About

Registered Number: 03917740
Date of Incorporation: 02/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: Castle Road, Eurolink Commercial Park, Sittingbourne, Kent, ME10 3RN

 

Founded in 2000, Gallery Direct Ltd are based in Kent, it's status is listed as "Active". Atkinson, Nicola, Maslo, Elisheba, Delaney, Nicole, Delaney, David, Delaney, Michael Robert, Delaney, Peter, Wong, Jenny Cheuk Ling are listed as directors of this organisation. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELANEY, David 18 April 2000 07 August 2003 1
DELANEY, Michael Robert 07 August 2003 02 July 2004 1
DELANEY, Peter 18 April 2000 02 January 2013 1
WONG, Jenny Cheuk Ling 01 July 2004 17 December 2012 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Nicola 13 March 2018 - 1
MASLO, Elisheba 02 January 2013 - 1
DELANEY, Nicole 06 April 2006 02 January 2013 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 06 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 26 July 2018
AP03 - Appointment of secretary 19 March 2018
CS01 - N/A 12 March 2018
AP01 - Appointment of director 20 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 10 October 2016
MR01 - N/A 22 July 2016
AR01 - Annual Return 09 March 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 24 February 2015
AD01 - Change of registered office address 09 February 2015
AA - Annual Accounts 06 October 2014
MR01 - N/A 05 August 2014
CH01 - Change of particulars for director 13 May 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 08 March 2013
AP03 - Appointment of secretary 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 12 February 2013
AP01 - Appointment of director 05 February 2013
AD01 - Change of registered office address 14 January 2013
TM02 - Termination of appointment of secretary 14 January 2013
TM01 - Termination of appointment of director 14 January 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 08 October 2012
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 10 November 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 05 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2010
MG01 - Particulars of a mortgage or charge 03 December 2009
MG01 - Particulars of a mortgage or charge 26 November 2009
AA - Annual Accounts 06 October 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 11 August 2008
363a - Annual Return 11 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
395 - Particulars of a mortgage or charge 27 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 September 2007
AA - Annual Accounts 06 August 2007
363a - Annual Return 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
287 - Change in situation or address of Registered Office 11 December 2006
AA - Annual Accounts 05 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
395 - Particulars of a mortgage or charge 21 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363a - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 28 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2005
AA - Annual Accounts 25 August 2005
363a - Annual Return 08 March 2005
395 - Particulars of a mortgage or charge 27 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
395 - Particulars of a mortgage or charge 16 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
AA - Annual Accounts 10 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 July 2004
RESOLUTIONS - N/A 13 July 2004
RESOLUTIONS - N/A 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2004
123 - Notice of increase in nominal capital 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288b - Notice of resignation of directors or secretaries 13 July 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363a - Annual Return 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 2004
MISC - Miscellaneous document 28 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
225 - Change of Accounting Reference Date 10 March 2004
288a - Notice of appointment of directors or secretaries 24 February 2004
AA - Annual Accounts 06 February 2004
287 - Change in situation or address of Registered Office 27 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
363a - Annual Return 21 January 2004
288c - Notice of change of directors or secretaries or in their particulars 04 December 2003
AA - Annual Accounts 18 September 2003
395 - Particulars of a mortgage or charge 09 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
CERTNM - Change of name certificate 12 August 2003
AA - Annual Accounts 12 March 2002
287 - Change in situation or address of Registered Office 12 March 2002
363s - Annual Return 04 March 2002
225 - Change of Accounting Reference Date 20 June 2001
363s - Annual Return 06 March 2001
288b - Notice of resignation of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2000
CERTNM - Change of name certificate 11 May 2000
287 - Change in situation or address of Registered Office 10 May 2000
NEWINC - New incorporation documents 02 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2016 Outstanding

N/A

A registered charge 29 July 2014 Outstanding

N/A

Debenture 01 December 2009 Outstanding

N/A

Debenture 23 November 2009 Outstanding

N/A

Debenture 21 September 2007 Fully Satisfied

N/A

Invoice finance agreement 20 June 2006 Fully Satisfied

N/A

Fixed charge on debt purchase agreement 12 October 2004 Fully Satisfied

N/A

Debenture 12 October 2004 Fully Satisfied

N/A

Debenture 12 October 2004 Fully Satisfied

N/A

All asset debenture 05 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.