ANTHONY REYNOLDS GALLERY LIMITED

Register to unlock more data on OkredoRegister

ANTHONY REYNOLDS GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02664363

Incorporation date

20/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1991)
dot icon28/05/2025
Statement of affairs
dot icon28/05/2025
Appointment of a voluntary liquidator
dot icon22/05/2025
Resolutions
dot icon22/05/2025
Registered office address changed from 112 Great Titchfield Street London W1W 6SW England to Second Floor, the Annexe New Barnes Mill Cottonmill Lane St. Albans Herts AL1 2HA on 2025-05-22
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon01/12/2024
Confirmation statement made on 2024-11-19 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-19 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon01/12/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon26/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon16/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-20 with no updates
dot icon20/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/11/2017
Confirmation statement made on 2017-11-20 with no updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon25/10/2016
Registered office address changed from 85 Mallard Place Twickenham TW1 4SW to 112 Great Titchfield Street London W1W 6SW on 2016-10-25
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/11/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 60 Great Marlborough Street London W1F 7BG to 85 Mallard Place Twickenham TW1 4SW on 2015-04-28
dot icon20/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon26/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/11/2010
Termination of appointment of Maria Stathi as a secretary
dot icon22/11/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon06/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/01/2010
Annual return made up to 2009-11-20 with full list of shareholders
dot icon22/01/2010
Director's details changed for Mr Anthony John Reynolds on 2009-11-20
dot icon03/04/2009
Total exemption full accounts made up to 2008-03-31
dot icon05/03/2009
Return made up to 20/11/08; full list of members
dot icon01/04/2008
Secretary appointed maria stathi
dot icon26/03/2008
Total exemption full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 20/11/07; full list of members
dot icon28/01/2008
Director resigned
dot icon28/01/2008
Secretary resigned
dot icon22/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon11/12/2006
Return made up to 20/11/06; full list of members
dot icon02/05/2006
Total exemption full accounts made up to 2005-03-31
dot icon01/02/2006
Return made up to 20/11/05; full list of members
dot icon05/04/2005
Total exemption full accounts made up to 2004-03-31
dot icon09/03/2005
Return made up to 20/11/04; full list of members
dot icon06/09/2004
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon20/01/2004
Full accounts made up to 2002-12-31
dot icon09/12/2003
Return made up to 20/11/03; full list of members
dot icon24/02/2003
Return made up to 20/11/02; full list of members
dot icon22/12/2002
Full accounts made up to 2001-12-31
dot icon24/07/2002
Particulars of mortgage/charge
dot icon09/01/2002
Full accounts made up to 2000-12-31
dot icon19/12/2001
Return made up to 20/11/01; full list of members
dot icon12/03/2001
Full accounts made up to 1999-12-31
dot icon02/01/2001
Return made up to 20/11/00; full list of members
dot icon03/02/2000
Full accounts made up to 1998-12-31
dot icon30/11/1999
Return made up to 20/11/99; full list of members
dot icon03/04/1999
Return made up to 20/11/98; full list of members
dot icon08/01/1999
Full accounts made up to 1997-12-31
dot icon03/04/1998
Return made up to 20/11/97; no change of members
dot icon02/12/1997
Director resigned
dot icon06/11/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Full accounts made up to 1995-12-31
dot icon28/01/1997
Return made up to 20/11/96; full list of members
dot icon17/04/1996
Declaration of satisfaction of mortgage/charge
dot icon19/01/1996
Return made up to 20/11/95; no change of members
dot icon06/12/1995
New director appointed
dot icon28/11/1995
Director resigned
dot icon28/11/1995
New director appointed
dot icon22/08/1995
Full accounts made up to 1994-12-31
dot icon08/06/1995
Particulars of mortgage/charge
dot icon14/03/1995
Accounts for a small company made up to 1993-12-31
dot icon03/02/1995
New secretary appointed
dot icon03/02/1995
Return made up to 20/11/94; full list of members
dot icon01/08/1994
Secretary resigned;director resigned
dot icon14/04/1994
Secretary resigned;new secretary appointed
dot icon26/01/1994
Return made up to 20/11/93; full list of members
dot icon27/10/1993
Accounts for a small company made up to 1992-12-31
dot icon19/10/1993
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1993
Return made up to 20/11/92; full list of members
dot icon03/08/1992
Accounting reference date notified as 31/12
dot icon29/04/1992
Statement of affairs
dot icon29/04/1992
Ad 10/02/92--------- £ si 488@1
dot icon16/03/1992
Ad 10/02/92--------- £ si 150510@1=150510 £ ic 2/150512
dot icon16/03/1992
Ad 10/02/92--------- £ si 488@1=488 £ ic 150512/151000
dot icon12/03/1992
Resolutions
dot icon12/03/1992
£ nc 1000/251000 10/02/92
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New director appointed
dot icon12/03/1992
New secretary appointed;new director appointed
dot icon18/02/1992
Registered office changed on 18/02/92 from: 5 dering street london W1
dot icon18/02/1992
Resolutions
dot icon14/02/1992
Certificate of change of name
dot icon09/01/1992
Secretary resigned;new secretary appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Director resigned;new director appointed
dot icon09/01/1992
Registered office changed on 09/01/92 from: 2 baches street london N1 6UB
dot icon20/11/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-79.97 % *

* during past year

Cash in Bank

£3,130.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
86.29K
-
0.00
12.51K
-
2022
2
114.61K
-
0.00
15.62K
-
2023
2
85.68K
-
0.00
3.13K
-
2023
2
85.68K
-
0.00
3.13K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

85.68K £Descended-25.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.13K £Descended-79.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Antonia
Director
10/02/1992 - 18/12/2007
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/1991 - 18/12/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/11/1991 - 18/12/1991
43699
Mr Anthony John Reynolds
Director
18/12/1991 - Present
-
Bugden, Rosemary Anne Matilda Winifred
Director
10/02/1992 - 01/06/1995
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ANTHONY REYNOLDS GALLERY LIMITED

ANTHONY REYNOLDS GALLERY LIMITED is an(a) Liquidation company incorporated on 20/11/1991 with the registered office located at Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTHONY REYNOLDS GALLERY LIMITED?

toggle

ANTHONY REYNOLDS GALLERY LIMITED is currently Liquidation. It was registered on 20/11/1991 .

Where is ANTHONY REYNOLDS GALLERY LIMITED located?

toggle

ANTHONY REYNOLDS GALLERY LIMITED is registered at Second Floor, The Annexe New Barnes Mill, Cottonmill Lane, St. Albans, Herts AL1 2HA.

What does ANTHONY REYNOLDS GALLERY LIMITED do?

toggle

ANTHONY REYNOLDS GALLERY LIMITED operates in the Retail sale in commercial art galleries (47.78/1 - SIC 2007) sector.

How many employees does ANTHONY REYNOLDS GALLERY LIMITED have?

toggle

ANTHONY REYNOLDS GALLERY LIMITED had 2 employees in 2023.

What is the latest filing for ANTHONY REYNOLDS GALLERY LIMITED?

toggle

The latest filing was on 28/05/2025: Statement of affairs.