Company NameThe Catto Gallery Limited
DirectorsIain Barratt and Imogen Green
Company StatusActive
Company Number06814202
CategoryPrivate Limited Company
Incorporation Date9 February 2009(15 years, 2 months ago)
Previous NameCatto Realisations Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47781Retail sale in commercial art galleries

Directors

Director NameMr Iain Barratt
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Heath Street
Hampstead
London
NW3 1DP
Director NameMrs Imogen Green
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleGallery Manager
Country of ResidenceUnited Kingdom
Correspondence Address100 Heath Street
Hampstead
London
NW3 1DP
Secretary NameMrs Imogen Green
NationalityBritish
StatusCurrent
Appointed09 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Heath Street
Hampstead
London
NW3 1DP

Contact

Websitewww.cattogallery.co.uk/
Telephone020 74356660
Telephone regionLondon

Location

Registered Address100 Heath Street
Hampstead
London
NW3 1DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£242,966
Cash£162,049
Current Liabilities£363,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

6 June 2012Delivered 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

Filing History

2 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
12 June 2023Confirmation statement made on 10 June 2023 with updates (5 pages)
12 December 2022Registered 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 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
13 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
26 April 2022Secretary's details changed for Mrs Imogen Green on 26 April 2022 (1 page)
26 April 2022Director's details changed for Mrs Imogen Green on 26 April 2022 (2 pages)
26 April 2022Change of details for Mrs Imogen Green as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Change of details for Mr Iain Barratt as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Director's details changed for Mr. Iain Barratt on 26 April 2022 (2 pages)
29 June 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
25 June 2021Confirmation statement made on 10 June 2021 with updates (5 pages)
8 June 2021Notification of Graham Edwards as a person with significant control on 6 April 2016 (2 pages)
10 August 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
29 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
12 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
20 July 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
3 July 2017Notification of Imogen Green as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Imogen Green as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
3 July 2017Notification of Iain Barratt as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Iain Barratt as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
3 July 2017Notification of Imogen Green as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Iain Barratt as a person with significant control on 3 July 2017 (2 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 104.17
(5 pages)
23 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 104.17
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 104.17
(5 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 104.17
(5 pages)
3 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 104.17
(5 pages)
10 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 104.17
(5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
25 February 2014Annual return made up to 9 February 2014 with a full list of shareholders (5 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 April 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2010Director's details changed for Mr. Iain Barratt on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs. Imogen Green on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs. Imogen Green on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr. Iain Barratt on 1 October 2009 (2 pages)
2 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mrs. Imogen Green on 1 October 2009 (2 pages)
2 March 2010Director's details changed for Mr. Iain Barratt on 1 October 2009 (2 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 18/03/2009
(20 pages)
1 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 18/03/2009
(20 pages)
31 March 2009Ad 18/03/09\gbp si [email protected]=4.17\gbp ic 100/104.17\ (2 pages)
31 March 2009S-div (1 page)
31 March 2009Gbp nc 100/1000\18/03/09 (2 pages)
31 March 2009Ad 18/03/09\gbp si [email protected]=4.17\gbp ic 100/104.17\ (2 pages)
31 March 2009S-div (1 page)
31 March 2009Gbp nc 100/1000\18/03/09 (2 pages)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
10 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
9 March 2009Ad 05/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
9 March 2009Ad 05/03/09\gbp si 50@1=50\gbp ic 50/100\ (2 pages)
27 February 2009Company name changed catto realisations LIMITED\certificate issued on 27/02/09 (2 pages)
27 February 2009Company name changed catto realisations LIMITED\certificate issued on 27/02/09 (2 pages)
9 February 2009Incorporation (18 pages)
9 February 2009Incorporation (18 pages)