London
NW1 5DA
Director Name | Mr Alexander James Logsdail |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2013(29 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 52-54 Bell Street London NW1 5DA |
Director Name | Mr Greg Alan Hilty |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 15 July 2013(30 years, 6 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-54 Bell Street London NW1 5DA |
Secretary Name | Ms Josie Ann Lerch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 15 April 1998) |
Role | Company Director |
Correspondence Address | 19 Carthew Road London W6 0DU |
Director Name | Ms Sharon Vivieen Essor |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1992(9 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 September 1992) |
Role | Financial Director |
Correspondence Address | 216 Bravington Road London W9 3AP |
Director Name | Barry William Barker |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(15 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 1999) |
Role | Gallery Director |
Correspondence Address | Flat B 8 Spencer Park London SW18 2SX |
Secretary Name | Mr Nicholas Logsdail |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31-37 Bell Street London NW1 5BY |
Director Name | Jill Silverman Van Coenegrachts |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 1999(16 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 September 2005) |
Role | Art Dealer |
Correspondence Address | 108 Blake Road New Southgate London N11 2AL |
Director Name | Pilar Sophia Corrias |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 June 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2003) |
Role | Art Consultant |
Correspondence Address | 37 Ongar Road London SW6 1SL |
Director Name | Michelle Maria D'Souza |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2001(18 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 14 July 2003) |
Role | Art Consultant |
Correspondence Address | Flat 4 23 Connaught Square London W2 2HL |
Secretary Name | Khurram Shuja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(23 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 30 September 2006) |
Role | Accountant |
Correspondence Address | 225 Fletcher Way Hemel Hempstead Hertfordshire HP2 5QR |
Secretary Name | Julian Christian Martin Quentin Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2006(23 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 18 July 2014) |
Role | Management Accountant |
Correspondence Address | 125 Metro Central Heights London SE1 6BB |
Website | lissongallery.com |
---|
Registered Address | 52-54 Bell Street London NW1 5DA |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Nicholas Logsdail 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £43,062,757 |
Gross Profit | £13,333,508 |
Net Worth | £9,690,168 |
Cash | £3,553,734 |
Current Liabilities | £12,588,519 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 January |
Latest Return | 9 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 4 weeks from now) |
30 October 2017 | Delivered on: 1 November 2017 Persons entitled: Jpmorgan Chase Bank, N.A. Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 October 2006 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1992 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 |
1 November 2017 | Registration of charge 016913630007, created on 30 October 2017 (22 pages) |
---|---|
18 October 2017 | Group of companies' accounts made up to 31 January 2017 (30 pages) |
20 June 2017 | Confirmation statement made on 9 June 2017 with updates (6 pages) |
30 March 2017 | Particulars of variation of rights attached to shares (2 pages) |
30 March 2017 | Change of share class name or designation (2 pages) |
24 March 2017 | Resolutions
|
24 March 2017 | Statement of company's objects (2 pages) |
4 November 2016 | Group of companies' accounts made up to 31 January 2016 (30 pages) |
1 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
6 November 2015 | Group of companies' accounts made up to 31 January 2015 (21 pages) |
28 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
4 June 2015 | Registered 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 2015 | Registered 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 2015 | Satisfaction of charge 6 in full (4 pages) |
28 March 2015 | Satisfaction of charge 4 in full (4 pages) |
28 March 2015 | Satisfaction of charge 5 in full (4 pages) |
7 November 2014 | Group of companies' accounts made up to 31 January 2014 (21 pages) |
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Termination of appointment of Julian Christian Martin Quentin Clarke as a secretary on 18 July 2014 (1 page) |
20 May 2014 | Appointment of Mr Gregory Alan Hilty as a director (2 pages) |
2 December 2013 | Full accounts made up to 31 January 2013 (20 pages) |
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 January 2013 | Appointment of Mr Alexander James Logsdail as a director (2 pages) |
5 November 2012 | Group of companies' accounts made up to 31 January 2012 (22 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Accounts for a medium company made up to 31 January 2011 (18 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Accounts for a medium company made up to 31 January 2010 (17 pages) |
1 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Mr Nicholas Logsdail on 9 June 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Nicholas Logsdail on 9 June 2010 (2 pages) |
28 November 2009 | Accounts for a medium company made up to 31 January 2009 (16 pages) |
6 August 2009 | Return made up to 09/06/09; full list of members (3 pages) |
2 February 2009 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
19 June 2008 | Return made up to 09/06/08; full list of members (3 pages) |
3 February 2008 | Accounts for a medium company made up to 31 January 2007 (19 pages) |
20 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
22 November 2006 | New secretary appointed (2 pages) |
14 October 2006 | Particulars of mortgage/charge (4 pages) |
13 October 2006 | Accounts for a medium company made up to 31 January 2006 (18 pages) |
13 October 2006 | Secretary resigned (1 page) |
22 June 2006 | Return made up to 09/06/06; full list of members
|
3 February 2006 | New secretary appointed (2 pages) |
28 November 2005 | Accounts for a medium company made up to 31 January 2005 (18 pages) |
24 October 2005 | Director resigned (1 page) |
2 July 2005 | Return made up to 09/06/05; full list of members
|
3 November 2004 | Accounts for a medium company made up to 31 January 2004 (19 pages) |
17 June 2004 | Return made up to 09/06/04; no change of members (7 pages) |
31 January 2004 | Accounts for a medium company made up to 31 January 2003 (19 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
11 June 2003 | Return made up to 09/06/03; no change of members (8 pages) |
31 December 2002 | Registered office changed on 31/12/02 from: suite 2 saint johns studio 18-12 finchley road london NW8 6EB (1 page) |
6 December 2002 | Accounts for a medium company made up to 31 January 2002 (18 pages) |
14 June 2002 | Return made up to 09/06/02; full list of members (8 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 November 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
10 July 2001 | Return made up to 09/06/01; full list of members
|
10 July 2001 | New director appointed (2 pages) |
10 July 2001 | New director appointed (2 pages) |
7 June 2001 | Registered office changed on 07/06/01 from: 5TH floor marble arch house 66-68 seymour st W1H 5AF (1 page) |
25 May 2001 | Auditor's resignation (1 page) |
4 July 2000 | Accounts for a medium company made up to 31 January 2000 (17 pages) |
23 June 2000 | Return made up to 09/06/00; full list of members (7 pages) |
1 June 2000 | New director appointed (2 pages) |
4 February 2000 | Director resigned (1 page) |
20 September 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
7 September 1999 | Return made up to 09/06/99; full list of members
|
20 October 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
6 August 1998 | Return made up to 09/06/98; no change of members
|
6 August 1998 | New director appointed (2 pages) |
6 August 1998 | New secretary appointed (2 pages) |
12 September 1997 | Accounts for a small company made up to 31 January 1997 (8 pages) |
25 June 1997 | Return made up to 09/06/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
20 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
9 June 1995 | Return made up to 09/06/95; no change of members
|
8 March 1983 | Company name changed\certificate issued on 08/03/83 (2 pages) |
14 January 1983 | Incorporation (18 pages) |