Chelsea
London
SW1X 9AH
Director Name | Angus Selwyn Lloyd |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Director Name | Mrs Wanda Marian Lloyd |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Secretary Name | Mrs Wanda Marian Lloyd |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 May 1991(23 years, 6 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Court Beech Avenue Effingham Leatherhead Surrey KT24 5PJ |
Director Name | Mr Christopher Robert Henry Lloyd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Mr James Selwyn Lloyd |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2018(50 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Secretary Name | Badger Hakim Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2003(35 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 January 2015) |
Correspondence Address | 3rd Floor, North Side Dukes Court, 32 Duke Street St. James'S London SW1Y 6DF |
Website | burlington.co.uk |
---|---|
Telephone | 020 77349984 |
Telephone region | London |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
197 at £1 | Mr Angus Selwyn Lloyd 98.50% Ordinary |
---|---|
3 at £1 | Mrs Wanda Marian Lloyd 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,977,806 |
Cash | £518,456 |
Current Liabilities | £1,116,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks from now) |
8 July 1991 | Delivered on: 11 July 1991 Satisfied on: 2 July 2008 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: B3 albany, piccadilly, london W1, title no. Ngl 327957, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
14 April 1977 | Delivered on: 5 May 1977 Satisfied on: 2 July 2008 Persons entitled: Manufacturers Hanover Trust Co Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises known as F.5. and C.5. albany, piccadilly, westminister. Fully Satisfied |
6 June 2023 | Change of details for Angus Selwyn Lloyd as a person with significant control on 19 May 2023 (2 pages) |
---|---|
6 June 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
25 May 2023 | Director's details changed for Mr James Selwyn Lloyd on 3 April 2023 (2 pages) |
25 May 2023 | Secretary's details changed for Mrs Wanda Marian Lloyd on 19 May 2023 (1 page) |
24 May 2023 | Director's details changed for Mrs Wanda Marian Lloyd on 19 May 2023 (2 pages) |
24 May 2023 | Director's details changed for Angus Selwyn Lloyd on 19 May 2023 (2 pages) |
16 January 2023 | Termination of appointment of Frederick Howard Michael Craig-Cooper as a director on 31 December 2022 (1 page) |
28 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
17 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
11 October 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
13 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
23 September 2020 | Micro company accounts made up to 31 March 2020 (6 pages) |
12 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
16 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
20 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
10 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
8 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
14 March 2018 | Appointment of Mr James Selwyn Lloyd as a director on 12 March 2018 (2 pages) |
14 March 2018 | Appointment of Mr Christopher Robert Henry Lloyd as a director on 12 March 2018 (2 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 April 2016 | Registered office address changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page) |
19 April 2016 | Registered office address changed from 3rd Floor North Side Dukes Court 32 Duke Street St. James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 19 April 2016 (1 page) |
18 January 2016 | Sub-division of shares on 16 December 2015 (5 pages) |
18 January 2016 | Sub-division of shares on 16 December 2015 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
6 May 2015 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 1 January 2015 (1 page) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 1 January 2015 (1 page) |
6 May 2015 | Termination of appointment of Badger Hakim Secretaries Limited as a secretary on 1 January 2015 (1 page) |
6 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 May 2014 | Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page) |
15 May 2014 | Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page) |
14 May 2014 | Director's details changed for Angus Selwyn Lloyd on 15 October 2013 (2 pages) |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Director's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (2 pages) |
14 May 2014 | Director's details changed for Angus Selwyn Lloyd on 15 October 2013 (2 pages) |
14 May 2014 | Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page) |
14 May 2014 | Secretary's details changed for Mrs Wanda Marian Lloyd on 15 October 2013 (1 page) |
14 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (15 pages) |
4 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
4 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
19 May 2011 | Registered office address changed from 3Rd Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 19 May 2011 (1 page) |
18 May 2011 | Director's details changed for Mrs Wanda Marian Lloyd on 4 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Badger Hakim Secretaries Limited on 4 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Wanda Marian Lloyd on 4 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Badger Hakim Secretaries Limited on 4 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Wanda Marian Lloyd on 4 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Badger Hakim Secretaries Limited on 4 May 2011 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
20 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
26 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
26 February 2010 | Secretary's details changed for Badger Hakim Secretaries Limited on 3 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 11 December 2009 (1 page) |
11 December 2009 | Registered office address changed from 3Rd Floor North Side Dukes Court, 32 Duke Street St James's London SW1Y 6DF United Kingdom on 11 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
3 December 2009 | Registered office address changed from 10 Dover Street London W1S 4LQ on 3 December 2009 (1 page) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 04/05/09; full list of members (4 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 04/05/08; full list of members (4 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 August 2007 | Return made up to 04/05/07; full list of members (7 pages) |
23 August 2007 | Return made up to 04/05/07; full list of members (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 June 2006 | Return made up to 04/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 04/05/06; full list of members (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
30 August 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
17 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
17 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
15 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 July 2004 | Nc inc already adjusted 23/10/03 (1 page) |
15 July 2004 | Resolutions
|
15 July 2004 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 July 2004 | Resolutions
|
15 July 2004 | Nc inc already adjusted 23/10/03 (1 page) |
17 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
17 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
23 October 2003 | Ad 19/03/03--------- £ si 100@1 (2 pages) |
23 October 2003 | Ad 19/03/03--------- £ si 100@1 (2 pages) |
2 October 2003 | Location of register of members (1 page) |
2 October 2003 | Location of register of members (1 page) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
17 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: tunsgate square 98/110 high street guildford surrey , GU1 3HE (1 page) |
18 July 2003 | New secretary appointed (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: tunsgate square 98/110 high street guildford surrey , GU1 3HE (1 page) |
17 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
17 July 2003 | Return made up to 04/05/03; full list of members (7 pages) |
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 July 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
21 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (12 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 04/05/00; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
19 May 1999 | Return made up to 04/05/99; full list of members (4 pages) |
19 May 1999 | Return made up to 04/05/99; full list of members (4 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
23 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
30 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
30 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (12 pages) |
22 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
22 May 1997 | Return made up to 04/05/97; no change of members (4 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
4 June 1996 | Full accounts made up to 31 March 1996 (12 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
14 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
12 May 1995 | Accounts for a small company made up to 31 March 1995 (24 pages) |
12 May 1995 | Accounts for a small company made up to 31 March 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |