THE CLOWNS' GALLERY LIMITED

Address:
26 Sherwood Road, Ilford, Essex, IG6 1BL

THE CLOWNS' GALLERY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03326971. The registration start date is March 4, 1997. The current status is Active.

Company Overview

Company Number 03326971
Company Name THE CLOWNS' GALLERY LIMITED
Registered Address 26 Sherwood Road
Ilford
Essex
IG6 1BL
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-03-04
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-03-28
Returns Last Update 2016-02-29
Confirmation Statement Due Date 2021-04-11
Confirmation Statement Last Update 2020-02-29
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
91012 Archives activities

Office Location

Address 26 SHERWOOD ROAD
Post Town ILFORD
County ESSEX
Post Code IG6 1BL

Companies with the same post code

Entity Name Office Address
C&D CONSTRUCTION LTD 14 Sherwood Road, Ilford, IG6 1BL, United Kingdom
CAT PLUMBING LTD 19 Sherwood Road, Ilford, Greater London, IG6 1BL
TRIVIKRAM CONSULTING LTD 29 Sherwood Road, Ilford, Essex, IG6 1BL
RAICU DELIVERY LTD 14 Sherwood Road, Ilford, IG6 1BL, England
PETRO BUILDERS LTD 14 Sherwood Road, Ilford, IG6 1BL, England
RC ENVIRONMENTAL LTD 22 Sherwood Road, Ilford, Essex, IG6 1BL, United Kingdom

Companies with the same post town

Entity Name Office Address
24/7 365 DAYS LOCAL SERVICES LTD 843 Eastern Avenue, Ilford, IG2 7RZ, England
AAAS TRADERS LIMITED 15 Windsor Road, Ilford, Essex, IG1 1HG, United Kingdom
BEST VIEW HOMES LTD 119 Wards Road, Ilford, IG2 7DZ, England
COLLEGE OF CHINESE ACUPUNCTURE AND HERBAL MEDICINE UK LTD 70 Springfield Drive, Ilford, IG2 6QS, England
CSM PLUMBING LTD 200 Wanstead Lane, Ilford, IG1 3SP, England
KASN HEALTH LTD Office 169 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom
KHALIQ TRADERS LIMITED 6 Ravenings Parade Goodmayes Road, Ilford, Essex, IG3 9NR, England
PRKS CONSULTING LIMITED 82 Stradbroke Grove, Ilford, IG5 0DP, England
SMARTSCOPE PROPERTY LIMITED 107a Kinfauns Road, Ilford, IG3 9QJ, England
THE TUTORING LAB LTD 66 Empress Avenue, Ilford, IG1 3DF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
ELDRIDGE, Antony Edward John Secretary (Active) 26 Sherwood Road, Ilford, Essex, England, IG6 1BL /
4 March 2016
/
ALLEN, Reginald John Gerald Director (Active) 10 Hall End Close, Maulden, Bedford, MK45 2AH September 1927 /
21 May 1997
British /
Great Britain
Retired
DAVIES, Stephen Paul Director (Active) 10 Knutsford Green, Wirral, Merseyside, England, CH46 8TT October 1954 /
4 March 2016
British /
England
Part Time Actor
ELDRIDGE, Antony Director (Active) 26 Sherwood Road, Barkingside, Ilford, Essex, IG6 1BL July 1948 /
1 June 2004
British /
Great Britain
Retired
FAINT, Matthew Neville Director (Active) 37 Sekforde Street, London, EC1R 0HA April 1952 /
25 April 1997
British /
United Kingdom
Entertainer
GIRT, David William Director (Active) 8 Wynyatt Street, London, England, EC1V 7HU March 1948 /
3 April 2015
British /
England
Part Time Entertainer
SOLITY, Martin Director (Active) 72 Hillside Road, Stamford Hill, London, N15 6NB April 1947 /
25 April 1997
British /
Great Britain
Clown
BRATTLE, Blue John Secretary (Resigned) 30 Sandpiper Close, Marchwood, Southampton, Hampshire, SO40 4XN /
4 March 1997
/
SHARPE, Gordon Kenneth Secretary (Resigned) 18 St. Johns Close, Uxbridge, Middlesex, England, UB8 2UL /
4 March 2003
/
STONE, Christopher Michael Secretary (Resigned) 207 Queens Park Avenue, Bournemouth, Dorset, BH8 9HD /
25 April 1997
British /
BRATTLE, John Frederick Director (Resigned) 30 Sandpiper Close, Marchwood, Southampton, Hampshire, SO40 4XN October 1943 /
25 April 1997
British /
United Kingdom
Clown
BROWNE, Terence Director (Resigned) 3 Mallard Apartments, Wallis Avenue, Maidstone, Kent, ME15 9JL March 1955 /
21 May 1997
British /
Entertainer
CHESHIRE, David Director (Resigned) The Old Rectory, Appledram Lane North Ashbourne, Chichester, PO19 3RW July 1935 /
21 May 1997
British /
England
Research Officer
DRUMMOND, David Bruce Director (Resigned) 23 Vanbrugh Hill, London, SE3 7UE June 1930 /
25 April 1997
British /
England
Actor/Clown Bookseller
PEDLAR, Arthur Director (Resigned) 20 Delamere Road, Southport, Merseyside, PR8 2RD September 1932 /
21 May 1997
British /
Great Britain
Retired M D
STONE, Christopher Michael Director (Resigned) 207 Queens Park Avenue, Bournemouth, Dorset, BH8 9HD June 1947 /
4 March 1997
British /
England
Manager
WELLS, Monty Director (Resigned) 20 Fairfield Road, London, E3 2QB June 1931 /
21 May 1997
British /
Thespian

Competitor

Search similar business entities

Post Town ILFORD
Post Code IG6 1BL
SIC Code 91012 - Archives activities

Improve Information

Please provide details on THE CLOWNS' GALLERY LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches