Background WavePink WaveYellow Wave

THE KINGS ROAD GALLERY LIMITED (03535582)

THE KINGS ROAD GALLERY LIMITED (03535582) is an active UK company. incorporated on 23 March 1998. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of arts facilities. THE KINGS ROAD GALLERY LIMITED has been registered for 28 years. Current directors include BAXTER, Tanya Elizabeth.

Company Number
03535582
Status
active
Type
ltd
Incorporated
23 March 1998
Age
28 years
Address
Ground Floor, London, SW1Y 5JG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of arts facilities
Directors
BAXTER, Tanya Elizabeth
SIC Codes
90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE KINGS ROAD GALLERY LIMITED

THE KINGS ROAD GALLERY LIMITED is an active company incorporated on 23 March 1998 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of arts facilities. THE KINGS ROAD GALLERY LIMITED was registered 28 years ago.(SIC: 90040)

Status

active

Active since 28 years ago

Company No

03535582

LTD Company

Age

28 Years

Incorporated 23 March 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 23 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 6 April 2027
For period ending 23 March 2027

Previous Company Names

ART HOUSE CONSULTANCY UK LIMITED
From: 23 March 1998To: 20 December 2002
Contact
Address

Ground Floor 45 Pall Mall London, SW1Y 5JG,

Previous Addresses

Third Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF
From: 17 May 2011To: 30 June 2016
3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom
From: 3 December 2009To: 17 May 2011
10 Dover Street London W1S 4LQ
From: 23 March 1998To: 3 December 2009
Timeline

2 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Mar 98
Loan Secured
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BAXTER, Tanya Elizabeth

Active
436 Kings Road, LondonSW10 0LJ
Born March 1967
Director
Appointed 23 Mar 1998

BADGER, Ross Wyndham

Resigned
45 Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 18 Apr 2012
Resigned 17 Aug 2021

EDGINTON, Humphrey

Resigned
152 Broomwood Road, LondonSW11 6JY
Secretary
Appointed 23 Mar 1998
Resigned 10 Sept 1998

JOHN, Edward Thomas Alun

Resigned
40 Great Brownings, LondonSE21 7HP
Secretary
Appointed 23 Mar 1998
Resigned 23 Mar 1998

ROBINSON, George Edward Silvanus

Resigned
Flat 5 20 Campden Hill Square, LondonW8 7JY
Secretary
Appointed 10 Sept 1998
Resigned 17 Aug 2021

SUTTON, Paul Richard

Resigned
2 Hamilton Park, LondonN5 1SJ
Secretary
Appointed 10 May 1999
Resigned 03 Oct 2001

EDGINTON, Humphrey

Resigned
152 Broomwood Road, LondonSW11 6JY
Born December 1969
Director
Appointed 23 Mar 1998
Resigned 23 Mar 1998

Persons with significant control

1

Ms Tanya Elizabeth Baxter

Active
Kings Road, LondonSW10 0LJ
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
17 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Secretary Company With Name
18 April 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 February 2008
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
1 February 2005
244244
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Legacy
12 January 2004
244244
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
22 April 2003
287Change of Registered Office
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
244244
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 January 2002
AAAnnual Accounts
Legacy
5 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
21 May 1999
395Particulars of Mortgage or Charge
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
15 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Incorporation Company
23 March 1998
NEWINCIncorporation