CRISTEA ROBERTS GALLERY LIMITED

Register to unlock more data on OkredoRegister

CRISTEA ROBERTS GALLERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02980311

Incorporation date

18/10/1994

Size

Medium

Contacts

Registered address

Registered address

43 Pall Mall, London SW1Y 5JGCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1994)
dot icon09/03/2026
Accounts for a medium company made up to 2025-06-30
dot icon02/05/2025
Appointment of Miss Gemma Aodha Colgan as a director on 2025-05-01
dot icon23/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon24/01/2025
Memorandum and Articles of Association
dot icon24/01/2025
Resolutions
dot icon20/12/2024
Current accounting period extended from 2024-12-31 to 2025-06-30
dot icon05/08/2024
Full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon04/01/2024
Satisfaction of charge 1 in full
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon05/05/2023
Confirmation statement made on 2023-04-20 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/07/2022
Resolutions
dot icon07/07/2022
Cancellation of shares. Statement of capital on 2022-03-30
dot icon07/07/2022
Purchase of own shares.
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon25/04/2022
Notification of David Edmund Cleaton-Roberts as a person with significant control on 2022-03-14
dot icon25/04/2022
Cessation of Alan Colin Cristea as a person with significant control on 2022-03-14
dot icon09/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/04/2021
Change of details for Mr Alan Colin Cristea as a person with significant control on 2021-03-10
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon20/04/2021
Notification of Kathleen Hamilton Dempsey as a person with significant control on 2021-03-10
dot icon20/04/2021
Change of details for Mr Alan Colin Cristea as a person with significant control on 2021-03-10
dot icon20/04/2021
Secretary's details changed for Kathleen Hamilton Dempsey on 2021-04-20
dot icon20/04/2021
Director's details changed for Kathleen Hamilton Dempsey on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr Alan Colin Cristea on 2021-04-20
dot icon20/04/2021
Director's details changed for Mr David Edmund Cleaton-Roberts on 2021-04-20
dot icon20/04/2021
Director's details changed for Paul Wilbur Chellgren on 2021-04-20
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon17/09/2019
Resolutions
dot icon16/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon20/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon05/09/2016
Registered office address changed from 31 Cork Street London W1S 3NU to 43 Pall Mall London SW1Y 5JG on 2016-09-05
dot icon24/02/2016
Statement of capital on 2016-02-24
dot icon24/02/2016
Resolutions
dot icon11/02/2016
Statement by Directors
dot icon11/02/2016
Solvency Statement dated 22/01/16
dot icon23/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon07/10/2015
Full accounts made up to 2014-12-31
dot icon28/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Neil Warren as a director on 2014-10-24
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon07/05/2013
Full accounts made up to 2012-12-31
dot icon14/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon14/11/2012
Director's details changed for Ms Helen Ruth Waters on 2012-11-13
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon13/07/2012
Appointment of Ms Helen Ruth Waters as a director
dot icon11/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2010-12-31
dot icon18/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon14/06/2010
Full accounts made up to 2009-12-31
dot icon10/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon10/11/2009
Director's details changed for Paul Wilbur Chellgren on 2009-11-04
dot icon09/11/2009
Director's details changed for David Edmund Cleaton-Roberts on 2009-11-04
dot icon09/11/2009
Director's details changed for Neil Warren on 2009-11-04
dot icon09/11/2009
Director's details changed for Mr Alan Colin Cristea on 2009-11-04
dot icon09/11/2009
Director's details changed for Kathleen Hamilton Dempsey on 2009-11-04
dot icon13/10/2009
Full accounts made up to 2008-12-31
dot icon21/12/2008
Director appointed neil warren
dot icon31/10/2008
Return made up to 18/10/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon12/11/2007
Return made up to 18/10/07; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
£ nc 365000/405555 05/09/01
dot icon07/12/2006
Ad 18/10/06--------- £ si [email protected]=4444
dot icon07/12/2006
Return made up to 18/10/06; full list of members
dot icon07/08/2006
Full accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 18/10/05; full list of members
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon08/11/2004
Return made up to 18/10/04; full list of members
dot icon18/08/2004
Full accounts made up to 2003-12-31
dot icon11/01/2004
New director appointed
dot icon26/10/2003
Return made up to 18/10/03; full list of members
dot icon09/06/2003
Full accounts made up to 2002-12-31
dot icon24/10/2002
Return made up to 18/10/02; full list of members
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Particulars of mortgage/charge
dot icon08/11/2001
Return made up to 18/10/01; full list of members
dot icon12/10/2001
S-div 05/09/01
dot icon12/10/2001
£ ic 250000/249900 05/09/01 £ sr 100@1=100
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon22/08/2001
Full accounts made up to 2000-12-31
dot icon27/10/2000
Return made up to 18/10/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon15/11/1999
New director appointed
dot icon20/10/1999
Return made up to 18/10/99; full list of members
dot icon15/09/1999
Accounts for a small company made up to 1998-12-31
dot icon31/12/1998
Accounts for a small company made up to 1997-12-31
dot icon10/11/1998
Return made up to 18/10/98; full list of members
dot icon28/10/1997
Return made up to 18/10/97; no change of members
dot icon15/09/1997
Accounts for a small company made up to 1996-12-31
dot icon03/11/1996
Return made up to 18/10/96; no change of members
dot icon15/08/1996
Accounts for a small company made up to 1995-12-31
dot icon20/11/1995
Return made up to 18/10/95; full list of members
dot icon10/04/1995
Accounting reference date notified as 31/12
dot icon23/02/1995
Particulars of contract relating to shares
dot icon23/02/1995
Ad 24/01/95--------- £ si 250000@1=250000 £ ic 2/250002
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon08/02/1995
Resolutions
dot icon08/02/1995
£ nc 1000/365000 24/01/95
dot icon08/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Registered office changed on 28/10/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/10/1994
Secretary resigned;new secretary appointed;director resigned
dot icon28/10/1994
New director appointed
dot icon18/10/1994
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,680,173.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
10.51M
-
0.00
6.68M
-
2021
21
10.51M
-
0.00
6.68M
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

10.51M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.68M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cristea, Alan Colin
Director
18/10/1994 - Present
-
Dempsey, Kathleen Hamilton
Director
01/11/1999 - Present
-
Cleaton-Roberts, David Edmund
Director
01/01/2004 - Present
1
Colgan, Gemma Aodha
Director
01/05/2025 - Present
-
Chellgren, Paul Wilbur
Director
24/01/1995 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CRISTEA ROBERTS GALLERY LIMITED

CRISTEA ROBERTS GALLERY LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at 43 Pall Mall, London SW1Y 5JG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CRISTEA ROBERTS GALLERY LIMITED?

toggle

CRISTEA ROBERTS GALLERY LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CRISTEA ROBERTS GALLERY LIMITED located?

toggle

CRISTEA ROBERTS GALLERY LIMITED is registered at 43 Pall Mall, London SW1Y 5JG.

What does CRISTEA ROBERTS GALLERY LIMITED do?

toggle

CRISTEA ROBERTS GALLERY LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does CRISTEA ROBERTS GALLERY LIMITED have?

toggle

CRISTEA ROBERTS GALLERY LIMITED had 21 employees in 2021.

What is the latest filing for CRISTEA ROBERTS GALLERY LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a medium company made up to 2025-06-30.