REDFERN GALLERY LIMITED

REDFERN GALLERY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameREDFERN GALLERY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00192194
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDFERN GALLERY LIMITED?

    • Retail sale in commercial art galleries (47781) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is REDFERN GALLERY LIMITED located?

    Registered Office Address
    20 Cork St
    London
    W1S 3HL
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDFERN GALLERY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REDFERN GALLERY LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2025
    Next Confirmation Statement DueAug 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2024
    OverdueNo

    What are the latest filings for REDFERN GALLERY LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    9 pagesAA
    XDI9NQB5

    Confirmation statement made on Jul 31, 2024 with no updates

    3 pagesCS01
    XD8L26K9

    Total exemption full accounts made up to Dec 31, 2022

    10 pagesAA
    XCBI9IGY

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01
    XC9I6I7S

    Total exemption full accounts made up to Dec 31, 2021

    10 pagesAA
    XBJ93S4I

    Confirmation statement made on Jul 31, 2022 with no updates

    3 pagesCS01
    XB9HIZIJ

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA
    XAILAD43

    Confirmation statement made on Jul 31, 2021 with no updates

    3 pagesCS01
    XAEKL9C9

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA
    X9KC228Z

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01
    X9DAH1AB

    Full accounts made up to Dec 31, 2018

    15 pagesAA
    X8F34H4Q

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01
    X8B705ZU

    Confirmation statement made on Jul 31, 2018 with no updates

    3 pagesCS01
    X7BLVQ7T

    Full accounts made up to Dec 31, 2017

    14 pagesAA
    X7ATOVGA

    Full accounts made up to Dec 31, 2016

    15 pagesAA
    X6G152GQ

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01
    X6BU75QX

    Full accounts made up to Dec 31, 2015

    12 pagesAA
    X5GM2WY4

    Confirmation statement made on Jul 31, 2016 with updates

    6 pagesCS01
    X5DERE2Y

    Termination of appointment of Margaret Barbara Thornton as a director on Mar 31, 2014

    2 pagesTM01
    A52Y1S1E

    Accounts for a small company made up to Dec 31, 2014

    4 pagesAA
    L4GM48EG

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2015

    Statement of capital on Sep 11, 2015

    • Capital: GBP 48,484
    SH01
    X4FQ8JIR

    Purchase of own shares.

    4 pagesSH03
    L4BJB0H4

    Cancellation of shares. Statement of capital on Jun 21, 2014

    • Capital: GBP 24,242
    4 pagesSH06
    L49L6DGZ

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on May 30, 2014

    • Capital: GBP 72,727
    4 pagesSH06
    L3KZEMPL

    Who are the officers of REDFERN GALLERY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELBY, Richard Jeremy
    100a North View Road
    N8 7LP London
    Secretary
    100a North View Road
    N8 7LP London
    British43808520001
    GAULT, Richard James Hamilton
    136 Bennerley Road
    SW11 6DY London
    Director
    136 Bennerley Road
    SW11 6DY London
    EnglandBritishArt Dealer43808210001
    SELBY, Richard Jeremy
    100a North View Road
    N8 7LP London
    Director
    100a North View Road
    N8 7LP London
    EnglandBritishArt Dealer43808520001
    SAMUEL, Cornel Gordon
    21 Western Road
    SM1 2TE Sutton
    Surrey
    Secretary
    21 Western Road
    SM1 2TE Sutton
    Surrey
    British6816490001
    ANSON, Barry Charles
    Little Gables Scotts Grove Road
    Chobham
    GU24 8DX Woking
    Surrey
    Director
    Little Gables Scotts Grove Road
    Chobham
    GU24 8DX Woking
    Surrey
    BritishAccountant14801750001
    GAULT, David Hamilton
    Telegraph House
    North Marden
    PO18 9JX Chichester
    West Sussex
    Director
    Telegraph House
    North Marden
    PO18 9JX Chichester
    West Sussex
    BritishCompany Director1886870001
    SAMUEL, Cornel Gordon
    21 Western Road
    SM1 2TE Sutton
    Surrey
    Director
    21 Western Road
    SM1 2TE Sutton
    Surrey
    BritishArt Dealer6816490001
    TANLAW, Rina, The Lady
    101 Centurion Buildings
    376 Queenstown Road
    SW8 4NZ London
    Director
    101 Centurion Buildings
    376 Queenstown Road
    SW8 4NZ London
    United KingdomBritishCompany Director11592310003
    TANLAW, Simon Brooke, The Lord
    101 Centurian Buildings
    376 Queenstown Road
    SW8 4NZ London
    Director
    101 Centurian Buildings
    376 Queenstown Road
    SW8 4NZ London
    United KingdomBritishCompany Director22549720002
    THORNTON, Margaret Barbara
    Peper Harow Lane
    Shackleford
    GU8 6AN Godalming
    Mulberry House
    Surrey
    England
    Director
    Peper Harow Lane
    Shackleford
    GU8 6AN Godalming
    Mulberry House
    Surrey
    England
    United KingdomBritishArt Dealer6816500003
    TOYNTON, Peter Anthony
    20 Cork St
    London
    W1S 3HL
    Director
    20 Cork St
    London
    W1S 3HL
    United KingdomBritishChartered Accountant9723050003

    Who are the persons with significant control of REDFERN GALLERY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard James Hamilton Gault
    Cork Street
    W1S 3HL London
    20
    England
    Jul 14, 2016
    Cork Street
    W1S 3HL London
    20
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Richard Jeremy Selby
    Cork Street
    W1S 3HL London
    20
    England
    Jul 14, 2016
    Cork Street
    W1S 3HL London
    20
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0