CABINET GALLERY LTD

Register to unlock more data on OkredoRegister

CABINET GALLERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03668654

Incorporation date

17/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

132 Tyers Street Vauxhall Pleasure Garden, London SE11 5HSCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1998)
dot icon25/02/2026
Change of details for Mr Martin Mcgeown as a person with significant control on 2026-02-13
dot icon25/02/2026
Change of details for Mr Andrew Jonathan Wheatley as a person with significant control on 2026-02-13
dot icon24/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon27/03/2025
Change of details for Mr Andrew Jonathan Wheatley as a person with significant control on 2024-10-29
dot icon27/03/2025
Notification of Martin Mcgeown as a person with significant control on 2024-10-29
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with updates
dot icon06/01/2025
Confirmation statement made on 2024-11-17 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon29/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon29/11/2023
Change of details for Mr Andrew Jonathan Wheatley as a person with significant control on 2023-11-17
dot icon11/12/2022
Confirmation statement made on 2022-11-17 with updates
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/05/2022
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 132 Tyers Street Vauxhall Pleasure Garden London SE11 5HS on 2022-05-05
dot icon31/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Confirmation statement made on 2021-11-17 with updates
dot icon26/01/2021
Confirmation statement made on 2020-11-17 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/07/2020
Registration of charge 036686540003, created on 2020-07-30
dot icon12/05/2020
Registration of charge 036686540002, created on 2020-04-26
dot icon14/02/2020
Satisfaction of charge 036686540001 in full
dot icon08/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon03/01/2020
Confirmation statement made on 2019-11-17 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Secretary's details changed for Martin Mcgeown on 2018-11-22
dot icon03/12/2018
Confirmation statement made on 2018-11-17 with updates
dot icon01/11/2018
Registered office address changed from C/O Westbury 2nd Floor 145-157 Saint John Street London to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-11-01
dot icon26/09/2018
Registration of charge 036686540001, created on 2018-09-21
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/12/2017
Confirmation statement made on 2017-11-17 with updates
dot icon11/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon06/01/2017
Confirmation statement made on 2016-11-17 with updates
dot icon24/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon18/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon13/02/2009
Return made up to 17/11/08; full list of members
dot icon27/08/2008
Secretary's change of particulars / martin mcgeown / 15/03/2007
dot icon30/06/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/12/2007
Return made up to 17/11/07; full list of members
dot icon22/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon21/12/2006
Return made up to 17/11/06; full list of members
dot icon20/07/2006
Return made up to 17/11/05; full list of members
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/07/2005
Secretary's particulars changed
dot icon07/03/2005
Return made up to 17/11/04; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 17/11/03; full list of members
dot icon03/03/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/01/2003
Registered office changed on 25/01/03 from: westbury schotness 145-157 st john street london EC1V 4PY
dot icon25/01/2003
Return made up to 17/11/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-03-31
dot icon31/12/2001
Return made up to 17/11/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-03-31
dot icon17/01/2001
Return made up to 17/11/00; full list of members
dot icon31/10/2000
New secretary appointed
dot icon15/10/2000
Return made up to 17/11/99; full list of members
dot icon12/09/2000
Director resigned
dot icon12/09/2000
Accounting reference date extended from 30/11/99 to 31/03/00
dot icon08/08/2000
Compulsory strike-off action has been discontinued
dot icon07/08/2000
Ad 11/11/99--------- £ si 98@1=98 £ ic 2/100
dot icon07/08/2000
Director resigned
dot icon07/08/2000
Secretary resigned
dot icon09/05/2000
First Gazette notice for compulsory strike-off
dot icon19/11/1998
New director appointed
dot icon19/11/1998
New secretary appointed;new director appointed
dot icon19/11/1998
Registered office changed on 19/11/98 from: 152-160 city road london EC1V 2NX
dot icon19/11/1998
Secretary resigned
dot icon19/11/1998
Director resigned
dot icon17/11/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
342.36K
-
0.00
141.85K
-
2022
3
602.83K
-
0.00
506.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, Andrew Jonathan
Director
17/11/1998 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABINET GALLERY LTD

CABINET GALLERY LTD is an(a) Active company incorporated on 17/11/1998 with the registered office located at 132 Tyers Street Vauxhall Pleasure Garden, London SE11 5HS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABINET GALLERY LTD?

toggle

CABINET GALLERY LTD is currently Active. It was registered on 17/11/1998 .

Where is CABINET GALLERY LTD located?

toggle

CABINET GALLERY LTD is registered at 132 Tyers Street Vauxhall Pleasure Garden, London SE11 5HS.

What does CABINET GALLERY LTD do?

toggle

CABINET GALLERY LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CABINET GALLERY LTD?

toggle

The latest filing was on 25/02/2026: Change of details for Mr Martin Mcgeown as a person with significant control on 2026-02-13.