Background WavePink WaveYellow Wave

THE CLOWNS' GALLERY LIMITED (03326971)

THE CLOWNS' GALLERY LIMITED (03326971) is an active UK company. incorporated on 4 March 1997. with registered office in Ilford. The company operates in the Arts, Entertainment and Recreation sector, engaged in archive activities. THE CLOWNS' GALLERY LIMITED has been registered for 29 years. Current directors include DAVIES, Stephen Paul, ELDRIDGE, Antony Edward John, FAINT, Matthew Neville and 3 others.

Company Number
03326971
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 1997
Age
29 years
Address
26 Sherwood Road, Ilford, IG6 1BL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Archive activities
Directors
DAVIES, Stephen Paul, ELDRIDGE, Antony Edward John, FAINT, Matthew Neville, GIRT, David William, SOLITY, Martin, THOM, Ian
SIC Codes
91012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLOWNS' GALLERY LIMITED

THE CLOWNS' GALLERY LIMITED is an active company incorporated on 4 March 1997 with the registered office located in Ilford. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in archive activities. THE CLOWNS' GALLERY LIMITED was registered 29 years ago.(SIC: 91012)

Status

active

Active since 29 years ago

Company No

03326971

PRIVATE-LIMITED-GUARANT-NSC Company

Age

29 Years

Incorporated 4 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

1y 8m left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 28 April 2025 (1 year ago)
Period: 1 April 2025 - 31 March 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2027
Period: 1 April 2026 - 31 March 2027

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

26 Sherwood Road Ilford, IG6 1BL,

Previous Addresses

28 Sherwood Road Barkingside Iiford Essex IG611BL
From: 6 June 2013To: 1 March 2015
C/O Gordon Sharpe 35 Needham Road Stanwick Wellingborough Northants NN9 6QU England
From: 16 February 2010To: 6 June 2013
34 Bluebell Drive Bedmond Abbotts Langley Watford Hertfordshire WD5 0SU
From: 4 March 1997To: 16 February 2010
Timeline

10 key events • 1997 - 2020

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Dec 09
Director Left
Feb 12
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Mar 16
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Mar 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

7 Active
13 Resigned

ELDRIDGE, Antony Edward John

Active
Sherwood Road, IlfordIG6 1BL
Secretary
Appointed 04 Mar 2016

DAVIES, Stephen Paul

Active
Knutsford Green, WirralCH46 8TT
Born October 1954
Director
Appointed 04 Mar 2016

ELDRIDGE, Antony Edward John

Active
26 Sherwood Road, IlfordIG6 1BL
Born July 1948
Director
Appointed 01 Jun 2004

FAINT, Matthew Neville

Active
37 Sekforde Street, LondonEC1R 0HA
Born April 1952
Director
Appointed 25 Apr 1997

GIRT, David William

Active
Wynyatt Street, LondonEC1V 7HU
Born March 1948
Director
Appointed 03 Apr 2015

SOLITY, Martin

Active
72 Hillside Road, LondonN15 6NB
Born April 1947
Director
Appointed 25 Apr 1997

THOM, Ian

Active
Wolvercote Road, LondonSE2 9TL
Born November 1951
Director
Appointed 02 Aug 2018

BRATTLE, Blue John

Resigned
30 Sandpiper Close, SouthamptonSO40 4XN
Secretary
Appointed 04 Mar 1997
Resigned 25 Apr 1997

SHARPE, Gordon Kenneth

Resigned
St. Johns Close, UxbridgeUB8 2UL
Secretary
Appointed 04 Mar 2003
Resigned 20 Feb 2015

STONE, Christopher Michael

Resigned
207 Queens Park Avenue, BournemouthBH8 9HD
Secretary
Appointed 25 Apr 1997
Resigned 20 Feb 2003

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 04 Mar 1997
Resigned 04 Mar 1997

ALLEN, Reginald John Gerald

Resigned
10 Hall End Close, BedfordMK45 2AH
Born September 1927
Director
Appointed 21 May 1997
Resigned 19 Feb 2019

BRATTLE, John Frederick

Resigned
30 Sandpiper Close, SouthamptonSO40 4XN
Born October 1943
Director
Appointed 25 Apr 1997
Resigned 10 Dec 2014

BROWN, Phillip

Resigned
Francklyn Gardens, EdgwareHA8 8SB
Born October 1956
Director
Appointed 02 Aug 2018
Resigned 25 Oct 2019

BROWNE, Terence

Resigned
3 Mallard Apartments, MaidstoneME15 9JL
Born March 1955
Director
Appointed 21 May 1997
Resigned 01 Jun 2004

CHESHIRE, David

Resigned
The Old Rectory, ChichesterPO19 3RW
Born July 1935
Director
Appointed 21 May 1997
Resigned 31 Jan 2005

DRUMMOND, David Bruce

Resigned
23 Vanbrugh Hill, LondonSE3 7UE
Born June 1930
Director
Appointed 25 Apr 1997
Resigned 01 Dec 2009

PEDLAR, Arthur

Resigned
20 Delamere Road, SouthportPR8 2RD
Born September 1932
Director
Appointed 21 May 1997
Resigned 29 Feb 2012

STONE, Christopher Michael

Resigned
207 Queens Park Avenue, BournemouthBH8 9HD
Born June 1947
Director
Appointed 04 Mar 1997
Resigned 25 Apr 1997

WELLS, Monty

Resigned
20 Fairfield Road, LondonE3 2QB
Born June 1931
Director
Appointed 21 May 1997
Resigned 06 Aug 2001

Persons with significant control

1

Mr Antony Edward John Eldridge

Active
Sherwood Road, IlfordIG6 1BL
Born July 1948

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Total Exemption Full
10 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2016
AR01AR01
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 March 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2014
AR01AR01
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 February 2012
AR01AR01
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 September 2010
AR01AR01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 January 2010
AAAnnual Accounts
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
15 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2005
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
27 April 2003
363sAnnual Return (shuttle)
Legacy
27 April 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
7 September 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
288cChange of Particulars
Resolution
3 September 1999
RESOLUTIONSResolutions
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 October 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Gazette Notice Compulsary
18 August 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
13 March 1997
288bResignation of Director or Secretary
Incorporation Company
4 March 1997
NEWINCIncorporation