Gallery Direct Limited

  • Active
  • Incorporated on 2 Feb 2000

Reg Address: Castle Road, Eurolink Commercial Park, Sittingbourne ME10 3RN

Previous Names:
Marmalade Products Limited - 12 Aug 2003
Marmalade Products Limited - 12 May 2000
Marmary Limited - 2 Feb 2000

Company Classifications:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.


  • Summary The company with name "Gallery Direct Limited" is a ltd and located in Castle Road, Eurolink Commercial Park, Sittingbourne ME10 3RN. Gallery Direct Limited is currently in active status and it was incorporated on 2 Feb 2000 (24 years 7 months 21 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Gallery Direct Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Nicola Atkinson Secretary 13 Mar 2018 - Active
2 Michael David Last Director 19 Dec 2017 British Active
3 Michael David Last Director 19 Dec 2017 British Active
4 Peter Delaney Director 4 Jan 2013 British Active
5 Meyer Maslo Director 2 Jan 2013 British Active
6 Elisheba Maslo Secretary 2 Jan 2013 - Active
7 Meyer Maslo Director 2 Jan 2013 British Active
8 Jacob Schimmel Director 2 Jan 2013 British Active
9 Jacob Schimmel Director 2 Jan 2013 British Active
10 Nicole Delaney Secretary 6 Apr 2006 - Resigned
2 Jan 2013
11 Jenny Cheuk Ling Wong Director 1 Jul 2004 Canadian Resigned
17 Dec 2012
12 Timothy Guy Tamblyn Director 16 Jun 2004 British Resigned
18 May 2006
13 George Purdie Director 18 Mar 2004 British Resigned
2 Jul 2004
14 Mark Ashton Taylor Secretary 18 Mar 2004 - Resigned
5 Apr 2006
15 Gerald Martin Harrison Director 16 Feb 2004 British Resigned
22 Aug 2006
16 Michael Robert Delaney Director 7 Aug 2003 British Resigned
2 Jul 2004
17 Peter Delaney Secretary 18 Apr 2000 British Resigned
18 Mar 2004
18 David Delaney Director 18 Apr 2000 British Resigned
7 Aug 2003
19 Peter Delaney Director 18 Apr 2000 British Resigned
2 Jan 2013
20 Alan Robert Milne Nominee Director 2 Feb 2000 British Resigned
18 Apr 2000
21 ARM SECRETARIES LIMITED Corporate Nominee Secretary 2 Feb 2000 - Resigned
18 Apr 2000


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Gallery Direct Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gallery Direct Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 6 Feb 2024 Download PDF
2 Confirmation Statement - Updates 2 Feb 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 2 Feb 2023 Download PDF
4 Accounts - Full 7 Oct 2022 Download PDF
5 Confirmation Statement - No Updates 18 Feb 2021 Download PDF
3 Pages
6 Accounts - Full 3 Nov 2020 Download PDF
30 Pages
7 Confirmation Statement - No Updates 3 Feb 2020 Download PDF
3 Pages
8 Accounts - Full 6 Oct 2019 Download PDF
27 Pages
9 Confirmation Statement - No Updates 14 Feb 2019 Download PDF
3 Pages
10 Accounts - Full 26 Jul 2018 Download PDF
27 Pages
11 Officers - Appoint Person Secretary Company With Name Date 19 Mar 2018 Download PDF
2 Pages
12 Confirmation Statement - Updates 12 Mar 2018 Download PDF
4 Pages
13 Officers - Appoint Person Director Company With Name Date 20 Dec 2017 Download PDF
2 Pages
14 Accounts - Full 4 Oct 2017 Download PDF
25 Pages
15 Confirmation Statement - Updates 9 Feb 2017 Download PDF
5 Pages
16 Accounts - Medium 10 Oct 2016 Download PDF
28 Pages
17 Mortgage - Create With Deed With Charge Number Charge Creation Date 22 Jul 2016 Download PDF
23 Pages
18 Annual Return - Company With Made Up Date Full List Shareholders 9 Mar 2016 Download PDF
4 Pages
19 Accounts - Medium 9 Oct 2015 Download PDF
25 Pages
20 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2015 Download PDF
4 Pages
21 Address - Change Registered Office Company With Date Old New 9 Feb 2015 Download PDF
2 Pages
22 Accounts - Small 6 Oct 2014 Download PDF
9 Pages
23 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Aug 2014 Download PDF
8 Pages
24 Officers - Change Person Director Company With Change Date 13 May 2014 Download PDF
4 Pages
25 Annual Return - Company With Made Up Date Full List Shareholders 8 May 2014 Download PDF
6 Pages
26 Accounts - Small 24 Sep 2013 Download PDF
8 Pages
27 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2013 Download PDF
6 Pages
28 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
3 Pages
29 Officers - Appoint Person Director Company With Name 12 Feb 2013 Download PDF
3 Pages
30 Officers - Appoint Person Secretary Company With Name 12 Feb 2013 Download PDF
3 Pages
31 Officers - Appoint Person Director Company With Name 5 Feb 2013 Download PDF
2 Pages
32 Address - Change Registered Office Company With Date Old 14 Jan 2013 Download PDF
2 Pages
33 Officers - Termination Secretary Company With Name 14 Jan 2013 Download PDF
2 Pages
34 Officers - Termination Director Company With Name 14 Jan 2013 Download PDF
2 Pages
35 Officers - Termination Director Company With Name 20 Dec 2012 Download PDF
1 Pages
36 Accounts - Small 8 Oct 2012 Download PDF
9 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 3 Feb 2012 Download PDF
5 Pages
38 Address - Change Registered Office Company With Date Old 10 Nov 2011 Download PDF
2 Pages
39 Address - Change Registered Office Company With Date Old 28 Oct 2011 Download PDF
1 Pages
40 Accounts - Small 4 Oct 2011 Download PDF
9 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 7 Feb 2011 Download PDF
5 Pages
42 Accounts - Small 5 Oct 2010 Download PDF
9 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 5 Feb 2010 Download PDF
5 Pages
44 Mortgage - Legacy 3 Jan 2010 Download PDF
3 Pages
45 Mortgage - Legacy 3 Jan 2010 Download PDF
3 Pages
46 Mortgage - Legacy 3 Jan 2010 Download PDF
3 Pages
47 Mortgage - Legacy 3 Dec 2009 Download PDF
6 Pages
48 Mortgage - Legacy 26 Nov 2009 Download PDF
5 Pages
49 Accounts - Small 6 Oct 2009 Download PDF
9 Pages
50 Annual Return - Legacy 17 Feb 2009 Download PDF
3 Pages
51 Accounts - Small 11 Aug 2008 Download PDF
8 Pages
52 Annual Return - Legacy 11 Feb 2008 Download PDF
2 Pages
53 Capital - Legacy 5 Feb 2008 Download PDF
1 Pages
54 Mortgage - Legacy 19 Oct 2007 Download PDF
1 Pages
55 Mortgage - Legacy 27 Sep 2007 Download PDF
3 Pages
56 Mortgage - Legacy 14 Sep 2007 Download PDF
2 Pages
57 Accounts - Small 6 Aug 2007 Download PDF
8 Pages
58 Officers - Legacy 27 Feb 2007 Download PDF
1 Pages
59 Annual Return - Legacy 27 Feb 2007 Download PDF
4 Pages
60 Officers - Legacy 27 Feb 2007 Download PDF
1 Pages
61 Address - Legacy 11 Dec 2006 Download PDF
1 Pages
62 Accounts - Small 5 Oct 2006 Download PDF
8 Pages
63 Officers - Legacy 13 Sep 2006 Download PDF
1 Pages
64 Mortgage - Legacy 21 Jun 2006 Download PDF
3 Pages
65 Officers - Legacy 7 Jun 2006 Download PDF
1 Pages
66 Annual Return - Legacy 8 May 2006 Download PDF
4 Pages
67 Officers - Legacy 28 Apr 2006 Download PDF
2 Pages
68 Officers - Legacy 12 Apr 2006 Download PDF
1 Pages
69 Mortgage - Legacy 22 Oct 2005 Download PDF
1 Pages
70 Accounts - Small 25 Aug 2005 Download PDF
9 Pages
71 Annual Return - Legacy 8 Mar 2005 Download PDF
12 Pages
72 Mortgage - Legacy 27 Oct 2004 Download PDF
4 Pages
73 Mortgage - Legacy 16 Oct 2004 Download PDF
3 Pages
74 Mortgage - Legacy 16 Oct 2004 Download PDF
3 Pages
75 Officers - Legacy 20 Aug 2004 Download PDF
2 Pages
76 Capital - Legacy 20 Aug 2004 Download PDF
2 Pages
77 Accounts - Small 10 Aug 2004 Download PDF
8 Pages
78 Capital - Legacy 16 Jul 2004 Download PDF
1 Pages
79 Officers - Legacy 13 Jul 2004 Download PDF
1 Pages
80 Officers - Legacy 13 Jul 2004 Download PDF
1 Pages
81 Officers - Legacy 13 Jul 2004 Download PDF
1 Pages
82 Capital - Legacy 13 Jul 2004 Download PDF
3 Pages
83 Resolution 13 Jul 2004 Download PDF
84 Resolution 13 Jul 2004 Download PDF
1 Pages
85 Capital - Legacy 13 Jul 2004 Download PDF
2 Pages
86 Officers - Legacy 25 Jun 2004 Download PDF
2 Pages
87 Annual Return - Legacy 10 May 2004 Download PDF
7 Pages
88 Miscellaneous 28 Apr 2004 Download PDF
4 Pages
89 Capital - Legacy 28 Apr 2004 Download PDF
2 Pages
90 Capital - Legacy 20 Apr 2004 Download PDF
2 Pages
91 Capital - Legacy 25 Mar 2004 Download PDF
2 Pages
92 Officers - Legacy 24 Mar 2004 Download PDF
3 Pages
93 Officers - Legacy 24 Mar 2004 Download PDF
2 Pages
94 Officers - Legacy 24 Mar 2004 Download PDF
1 Pages
95 Accounts - Legacy 10 Mar 2004 Download PDF
1 Pages
96 Officers - Legacy 24 Feb 2004 Download PDF
3 Pages
97 Accounts - Total Exemption Small 6 Feb 2004 Download PDF
5 Pages
98 Address - Legacy 27 Jan 2004 Download PDF
1 Pages
99 Address - Legacy 22 Jan 2004 Download PDF
1 Pages
100 Annual Return - Legacy 21 Jan 2004 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Nlc Group Of Companies Limited
Mutual People: Meyer Maslo , Michael David Last , Jacob Schimmel
Active
2 Helix Brands Limited
Mutual People: Meyer Maslo , Michael David Last
Active
3 Interiors 1900 Ltd.
Mutual People: Meyer Maslo , Michael David Last
Active
4 Poole Lighting Limited
Mutual People: Meyer Maslo , Michael David Last , Jacob Schimmel
Active
5 Genesis 1:3 Limited
Mutual People: Meyer Maslo , Michael David Last
Active
6 Endon Lighting Limited
Mutual People: Meyer Maslo , Michael David Last
Active
7 Frank Hudson Limited
Mutual People: Meyer Maslo , Peter Delaney , Jacob Schimmel
Active
8 Gallery Direct 2013 Limited
Mutual People: Meyer Maslo , Michael David Last , Peter Delaney , Jacob Schimmel
Active
9 Gallery Direct Holdings Limited
Mutual People: Meyer Maslo , Michael David Last , Peter Delaney , Jacob Schimmel
Active
10 Enarele Ltd
Mutual People: Meyer Maslo
Active
11 Starscope Limited
Mutual People: Meyer Maslo
Active
12 National Lighting Limited
Mutual People: Meyer Maslo , Jacob Schimmel
Active
13 Northern Lights (Chesterfield) Limited
Mutual People: Meyer Maslo
Active
14 Grangecrest Limited
Mutual People: Meyer Maslo
dissolved
15 Advance Estates Limited
Mutual People: Meyer Maslo , Jacob Schimmel
dissolved
16 Dreamworks Beds Limited
Mutual People: Michael David Last , Peter Delaney
Active
17 The Lighting Outlet Limited
Mutual People: Michael David Last
Active
18 Vogue Lighting Limited
Mutual People: Michael David Last
Active
19 Saxby Lighting Limited
Mutual People: Michael David Last , Jacob Schimmel
Active
20 Axiom Product Development Holdings Ltd
Mutual People: Michael David Last
Active
21 Axiom Product Development Ltd
Mutual People: Michael David Last
Active
22 Réve Therapy Limited
Mutual People: Jacob Schimmel
Active - Proposal To Strike Off
23 Lobital Ltd
Mutual People: Jacob Schimmel
Active
24 Golden Mop Ltd
Mutual People: Jacob Schimmel
Active
25 Ax1 Film Library Limited
Mutual People: Jacob Schimmel
Active
26 Grenflex Limited
Mutual People: Jacob Schimmel
dissolved
27 4 Charity Foundation
Mutual People: Jacob Schimmel
Active
28 Farmwood Limited
Mutual People: Jacob Schimmel
Active
29 Glencastle Limited
Mutual People: Jacob Schimmel
Active
30 Hitower Limited
Mutual People: Jacob Schimmel
Active
31 Ladbroke Developments Ltd
Mutual People: Jacob Schimmel
dissolved
32 Pan Estates Limited
Mutual People: Jacob Schimmel
Active
33 Pan Homes Limited
Mutual People: Jacob Schimmel
Active
34 Uki Investments Ltd
Mutual People: Jacob Schimmel
Active
35 Uki Systems Ltd
Mutual People: Jacob Schimmel
Active
36 Asia Estates Limited
Mutual People: Jacob Schimmel
Active
37 Boundstream Limited
Mutual People: Jacob Schimmel
Active
38 Cloudvalley Limited
Mutual People: Jacob Schimmel
dissolved
39 Flintstone Limited
Mutual People: Jacob Schimmel
Active
40 Judge Properties Limited
Mutual People: Jacob Schimmel
Active
41 Openacre Estates Limited
Mutual People: Jacob Schimmel
dissolved
42 Mentor Properties Limited
Mutual People: Jacob Schimmel
Active - Proposal To Strike Off
43 Modernpick Limited
Mutual People: Jacob Schimmel
dissolved
44 Notable Limited
Mutual People: Jacob Schimmel
Active - Proposal To Strike Off
45 Odes Limited
Mutual People: Jacob Schimmel
Active
46 Dauphin Properties Limited
Mutual People: Jacob Schimmel
dissolved
47 Donating Charity Limited
Mutual People: Jacob Schimmel
Active
48 Newbond Limited
Mutual People: Jacob Schimmel
Active
49 Montervale Properties Limited
Mutual People: Jacob Schimmel
Active
50 State Of The Art Limited
Mutual People: Jacob Schimmel
Active
51 Aston Property Limited
Mutual People: Jacob Schimmel
Active
52 Uki Limited
Mutual People: Jacob Schimmel
Active
53 Marknewen Investments Limited
Mutual People: Jacob Schimmel
Active
54 Tareave Limited
Mutual People: Jacob Schimmel
Active
55 The Uki Charitable Foundation
Mutual People: Jacob Schimmel
Active
56 Uki Capital Investments Ltd
Mutual People: Jacob Schimmel
Active
57 Uki Invest Ltd
Mutual People: Jacob Schimmel
Active
58 Pantalimon U.K. Ltd
Mutual People: Jacob Schimmel
dissolved
59 Ax1 Film Holdings Limited
Mutual People: Jacob Schimmel
Active
60 Bettenhurst Charity Limited
Mutual People: Jacob Schimmel
Active
61 Descartes Properties Limited
Mutual People: Jacob Schimmel
Active
62 Matrix Estates (Uk) Limited
Mutual People: Jacob Schimmel
Active
63 Farmwood Investments Limited
Mutual People: Jacob Schimmel
Active
64 Rabbi Sacks Legacy Trust
Mutual People: Jacob Schimmel
Active
65 Girl Effect Enterprise Ltd
Mutual People: Jacob Schimmel
Active
66 Girl Effect
Mutual People: Jacob Schimmel
Active
67 Black Properties Limited
Mutual People: Jacob Schimmel
dissolved
68 Africa Advisers Limited
Mutual People: Jacob Schimmel
dissolved
69 Africa Advisers (Uk) Limited
Mutual People: Jacob Schimmel
dissolved
70 Grangehill Estates Ltd
Mutual People: Jacob Schimmel
dissolved
71 Ukraine Estates Ltd
Mutual People: Jacob Schimmel
dissolved
72 Uki Capital Limited
Mutual People: Jacob Schimmel
dissolved
73 Pasta Box Investments Limited
Mutual People: Jacob Schimmel
dissolved
74 Axiom Films International Limited
Mutual People: Jacob Schimmel
dissolved
75 The Financial Reporting Council Limited
Mutual People: Meyer Maslo
Active