Company NameRichard Nagy Limited
DirectorRichard Nagy
Company StatusActive
Company Number04031875
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Previous NameRichard Nagy Fine Arts Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Nagy
Date of BirthApril 1954 (Born 70 years ago)
NationalityAustralian
StatusCurrent
Appointed06 July 2000(same day as company formation)
RoleArt Dealer
Country of ResidenceEngland
Correspondence AddressFlat 2 8 Bryanston Square
London
W1H 2DH
Director NameCaroline Schmidt
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusResigned
Appointed01 November 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 9
34 Harcourt Terrace
London
SW10 9JR
Director NameLumley Management Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NamePraxis Secretaries (UK) Limited (Corporation)
StatusResigned
Appointed11 February 2020(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2021)
Correspondence Address1st Floor Senator House
85 Queen Victoria Street
London
EC4V 4AB

Contact

Websiterichardnagy.com
Email address[email protected]
Telephone020 72626400
Telephone regionLondon

Location

Registered Address22 Old Bond Street
London
W1S 4PY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Richard Nagy
100.00%
Ordinary

Financials

Year2014
Turnover£3,773,444
Gross Profit£1,410,493
Net Worth£1,426,735
Cash£8,315
Current Liabilities£642,730

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 June 2023 (10 months, 2 weeks ago)
Next Return Due11 July 2024 (2 months from now)

Charges

9 March 2017Delivered on: 9 March 2017
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
15 February 2011Delivered on: 16 February 2011
Persons entitled: Duncan Lawrie Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings & equipment see image for full details.
Outstanding
1 October 2002Delivered on: 17 October 2002
Persons entitled: Duncan Lawrie Limited

Classification: Debenture
Secured details: £295,000.00 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage all right title estate and other interests of the borrower in such properties. By way of fixed charge all right title estate and other interests in each of the properties not effectively mortgaged and in all plant and machinery, all intellectual property, all present and future goodwill and uncalled capital, all the securities. See the mortgage charge document for full details.
Outstanding

Filing History

14 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
6 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
23 June 2020Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page)
26 May 2020Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 26 May 2020 (1 page)
26 May 2020Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page)
26 May 2020Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
1 July 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
5 April 2017Satisfaction of charge 1 in full (1 page)
5 April 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Satisfaction of charge 2 in full (1 page)
5 April 2017Satisfaction of charge 1 in full (1 page)
9 March 2017Registration of charge 040318750003, created on 9 March 2017 (21 pages)
9 March 2017Registration of charge 040318750003, created on 9 March 2017 (21 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 18/05/2017
(13 pages)
2 February 2017Total exemption full accounts made up to 30 June 2016
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 18/05/2017
(13 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
25 January 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
25 January 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
25 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (4 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
19 February 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
1 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
17 May 2011Termination of appointment of Lumley Management Limited as a director (1 page)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
14 February 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
28 July 2010Annual return made up to 6 July 2010 (14 pages)
28 July 2010Annual return made up to 6 July 2010 (14 pages)
28 July 2010Annual return made up to 6 July 2010 (14 pages)
8 March 2010Total exemption full accounts made up to 30 June 2009 (18 pages)
8 March 2010Total exemption full accounts made up to 30 June 2009 (18 pages)
10 July 2009Return made up to 06/07/09; full list of members (5 pages)
10 July 2009Return made up to 06/07/09; full list of members (5 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
12 January 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
14 August 2008Return made up to 06/07/08; full list of members (5 pages)
14 August 2008Return made up to 06/07/08; full list of members (5 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
25 March 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
20 July 2007Return made up to 06/07/07; full list of members (5 pages)
20 July 2007Return made up to 06/07/07; full list of members (5 pages)
14 June 2007Director resigned (1 page)
14 June 2007Director resigned (1 page)
16 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (13 pages)
25 October 2006Company name changed richard nagy fine arts LIMITED\certificate issued on 25/10/06 (2 pages)
25 October 2006Company name changed richard nagy fine arts LIMITED\certificate issued on 25/10/06 (2 pages)
28 July 2006Return made up to 06/07/06; full list of members (6 pages)
28 July 2006Return made up to 06/07/06; full list of members (6 pages)
22 December 2005Full accounts made up to 30 June 2005 (14 pages)
22 December 2005Full accounts made up to 30 June 2005 (14 pages)
30 September 2005Director's particulars changed (1 page)
30 September 2005Director's particulars changed (1 page)
8 August 2005Return made up to 06/07/05; full list of members (6 pages)
8 August 2005Director's particulars changed (1 page)
8 August 2005Director's particulars changed (1 page)
8 August 2005Return made up to 06/07/05; full list of members (6 pages)
1 December 2004Full accounts made up to 30 June 2004 (13 pages)
1 December 2004Full accounts made up to 30 June 2004 (13 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
13 July 2004Return made up to 06/07/04; full list of members (6 pages)
3 June 2004Full accounts made up to 30 June 2003 (13 pages)
3 June 2004Full accounts made up to 30 June 2003 (13 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
27 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
13 July 2003Return made up to 06/07/03; full list of members (6 pages)
13 July 2003Return made up to 06/07/03; full list of members (6 pages)
24 February 2003Full accounts made up to 30 June 2002 (13 pages)
24 February 2003Full accounts made up to 30 June 2002 (13 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
17 October 2002Particulars of mortgage/charge (5 pages)
22 July 2002Return made up to 06/07/02; full list of members (6 pages)
22 July 2002Return made up to 06/07/02; full list of members (6 pages)
1 February 2002Full accounts made up to 30 June 2001 (12 pages)
1 February 2002Full accounts made up to 30 June 2001 (12 pages)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
26 July 2001Return made up to 06/07/01; full list of members (5 pages)
26 July 2001Registered office changed on 26/07/01 from: 1 lumley street london W1Y 2NB (1 page)
26 July 2001Registered office changed on 26/07/01 from: 1 lumley street london W1Y 2NB (1 page)
26 July 2001Return made up to 06/07/01; full list of members (5 pages)
19 April 2001New director appointed (2 pages)
19 April 2001New director appointed (2 pages)
12 April 2001Ad 06/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2001Ad 06/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 April 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
12 April 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
6 July 2000Incorporation (18 pages)
6 July 2000Incorporation (18 pages)