Company NameRedfern Gallery Limited
DirectorsRichard James Hamilton Gault and Richard Jeremy Selby
Company StatusActive
Company Number00192194
CategoryPrivate Limited Company
Incorporation Date29 August 1923(100 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Richard James Hamilton Gault
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1995(71 years, 8 months after company formation)
Appointment Duration29 years
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address136 Bennerley Road
London
SW11 6DY
Secretary NameMr Richard Jeremy Selby
NationalityBritish
StatusCurrent
Appointed26 April 1995(71 years, 8 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address100a North View Road
London
N8 7LP
Director NameMr Richard Jeremy Selby
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1996(73 years, 1 month after company formation)
Appointment Duration27 years, 7 months
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address100a North View Road
London
N8 7LP
Director NameBarry Charles Anson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 1992)
RoleAccountant
Correspondence AddressLittle Gables Scotts Grove Road
Chobham
Woking
Surrey
GU24 8DX
Director NameDavid Hamilton Gault
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressTelegraph House
North Marden
Chichester
West Sussex
PO18 9JX
Director NameMr Cornel Gordon Samuel
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1995)
RoleArt Dealer
Correspondence Address21 Western Road
Sutton
Surrey
SM1 2TE
Director NameMrs Margaret Barbara Thornton
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 11 months after company formation)
Appointment Duration22 years, 10 months (resigned 31 May 2014)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressMulberry House Peper Harow Lane
Shackleford
Godalming
Surrey
GU8 6AN
Secretary NameMr Cornel Gordon Samuel
NationalityBritish
StatusResigned
Appointed31 July 1991(67 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1995)
RoleCompany Director
Correspondence Address21 Western Road
Sutton
Surrey
SM1 2TE
Director NameThe Lady Rina Tanlaw
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(70 years, 8 months after company formation)
Appointment Duration19 years, 11 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Centurion Buildings
376 Queenstown Road
London
SW8 4NZ
Director NameLord Simon Brooke Tanlaw
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(74 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Centurian Buildings
376 Queenstown Road
London
SW8 4NZ
Director NameMr Peter Anthony Toynton
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(75 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 20 December 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Cork St
London
W1S 3HL

Contact

Websitewww.redfern-gallery.com/Index.asp
Telephone020 77341732
Telephone regionLondon

Location

Registered Address20 Cork St
London
W1S 3HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

24.2k at £1Richard Gault
50.00%
Ordinary
24.2k at £1Richard Selby
50.00%
Ordinary

Financials

Year2014
Net Worth£542,815
Cash£369,519
Current Liabilities£734,849

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 July 2023 (8 months, 3 weeks ago)
Next Return Due14 August 2024 (3 months, 3 weeks from now)

Charges

20 April 1994Delivered 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 1991Delivered 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 1987Delivered 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 1984Delivered 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 1982Delivered 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 1975Delivered 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

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 October 2019Full accounts made up to 31 December 2018 (15 pages)
5 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
4 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
23 July 2018Full accounts made up to 31 December 2017 (14 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
30 September 2017Full accounts made up to 31 December 2016 (15 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
30 September 2016Full accounts made up to 31 December 2015 (12 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
23 March 2016Termination of appointment of Margaret Barbara Thornton as a director on 31 March 2014 (2 pages)
23 March 2016Termination of appointment of Margaret Barbara Thornton as a director on 31 March 2014 (2 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (4 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 48,484
(5 pages)
11 September 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 48,484
(5 pages)
24 July 2015Purchase of own shares. (4 pages)
24 July 2015Purchase of own shares. (4 pages)
25 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2015Cancellation of shares. Statement of capital on 21 June 2014
  • GBP 24,242
(4 pages)
25 June 2015Cancellation of shares. Statement of capital on 21 June 2014
  • GBP 24,242
(4 pages)
26 November 2014Purchase of own shares. (3 pages)
26 November 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 72,727
(4 pages)
26 November 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 72,727
(4 pages)
26 November 2014Purchase of own shares. (3 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (4 pages)
12 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
12 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
12 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
12 September 2014Second filing of TM01 previously delivered to Companies House (4 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 September 2014Termination of appointment of Margaret Barbara Thornton as a director on 31 March 2014 (1 page)
4 September 2014Termination of appointment of Rina Tanlaw as a director on 7 April 2014 (1 page)
4 September 2014Termination of appointment of Simon Brooke Tanlaw as a director on 7 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014.
(1 page)
4 September 2014Termination of appointment of Simon Brooke Tanlaw as a director on 7 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014.
(1 page)
4 September 2014Termination of appointment of Rina Tanlaw as a director on 7 April 2014 (1 page)
4 September 2014Termination of appointment of Rina Tanlaw as a director on 7 April 2014 (1 page)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 72,727
(5 pages)
4 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 72,727
(5 pages)
4 September 2014Termination of appointment of Simon Brooke Tanlaw as a director on 7 April 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014.
(1 page)
24 July 2014Termination of appointment of The Lady Tanlaw as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014.
(1 page)
24 July 2014Termination of appointment of The Lord Tanlaw as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014.
(1 page)
24 July 2014Termination of appointment of The Lord Tanlaw as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014.
(1 page)
24 July 2014Termination of appointment of The Lady Tanlaw as a director
  • ANNOTATION Clarification a second filed TM01 was registered on 12/09/2014.
(1 page)
7 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 150,000
(8 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 150,000
(8 pages)
13 August 2013Director's details changed for Mrs Margaret Barbara Thornton on 1 August 2012 (2 pages)
13 August 2013Director's details changed for Mrs Margaret Barbara Thornton on 1 August 2012 (2 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
3 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (9 pages)
24 July 2012Termination of appointment of Peter Toynton as a director (1 page)
24 July 2012Termination of appointment of Peter Toynton as a director (1 page)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 150,000
(4 pages)
20 March 2012Cancellation of shares. Statement of capital on 20 March 2012
  • GBP 150,000
(4 pages)
12 March 2012Purchase of own shares. (3 pages)
12 March 2012Purchase of own shares. (3 pages)
12 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 August 2011Director's details changed for Mr Peter Anthony Toynton on 17 June 2011 (2 pages)
26 August 2011Director's details changed for Mr Peter Anthony Toynton on 17 June 2011 (2 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (9 pages)
7 April 2011Full accounts made up to 31 December 2010 (12 pages)
7 April 2011Full accounts made up to 31 December 2010 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
28 September 2010Full accounts made up to 31 December 2009 (12 pages)
31 August 2010Director's details changed for The Lord Tanlaw on 31 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
31 August 2010Director's details changed for The Lord Tanlaw on 31 July 2010 (2 pages)
31 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (9 pages)
31 August 2010Director's details changed for The Lady Tanlaw on 31 July 2010 (2 pages)
31 August 2010Director's details changed for The Lady Tanlaw on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Mrs Margaret Barbara Thornton on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Richard James Hamilton Gault on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Richard James Hamilton Gault on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Richard Jeremy Selby on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Peter Anthony Toynton on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Richard Jeremy Selby on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Mr Peter Anthony Toynton on 31 July 2010 (2 pages)
27 August 2010Director's details changed for Mrs Margaret Barbara Thornton on 31 July 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
5 November 2009Full accounts made up to 31 December 2008 (12 pages)
1 September 2009Return made up to 31/07/09; full list of members (5 pages)
1 September 2009Return made up to 31/07/09; full list of members (5 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
14 October 2008Full accounts made up to 31 December 2007 (12 pages)
8 August 2008Return made up to 31/07/08; full list of members (5 pages)
8 August 2008Return made up to 31/07/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
26 October 2007Full accounts made up to 31 December 2006 (12 pages)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Return made up to 31/07/07; full list of members (3 pages)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
10 November 2006Full accounts made up to 31 December 2005 (12 pages)
18 September 2006Return made up to 31/07/06; full list of members (3 pages)
18 September 2006Return made up to 31/07/06; full list of members (3 pages)
27 September 2005Return made up to 31/07/05; full list of members (3 pages)
27 September 2005Director's particulars changed (2 pages)
27 September 2005Return made up to 31/07/05; full list of members (3 pages)
27 September 2005Director's particulars changed (2 pages)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
21 September 2005Location of debenture register (1 page)
21 September 2005Location of register of members (1 page)
21 September 2005Location of debenture register (1 page)
21 September 2005Registered office changed on 21/09/05 from: 20 cork st london W1X 2HL (1 page)
21 September 2005Registered office changed on 21/09/05 from: 20 cork st london W1X 2HL (1 page)
21 September 2005Location of register of members (1 page)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
18 May 2005Full accounts made up to 31 December 2004 (12 pages)
12 November 2004Full accounts made up to 31 December 2003 (12 pages)
12 November 2004Full accounts made up to 31 December 2003 (12 pages)
30 July 2004Return made up to 31/07/04; full list of members (9 pages)
30 July 2004Return made up to 31/07/04; full list of members (9 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
4 November 2003Full accounts made up to 31 December 2002 (13 pages)
22 July 2003Return made up to 31/07/03; full list of members (9 pages)
22 July 2003Return made up to 31/07/03; full list of members (9 pages)
1 August 2002Return made up to 31/07/02; full list of members (9 pages)
1 August 2002Return made up to 31/07/02; full list of members (9 pages)
27 June 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2002Full accounts made up to 31 December 2001 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
19 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
29 September 2000Return made up to 31/07/00; full list of members (8 pages)
29 September 2000Return made up to 31/07/00; full list of members (8 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
8 September 1999Full accounts made up to 31 December 1998 (13 pages)
26 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1999Return made up to 31/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 July 1999Ad 02/03/99--------- £ si 37500@1=37500 £ ic 150000/187500 (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999Ad 02/03/99--------- £ si 37500@1=37500 £ ic 150000/187500 (2 pages)
5 July 1999New director appointed (2 pages)
16 November 1998Full accounts made up to 31 December 1997 (14 pages)
16 November 1998Full accounts made up to 31 December 1997 (14 pages)
20 August 1998Return made up to 31/07/98; no change of members (8 pages)
20 August 1998Return made up to 31/07/98; no change of members (8 pages)
3 July 1998New director appointed (3 pages)
3 July 1998New director appointed (3 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
15 August 1997Return made up to 31/07/97; no change of members (6 pages)
15 August 1997Return made up to 31/07/97; no change of members (6 pages)
11 July 1997Full accounts made up to 30 September 1996 (13 pages)
11 July 1997Full accounts made up to 30 September 1996 (13 pages)
11 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
11 March 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
22 October 1996New director appointed (2 pages)
22 October 1996New director appointed (2 pages)
3 October 1996Return made up to 31/07/96; full list of members (7 pages)
3 October 1996Return made up to 31/07/96; full list of members (7 pages)
29 September 1996Full accounts made up to 30 September 1995 (14 pages)
29 September 1996Full accounts made up to 30 September 1995 (14 pages)
7 September 1995Return made up to 31/07/95; no change of members (6 pages)
7 September 1995Return made up to 31/07/95; no change of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
8 May 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)
8 May 1994Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
(1 page)