Hampstead
London
NW3 1DP
Director Name | Mrs Imogen Green |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Gallery Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Heath Street Hampstead London NW3 1DP |
Secretary Name | Mrs Imogen Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Heath Street Hampstead London NW3 1DP |
Website | www.cattogallery.co.uk/ |
---|---|
Telephone | 020 74356660 |
Telephone region | London |
Registered Address | 100 Heath Street Hampstead London NW3 1DP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £242,966 |
Cash | £162,049 |
Current Liabilities | £363,343 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
6 June 2012 | Delivered on: 9 June 2012 Persons entitled: Graham Edwards Classification: Legal charge 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: 100 heath street london. Outstanding |
---|
2 August 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
12 June 2023 | Confirmation statement made on 10 June 2023 with updates (5 pages) |
12 December 2022 | Registered office address changed from Cbw Llp - Floor 3 66 Prescot Street London E1 8NN to 100 Heath Street Hampstead London NW3 1DP on 12 December 2022 (1 page) |
13 October 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
13 June 2022 | Confirmation statement made on 10 June 2022 with updates (5 pages) |
26 April 2022 | Secretary's details changed for Mrs Imogen Green on 26 April 2022 (1 page) |
26 April 2022 | Director's details changed for Mrs Imogen Green on 26 April 2022 (2 pages) |
26 April 2022 | Change of details for Mrs Imogen Green as a person with significant control on 26 April 2022 (2 pages) |
26 April 2022 | Change of details for Mr Iain Barratt as a person with significant control on 26 April 2022 (2 pages) |
26 April 2022 | Director's details changed for Mr. Iain Barratt on 26 April 2022 (2 pages) |
29 June 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
25 June 2021 | Confirmation statement made on 10 June 2021 with updates (5 pages) |
8 June 2021 | Notification of Graham Edwards as a person with significant control on 6 April 2016 (2 pages) |
10 August 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
29 June 2020 | Confirmation statement made on 10 June 2020 with updates (5 pages) |
12 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
23 May 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
26 July 2018 | Total exemption full accounts made up to 31 March 2018 (14 pages) |
14 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
20 July 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
3 July 2017 | Notification of Imogen Green as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Imogen Green as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Iain Barratt as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Iain Barratt as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
3 July 2017 | Notification of Imogen Green as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Notification of Iain Barratt as a person with significant control on 3 July 2017 (2 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
3 January 2015 | Registered office address changed from 35 Paul Street London EC2A 4UQ to Cbw Llp - Floor 3 66 Prescot Street London E1 8NN on 3 January 2015 (1 page) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 July 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
25 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders (5 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
27 April 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 March 2010 | Director's details changed for Mr. Iain Barratt on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs. Imogen Green on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs. Imogen Green on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr. Iain Barratt on 1 October 2009 (2 pages) |
2 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Mrs. Imogen Green on 1 October 2009 (2 pages) |
2 March 2010 | Director's details changed for Mr. Iain Barratt on 1 October 2009 (2 pages) |
1 April 2009 | Resolutions
|
1 April 2009 | Resolutions
|
31 March 2009 | Ad 18/03/09\gbp si [email protected]=4.17\gbp ic 100/104.17\ (2 pages) |
31 March 2009 | S-div (1 page) |
31 March 2009 | Gbp nc 100/1000\18/03/09 (2 pages) |
31 March 2009 | Ad 18/03/09\gbp si [email protected]=4.17\gbp ic 100/104.17\ (2 pages) |
31 March 2009 | S-div (1 page) |
31 March 2009 | Gbp nc 100/1000\18/03/09 (2 pages) |
10 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
10 March 2009 | Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page) |
9 March 2009 | Ad 05/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
9 March 2009 | Ad 05/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages) |
27 February 2009 | Company name changed catto realisations LIMITED\certificate issued on 27/02/09 (2 pages) |
27 February 2009 | Company name changed catto realisations LIMITED\certificate issued on 27/02/09 (2 pages) |
9 February 2009 | Incorporation (18 pages) |
9 February 2009 | Incorporation (18 pages) |