CHISENHALE GALLERY -


Company Profile Company Filings

Overview

CHISENHALE GALLERY is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from and has the status: Active.
CHISENHALE GALLERY was incorporated 30 years ago on 09/09/1993 and has the registered number: 02851794. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

CHISENHALE GALLERY -

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

64 CHISENHALE ROAD
E3 5QZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/10/2023 20/10/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS MAY YASMINE MARIE CALIL Apr 1982 British,Lebanese Director 2017-11-01 CURRENT
MR SHANE AKEROYD Sep 1964 British Director 2016-02-10 CURRENT
SHEZAD DAWOOD Sep 1974 British Director 2023-01-24 CURRENT
MR THOMAS HENRY PEREGRINE FRANCIS Jan 1986 Director 2024-03-05 CURRENT
MS ALEXANDRA HESS Dec 1968 British Director 2023-08-01 CURRENT
PROFESSOR LUBAINA HIMID Jul 1954 British Director 2022-10-27 CURRENT
MS MELODIE LEUNG Aug 1980 British Director 2024-03-05 CURRENT
MS SASHA MORGAN Jan 1980 British Director 2021-08-18 CURRENT
MS SUSAN JONES Secretary 1993-09-09 UNTIL 1998-09-07 RESIGNED
STEPHEN MICHAEL KIRK Aug 1952 British Director 2001-09-11 UNTIL 2004-07-14 RESIGNED
MARK LECKEY Jun 1964 British Director 2012-01-25 UNTIL 2015-11-04 RESIGNED
MRS JIMI MI LEE May 1972 British Director 2012-01-25 UNTIL 2016-11-02 RESIGNED
MISS HELEN ELIZABETH MARTEN Dec 1985 British Director 2015-01-28 UNTIL 2022-10-31 RESIGNED
SIMON WALLIS Jan 1967 British Secretary 2003-12-11 UNTIL 2004-03-31 RESIGNED
KATIE BOUCHER Apr 1975 Secretary 2004-03-30 UNTIL 2007-02-28 RESIGNED
TAMSIN DILLON Mar 1962 Secretary 2000-07-12 UNTIL 2001-03-09 RESIGNED
MR JOHN GILL Jun 1948 British Secretary 2002-03-21 UNTIL 2002-10-31 RESIGNED
MISS ISABELLE SARAH HANCOCK Secretary 2009-07-29 UNTIL 2021-10-07 RESIGNED
MS PRIYA KHANCHANDANI Jan 1983 British Director 2011-05-04 UNTIL 2015-07-15 RESIGNED
MS DEIRDRE KELLY Oct 1973 Secretary 2007-04-01 UNTIL 2009-07-01 RESIGNED
REBECCA LOUISE ELLEN MACKENZIE Oct 1964 Secretary 1998-09-07 UNTIL 2000-07-30 RESIGNED
REBECCA LUCY POPE Mar 1971 Secretary 2001-03-09 UNTIL 2002-03-21 RESIGNED
MS EMMA STARKINGS Secretary 2022-01-04 UNTIL 2024-03-14 RESIGNED
MR PETER GREANEY Secretary 2021-10-07 UNTIL 2021-12-15 RESIGNED
HANNAH KRUSE Jul 1962 Secretary 2002-11-01 UNTIL 2003-12-10 RESIGNED
MR ANUPAM GANGULI Nov 1966 British Director 2001-11-20 UNTIL 2008-08-01 RESIGNED
MR MARK BENJAMIN GODFREY Jul 1973 British Director 2016-04-18 UNTIL 2023-11-30 RESIGNED
MS APHRODITE GONOU Jun 1966 British Director 2009-01-21 UNTIL 2014-10-22 RESIGNED
MR JOSHUA PECK Aug 1976 British Director 2009-01-21 UNTIL 2012-01-25 RESIGNED
CAMILLA NICHOLLS Aug 1961 British Director 2004-12-08 UNTIL 2012-01-25 RESIGNED
MR ED ATKINS Aug 1982 British Director 2015-11-04 UNTIL 2019-10-30 RESIGNED
MR PATRICK JAMES BRILL Feb 1963 British Director 2002-02-05 UNTIL 2006-02-23 RESIGNED
MR PIERS WILLIAM GOUGH Apr 1946 British Director 1993-09-09 UNTIL 2002-03-21 RESIGNED
MR WILLIAM CAVENDISH Jun 1969 British Director 2014-01-22 UNTIL 2017-11-01 RESIGNED
SIAN DAVIES Aug 1966 British Director 2001-09-11 UNTIL 2008-01-30 RESIGNED
SALLY BOOTH Jun 1960 British Director 2003-04-29 UNTIL 2008-01-30 RESIGNED
MR ANDREW MICHAEL HAIGH Oct 1958 British Director 2009-04-29 UNTIL 2023-11-10 RESIGNED
MR JOEL DONOVAN Sep 1963 British Director 1999-07-27 UNTIL 2004-07-14 RESIGNED
SIMON HIRTZEL Jun 1967 British Director 1998-07-08 UNTIL 2001-06-19 RESIGNED
MISS HELENA PASK Feb 1969 British Director 2004-12-08 UNTIL 2010-10-27 RESIGNED
MR PAUL MAHEKE Jul 1985 French Director 2018-11-05 UNTIL 2023-11-10 RESIGNED
MR LESLIE JOHN NEWEY Dec 1925 British Director 1993-09-09 UNTIL 1995-06-01 RESIGNED
MS ROSALIND NASHASHIBI Jul 1973 British Director 2009-07-15 UNTIL 2012-01-25 RESIGNED
MS JESSICA MORGAN Dec 1968 British Director 2009-07-15 UNTIL 2017-11-01 RESIGNED
MRS ALICIA MILLER Aug 1965 British Director 2006-02-23 UNTIL 2010-07-14 RESIGNED
MR ANDREW HALE Dec 1962 British Director 2012-12-12 UNTIL 2022-10-31 RESIGNED
MR KEIR MCGUINNESS Sep 1949 British Director 2012-10-24 UNTIL 2022-04-22 RESIGNED
MR STEPHEN MICHAEL ESCRITT Sep 1971 British Director 2012-10-24 UNTIL 2017-11-21 RESIGNED
MS EMMA KAY Aug 1961 British Director 2002-05-07 UNTIL 2009-10-18 RESIGNED
DEBORAH KEILY Nov 1962 British Director 1996-09-18 UNTIL 1999-01-19 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HENLEY CENTRE RESEARCH CONSULTANTS LIMITED Dissolved... FULL 7499 - Non-trading company
ARTANGEL TRUST (THE) Active SMALL 90030 - Artistic creation
HENLEY CENTRE HEADLIGHT VISION LTD LONDON ENGLAND Active DORMANT 74990 - Non-trading company
HENLEY MARKETING DYNAMICS INTERNATIONAL LIMITED Dissolved... FULL 7414 - Business & management consultancy
TRINITY BUOY WHARF TRUST LONDON ENGLAND Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
LIVERPOOL BIENNIAL OF CONTEMPORARY ART LIMITED LIVERPOOL ENGLAND Active FULL 90030 - Artistic creation
CAMPAIGN FOR THE ARTS LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
THE PUBLIC CATALOGUE FOUNDATION CAMBRIDGE ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
WHITECHAPEL GALLERY VENTURES LIMITED LONDON Active FULL 47190 - Other retail sale in non-specialised stores
THE ROYAL ACADEMY OF ARTS LONDON Active GROUP 91020 - Museums activities
COUNTERCULTURE PARTNERS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 69201 - Accounting and auditing activities
PUBLICA ASSOCIATES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
THE BEHAVIOURAL CHANGE COMPANY LTD OXFORD Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
MAY CALIL CONSULTANTS LIMITED LONDON UNITED KINGDOM Dissolved... 90040 - Operation of arts facilities
DEVONSHIRE PROPERTY GROUP LIMITED BAKEWELL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CZWG LIMITED GERRARDS CROSS ENGLAND Active TOTAL EXEMPTION FULL 71111 - Architectural activities
BEHAVIOURAL CHANGE TRUSTEES LIMITED OXFORD UNITED KINGDOM Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
CZWG ARCHITECTS LLP GERRARDS CROSS ENGLAND Active DORMANT None Supplied
COUNTERCULTURE PARTNERSHIP LLP MANCHESTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - CHISENHALE GALLERY 2016-12-08 31-03-2016 £179,874 Cash £119,911 equity
Abbreviated Company Accounts - CHISENHALE GALLERY 2014-11-25 31-03-2014 £207,112 Cash £179,667 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHISENHALE ART PLACE LTD BOW Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CHISENHALE DANCE SPACE Active TOTAL EXEMPTION FULL 90010 - Performing arts
E XH LANSCAPING LTD LONDON ENGLAND Active DORMANT 81300 - Landscape service activities
OUTVENTURERS UK LTD LONDON ENGLAND Active NO ACCOUNTS FILED 79120 - Tour operator activities