DEBORAH GAGE (WORKS OF ART) LIMITED

Register to unlock more data on OkredoRegister

DEBORAH GAGE (WORKS OF ART) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02052033

Incorporation date

03/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pelham Cottage Church Lane, Hellingly, Hailsham BN27 4HACopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1986)
dot icon04/02/2026
Director's details changed for Jonathan Moreton Gage on 2026-02-03
dot icon05/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon30/07/2025
Secretary's details changed for Jonathan Moreton Gage on 2025-07-20
dot icon30/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon25/02/2025
Micro company accounts made up to 2024-06-30
dot icon29/07/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon16/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/08/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon01/08/2022
Director's details changed for Jonathan Moreton Gage on 2022-07-25
dot icon01/08/2022
Director's details changed for Ms Deborah Pamela Gage on 2022-07-25
dot icon04/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon08/09/2021
Registered office address changed from 38 Old Bond Street London W1S 4QW to Pelham Cottage Church Lane Hellingly Hailsham BN27 4HA on 2021-09-08
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon18/11/2020
Micro company accounts made up to 2020-06-30
dot icon04/08/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon31/07/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon28/03/2019
Termination of appointment of Helen Elizabeth Powell as a director on 2019-03-28
dot icon27/03/2019
Micro company accounts made up to 2018-06-30
dot icon09/08/2018
Confirmation statement made on 2018-07-27 with no updates
dot icon20/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon11/08/2017
Confirmation statement made on 2017-07-27 with no updates
dot icon07/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon03/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/08/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon20/08/2014
Director's details changed for Helen Elizabeth Powell on 2012-12-05
dot icon31/03/2014
Total exemption full accounts made up to 2013-06-30
dot icon22/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon18/02/2013
Total exemption full accounts made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon19/03/2012
Total exemption full accounts made up to 2011-06-30
dot icon24/08/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon23/08/2011
Director's details changed for Jonathan Moreton Gage on 2010-07-27
dot icon05/04/2011
Total exemption full accounts made up to 2010-06-30
dot icon09/09/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon09/09/2010
Director's details changed for Helen Elizabeth Powell on 2010-07-27
dot icon09/09/2010
Director's details changed for Deborah Pamela Gage on 2010-07-27
dot icon30/03/2010
Total exemption full accounts made up to 2009-06-30
dot icon04/09/2009
Return made up to 27/07/09; full list of members
dot icon20/04/2009
Total exemption full accounts made up to 2008-06-30
dot icon27/08/2008
Return made up to 27/07/08; full list of members
dot icon25/03/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/08/2007
Return made up to 27/07/07; full list of members
dot icon28/03/2007
Total exemption full accounts made up to 2006-06-30
dot icon30/08/2006
Return made up to 27/07/06; full list of members
dot icon23/02/2006
Total exemption full accounts made up to 2005-06-30
dot icon23/08/2005
Return made up to 27/07/05; full list of members
dot icon26/01/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 27/07/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-06-30
dot icon29/08/2003
Return made up to 27/07/03; full list of members
dot icon10/04/2003
Full accounts made up to 2002-06-30
dot icon22/10/2002
Resolutions
dot icon22/10/2002
£ ic 5000/3750 16/09/02 £ sr [email protected]=1250
dot icon27/08/2002
Return made up to 27/07/02; full list of members
dot icon06/03/2002
Full accounts made up to 2001-06-30
dot icon13/09/2001
Auditor's resignation
dot icon14/08/2001
Return made up to 27/07/01; full list of members
dot icon10/04/2001
Full accounts made up to 2000-06-30
dot icon30/11/2000
Return made up to 27/07/00; no change of members
dot icon24/03/2000
Full accounts made up to 1999-06-30
dot icon27/09/1999
Return made up to 27/07/99; full list of members
dot icon27/09/1999
Director's particulars changed
dot icon05/05/1999
Full accounts made up to 1998-06-30
dot icon09/11/1998
Return made up to 27/07/98; full list of members
dot icon08/05/1998
Full accounts made up to 1997-06-30
dot icon12/08/1997
Return made up to 27/07/97; full list of members
dot icon29/04/1997
Full accounts made up to 1996-06-30
dot icon24/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/08/1996
Return made up to 27/07/96; full list of members
dot icon07/05/1996
Full accounts made up to 1995-06-30
dot icon21/09/1995
Return made up to 27/07/95; full list of members
dot icon25/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/08/1994
Return made up to 27/07/94; full list of members
dot icon18/04/1994
Full accounts made up to 1993-06-30
dot icon02/08/1993
Return made up to 27/07/93; full list of members
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon14/08/1992
Return made up to 27/07/92; full list of members
dot icon01/07/1992
Full accounts made up to 1991-06-30
dot icon02/08/1991
Return made up to 27/07/91; full list of members
dot icon07/06/1991
Full accounts made up to 1990-06-30
dot icon09/08/1990
Return made up to 27/07/90; full list of members
dot icon19/07/1990
Full accounts made up to 1989-06-30
dot icon14/09/1989
Director resigned
dot icon28/07/1989
Return made up to 16/06/89; full list of members
dot icon06/02/1989
New director appointed
dot icon08/11/1988
Director resigned
dot icon03/11/1988
Resolutions
dot icon03/11/1988
Memorandum and Articles of Association
dot icon27/10/1988
New director appointed
dot icon21/10/1988
Particulars of mortgage/charge
dot icon20/10/1988
Declaration of satisfaction of mortgage/charge
dot icon20/10/1988
Declaration of satisfaction of mortgage/charge
dot icon17/10/1988
Accounts made up to 1988-06-23
dot icon17/10/1988
Full accounts made up to 1987-06-30
dot icon10/10/1988
Return made up to 17/03/88; full list of members
dot icon04/08/1988
Particulars of mortgage/charge
dot icon22/03/1988
New director appointed
dot icon22/03/1988
New director appointed
dot icon27/01/1988
Resolutions
dot icon27/01/1988
Memorandum and Articles of Association
dot icon21/01/1988
Wd 15/01/88 ad 08/01/88--------- £ si [email protected]=3750 £ ic 1250/5000
dot icon21/01/1988
Nc inc already adjusted
dot icon21/01/1988
Resolutions
dot icon21/01/1988
Resolutions
dot icon14/01/1988
New director appointed
dot icon25/10/1987
Secretary resigned;new secretary appointed
dot icon30/09/1987
Resolutions
dot icon24/07/1987
Accounting reference date shortened from 31/03 to 30/06
dot icon18/05/1987
Director resigned
dot icon20/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/01/1987
Registered office changed on 20/01/87 from: 47 brunswick place london N1 6EE
dot icon15/12/1986
Particulars of mortgage/charge
dot icon03/11/1986
Gazettable document
dot icon21/10/1986
Certificate of change of name
dot icon03/09/1986
Certificate of Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon+22.97 % *

* during past year

Cash in Bank

£11,642.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
27/07/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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
-
444.10K
-
0.00
40.19K
-
2022
-
442.40K
-
114.08K
9.47K
-
2023
1
314.97K
-
185.97K
11.64K
-
2023
1
314.97K
-
185.97K
11.64K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

314.97K £Descended-28.80 % *

Total Assets(GBP)

-

Turnover(GBP)

185.97K £Ascended63.02 % *

Cash in Bank(GBP)

11.64K £Ascended22.97 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

247
J C AGRICULTURE LIMITEDC/O JONATHAN CHAMBERLIN, 21 The Heath, Breachwood Green, Hitchin, Hertfordshire SG4 8PJ
Active

Category:

Mixed farming

Comp. code:

07995671

Reg. date:

19/03/2012

Turnover:

-

No. of employees:

-
MAGDALEN FARM LIMITEDMagdalen Farm, Winsham, Chard, Somerset TA20 4PA
Active

Category:

Mixed farming

Comp. code:

07148851

Reg. date:

06/02/2010

Turnover:

-

No. of employees:

-
TJ & SJ ADKINS FARM LIMITEDBomere Farm, Bayston Hill, Shrewsbury SY3 0AW
Active

Category:

Mixed farming

Comp. code:

12219247

Reg. date:

21/09/2019

Turnover:

-

No. of employees:

-
IMC MONTAN LIMITEDInternational House, 36-38 Cornhill, London EC3V 3NG
Active

Category:

Support activities for other mining and quarrying

Comp. code:

08339893

Reg. date:

21/12/2012

Turnover:

-

No. of employees:

-
PINNACLE ENERGY LIMITEDBlackstable House Longridge, Sheepscombe, Stroud, Gloucestershire GL6 7QX
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03771036

Reg. date:

14/05/1999

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEBORAH GAGE (WORKS OF ART) LIMITED

DEBORAH GAGE (WORKS OF ART) LIMITED is an(a) Active company incorporated on 03/09/1986 with the registered office located at Pelham Cottage Church Lane, Hellingly, Hailsham BN27 4HA. There is currently no active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of DEBORAH GAGE (WORKS OF ART) LIMITED?

toggle

DEBORAH GAGE (WORKS OF ART) LIMITED is currently Active. It was registered on 03/09/1986 .

Where is DEBORAH GAGE (WORKS OF ART) LIMITED located?

toggle

DEBORAH GAGE (WORKS OF ART) LIMITED is registered at Pelham Cottage Church Lane, Hellingly, Hailsham BN27 4HA.

What does DEBORAH GAGE (WORKS OF ART) LIMITED do?

toggle

DEBORAH GAGE (WORKS OF ART) LIMITED operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does DEBORAH GAGE (WORKS OF ART) LIMITED have?

toggle

DEBORAH GAGE (WORKS OF ART) LIMITED had 1 employees in 2023.

What is the latest filing for DEBORAH GAGE (WORKS OF ART) LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Jonathan Moreton Gage on 2026-02-03.