Company NameFulda Gallery Limited
Company StatusDissolved
Company Number02100277
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)
Previous NameFreeglen Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameGabriela Fulda
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 11 January 2022)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressReedham House 31 King Street
Manchester
M3 2PJ
Secretary NameMrs Gabriela Fulda
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReedham House 31 King Street
Manchester
M3 2PJ
Director NameMichael Josef Fulda
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 5 months after company formation)
Appointment Duration20 years, 12 months (resigned 23 July 2012)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address19 Vine Street
Salford
Greater Manchester
M7 3PG

Contact

Telephone0161 7921962
Telephone regionManchester

Location

Registered AddressReedham House
31 King Street West
Manchester
M3 2PJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Gabriella Fulda
100.00%
Ordinary

Financials

Year2014
Net Worth£1,050,250
Current Liabilities£95,628

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

3 July 1987Delivered on: 23 July 1987
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

3 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
7 April 2020Satisfaction of charge 1 in full (1 page)
16 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
7 August 2019Director's details changed for Gabriela Fulda on 2 November 2018 (2 pages)
6 August 2019Change of details for Mrs Gabriella Fulda as a person with significant control on 2 November 2018 (2 pages)
6 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
8 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (5 pages)
5 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
5 September 2016Micro company accounts made up to 30 April 2016 (5 pages)
5 September 2016Micro company accounts made up to 30 April 2016 (5 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 31 July 2016 with updates (4 pages)
6 November 2015Micro company accounts made up to 30 April 2015 (5 pages)
6 November 2015Micro company accounts made up to 30 April 2015 (5 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
27 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
31 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 2
(4 pages)
1 August 2014Micro company accounts made up to 30 April 2014 (5 pages)
1 August 2014Micro company accounts made up to 30 April 2014 (5 pages)
14 July 2014Secretary's details changed for Gabriela Fulda on 1 July 2014 (1 page)
14 July 2014Secretary's details changed for Gabriela Fulda on 1 July 2014 (1 page)
14 July 2014Director's details changed for Gabriela Fulda on 1 July 2014 (2 pages)
14 July 2014Director's details changed for Gabriela Fulda on 1 July 2014 (2 pages)
14 July 2014Secretary's details changed for Gabriela Fulda on 1 July 2014 (1 page)
14 July 2014Director's details changed for Gabriela Fulda on 1 July 2014 (2 pages)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
29 August 2012Termination of appointment of Michael Fulda as a director (1 page)
29 August 2012Termination of appointment of Michael Fulda as a director (1 page)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 September 2010Director's details changed for Gabriela Fulda on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Michael Josef Fulda on 31 July 2010 (2 pages)
8 September 2010Director's details changed for Gabriela Fulda on 31 July 2010 (2 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
8 September 2010Director's details changed for Michael Josef Fulda on 31 July 2010 (2 pages)
8 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 September 2009Registered office changed on 01/09/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
1 September 2009Registered office changed on 01/09/2009 from c/o freedman frankl & taylor reedham house 31 king street west manchester M3 2PJ (1 page)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
1 September 2009Return made up to 31/07/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
8 October 2008Return made up to 31/07/08; full list of members (4 pages)
8 October 2008Return made up to 31/07/08; full list of members (4 pages)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
23 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
24 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
3 August 2005Return made up to 31/07/05; full list of members (7 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
2 September 2004Return made up to 31/07/04; full list of members (7 pages)
18 June 2004Auditor's resignation (1 page)
18 June 2004Auditor's resignation (1 page)
21 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
21 May 2004Accounts for a small company made up to 30 April 2003 (7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
2 May 2003Accounts for a small company made up to 30 April 2002 (7 pages)
18 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 August 2002Return made up to 31/07/02; full list of members
  • 363(287) ‐ Registered office changed on 18/08/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 June 2002Registered office changed on 28/06/02 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
28 June 2002Registered office changed on 28/06/02 from: freedman frankl & taylor chartered accountants 31 king street west manchester M3 2PJ (1 page)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
4 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
13 August 2001Registered office changed on 13/08/01 from: 19 vine street salford M7 onx (1 page)
13 August 2001Registered office changed on 13/08/01 from: 19 vine street salford M7 onx (1 page)
13 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
12 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
23 August 2000Return made up to 31/07/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
31 August 1999Return made up to 31/07/99; full list of members (6 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
25 February 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 September 1998Return made up to 31/07/98; no change of members (4 pages)
28 September 1998Return made up to 31/07/98; no change of members (4 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
20 August 1997Return made up to 31/07/97; no change of members (4 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
24 February 1997Accounts for a small company made up to 30 April 1996 (8 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
22 November 1995Accounts for a small company made up to 30 April 1995 (8 pages)
5 September 1995Return made up to 31/07/95; no change of members (4 pages)
5 September 1995Return made up to 31/07/95; no change of members (4 pages)