About

Registered Number: 06147535
Date of Incorporation: 08/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Ramsbury House, Charnham Lane, Hungerford, Berkshire, RG17 0EY,

 

Founded in 2007, Framemakers Galleries Ltd has its registered office in Hungerford, Berkshire. The companies directors are Thatcher, Louise, Thatcher, Andrew Glyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THATCHER, Andrew Glyn 08 March 2007 31 October 2017 1
Secretary Name Appointed Resigned Total Appointments
THATCHER, Louise 08 March 2007 31 October 2018 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 22 March 2019
PSC07 - N/A 11 March 2019
AA - Annual Accounts 11 December 2018
TM01 - Termination of appointment of director 29 November 2018
TM02 - Termination of appointment of secretary 20 November 2018
MR01 - N/A 01 November 2018
CS01 - N/A 15 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
AA - Annual Accounts 07 December 2017
CH01 - Change of particulars for director 28 September 2017
CH01 - Change of particulars for director 28 September 2017
CH03 - Change of particulars for secretary 28 September 2017
AD01 - Change of registered office address 26 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 28 March 2012
AD04 - Change of location of company records to the registered office 28 March 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 29 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 March 2010
CH01 - Change of particulars for director 29 March 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 17 November 2008
363a - Annual Return 02 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
395 - Particulars of a mortgage or charge 13 November 2007
287 - Change in situation or address of Registered Office 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
NEWINC - New incorporation documents 08 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

Legal charge 12 February 2010 Outstanding

N/A

Debenture 08 November 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.