London
EC1R 0BD
LLP Designated Member Name | Mrs Brigette Anne Burke |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bowling Green Lane London EC1R 0BD |
LLP Designated Member Name | Mr Anthony Mark Vincent |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 September 2006(4 days after company formation) |
Appointment Duration | 1 year (resigned 30 September 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Glebelands Pulborough West Sussex RH20 2BY |
LLP Designated Member Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 2nd Floor 49 King Street Manchester M2 7AY |
LLP Designated Member Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2006(same day as company formation) |
Correspondence Address | 2nd Floor 49 King Street Manchester M2 7AY |
Website | contradagroup.com |
---|---|
Telephone | 028 47421420 |
Telephone region | Northern Ireland |
Registered Address | 15 Bowling Green Lane London EC1R 0BD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,085,155 |
Gross Profit | £277,457 |
Net Worth | £36,218 |
Cash | £2,497 |
Current Liabilities | £128,751 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
9 November 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 |
25 January 2021 | Member's details changed for Mr Martin John Patrick Burke on 4 September 2019 (2 pages) |
---|---|
25 January 2021 | Member's details changed for Mrs Brigette Anne Burke on 4 September 2019 (2 pages) |
16 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
14 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
6 September 2019 | Change of details for Mrs Brigette Anne Burke as a person with significant control on 4 September 2019 (2 pages) |
5 September 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
4 September 2019 | Change of details for Mr Martin John Patrick Burke as a person with significant control on 4 September 2019 (2 pages) |
4 September 2019 | Change of details for Mrs Brigette Burke as a person with significant control on 4 September 2019 (2 pages) |
23 August 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 August 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 August 2018 | Change of details for Mr Martin John Patrick Burke as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Change of details for Mrs Brigette Burke as a person with significant control on 22 August 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
11 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
30 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Member's details changed for Mrs Bridget Anne Burke on 1 September 2016 (2 pages) |
1 September 2016 | Member's details changed for Mrs Bridget Anne Burke on 1 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
31 August 2016 | Member's details changed for Mrs Bridget Anne Burke on 20 August 2016 (2 pages) |
31 August 2016 | Member's details changed for Martin John Patrick Burke on 20 August 2016 (2 pages) |
31 August 2016 | Member's details changed for Mrs Bridget Anne Burke on 20 August 2016 (2 pages) |
31 August 2016 | Member's details changed for Martin John Patrick Burke on 20 August 2016 (2 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
7 January 2016 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
18 September 2015 | Annual return made up to 31 August 2015 (3 pages) |
18 September 2015 | Annual return made up to 31 August 2015 (3 pages) |
17 February 2015 | Member's details changed for Mrs Bridget Anne Burke on 17 February 2015 (2 pages) |
17 February 2015 | Member's details changed for Mrs Bridget Anne Burke on 17 February 2015 (2 pages) |
17 February 2015 | Member's details changed for Martin John Patrick Burke on 17 February 2015 (2 pages) |
17 February 2015 | Member's details changed for Martin John Patrick Burke on 17 February 2015 (2 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
10 September 2014 | Annual return made up to 31 August 2014 (3 pages) |
10 September 2014 | Annual return made up to 31 August 2014 (3 pages) |
9 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
2 January 2014 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
12 September 2013 | Annual return made up to 31 August 2013 (3 pages) |
12 September 2013 | Annual return made up to 31 August 2013 (3 pages) |
24 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
24 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
21 November 2012 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2 (5 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
2 October 2012 | Annual return made up to 31 August 2012 (3 pages) |
2 October 2012 | Annual return made up to 31 August 2012 (3 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
13 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
2 November 2011 | Annual return made up to 31 August 2011 (3 pages) |
2 November 2011 | Annual return made up to 31 August 2011 (3 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
22 October 2010 | Annual return made up to 31 August 2010 (8 pages) |
22 October 2010 | Annual return made up to 31 August 2010 (8 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 October 2009 | Annual return made up to 31 August 2009 (2 pages) |
25 October 2009 | Annual return made up to 31 August 2009 (2 pages) |
17 June 2009 | Change of name 03/06/2009 (2 pages) |
17 June 2009 | Change of name 03/06/2009 (2 pages) |
16 February 2009 | Annual return made up to 31/08/08 (2 pages) |
16 February 2009 | Annual return made up to 31/08/08 (2 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 June 2008 | Change of name 15/05/2008 (2 pages) |
10 June 2008 | Change of name 15/05/2008 (2 pages) |
9 April 2008 | Member resigned antony vincent (1 page) |
9 April 2008 | Member resigned antony vincent (1 page) |
2 April 2008 | LLP member appointed brigette burke (1 page) |
2 April 2008 | LLP member appointed brigette burke (1 page) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
6 October 2007 | Annual return made up to 31/08/07 (2 pages) |
6 October 2007 | Annual return made up to 31/08/07 (2 pages) |
6 October 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
6 October 2007 | Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page) |
8 November 2006 | Company name changed contrada interiors LLP\certificate issued on 08/11/06 (2 pages) |
8 November 2006 | Company name changed contrada interiors LLP\certificate issued on 08/11/06 (2 pages) |
22 September 2006 | Member resigned (1 page) |
22 September 2006 | Member resigned (1 page) |
22 September 2006 | Member resigned (1 page) |
22 September 2006 | Member resigned (1 page) |
13 September 2006 | New member appointed (1 page) |
13 September 2006 | New member appointed (1 page) |
13 September 2006 | New member appointed (1 page) |
13 September 2006 | New member appointed (1 page) |
12 September 2006 | Company name changed contrada interiors one LLP\certificate issued on 12/09/06 (2 pages) |
12 September 2006 | Company name changed contrada interiors one LLP\certificate issued on 12/09/06 (2 pages) |
31 August 2006 | Incorporation (3 pages) |
31 August 2006 | Incorporation (3 pages) |