London
SW7 3LD
Director Name | Mr John Frederick Burness |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(37 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Old Brompton Road London SW7 3LD |
Director Name | Pepita Burness |
---|---|
Date of Birth | October 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 1994) |
Role | Housewife |
Correspondence Address | 30 Cadogan Place London SW1X 9RX |
Director Name | Sara Jane Davenport |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 16 Rutland Mews South London SW7 1NZ |
Director Name | Marie Louise Dornonville De La Cour |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 27 April 1991(9 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1992) |
Role | Company Director |
Correspondence Address | 9 Chester Row London |
Secretary Name | Mr Christopher Frederick Burness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 April 1994) |
Role | Company Director |
Correspondence Address | 108 Draycott Avenue London SW3 3AE |
Secretary Name | Anna Burness |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(12 years, 7 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 87 Old Brompton Road London SW7 3LD |
Director Name | Mrs Mara Tegwen Hotung Khan |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2009) |
Role | Gemmologist |
Country of Residence | Hong Kong |
Correspondence Address | 16 Stewarrt Terrace 81-95 Peak Road Hong Kong China |
Website | www.cadogancontemporary.com |
---|---|
Email address | [email protected] |
Telephone | 020 75815451 |
Telephone region | London |
Registered Address | 87 Old Brompton Road London SW7 3LD |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Courtfield |
Built Up Area | Greater London |
7.1k at £1 | Christopher Frederick Burness 51.00% Ordinary |
---|---|
4.1k at £1 | Anna Burness 29.00% Ordinary |
2.8k at £1 | Ilyas Khan 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,656 |
Cash | £62,797 |
Current Liabilities | £405,500 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
1 December 2014 | Delivered on: 4 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
14 September 2007 | Delivered on: 28 September 2007 Persons entitled: The Wellcome Trust Limited (As Trustee) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account from time to time by way of a first fixed charge. Deposit - the sum of £37,600.00. see the mortgage charge document for full details. Outstanding |
2 May 2000 | Delivered on: 15 May 2000 Persons entitled: National Westminster Bank PLC 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 |
5 April 1982 | Delivered on: 7 April 1982 Satisfied on: 27 August 2011 Persons entitled: Hill Samuel & Co. LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 15/17 pont street, london SW1. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 November 1981 | Delivered on: 25 November 1981 Satisfied on: 27 August 2011 Persons entitled: Hill Samuel & Co. LTD Classification: 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 & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
15 May 2020 | Confirmation statement made on 27 April 2020 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
7 May 2019 | Confirmation statement made on 27 April 2019 with updates (4 pages) |
9 April 2019 | Statement of capital following an allotment of shares on 7 March 2019
|
9 April 2019 | Change of share class name or designation (2 pages) |
25 March 2019 | Statement of company's objects (2 pages) |
25 March 2019 | Resolutions
|
22 March 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 October 2018 | Appointment of Mr John Frederick Burness as a director on 1 October 2018 (2 pages) |
26 July 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 27 April 2018 with updates (4 pages) |
29 November 2017 | Termination of appointment of Anna Burness as a secretary on 27 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Anna Burness as a secretary on 27 November 2017 (1 page) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
15 September 2015 | Purchase of own shares. (5 pages) |
15 September 2015 | Purchase of own shares. (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 December 2014 | Registration of charge 015857710005, created on 1 December 2014 (8 pages) |
4 December 2014 | Registration of charge 015857710005, created on 1 December 2014 (8 pages) |
4 December 2014 | Registration of charge 015857710005, created on 1 December 2014 (8 pages) |
24 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
26 September 2013 | Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Christopher Frederick Burness on 1 January 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Anna Burness on 1 January 2013 (1 page) |
17 June 2013 | Secretary's details changed for Anna Burness on 1 January 2013 (1 page) |
17 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
17 June 2013 | Director's details changed for Mr Christopher Frederick Burness on 1 January 2013 (2 pages) |
17 June 2013 | Secretary's details changed for Anna Burness on 1 January 2013 (1 page) |
17 June 2013 | Director's details changed for Mr Christopher Frederick Burness on 1 January 2013 (2 pages) |
17 June 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
23 December 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Termination of appointment of Mara Khan as a director (1 page) |
14 December 2010 | Termination of appointment of Mara Khan as a director (1 page) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Mrs Mara Tegwen Hotung Khan on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Christopher Frederick Burness on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Christopher Frederick Burness on 27 April 2010 (2 pages) |
28 May 2010 | Director's details changed for Mrs Mara Tegwen Hotung Khan on 27 April 2010 (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
16 July 2009 | Return made up to 27/04/09; full list of members (4 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
15 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
15 August 2008 | Return made up to 27/04/08; full list of members (4 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
30 July 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
10 July 2008 | Director appointed mrs mara tegwen hotung khan (1 page) |
10 July 2008 | Director appointed mrs mara tegwen hotung khan (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 108 draycott avenue london SW3 3AE (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: 108 draycott avenue london SW3 3AE (1 page) |
21 December 2007 | Return made up to 27/04/07; no change of members (6 pages) |
21 December 2007 | Return made up to 27/04/07; no change of members (6 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
28 September 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Return made up to 27/04/06; full list of members (6 pages) |
29 March 2007 | Return made up to 27/04/06; full list of members (6 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
9 February 2006 | Return made up to 27/04/05; full list of members (6 pages) |
9 February 2006 | Return made up to 27/04/05; full list of members (6 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
25 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
25 May 2004 | Return made up to 27/04/04; full list of members (6 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
2 April 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
6 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
29 January 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
18 July 2002 | Return made up to 27/04/02; full list of members (6 pages) |
18 July 2002 | Return made up to 27/04/02; full list of members (6 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
15 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
25 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
25 July 2001 | Return made up to 27/04/01; full list of members (6 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
2 February 2001 | Accounts made up to 31 March 2000 (10 pages) |
1 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
1 August 2000 | Return made up to 27/04/00; full list of members (6 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
15 May 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Return made up to 27/04/99; full list of members
|
14 March 2000 | Return made up to 27/04/99; full list of members
|
3 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
3 February 2000 | Accounts made up to 31 March 1999 (12 pages) |
17 May 1999 | Accounts made up to 31 March 1998 (10 pages) |
17 May 1999 | Accounts made up to 31 March 1998 (10 pages) |
23 June 1998 | Return made up to 27/04/98; no change of members
|
23 June 1998 | Return made up to 27/04/98; no change of members
|
5 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
5 December 1997 | Accounts made up to 31 March 1997 (10 pages) |
4 August 1997 | Return made up to 27/04/97; no change of members (4 pages) |
4 August 1997 | Return made up to 27/04/97; no change of members (4 pages) |
4 April 1997 | Accounts made up to 31 March 1996 (10 pages) |
4 April 1997 | Accounts made up to 31 March 1996 (10 pages) |
22 January 1997 | Ad 31/03/94--------- £ si 13900@1 (2 pages) |
22 January 1997 | Nc inc already adjusted 31/03/94 (1 page) |
22 January 1997 | Nc inc already adjusted 31/03/94 (1 page) |
22 January 1997 | Resolutions
|
22 January 1997 | Resolutions
|
22 January 1997 | Ad 31/03/94--------- £ si 13900@1 (2 pages) |
21 August 1996 | Return made up to 27/04/96; full list of members (6 pages) |
21 August 1996 | Return made up to 27/04/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (11 pages) |
8 August 1995 | Resolutions
|
8 August 1995 | Resolutions
|
8 August 1995 | Nc inc already adjusted 31/03/94 (1 page) |
8 August 1995 | Ad 31/03/94--------- £ si 13900@1 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (28 pages) |
8 August 1995 | Nc inc already adjusted 31/03/94 (1 page) |
8 August 1995 | Ad 31/03/94--------- £ si 13900@1 (2 pages) |
8 August 1995 | Memorandum and Articles of Association (28 pages) |
19 November 1986 | Company name changed cadogan contemporary LIMITED\certificate issued on 19/11/86 (2 pages) |
19 November 1986 | Company name changed cadogan contemporary LIMITED\certificate issued on 19/11/86 (2 pages) |