About

Registered Number: 05591367
Date of Incorporation: 13/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor 21-22 Great Castle Street, London, W1G 0HZ

 

Founded in 2005, Houldsworth Gallery Ltd have registered office in London, it's status at Companies House is "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RADFORD, Philippa Caroline 13 October 2005 - 1

Filing History

Document Type Date
MR04 - N/A 04 May 2020
CH01 - Change of particulars for director 29 April 2020
PSC04 - N/A 29 April 2020
CS01 - N/A 18 October 2019
CH04 - Change of particulars for corporate secretary 21 August 2019
AA - Annual Accounts 23 July 2019
AD01 - Change of registered office address 18 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 03 August 2018
CH01 - Change of particulars for director 18 October 2017
CS01 - N/A 18 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 08 September 2016
DISS40 - Notice of striking-off action discontinued 20 January 2016
AR01 - Annual Return 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AA - Annual Accounts 07 September 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 25 November 2013
SH01 - Return of Allotment of shares 20 November 2013
AA - Annual Accounts 05 September 2013
RESOLUTIONS - N/A 17 July 2013
SH01 - Return of Allotment of shares 03 April 2013
RP04 - N/A 31 December 2012
AR01 - Annual Return 10 December 2012
SH01 - Return of Allotment of shares 07 December 2012
CH01 - Change of particulars for director 13 September 2012
AA - Annual Accounts 04 September 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 16 March 2012
SH01 - Return of Allotment of shares 09 March 2012
SH08 - Notice of name or other designation of class of shares 09 March 2012
GAZ1 - First notification of strike-off action in London Gazette 07 February 2012
MG01 - Particulars of a mortgage or charge 27 October 2011
AA - Annual Accounts 29 July 2011
RESOLUTIONS - N/A 27 July 2011
SH01 - Return of Allotment of shares 27 July 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 10 November 2009
CH04 - Change of particulars for corporate secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 23 September 2009
395 - Particulars of a mortgage or charge 11 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 23 October 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 18 August 2007
363a - Annual Return 11 January 2007
288c - Notice of change of directors or secretaries or in their particulars 11 January 2007
288a - Notice of appointment of directors or secretaries 31 October 2005
288a - Notice of appointment of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
288b - Notice of resignation of directors or secretaries 31 October 2005
NEWINC - New incorporation documents 13 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 October 2011 Fully Satisfied

N/A

Debenture 05 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.