Company NameContrada Group Llp
Company StatusActive
Company NumberOC322039
CategoryLimited Liability Partnership
Incorporation Date31 August 2006(17 years, 8 months ago)
Previous Names4

Directors

LLP Designated Member NameMr Martin John Patrick Burke
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(4 days after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
LLP Designated Member NameMrs Brigette Anne Burke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bowling Green Lane
London
EC1R 0BD
LLP Designated Member NameMr Anthony Mark Vincent
Date of BirthApril 1962 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed04 September 2006(4 days after company formation)
Appointment Duration1 year (resigned 30 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Glebelands
Pulborough
West Sussex
RH20 2BY
LLP Designated Member NameEnergize Director Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address2nd Floor
49 King Street
Manchester
M2 7AY
LLP Designated Member NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed31 August 2006(same day as company formation)
Correspondence Address2nd Floor
49 King Street
Manchester
M2 7AY

Contact

Websitecontradagroup.com
Telephone028 47421420
Telephone regionNorthern Ireland

Location

Registered Address15 Bowling Green Lane
London
EC1R 0BD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,085,155
Gross Profit£277,457
Net Worth£36,218
Cash£2,497
Current Liabilities£128,751

Accounts

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

Returns

Latest Return3 July 2023 (9 months, 4 weeks ago)
Next Return Due17 July 2024 (2 months, 2 weeks from now)

Charges

9 November 2012Delivered on: 24 November 2012
Persons entitled: Jarvis Commercial Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £4,595.00.
Outstanding
9 November 2012Delivered on: 21 November 2012
Persons entitled: Jarvis Commercial Properties Limited

Classification: Rent deposit deed
Secured details: £4,595.00 due or to become due.
Particulars: Rent deposit and the deposit balance.
Outstanding
24 February 2010Delivered on: 12 March 2010
Persons entitled: Mark Edward Pontin and Kay Pontin

Classification: Rent deposit deed
Secured details: All monies due or to become due from the limited liability partnership to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit in the sum of £5,625.
Outstanding

Filing History

25 January 2021Member's details changed for Mr Martin John Patrick Burke on 4 September 2019 (2 pages)
25 January 2021Member's details changed for Mrs Brigette Anne Burke on 4 September 2019 (2 pages)
16 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
6 September 2019Change of details for Mrs Brigette Anne Burke as a person with significant control on 4 September 2019 (2 pages)
5 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
4 September 2019Change of details for Mr Martin John Patrick Burke as a person with significant control on 4 September 2019 (2 pages)
4 September 2019Change of details for Mrs Brigette Burke as a person with significant control on 4 September 2019 (2 pages)
23 August 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
22 August 2018Change of details for Mr Martin John Patrick Burke as a person with significant control on 22 August 2018 (2 pages)
22 August 2018Change of details for Mrs Brigette Burke as a person with significant control on 22 August 2018 (2 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Member's details changed for Mrs Bridget Anne Burke on 1 September 2016 (2 pages)
1 September 2016Member's details changed for Mrs Bridget Anne Burke on 1 September 2016 (2 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Member's details changed for Mrs Bridget Anne Burke on 20 August 2016 (2 pages)
31 August 2016Member's details changed for Martin John Patrick Burke on 20 August 2016 (2 pages)
31 August 2016Member's details changed for Mrs Bridget Anne Burke on 20 August 2016 (2 pages)
31 August 2016Member's details changed for Martin John Patrick Burke on 20 August 2016 (2 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (11 pages)
18 September 2015Annual return made up to 31 August 2015 (3 pages)
18 September 2015Annual return made up to 31 August 2015 (3 pages)
17 February 2015Member's details changed for Mrs Bridget Anne Burke on 17 February 2015 (2 pages)
17 February 2015Member's details changed for Mrs Bridget Anne Burke on 17 February 2015 (2 pages)
17 February 2015Member's details changed for Martin John Patrick Burke on 17 February 2015 (2 pages)
17 February 2015Member's details changed for Martin John Patrick Burke on 17 February 2015 (2 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 September 2014Annual return made up to 31 August 2014 (3 pages)
10 September 2014Annual return made up to 31 August 2014 (3 pages)
9 September 2014Registered office address changed from 92 Cromer Street London WC1R 5DX to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1R 5DX to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 15 Bowling Green Lane London EC1R 0BD England to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
9 September 2014Registered office address changed from 92 Cromer Street London WC1R 5DX to 15 Bowling Green Lane London EC1R 0BD on 9 September 2014 (1 page)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (10 pages)
12 September 2013Annual return made up to 31 August 2013 (3 pages)
12 September 2013Annual return made up to 31 August 2013 (3 pages)
24 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
24 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
21 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
21 November 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 October 2012Annual return made up to 31 August 2012 (3 pages)
2 October 2012Annual return made up to 31 August 2012 (3 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
2 November 2011Annual return made up to 31 August 2011 (3 pages)
2 November 2011Annual return made up to 31 August 2011 (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
22 October 2010Annual return made up to 31 August 2010 (8 pages)
22 October 2010Annual return made up to 31 August 2010 (8 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
12 March 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
25 October 2009Annual return made up to 31 August 2009 (2 pages)
25 October 2009Annual return made up to 31 August 2009 (2 pages)
17 June 2009Change of name 03/06/2009 (2 pages)
17 June 2009Change of name 03/06/2009 (2 pages)
16 February 2009Annual return made up to 31/08/08 (2 pages)
16 February 2009Annual return made up to 31/08/08 (2 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
10 June 2008Change of name 15/05/2008 (2 pages)
10 June 2008Change of name 15/05/2008 (2 pages)
9 April 2008Member resigned antony vincent (1 page)
9 April 2008Member resigned antony vincent (1 page)
2 April 2008LLP member appointed brigette burke (1 page)
2 April 2008LLP member appointed brigette burke (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
6 October 2007Annual return made up to 31/08/07 (2 pages)
6 October 2007Annual return made up to 31/08/07 (2 pages)
6 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
6 October 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
8 November 2006Company name changed contrada interiors LLP\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed contrada interiors LLP\certificate issued on 08/11/06 (2 pages)
22 September 2006Member resigned (1 page)
22 September 2006Member resigned (1 page)
22 September 2006Member resigned (1 page)
22 September 2006Member resigned (1 page)
13 September 2006New member appointed (1 page)
13 September 2006New member appointed (1 page)
13 September 2006New member appointed (1 page)
13 September 2006New member appointed (1 page)
12 September 2006Company name changed contrada interiors one LLP\certificate issued on 12/09/06 (2 pages)
12 September 2006Company name changed contrada interiors one LLP\certificate issued on 12/09/06 (2 pages)
31 August 2006Incorporation (3 pages)
31 August 2006Incorporation (3 pages)