About

Registered Number: 04719178
Date of Incorporation: 01/04/2003 (22 years ago)
Company Status: Active
Registered Address: Tea Building, 7 Bethnal Green Road, London, E1 6LA

 

Founded in 2003, Hales Gallery Ltd have registered office in London, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gomeniuk, Oleksandra, Hedge, Paul, Morrison, Stuart Peter for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOMENIUK, Oleksandra 10 July 2019 - 1
HEDGE, Paul 01 April 2003 - 1
MORRISON, Stuart Peter 10 July 2019 - 1

Filing History

Document Type Date
CS01 - N/A 27 May 2020
AA - Annual Accounts 22 November 2019
SH01 - Return of Allotment of shares 05 November 2019
AP01 - Appointment of director 11 July 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 13 September 2018
MR04 - N/A 07 May 2018
MR01 - N/A 03 May 2018
CS01 - N/A 04 April 2018
AAMD - Amended Accounts 03 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 23 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 18 May 2010
CH01 - Change of particulars for director 18 May 2010
CH01 - Change of particulars for director 18 May 2010
AA - Annual Accounts 08 December 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 25 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 21 June 2007
AA - Annual Accounts 23 June 2006
363a - Annual Return 09 May 2006
353 - Register of members 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2006
AA - Annual Accounts 20 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 04 February 2005
287 - Change in situation or address of Registered Office 07 October 2004
395 - Particulars of a mortgage or charge 24 September 2004
363s - Annual Return 10 May 2004
395 - Particulars of a mortgage or charge 23 May 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
225 - Change of Accounting Reference Date 11 April 2003
288a - Notice of appointment of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 01 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2018 Outstanding

N/A

Debenture 22 September 2004 Outstanding

N/A

Debenture 20 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.