insert address 120 BAKER STREET LONDON |
2015-08-09 |
update registered_address |
2015-08-09 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-08-09 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-07-09 |
update statutory_documents 09/07/15 FULL LIST |
2015-06-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2015-06-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2015-05-07 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2015-03-07 |
delete address WELLINGTON BUILDING 28-32 WELLINGTON ROAD ST JOHN'S WOOD LONDON NW8 9SP |
2015-03-07 |
insert address 120 BAKER STREET LONDON ENGLAND |
2015-03-07 |
update registered_address |
2015-02-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
WELLINGTON BUILDING 28-32 WELLINGTON ROAD
ST JOHN'S WOOD
LONDON
NW8 9SP |
2014-10-29 |
insert person Miss Costanza Sciascia |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-09 |
update statutory_documents 09/07/14 FULL LIST |
2014-05-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-05-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2014-04-25 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-12-25 |
insert address 74 Heath Street
London NW3 1DN |
2013-11-27 |
delete address 87 Heath Street
Hampstead
London
NW3 6UG |
2013-11-27 |
delete person Mrs Emmanuelle Loiselle |
2013-11-27 |
insert address 74 Heath Street
Hampstead
London
NW3 1DN |
2013-11-27 |
insert person Mrs Veronica Czeisler Acquavella |
2013-11-27 |
update primary_contact 87 Heath Street
Hampstead
London
NW3 6UG => 74 Heath Street
Hampstead
London
NW3 1DN |
2013-08-29 |
delete person Miss Amy Martin |
2013-08-29 |
delete source_ip 37.188.98.228 |
2013-08-29 |
insert source_ip 192.254.132.63 |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-11 |
update statutory_documents 09/07/13 FULL LIST |
2013-07-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OFER GILDOR / 01/01/2013 |
2013-06-26 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-26 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-21 |
delete sic_code 7487 - Other business activities |
2013-06-21 |
insert sic_code 47781 - Retail sale in commercial art galleries |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2013-05-01 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-12-17 |
insert person Miss Amy Martin |
2012-10-31 |
insert alias Gildens Arts UK Limited |
2012-07-24 |
update statutory_documents 09/07/12 FULL LIST |
2012-05-01 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-07-28 |
update statutory_documents 09/07/11 FULL LIST |
2011-04-26 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-17 |
update statutory_documents 09/07/10 FULL LIST |
2010-02-04 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-14 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2009-03-10 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-09-30 |
update statutory_documents RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS |
2008-06-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2008 FROM
DATAM HOUSE
48 MADDOX STREET
LONDON
W1S 1QB |
2008-04-22 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-09-18 |
update statutory_documents RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS |
2007-07-31 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2007-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/07 FROM:
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX IG8 8HD |
2006-11-28 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2006-08-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2006-01-03 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-01-03 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-03 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2005-10-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2005-10-27 |
update statutory_documents S366A DISP HOLDING AGM 01/09/05 |
2005-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/05 FROM:
THE CHARTER HOUSE
CHARTER MEWS
18 BEEHIVE LANE
IFORD ESSEX IG1 3RD |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-08-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/03 FROM:
C/O FREEDMAN STUART CONSULTANTS
THE CHARTER HOUSE
CHARTER MEWS, 18A BEEHIVE LANE
ILFORD IG1 3RD |
2003-07-16 |
update statutory_documents DIRECTOR RESIGNED |
2003-07-16 |
update statutory_documents SECRETARY RESIGNED |
2003-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |