Contemporary Applied Arts LONDON


Founded in 1967, Contemporary Applied Arts, classified under reg no. 00899449 is an active company. Currently registered at 6 Paddington Street W1U 5QG, London the company has been in the business for fifty seven years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 5 directors, namely Ofir H., David E. and Helen Y. and others. Of them, Marlene M. has been with the company the longest, being appointed on 27 February 2018 and Ofir H. has been with the company for the least time - from 13 February 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Contemporary Applied Arts Address / Contact

Office Address 6 Paddington Street
Office Address2 Marylebone
Town London
Post code W1U 5QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00899449
Date of Incorporation Wed, 1st Mar 1967
Industry Museums activities
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (72 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Ofir H.

Position: Director

Appointed: 13 February 2022

David E.

Position: Director

Appointed: 25 November 2021

Helen Y.

Position: Director

Appointed: 18 October 2021

Janet P.

Position: Director

Appointed: 18 October 2021

Marlene M.

Position: Director

Appointed: 27 February 2018

Thomas B.

Position: Director

Appointed: 18 October 2021

Resigned: 06 September 2022

Abigail W.

Position: Secretary

Appointed: 01 November 2020

Resigned: 01 November 2020

Georgina S.

Position: Director

Appointed: 25 March 2020

Resigned: 31 December 2022

Carina C.

Position: Director

Appointed: 27 February 2018

Resigned: 26 March 2020

Marya H.

Position: Director

Appointed: 27 February 2018

Resigned: 30 September 2021

Andrew G.

Position: Director

Appointed: 06 July 2017

Resigned: 31 August 2021

Simone T.

Position: Director

Appointed: 21 March 2016

Resigned: 06 September 2022

Tanya H.

Position: Director

Appointed: 01 October 2014

Resigned: 26 March 2020

Oliver P.

Position: Director

Appointed: 11 June 2014

Resigned: 11 June 2020

Marina V.

Position: Director

Appointed: 27 January 2014

Resigned: 16 June 2016

Fiona K.

Position: Director

Appointed: 27 January 2014

Resigned: 20 July 2015

Christine L.

Position: Director

Appointed: 19 March 2013

Resigned: 18 September 2013

Katharine C.

Position: Director

Appointed: 25 January 2012

Resigned: 28 January 2013

Judith U.

Position: Director

Appointed: 25 January 2012

Resigned: 31 December 2022

Jessica W.

Position: Director

Appointed: 30 September 2011

Resigned: 03 April 2017

Claire M.

Position: Director

Appointed: 07 December 2010

Resigned: 01 October 2013

Carina C.

Position: Director

Appointed: 07 December 2010

Resigned: 03 April 2017

Catherine M.

Position: Director

Appointed: 07 December 2010

Resigned: 03 April 2017

Karen S.

Position: Director

Appointed: 07 December 2010

Resigned: 15 January 2012

Andrew P.

Position: Director

Appointed: 28 November 2007

Resigned: 25 January 2012

David C.

Position: Director

Appointed: 28 November 2007

Resigned: 25 January 2012

Dilys M.

Position: Director

Appointed: 28 November 2007

Resigned: 28 May 2012

Pia S.

Position: Director

Appointed: 23 November 2006

Resigned: 01 January 2011

Fiona F.

Position: Director

Appointed: 23 November 2006

Resigned: 28 November 2007

Valentino S.

Position: Secretary

Appointed: 17 November 2006

Resigned: 31 October 2020

John S.

Position: Director

Appointed: 31 October 2006

Resigned: 01 October 2013

Judith U.

Position: Director

Appointed: 16 November 2005

Resigned: 28 November 2007

Felicity A.

Position: Director

Appointed: 11 May 2005

Resigned: 01 January 2011

Tassia M.

Position: Secretary

Appointed: 12 February 2005

Resigned: 17 November 2006

Corinne J.

Position: Director

Appointed: 11 November 2003

Resigned: 01 January 2011

Natasha K.

Position: Director

Appointed: 11 November 2003

Resigned: 01 January 2011

Susan M.

Position: Director

Appointed: 24 July 2002

Resigned: 28 November 2007

Simone T.

Position: Director

Appointed: 15 November 2001

Resigned: 27 November 2008

Lucy A.

Position: Director

Appointed: 15 November 2001

Resigned: 30 July 2003

Hilary G.

Position: Director

Appointed: 09 May 2000

Resigned: 26 April 2002

Sydney L.

Position: Director

Appointed: 21 October 1999

Resigned: 22 November 2006

Michael M.

Position: Director

Appointed: 04 November 1998

Resigned: 25 January 2001

Zoe H.

Position: Director

Appointed: 27 October 1998

Resigned: 30 April 2003

Anthony D.

Position: Director

Appointed: 27 October 1998

Resigned: 22 November 2006

Annie S.

Position: Director

Appointed: 03 December 1997

Resigned: 16 July 1998

Julian S.

Position: Director

Appointed: 03 December 1997

Resigned: 12 November 2003

Peter J.

Position: Director

Appointed: 04 December 1996

Resigned: 22 November 2006

Simon M.

Position: Director

Appointed: 06 December 1995

Resigned: 27 October 1998

James P.

Position: Director

Appointed: 06 December 1995

Resigned: 27 October 1998

Primrose B.

Position: Director

Appointed: 09 March 1995

Resigned: 25 January 2001

Martina M.

Position: Director

Appointed: 04 November 1994

Resigned: 21 October 1999

Cynthia C.

Position: Director

Appointed: 16 October 1994

Resigned: 03 December 1997

Michael S.

Position: Director

Appointed: 05 October 1994

Resigned: 04 December 1996

Colin M.

Position: Director

Appointed: 05 October 1994

Resigned: 01 August 2005

Mary L.

Position: Secretary

Appointed: 01 September 1994

Resigned: 11 February 2005

Mary L.

Position: Director

Appointed: 01 September 1994

Resigned: 02 January 2003

Catherine P.

Position: Director

Appointed: 04 March 1993

Resigned: 05 October 1994

Susan W.

Position: Director

Appointed: 04 March 1993

Resigned: 05 October 1994

Pamela M.

Position: Director

Appointed: 24 September 1992

Resigned: 05 October 1994

Sarah W.

Position: Director

Appointed: 24 September 1992

Resigned: 05 October 1994

Teresa P.

Position: Secretary

Appointed: 17 September 1992

Resigned: 30 June 1994

Andrew P.

Position: Director

Appointed: 20 December 1990

Resigned: 21 October 1999

Richard L.

Position: Director

Appointed: 13 December 1990

Resigned: 05 October 1994

Lindsay W.

Position: Director

Appointed: 13 December 1990

Resigned: 05 October 1994

John R.

Position: Director

Appointed: 13 December 1990

Resigned: 24 September 1992

Alison B.

Position: Director

Appointed: 13 December 1990

Resigned: 06 December 1995

Martin S.

Position: Director

Appointed: 13 December 1990

Resigned: 03 December 1997

Gordon B.

Position: Director

Appointed: 13 December 1990

Resigned: 15 October 1994

Kathleen P.

Position: Secretary

Appointed: 13 December 1990

Resigned: 17 September 1992

Lois W.

Position: Director

Appointed: 13 December 1990

Resigned: 24 September 1992

Rosamund W.

Position: Director

Appointed: 13 December 1990

Resigned: 24 September 1992

Howard R.

Position: Director

Appointed: 13 December 1990

Resigned: 06 December 1995

Peter H.

Position: Director

Appointed: 13 December 1990

Resigned: 04 March 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand45 12278 64945 171
Current Assets90 196137 41063 507
Debtors45 07458 76118 336
Net Assets Liabilities176 92294 183136 068
Other Debtors24 00024 000 
Property Plant Equipment51 39836 12821 537
Other
Charity Funds176 92294 183136 068
Charity Registration Number England Wales 235 914235 914
Donations Legacies47 827116 4662 291
Expenditure588 673308 960327 683
Expenditure Material Fund 308 960327 683
Income Endowments518 178391 699285 798
Income Material Fund 391 699285 798
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses70 49582 73941 885
Net Increase Decrease In Charitable Funds70 49582 739 
Other Expenditure 1 245 
Transfer To From Material Fund 65 600 
Accrued Liabilities Deferred Income17 04018 71521 966
Accumulated Depreciation Impairment Property Plant Equipment355 48142 75258 520
Average Number Employees During Period631
Creditors151 644207 750168 064
Depreciation Expense Property Plant Equipment23 62215 77515 768
Disposals Decrease In Depreciation Impairment Property Plant Equipment 328 504 
Disposals Property Plant Equipment 328 504 
Increase From Depreciation Charge For Year Property Plant Equipment 15 77515 768
Net Current Assets Liabilities61 44870 340104 557
Other Creditors37 47212 8937 322
Other Remaining Borrowings108 367108 367105 200
Other Taxation Social Security Payable25 93218 1195 899
Prepayments Accrued Income21 05421 07811 486
Property Plant Equipment Gross Cost406 87978 88080 057
Total Additions Including From Business Combinations Property Plant Equipment 5051 177
Total Assets Less Current Liabilities10 05034 21283 020
Trade Creditors Trade Payables68 07249 65627 677
Trade Debtors Trade Receivables2013 6836 850

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 22nd, June 2023
Free Download (28 pages)

Company search