CHISENHALE GALLERY

Register to unlock more data on OkredoRegister

CHISENHALE GALLERY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02851794

Incorporation date

09/09/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

64 Chisenhale Road, London, E3 5QZCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/1993)
dot icon10/12/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon04/11/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon04/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Termination of appointment of Edward George William Gillman as a director on 2025-04-01
dot icon04/04/2025
Appointment of Mr Edward George William Gillman as a director on 2025-04-01
dot icon26/02/2025
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2025
Termination of appointment of Lubaina Ramadhan Adbulla Himid as a director on 2024-11-20
dot icon31/10/2024
Appointment of Ms Lydia Ourahmane as a director on 2024-10-31
dot icon31/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon27/08/2024
Termination of appointment of Shane Akeroyd as a director on 2024-07-22
dot icon27/08/2024
Appointment of Mr Shyam Awasthi as a director on 2024-07-22
dot icon27/08/2024
Appointment of Ms Angelina Volk as a director on 2024-07-22
dot icon11/06/2024
Appointment of Ms Katherine Schaefer as a director on 2024-03-27
dot icon07/06/2024
Appointment of Ms Charlotte Jane Llewellyn Cole as a secretary on 2024-05-29
dot icon13/05/2024
Director's details changed for Ms Sasha Morgan on 2024-05-10
dot icon10/05/2024
Appointment of Mr Alfred Lovell Spencer as a director on 2024-05-10
dot icon29/04/2024
Termination of appointment of Samuel John Talbot as a director on 2024-04-28
dot icon15/03/2024
Appointment of Ms Melodie Leung as a director on 2024-03-05
dot icon14/03/2024
Termination of appointment of Emma Starkings as a secretary on 2024-03-14
dot icon14/03/2024
Appointment of Mr Thomas Francis as a director on 2024-03-05
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Termination of appointment of Mark Benjamin Godfrey as a director on 2023-11-30
dot icon28/11/2023
Termination of appointment of Laura Leanne Weir as a director on 2023-11-28
dot icon27/11/2023
Termination of appointment of Nicholas Simeon Trompeter as a director on 2023-11-27
dot icon24/11/2023
Termination of appointment of Andrew Michael Haigh as a director on 2023-11-10
dot icon24/11/2023
Termination of appointment of Paul Maheke as a director on 2023-11-10
dot icon17/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon11/08/2023
Appointment of Ms Alexandra Hess as a director on 2023-08-01
dot icon10/08/2023
Appointment of Ms Laura Leanne Weir as a director on 2023-08-01
dot icon05/02/2023
Appointment of Mr Nicholas Simeon Trompeter as a director on 2023-02-01
dot icon05/02/2023
Appointment of Mr Shezad Dawood as a director on 2023-01-24
dot icon03/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Termination of appointment of Alice Rawsthorn as a director on 2022-10-14
dot icon09/11/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon08/11/2022
Termination of appointment of Keir Mcguinness as a director on 2022-04-22
dot icon08/11/2022
Termination of appointment of Helen Elizabeth Marten as a director on 2022-10-31
dot icon08/11/2022
Termination of appointment of Andrew Hale as a director on 2022-10-31
dot icon08/11/2022
Appointment of Ms Lubaina Ramadhan Adbulla Himid as a director on 2022-10-27
dot icon05/01/2022
Appointment of Ms Emma Starkings as a secretary on 2022-01-04
dot icon15/12/2021
Termination of appointment of Peter Greaney as a secretary on 2021-12-15
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/10/2021
Appointment of Mr Peter Greaney as a secretary on 2021-10-07
dot icon07/10/2021
Termination of appointment of Isabelle Sarah Hancock as a secretary on 2021-10-07
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon03/10/2021
Director's details changed for Miss Helen Elizabeth Marten on 2021-10-03
dot icon03/10/2021
Director's details changed for Mr Paul Maheke on 2021-10-03
dot icon03/10/2021
Director's details changed for Ms May Yasmine Marie Calil on 2021-10-03
dot icon18/08/2021
Appointment of Ms Sasha Morgan as a director on 2021-08-18
dot icon24/05/2021
Secretary's details changed for Miss Isabelle Sarah Hancock on 2021-05-24
dot icon30/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Termination of appointment of Andrea Phillips as a director on 2020-11-04
dot icon21/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon12/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/11/2019
Termination of appointment of Ed Atkins as a director on 2019-10-30
dot icon18/10/2019
Confirmation statement made on 2019-10-17 with no updates
dot icon08/02/2019
Appointment of Mr Samuel John Talbot as a director on 2019-02-06
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/11/2018
Director's details changed for Mr Keir Mcguinness on 2018-11-27
dot icon27/11/2018
Director's details changed for Mr Andrew Michael Haigh on 2018-11-27
dot icon27/11/2018
Secretary's details changed for Miss Isabelle Sarah Hancock on 2018-11-27
dot icon27/11/2018
Director's details changed for Miss Helen Elizabeth Marten on 2018-11-27
dot icon26/11/2018
Appointment of Mr Paul Maheke as a director on 2018-11-05
dot icon24/10/2018
Confirmation statement made on 2018-10-17 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/11/2017
Termination of appointment of Stephen Michael Escritt as a director on 2017-11-21
dot icon16/11/2017
Appointment of Ms May Yasmine Marie Calil as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Luiza Teixeira De Freitas as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of William Cavendish as a director on 2017-11-01
dot icon02/11/2017
Termination of appointment of Jessica Morgan as a director on 2017-11-01
dot icon30/10/2017
Confirmation statement made on 2017-10-17 with no updates
dot icon08/12/2016
Termination of appointment of Jimi Mi Lee as a director on 2016-11-02
dot icon07/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/10/2016
Confirmation statement made on 2016-10-17 with updates
dot icon08/06/2016
Appointment of Mr Mark Benjamin Godfrey as a director on 2016-04-18
dot icon24/03/2016
Appointment of Mr Shane Akeroyd as a director on 2016-02-10
dot icon24/03/2016
Director's details changed for Mr Stephen Michael Escritt on 2016-03-10
dot icon09/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon24/11/2015
Appointment of Mr Ed Atkins as a director on 2015-11-04
dot icon23/11/2015
Termination of appointment of Mark Leckey as a director on 2015-11-04
dot icon29/10/2015
Annual return made up to 2015-10-17 no member list
dot icon29/10/2015
Director's details changed for Ms Luiza Teixeira De Freitas on 2015-10-15
dot icon16/07/2015
Appointment of Ms Luiza Teixeira De Freitas as a director on 2015-07-15
dot icon16/07/2015
Termination of appointment of Priya Khanchandani as a director on 2015-07-15
dot icon16/07/2015
Termination of appointment of Toby Ziegler as a director on 2015-07-16
dot icon29/01/2015
Appointment of Miss Helen Elizabeth Marten as a director on 2015-01-28
dot icon24/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/10/2014
Annual return made up to 2014-10-17 no member list
dot icon30/10/2014
Termination of appointment of Aphrodite Gonou as a director on 2014-10-22
dot icon24/02/2014
Appointment of Mr William Cavendish as a director
dot icon18/02/2014
Appointment of Dr Andrea Phillips as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/11/2013
Annual return made up to 2013-10-17 no member list
dot icon06/11/2013
Director's details changed for Mr Toby Ziegler on 2013-10-15
dot icon06/11/2013
Director's details changed for Ms Jessica Morgan on 2013-10-15
dot icon06/11/2013
Director's details changed for Ms Priya Khanchandani on 2013-10-14
dot icon06/11/2013
Director's details changed for Ms Aphrodite Gonou on 2013-10-15
dot icon06/11/2013
Director's details changed for Mr Andrew Michael Haigh on 2013-10-15
dot icon31/10/2013
Termination of appointment of Sally Tallant as a director
dot icon27/08/2013
Resolutions
dot icon02/05/2013
Appointment of Mr Keir Mcguinness as a director
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon12/12/2012
Appointment of Mr Andrew Hale as a director
dot icon06/11/2012
Appointment of Mr Stephen Michael Escritt as a director
dot icon01/11/2012
Annual return made up to 2012-10-17 no member list
dot icon14/08/2012
Appointment of Ms Alice Rawsthorn as a director
dot icon13/08/2012
Termination of appointment of Niru Ratnam as a director
dot icon12/03/2012
Appointment of Mark Leckey as a director
dot icon12/03/2012
Appointment of Jimi Lee as a director
dot icon27/01/2012
Secretary's details changed for Miss Isabelle Sarah Hancock on 2011-12-17
dot icon27/01/2012
Termination of appointment of Camilla Nicholls as a director
dot icon27/01/2012
Termination of appointment of Joshua Peck as a director
dot icon27/01/2012
Termination of appointment of Rosalind Nashashibi as a director
dot icon14/11/2011
Annual return made up to 2011-10-17 no member list
dot icon14/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon11/11/2011
Director's details changed for Mr Niru Ratnam on 2011-11-11
dot icon20/05/2011
Appointment of Ms Priya Khanchandani as a director
dot icon25/02/2011
Appointment of Ms Sally Tallant as a director
dot icon08/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/11/2010
Annual return made up to 2010-10-17 no member list
dot icon01/11/2010
Director's details changed for Mr Toby Ziegler on 2010-10-17
dot icon01/11/2010
Director's details changed for Camilla Nicholls on 2010-10-17
dot icon01/11/2010
Director's details changed for Ms Rosalind Nashashibi on 2010-10-17
dot icon01/11/2010
Director's details changed for Mr Niru Ratnam on 2010-10-17
dot icon01/11/2010
Director's details changed for Miss Helena Pask on 2010-10-17
dot icon01/11/2010
Director's details changed for Ms Jessica Morgan on 2010-10-17
dot icon01/11/2010
Termination of appointment of Emma Kay as a director
dot icon01/11/2010
Termination of appointment of Alicia Miller as a director
dot icon01/11/2010
Termination of appointment of Helena Pask as a director
dot icon22/01/2010
Accounts made up to 2009-03-31
dot icon10/11/2009
Annual return made up to 2009-10-17 no member list
dot icon09/11/2009
Director's details changed for Mr Andrew Michael Haigh on 2009-11-06
dot icon09/11/2009
Director's details changed for Ms Aphrodite Gonou on 2009-11-06
dot icon06/11/2009
Appointment of Miss Isabelle Sarah Hancock as a secretary
dot icon06/11/2009
Termination of appointment of Deirdre Kelly as a secretary
dot icon07/08/2009
Director appointed ms jessica morgan
dot icon06/08/2009
Director appointed ms rosalind nashashibi
dot icon11/05/2009
Director appointed mr andrew haigh
dot icon10/03/2009
Director appointed mr niru ratnam
dot icon26/02/2009
Director appointed ms aphrodite gonou
dot icon26/02/2009
Director appointed ms alicia miller
dot icon26/02/2009
Director appointed mr joshua peck
dot icon26/02/2009
Director appointed mr toby ziegler
dot icon29/01/2009
Director appointed camilla nicholls
dot icon26/01/2009
Director appointed miss helena pask
dot icon26/11/2008
Appointment terminated director simon wallis
dot icon26/11/2008
Appointment terminated director anupam ganguli
dot icon12/11/2008
Annual return made up to 17/10/08
dot icon12/11/2008
Secretary appointed ms deirdre kelly
dot icon12/11/2008
Appointment terminated director sian davies
dot icon12/11/2008
Appointment terminated secretary katie boucher
dot icon12/11/2008
Appointment terminated director sally booth
dot icon10/09/2008
Accounts made up to 2008-03-31
dot icon14/01/2008
Accounts made up to 2007-03-31
dot icon13/11/2007
Annual return made up to 17/10/07
dot icon15/11/2006
Annual return made up to 17/10/06
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Director resigned
dot icon20/10/2006
Accounts made up to 2006-03-31
dot icon26/01/2006
Accounts made up to 2005-03-31
dot icon15/11/2005
Annual return made up to 17/10/05
dot icon10/08/2005
Accounts made up to 2004-03-31
dot icon07/09/2004
Annual return made up to 05/09/04
dot icon07/09/2004
New director appointed
dot icon07/09/2004
New secretary appointed
dot icon02/02/2004
Accounts made up to 2003-03-31
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Secretary resigned
dot icon18/09/2003
Annual return made up to 05/09/03
dot icon31/07/2003
New director appointed
dot icon15/01/2003
Accounts made up to 2002-03-31
dot icon19/12/2002
New director appointed
dot icon03/12/2002
New director appointed
dot icon07/11/2002
Director resigned
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon15/10/2002
Annual return made up to 05/09/02
dot icon21/07/2002
New director appointed
dot icon27/03/2002
New secretary appointed
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Director resigned
dot icon27/03/2002
Secretary resigned
dot icon22/03/2002
Director resigned
dot icon11/02/2002
New director appointed
dot icon27/12/2001
Accounts made up to 2001-03-31
dot icon21/12/2001
New director appointed
dot icon27/10/2001
Annual return made up to 05/09/01
dot icon18/09/2001
New director appointed
dot icon18/07/2001
Director resigned
dot icon28/06/2001
Director resigned
dot icon19/04/2001
New director appointed
dot icon11/04/2001
Secretary resigned
dot icon21/03/2001
New secretary appointed
dot icon30/01/2001
Accounts made up to 2000-03-31
dot icon16/01/2001
Annual return made up to 05/09/00
dot icon27/12/2000
New secretary appointed
dot icon02/05/2000
Director resigned
dot icon16/03/2000
New director appointed
dot icon04/02/2000
Accounts made up to 1999-03-31
dot icon17/11/1999
New director appointed
dot icon26/08/1999
Annual return made up to 05/09/99
dot icon04/03/1999
Director resigned
dot icon04/03/1999
Secretary resigned
dot icon02/02/1999
Accounts made up to 1998-03-31
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed
dot icon03/11/1998
Annual return made up to 05/09/98
dot icon02/02/1998
Accounts made up to 1997-03-31
dot icon10/11/1997
New director appointed
dot icon06/10/1997
New director appointed
dot icon18/09/1997
Annual return made up to 05/09/97
dot icon28/01/1997
Accounts made up to 1996-03-31
dot icon18/11/1996
Secretary's particulars changed
dot icon18/11/1996
Registered office changed on 18/11/96 from: 64-84 chisenhale road london E3 5QZ
dot icon18/11/1996
Annual return made up to 09/09/96
dot icon19/12/1995
Accounts made up to 1995-03-31
dot icon14/09/1995
Annual return made up to 09/09/95
dot icon04/07/1995
Director resigned
dot icon02/02/1995
Accounts made up to 1994-03-31
dot icon17/10/1994
New director appointed
dot icon17/10/1994
Annual return made up to 09/09/94
dot icon28/10/1993
Accounting reference date notified as 31/03
dot icon09/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/10/2026
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

73
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Sarah Jane St Clair
Director
07/10/1997 - 07/05/2002
10
Wentworth, Jane
Director
09/09/1993 - 16/01/2000
4
Mcguinness, Keir
Director
24/10/2012 - 22/04/2022
14
Kay, Emma
Director
07/05/2002 - 18/10/2009
3
Hale, Andrew
Director
12/12/2012 - 31/10/2022
5

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

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 CHISENHALE GALLERY

CHISENHALE GALLERY is an(a) Active company incorporated on 09/09/1993 with the registered office located at 64 Chisenhale Road, London, E3 5QZ. There are currently 12 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHISENHALE GALLERY?

toggle

CHISENHALE GALLERY is currently Active. It was registered on 09/09/1993 .

Where is CHISENHALE GALLERY located?

toggle

CHISENHALE GALLERY is registered at 64 Chisenhale Road, London, E3 5QZ.

What does CHISENHALE GALLERY do?

toggle

CHISENHALE GALLERY operates in the Museums activities (91.02 - SIC 2007) sector.

What is the latest filing for CHISENHALE GALLERY?

toggle

The latest filing was on 10/12/2025: Amended total exemption full accounts made up to 2025-03-31.