CADOGAN GALLERY LTD

Register to unlock more data on OkredoRegister

CADOGAN GALLERY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01585771

Incorporation date

14/09/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

7-9 Harriet Street, London SW1X 9JSCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1986)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Change of share class name or designation
dot icon15/04/2025
Memorandum and Articles of Association
dot icon15/04/2025
Resolutions
dot icon11/04/2025
Appointment of Mrs Katherine Belgioioso as a director on 2025-04-01
dot icon08/04/2025
Confirmation statement made on 2025-04-01 with updates
dot icon05/12/2024
Registered office address changed from 87 Old Brompton Road London SW7 3LD to 7-9 Harriet Street London SW1X 9JS on 2024-12-05
dot icon08/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon12/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon08/06/2023
Change of details for Mr Christopher Frederick Burness as a person with significant control on 2017-11-20
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon07/03/2023
Previous accounting period extended from 2022-09-30 to 2022-12-31
dot icon10/02/2023
Certificate of change of name
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon06/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon15/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with updates
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-03-07
dot icon09/04/2019
Change of share class name or designation
dot icon25/03/2019
Resolutions
dot icon25/03/2019
Statement of company's objects
dot icon22/03/2019
Particulars of variation of rights attached to shares
dot icon16/10/2018
Appointment of Mr John Frederick Burness as a director on 2018-10-01
dot icon26/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/04/2018
Confirmation statement made on 2018-04-27 with updates
dot icon29/11/2017
Termination of appointment of Anna Burness as a secretary on 2017-11-27
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon15/09/2015
Purchase of own shares.
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon04/12/2014
Registration of charge 015857710005, created on 2014-12-01
dot icon24/07/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon26/09/2013
Current accounting period extended from 2013-03-31 to 2013-09-30
dot icon17/06/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon17/06/2013
Director's details changed for Mr Christopher Frederick Burness on 2013-01-01
dot icon17/06/2013
Secretary's details changed for Anna Burness on 2013-01-01
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/04/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon23/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon14/12/2010
Termination of appointment of Mara Khan as a director
dot icon01/06/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mrs Mara Tegwen Hotung Khan on 2010-04-27
dot icon28/05/2010
Director's details changed for Mr Christopher Frederick Burness on 2010-04-27
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/07/2009
Return made up to 27/04/09; full list of members
dot icon05/05/2009
First Gazette notice for compulsory strike-off
dot icon02/05/2009
Compulsory strike-off action has been discontinued
dot icon01/05/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/08/2008
Return made up to 27/04/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-03-31
dot icon10/07/2008
Director appointed mrs mara tegwen hotung khan
dot icon03/01/2008
Registered office changed on 03/01/08 from: 108 draycott avenue london SW3 3AE
dot icon21/12/2007
Return made up to 27/04/07; no change of members
dot icon28/09/2007
Particulars of mortgage/charge
dot icon29/03/2007
Return made up to 27/04/06; full list of members
dot icon02/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon09/02/2006
Return made up to 27/04/05; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 27/04/04; full list of members
dot icon02/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon06/06/2003
Return made up to 27/04/03; full list of members
dot icon29/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon18/07/2002
Return made up to 27/04/02; full list of members
dot icon15/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 27/04/01; full list of members
dot icon02/02/2001
Accounts made up to 2000-03-31
dot icon01/08/2000
Return made up to 27/04/00; full list of members
dot icon15/05/2000
Particulars of mortgage/charge
dot icon14/03/2000
Return made up to 27/04/99; full list of members
dot icon03/02/2000
Accounts made up to 1999-03-31
dot icon17/05/1999
Accounts made up to 1998-03-31
dot icon23/06/1998
Return made up to 27/04/98; no change of members
dot icon05/12/1997
Accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 27/04/97; no change of members
dot icon04/04/1997
Accounts made up to 1996-03-31
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Resolutions
dot icon22/01/1997
Nc inc already adjusted 31/03/94
dot icon22/01/1997
Ad 31/03/94--------- £ si 13900@1
dot icon21/08/1996
Return made up to 27/04/96; full list of members
dot icon09/02/1996
Accounts for a small company made up to 1995-03-31
dot icon22/08/1995
Return made up to 27/04/95; full list of members
dot icon08/08/1995
Memorandum and Articles of Association
dot icon08/08/1995
Ad 31/03/94--------- £ si 13900@1
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Resolutions
dot icon08/08/1995
Nc inc already adjusted 31/03/94
dot icon08/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/07/1994
Secretary resigned;new secretary appointed
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Director resigned
dot icon03/07/1994
Return made up to 27/04/94; no change of members
dot icon20/06/1994
Return made up to 27/04/93; full list of members
dot icon20/06/1994
Return made up to 27/04/92; no change of members
dot icon20/06/1994
Return made up to 27/04/91; no change of members
dot icon20/06/1994
Secretary's particulars changed;director's particulars changed
dot icon21/02/1994
Accounts made up to 1993-03-31
dot icon09/11/1993
Accounts made up to 1992-03-31
dot icon01/07/1992
Accounts made up to 1991-03-31
dot icon01/07/1992
Director resigned
dot icon27/03/1992
Registered office changed on 27/03/92 from: 37 hazlebury road london SW6 2NA
dot icon13/02/1992
Accounts made up to 1990-03-31
dot icon25/05/1990
Accounts made up to 1989-03-31
dot icon25/05/1990
Return made up to 27/04/90; full list of members
dot icon24/10/1989
New director appointed
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon15/06/1989
Accounts made up to 1988-03-31
dot icon15/06/1989
Return made up to 19/05/89; full list of members
dot icon09/02/1989
Return made up to 31/12/87; full list of members
dot icon09/02/1989
Return made up to 31/12/86; full list of members
dot icon12/12/1988
Accounts made up to 1987-03-31
dot icon12/12/1988
Accounts for a small company made up to 1984-12-31
dot icon02/12/1988
First gazette
dot icon22/03/1988
Accounts made up to 1986-03-31
dot icon12/02/1988
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Certificate of change of name
dot icon11/11/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+8.27 % *

* during past year

Cash in Bank

£362,376.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
206.83K
-
0.00
186.04K
-
2022
5
196.95K
-
0.00
334.71K
-
2023
5
250.48K
-
0.00
362.38K
-
2023
5
250.48K
-
0.00
362.38K
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

250.48K £Ascended27.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

362.38K £Ascended8.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Frederick Burness
Director
20/02/1992 - Present
-
Burness, John Frederick
Director
01/10/2018 - Present
-
Khan, Mara Tegwen Hotung
Director
01/01/2008 - 26/06/2009
-
Belgioioso, Katherine
Director
01/04/2025 - Present
1
Burness, Anna
Secretary
25/04/1994 - 27/11/2017
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CADOGAN GALLERY LTD

CADOGAN GALLERY LTD is an(a) Active company incorporated on 14/09/1981 with the registered office located at 7-9 Harriet Street, London SW1X 9JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CADOGAN GALLERY LTD?

toggle

CADOGAN GALLERY LTD is currently Active. It was registered on 14/09/1981 .

Where is CADOGAN GALLERY LTD located?

toggle

CADOGAN GALLERY LTD is registered at 7-9 Harriet Street, London SW1X 9JS.

What does CADOGAN GALLERY LTD do?

toggle

CADOGAN GALLERY LTD operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

How many employees does CADOGAN GALLERY LTD have?

toggle

CADOGAN GALLERY LTD had 5 employees in 2023.

What is the latest filing for CADOGAN GALLERY LTD?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with updates.