London
SW11 6DY
Secretary Name | Mr Richard Jeremy Selby |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 April 1995(71 years, 8 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100a North View Road London N8 7LP |
Director Name | Mr Richard Jeremy Selby |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 1996(73 years, 1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 100a North View Road London N8 7LP |
Director Name | Barry Charles Anson |
---|---|
Date of Birth | August 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 October 1992) |
Role | Accountant |
Correspondence Address | Little Gables Scotts Grove Road Chobham Woking Surrey GU24 8DX |
Director Name | David Hamilton Gault |
---|---|
Date of Birth | April 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 June 1998) |
Role | Company Director |
Correspondence Address | Telegraph House North Marden Chichester West Sussex PO18 9JX |
Director Name | Mr Cornel Gordon Samuel |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 1995) |
Role | Art Dealer |
Correspondence Address | 21 Western Road Sutton Surrey SM1 2TE |
Director Name | Mrs Margaret Barbara Thornton |
---|---|
Date of Birth | January 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 31 May 2014) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | Mulberry House Peper Harow Lane Shackleford Godalming Surrey GU8 6AN |
Secretary Name | Mr Cornel Gordon Samuel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(67 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 26 April 1995) |
Role | Company Director |
Correspondence Address | 21 Western Road Sutton Surrey SM1 2TE |
Director Name | The Lady Rina Tanlaw |
---|---|
Date of Birth | September 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(70 years, 8 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Centurion Buildings 376 Queenstown Road London SW8 4NZ |
Director Name | Lord Simon Brooke Tanlaw |
---|---|
Date of Birth | March 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(74 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 101 Centurian Buildings 376 Queenstown Road London SW8 4NZ |
Director Name | Mr Peter Anthony Toynton |
---|---|
Date of Birth | August 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(75 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 20 December 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cork St London W1S 3HL |
Website | www.redfern-gallery.com/Index.asp |
---|---|
Telephone | 020 77341732 |
Telephone region | London |
Registered Address | 20 Cork St London W1S 3HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
24.2k at £1 | Richard Gault 50.00% Ordinary |
---|---|
24.2k at £1 | Richard Selby 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £542,815 |
Cash | £369,519 |
Current Liabilities | £734,849 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2022 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2023 (4 months, 3 weeks from now) |
20 April 1994 | Delivered on: 27 April 1994 Persons entitled: Coutts & Company 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 |
---|---|
3 September 1991 | Delivered on: 5 September 1991 Satisfied on: 23 September 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 1987 | Delivered on: 28 July 1987 Satisfied on: 23 September 1994 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 20 cork street london W1X 2HL floating charge over all movable plant machinery implements utensils furniture goods and equipment. Assigns goodwill. Fully Satisfied |
3 September 1984 | Delivered on: 6 September 1984 Satisfied on: 20 May 2005 Persons entitled: Lloyds Bank PLC Classification: Omnibus letter of set Secured details: All moneys due or to become due from the company and/or redfern gallery graphics limited to the chargee. Particulars: Any sum of sums for the time being standing to the credit of any present or future account of the company with the bank. Fully Satisfied |
7 October 1982 | Delivered on: 13 October 1982 Satisfied on: 23 September 1994 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & uncalled capital. With fixtures (incl. Trade fixtures) fixed plant & machinery. Fully Satisfied |
3 March 1975 | Delivered on: 10 March 1975 Satisfied on: 20 May 2005 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 20 cork street london W1X 2HL. Fully Satisfied |
3 December 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
---|---|
6 October 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
1 October 2019 | Full accounts made up to 31 December 2018 (15 pages) |
5 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
4 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (12 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
23 March 2016 | Termination of appointment of Margaret Barbara Thornton as a director on 31 March 2014 (2 pages) |
23 March 2016 | Termination of appointment of Margaret Barbara Thornton as a director on 31 March 2014 (2 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (4 pages) |
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
24 July 2015 | Purchase of own shares. (4 pages) |
24 July 2015 | Purchase of own shares. (4 pages) |
25 June 2015 | Cancellation of shares. Statement of capital on 21 June 2014
|
25 June 2015 | Cancellation of shares. Statement of capital on 21 June 2014
|
25 June 2015 | Resolutions
|
26 November 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
26 November 2014 | Purchase of own shares. (3 pages) |
26 November 2014 | Cancellation of shares. Statement of capital on 30 May 2014
|
26 November 2014 | Purchase of own shares. (3 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (4 pages) |
12 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
12 September 2014 | Second filing of TM01 previously delivered to Companies House (4 pages) |
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
4 September 2014 | Termination of appointment of Rina Tanlaw as a director on 7 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Margaret Barbara Thornton as a director on 31 March 2014 (1 page) |
4 September 2014 | Termination of appointment of Simon Brooke Tanlaw as a director on 7 April 2014
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Rina Tanlaw as a director on 7 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Simon Brooke Tanlaw as a director on 7 April 2014
|
4 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Termination of appointment of Rina Tanlaw as a director on 7 April 2014 (1 page) |
4 September 2014 | Termination of appointment of Simon Brooke Tanlaw as a director on 7 April 2014
|
24 July 2014 | Termination of appointment of The Lord Tanlaw as a director
|
24 July 2014 | Termination of appointment of The Lady Tanlaw as a director
|
24 July 2014 | Termination of appointment of The Lord Tanlaw as a director
|
24 July 2014 | Termination of appointment of The Lady Tanlaw as a director
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mrs Margaret Barbara Thornton on 1 August 2012 (2 pages) |
13 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Director's details changed for Mrs Margaret Barbara Thornton on 1 August 2012 (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (9 pages) |
24 July 2012 | Termination of appointment of Peter Toynton as a director (1 page) |
24 July 2012 | Termination of appointment of Peter Toynton as a director (1 page) |
20 March 2012 | Cancellation of shares. Statement of capital on 20 March 2012
|
20 March 2012 | Cancellation of shares. Statement of capital on 20 March 2012
|
12 March 2012 | Resolutions
|
12 March 2012 | Purchase of own shares. (3 pages) |
12 March 2012 | Resolutions
|
12 March 2012 | Purchase of own shares. (3 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Director's details changed for Mr Peter Anthony Toynton on 17 June 2011 (2 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Director's details changed for Mr Peter Anthony Toynton on 17 June 2011 (2 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (12 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Director's details changed for The Lady Tanlaw on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for The Lord Tanlaw on 31 July 2010 (2 pages) |
31 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (9 pages) |
31 August 2010 | Director's details changed for The Lady Tanlaw on 31 July 2010 (2 pages) |
31 August 2010 | Director's details changed for The Lord Tanlaw on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard Jeremy Selby on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Margaret Barbara Thornton on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Peter Anthony Toynton on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard James Hamilton Gault on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard Jeremy Selby on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mrs Margaret Barbara Thornton on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Mr Peter Anthony Toynton on 31 July 2010 (2 pages) |
27 August 2010 | Director's details changed for Richard James Hamilton Gault on 31 July 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
1 September 2009 | Return made up to 31/07/09; full list of members (5 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
14 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
8 August 2008 | Return made up to 31/07/08; full list of members (5 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
26 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
3 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
3 August 2007 | Director's particulars changed (1 page) |
10 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
18 September 2006 | Return made up to 31/07/06; full list of members (3 pages) |
27 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
27 September 2005 | Director's particulars changed (2 pages) |
27 September 2005 | Return made up to 31/07/05; full list of members (3 pages) |
27 September 2005 | Director's particulars changed (2 pages) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
21 September 2005 | Location of debenture register (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 20 cork st london W1X 2HL (1 page) |
21 September 2005 | Location of debenture register (1 page) |
21 September 2005 | Location of register of members (1 page) |
21 September 2005 | Registered office changed on 21/09/05 from: 20 cork st london W1X 2HL (1 page) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
18 May 2005 | Full accounts made up to 31 December 2004 (12 pages) |
12 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 November 2004 | Full accounts made up to 31 December 2003 (12 pages) |
30 July 2004 | Return made up to 31/07/04; full list of members (9 pages) |
30 July 2004 | Return made up to 31/07/04; full list of members (9 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
22 July 2003 | Return made up to 31/07/03; full list of members (9 pages) |
22 July 2003 | Return made up to 31/07/03; full list of members (9 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
1 August 2002 | Return made up to 31/07/02; full list of members (9 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
27 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
19 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
26 July 2001 | Return made up to 31/07/01; full list of members
|
26 July 2001 | Return made up to 31/07/01; full list of members
|
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (13 pages) |
29 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
29 September 2000 | Return made up to 31/07/00; full list of members (8 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
8 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
26 August 1999 | Return made up to 31/07/99; full list of members
|
26 August 1999 | Return made up to 31/07/99; full list of members
|
5 July 1999 | Ad 02/03/99--------- £ si [email protected]=37500 £ ic 150000/187500 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
5 July 1999 | Ad 02/03/99--------- £ si [email protected]=37500 £ ic 150000/187500 (2 pages) |
5 July 1999 | New director appointed (2 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
16 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
20 August 1998 | Return made up to 31/07/98; no change of members (8 pages) |
3 July 1998 | New director appointed (3 pages) |
3 July 1998 | New director appointed (3 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
15 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
15 August 1997 | Return made up to 31/07/97; no change of members (6 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
11 July 1997 | Full accounts made up to 30 September 1996 (13 pages) |
11 March 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
11 March 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
22 October 1996 | New director appointed (2 pages) |
22 October 1996 | New director appointed (2 pages) |
3 October 1996 | Return made up to 31/07/96; full list of members (7 pages) |
3 October 1996 | Return made up to 31/07/96; full list of members (7 pages) |
29 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
29 September 1996 | Full accounts made up to 30 September 1995 (14 pages) |
7 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
7 September 1995 | Return made up to 31/07/95; no change of members (6 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
2 August 1995 | Full accounts made up to 30 September 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|