Company NameCadogan Gallery Ltd
DirectorsChristopher Frederick Burness and John Frederick Burness
Company StatusActive
Company Number01585771
CategoryPrivate Limited Company
Incorporation Date14 September 1981(42 years, 7 months ago)
Previous Names5

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Christopher Frederick Burness
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(10 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Old Brompton Road
London
SW7 3LD
Director NameMr John Frederick Burness
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(37 years after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Old Brompton Road
London
SW7 3LD
Director NamePepita Burness
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 April 1994)
RoleHousewife
Correspondence Address30 Cadogan Place
London
SW1X 9RX
Director NameSara Jane Davenport
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1991(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 April 1994)
RoleCompany Director
Correspondence Address16 Rutland Mews South
London
SW7 1NZ
Director NameMarie Louise Dornonville De La Cour
NationalityDanish
StatusResigned
Appointed27 April 1991(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 April 1992)
RoleCompany Director
Correspondence Address9 Chester Row
London
Secretary NameMr Christopher Frederick Burness
NationalityBritish
StatusResigned
Appointed20 February 1992(10 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 April 1994)
RoleCompany Director
Correspondence Address108 Draycott Avenue
London
SW3 3AE
Secretary NameAnna Burness
NationalityBritish
StatusResigned
Appointed25 April 1994(12 years, 7 months after company formation)
Appointment Duration23 years, 7 months (resigned 27 November 2017)
RoleCompany Director
Correspondence Address87 Old Brompton Road
London
SW7 3LD
Director NameMrs Mara Tegwen Hotung Khan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(26 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2009)
RoleGemmologist
Country of ResidenceHong Kong
Correspondence Address16 Stewarrt Terrace
81-95 Peak Road
Hong Kong
China

Contact

Websitewww.cadogancontemporary.com
Email address[email protected]
Telephone020 75815451
Telephone regionLondon

Location

Registered Address87 Old Brompton Road
London
SW7 3LD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

7.1k at £1Christopher Frederick Burness
51.00%
Ordinary
4.1k at £1Anna Burness
29.00%
Ordinary
2.8k at £1Ilyas Khan
20.00%
Ordinary

Financials

Year2014
Net Worth£66,656
Cash£62,797
Current Liabilities£405,500

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

1 December 2014Delivered on: 4 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 September 2007Delivered 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 2000Delivered 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 1982Delivered 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 1981Delivered 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

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
15 May 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
7 May 2019Confirmation statement made on 27 April 2019 with updates (4 pages)
9 April 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 11,800
(4 pages)
9 April 2019Change of share class name or designation (2 pages)
25 March 2019Statement of company's objects (2 pages)
25 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 07/03/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
22 March 2019Particulars of variation of rights attached to shares (2 pages)
16 October 2018Appointment of Mr John Frederick Burness as a director on 1 October 2018 (2 pages)
26 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
30 April 2018Confirmation statement made on 27 April 2018 with updates (4 pages)
29 November 2017Termination of appointment of Anna Burness as a secretary on 27 November 2017 (1 page)
29 November 2017Termination of appointment of Anna Burness as a secretary on 27 November 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 11,200
(3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 11,200
(3 pages)
15 September 2015Purchase of own shares. (5 pages)
15 September 2015Purchase of own shares. (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 14,000
(3 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 14,000
(3 pages)
4 December 2014Registration of charge 015857710005, created on 1 December 2014 (8 pages)
4 December 2014Registration of charge 015857710005, created on 1 December 2014 (8 pages)
4 December 2014Registration of charge 015857710005, created on 1 December 2014 (8 pages)
24 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 14,000
(3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 14,000
(3 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 September 2013Current accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
17 June 2013Director's details changed for Mr Christopher Frederick Burness on 1 January 2013 (2 pages)
17 June 2013Secretary's details changed for Anna Burness on 1 January 2013 (1 page)
17 June 2013Secretary's details changed for Anna Burness on 1 January 2013 (1 page)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
17 June 2013Director's details changed for Mr Christopher Frederick Burness on 1 January 2013 (2 pages)
17 June 2013Secretary's details changed for Anna Burness on 1 January 2013 (1 page)
17 June 2013Director's details changed for Mr Christopher Frederick Burness on 1 January 2013 (2 pages)
17 June 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-17
(3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (7 pages)
14 December 2010Termination of appointment of Mara Khan as a director (1 page)
14 December 2010Termination of appointment of Mara Khan as a director (1 page)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mrs Mara Tegwen Hotung Khan on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Christopher Frederick Burness on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Christopher Frederick Burness on 27 April 2010 (2 pages)
28 May 2010Director's details changed for Mrs Mara Tegwen Hotung Khan on 27 April 2010 (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2009Return made up to 27/04/09; full list of members (4 pages)
16 July 2009Return made up to 27/04/09; full list of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
1 May 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
1 May 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
15 August 2008Return made up to 27/04/08; full list of members (4 pages)
15 August 2008Return made up to 27/04/08; full list of members (4 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
30 July 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
10 July 2008Director appointed mrs mara tegwen hotung khan (1 page)
10 July 2008Director appointed mrs mara tegwen hotung khan (1 page)
3 January 2008Registered office changed on 03/01/08 from: 108 draycott avenue london SW3 3AE (1 page)
3 January 2008Registered office changed on 03/01/08 from: 108 draycott avenue london SW3 3AE (1 page)
21 December 2007Return made up to 27/04/07; no change of members (6 pages)
21 December 2007Return made up to 27/04/07; no change of members (6 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
28 September 2007Particulars of mortgage/charge (3 pages)
29 March 2007Return made up to 27/04/06; full list of members (6 pages)
29 March 2007Return made up to 27/04/06; full list of members (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
9 February 2006Return made up to 27/04/05; full list of members (6 pages)
9 February 2006Return made up to 27/04/05; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
25 May 2004Return made up to 27/04/04; full list of members (6 pages)
25 May 2004Return made up to 27/04/04; full list of members (6 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
2 April 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 June 2003Return made up to 27/04/03; full list of members (6 pages)
6 June 2003Return made up to 27/04/03; full list of members (6 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
18 July 2002Return made up to 27/04/02; full list of members (6 pages)
18 July 2002Return made up to 27/04/02; full list of members (6 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
15 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
25 July 2001Return made up to 27/04/01; full list of members (6 pages)
25 July 2001Return made up to 27/04/01; full list of members (6 pages)
2 February 2001Accounts made up to 31 March 2000 (10 pages)
2 February 2001Accounts made up to 31 March 2000 (10 pages)
1 August 2000Return made up to 27/04/00; full list of members (6 pages)
1 August 2000Return made up to 27/04/00; full list of members (6 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
15 May 2000Particulars of mortgage/charge (3 pages)
14 March 2000Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts made up to 31 March 1999 (12 pages)
3 February 2000Accounts made up to 31 March 1999 (12 pages)
17 May 1999Accounts made up to 31 March 1998 (10 pages)
17 May 1999Accounts made up to 31 March 1998 (10 pages)
23 June 1998Return made up to 27/04/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
23 June 1998Return made up to 27/04/98; no change of members
  • 363(287) ‐ Registered office changed on 23/06/98
(4 pages)
5 December 1997Accounts made up to 31 March 1997 (10 pages)
5 December 1997Accounts made up to 31 March 1997 (10 pages)
4 August 1997Return made up to 27/04/97; no change of members (4 pages)
4 August 1997Return made up to 27/04/97; no change of members (4 pages)
4 April 1997Accounts made up to 31 March 1996 (10 pages)
4 April 1997Accounts made up to 31 March 1996 (10 pages)
22 January 1997Ad 31/03/94--------- £ si 13900@1 (2 pages)
22 January 1997Nc inc already adjusted 31/03/94 (1 page)
22 January 1997Nc inc already adjusted 31/03/94 (1 page)
22 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 January 1997Ad 31/03/94--------- £ si 13900@1 (2 pages)
21 August 1996Return made up to 27/04/96; full list of members (6 pages)
21 August 1996Return made up to 27/04/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 August 1995Nc inc already adjusted 31/03/94 (1 page)
8 August 1995Ad 31/03/94--------- £ si 13900@1 (2 pages)
8 August 1995Memorandum and Articles of Association (28 pages)
8 August 1995Nc inc already adjusted 31/03/94 (1 page)
8 August 1995Ad 31/03/94--------- £ si 13900@1 (2 pages)
8 August 1995Memorandum and Articles of Association (28 pages)
19 November 1986Company name changed cadogan contemporary LIMITED\certificate issued on 19/11/86 (2 pages)
19 November 1986Company name changed cadogan contemporary LIMITED\certificate issued on 19/11/86 (2 pages)