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.
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 |
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 |
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 |