Company NameLisson Gallery London Limited
Company StatusActive
Company Number01691363
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)
Previous NameOpticrest Limited

Business Activity

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

Directors

Director NameMr Nicholas Logsdail
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1991(8 years, 4 months after company formation)
Appointment Duration32 years, 10 months
RoleArts Dealer
Country of ResidenceEngland
Correspondence AddressC/O Adam Fredman 67 Lisson Street
London
NW1 5DA
Director NameMr Alexander James Logsdail
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2013(29 years, 12 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address52-54 Bell Street
London
NW1 5DA
Director NameMr Greg Alan Hilty
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish,American
StatusCurrent
Appointed15 July 2013(30 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52-54 Bell Street
London
NW1 5DA
Secretary NameMs Josie Ann Lerch
NationalityBritish
StatusResigned
Appointed09 June 1991(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address19 Carthew Road
London
W6 0DU
Director NameMs Sharon Vivieen Essor
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1992(9 years, 7 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 September 1992)
RoleFinancial Director
Correspondence Address216 Bravington Road
London
W9 3AP
Director NameBarry William Barker
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1998(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 1999)
RoleGallery Director
Correspondence AddressFlat B 8 Spencer Park
London
SW18 2SX
Secretary NameMr Nicholas Logsdail
NationalityBritish
StatusResigned
Appointed15 April 1998(15 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31-37 Bell Street
London
NW1 5BY
Director NameJill Silverman Van Coenegrachts
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBelgian
StatusResigned
Appointed01 December 1999(16 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2005)
RoleArt Dealer
Correspondence Address108 Blake Road
New Southgate
London
N11 2AL
Director NamePilar Sophia Corrias
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed28 June 2001(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 July 2003)
RoleArt Consultant
Correspondence Address37 Ongar Road
London
SW6 1SL
Director NameMichelle Maria D'Souza
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 14 July 2003)
RoleArt Consultant
Correspondence AddressFlat 4
23 Connaught Square
London
W2 2HL
Secretary NameKhurram Shuja
NationalityBritish
StatusResigned
Appointed25 January 2006(23 years after company formation)
Appointment Duration8 months, 1 week (resigned 30 September 2006)
RoleAccountant
Correspondence Address225 Fletcher Way
Hemel Hempstead
Hertfordshire
HP2 5QR
Secretary NameJulian Christian Martin Quentin Clarke
NationalityBritish
StatusResigned
Appointed07 October 2006(23 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 18 July 2014)
RoleManagement Accountant
Correspondence Address125 Metro Central Heights
London
SE1 6BB

Contact

Websitelissongallery.com

Location

Registered Address52-54 Bell Street
London
NW1 5DA
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mr Nicholas Logsdail
100.00%
Ordinary

Financials

Year2014
Turnover£43,062,757
Gross Profit£13,333,508
Net Worth£9,690,168
Cash£3,553,734
Current Liabilities£12,588,519

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 January

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (1 month, 4 weeks from now)

Charges

30 October 2017Delivered on: 1 November 2017
Persons entitled: Jpmorgan Chase Bank, N.A.

Classification: A registered charge
Particulars: N/A.
Outstanding
6 October 2006Delivered on: 14 October 2006
Satisfied on: 28 March 2015
Persons entitled:
Adam & Company PLC
Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 52/54 bell street and 67 lisson street, london t/no's NGL575639, NGL430813, NGL543268, 124424 and NGL586079 and all the plant, machinery and fixtures and fittings, all furniture, furnishings, equipment, tools and other chattels and the goodwill. See the mortgage charge document for full details.
Fully Satisfied
2 October 2001Delivered on: 18 October 2001
Satisfied on: 28 March 2015
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: The sum of £700,000 due or to become due from the company to the chargee.
Particulars: 52 bell street london NW1 5BU t/no: 124424. see the mortgage charge document for full details.
Fully Satisfied
2 October 2001Delivered on: 18 October 2001
Satisfied on: 28 March 2015
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: The sum of £700,000 due or to become due from the company to the chargee.
Particulars: 67 lisson street london NW1 5BU t/no: NGL430813.
Fully Satisfied
17 September 1992Delivered on: 21 September 1992
Satisfied on: 7 November 2001
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £425,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land and buildings k/a 67 lisson street london title numbers NGL430813, NGL543268, NGL124424 and NGL575639 f/h land and buildings k/a 52 bell street london title number NGL586079. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 July 1987Delivered on: 17 July 1987
Satisfied on: 7 November 2001
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge
Secured details: £200000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Fixed charge over all those freehold land and buildings together now knowk as 67 husson street london NW1 as the same is registered at H.m land registry with title absolute under title number ngl 430813, NGL543268, 124424, ngl 975639FLOATING charge over (2) all the assets property and undertaking of the COMPA0Y hatsoend & wheresoever both present & future including all the goodwill and uncalled capital.
Fully Satisfied
20 November 1985Delivered on: 27 November 1985
Satisfied on: 10 January 1989
Persons entitled: Placements E T Gestion Fiduciore Sa

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H uppon part of 66/68 bell street london NW1.
Fully Satisfied

Filing History

1 November 2017Registration of charge 016913630007, created on 30 October 2017 (22 pages)
18 October 2017Group of companies' accounts made up to 31 January 2017 (30 pages)
20 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
30 March 2017Particulars of variation of rights attached to shares (2 pages)
30 March 2017Change of share class name or designation (2 pages)
24 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
24 March 2017Statement of company's objects (2 pages)
4 November 2016Group of companies' accounts made up to 31 January 2016 (30 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(7 pages)
6 November 2015Group of companies' accounts made up to 31 January 2015 (21 pages)
28 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
28 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(5 pages)
4 June 2015Registered office address changed from 76 New Bond Street London W1S 1RX to 52-54 Bell Street London NW1 5DA on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 76 New Bond Street London W1S 1RX to 52-54 Bell Street London NW1 5DA on 4 June 2015 (1 page)
28 March 2015Satisfaction of charge 6 in full (4 pages)
28 March 2015Satisfaction of charge 4 in full (4 pages)
28 March 2015Satisfaction of charge 5 in full (4 pages)
7 November 2014Group of companies' accounts made up to 31 January 2014 (21 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Termination of appointment of Julian Christian Martin Quentin Clarke as a secretary on 18 July 2014 (1 page)
20 May 2014Appointment of Mr Gregory Alan Hilty as a director (2 pages)
2 December 2013Full accounts made up to 31 January 2013 (20 pages)
15 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
15 July 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
8 January 2013Appointment of Mr Alexander James Logsdail as a director (2 pages)
5 November 2012Group of companies' accounts made up to 31 January 2012 (22 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a medium company made up to 31 January 2011 (18 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
25 October 2010Accounts for a medium company made up to 31 January 2010 (17 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Nicholas Logsdail on 9 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Nicholas Logsdail on 9 June 2010 (2 pages)
28 November 2009Accounts for a medium company made up to 31 January 2009 (16 pages)
6 August 2009Return made up to 09/06/09; full list of members (3 pages)
2 February 2009Accounts for a medium company made up to 31 January 2008 (17 pages)
19 June 2008Return made up to 09/06/08; full list of members (3 pages)
3 February 2008Accounts for a medium company made up to 31 January 2007 (19 pages)
20 July 2007Return made up to 09/06/07; no change of members (6 pages)
22 November 2006New secretary appointed (2 pages)
14 October 2006Particulars of mortgage/charge (4 pages)
13 October 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
13 October 2006Secretary resigned (1 page)
22 June 2006Return made up to 09/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 February 2006New secretary appointed (2 pages)
28 November 2005Accounts for a medium company made up to 31 January 2005 (18 pages)
24 October 2005Director resigned (1 page)
2 July 2005Return made up to 09/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2004Accounts for a medium company made up to 31 January 2004 (19 pages)
17 June 2004Return made up to 09/06/04; no change of members (7 pages)
31 January 2004Accounts for a medium company made up to 31 January 2003 (19 pages)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
11 June 2003Return made up to 09/06/03; no change of members (8 pages)
31 December 2002Registered office changed on 31/12/02 from: suite 2 saint johns studio 18-12 finchley road london NW8 6EB (1 page)
6 December 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
14 June 2002Return made up to 09/06/02; full list of members (8 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001Accounts for a medium company made up to 31 January 2001 (19 pages)
10 July 2001Return made up to 09/06/01; full list of members
  • 363(287) ‐ Registered office changed on 10/07/01
(6 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
7 June 2001Registered office changed on 07/06/01 from: 5TH floor marble arch house 66-68 seymour st W1H 5AF (1 page)
25 May 2001Auditor's resignation (1 page)
4 July 2000Accounts for a medium company made up to 31 January 2000 (17 pages)
23 June 2000Return made up to 09/06/00; full list of members (7 pages)
1 June 2000New director appointed (2 pages)
4 February 2000Director resigned (1 page)
20 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
7 September 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 August 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
6 August 1998New director appointed (2 pages)
6 August 1998New secretary appointed (2 pages)
12 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
25 June 1997Return made up to 09/06/97; no change of members (4 pages)
14 August 1996Accounts for a small company made up to 31 January 1996 (8 pages)
20 June 1996Return made up to 09/06/96; full list of members (6 pages)
11 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)
9 June 1995Return made up to 09/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 1983Company name changed\certificate issued on 08/03/83 (2 pages)
14 January 1983Incorporation (18 pages)