Rue De L'Eglise, 30260
Gailhan
France
Secretary Name | Lady Taina Dundas |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 January 1997(18 years, 10 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Les Anglades Rue De L'Eglise, 30260 Gailhan France |
Secretary Name | Ms Inger Guldberg Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 17 Mandeville Courtyard 142 Battersea Park Road London SW11 4NB |
Website | hhburke.com |
---|---|
Telephone | 020 84466755 |
Telephone region | London |
Registered Address | C/O Lord Bruce Dundas 35 Albermarle Street London W1S 4JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lord David Paul Nicholas Dundas 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £341,973 |
Cash | £6,682 |
Current Liabilities | £147,675 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 May 2023 (1 year ago) |
---|---|
Next Return Due | 15 May 2024 (1 week, 5 days from now) |
6 August 2001 | Delivered on: 17 August 2001 Persons entitled: Duncan Lawrie Limited 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 property k/a 9B cambridge road battersea london SW11 SGL239371 all buildings trade & other fixtures fixed plant and machinery at the property the benefit of all leases and rental and other income from the property and any business of the company proceeds of sale of the property and all insurances thereon and all shares rights and advantages arising out of any residents or management company connected with the property which the company is entitled and floating charge all the company's undertaking property and assets not charged by way of fixed charge above. Outstanding |
---|
13 October 2023 | Registered office address changed from Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ England to 35 C/O Lord Bruce Dundas Albermarle Street London W1S 4JD on 13 October 2023 (1 page) |
---|---|
13 October 2023 | Registered office address changed from 35 C/O Lord Bruce Dundas Albermarle Street London W1S 4JD United Kingdom to C/O Lord Bruce Dundas 35 Albermarle Street London W1S 4JD on 13 October 2023 (1 page) |
6 June 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 30 September 2022 (4 pages) |
24 June 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
7 June 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
10 March 2022 | Registered office address changed from C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Solar House the Brentano Suite 915 High Road North Finchley London N12 8QJ on 10 March 2022 (1 page) |
17 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
4 June 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
5 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 30 September 2018 (2 pages) |
18 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
16 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
11 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
6 July 2015 | Registered office address changed from Britannia House 958 High Road Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Britannia House 958 High Road Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from Britannia House 958 High Road Finchley London N12 9RY to C/O H H Burke & Company Limited 6 Dancastle Court 14 Arcadia Avenue London N3 2JU on 6 July 2015 (1 page) |
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
20 December 2011 | Total exemption full accounts made up to 30 September 2011 (11 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
29 November 2010 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Lord David Paul Nicholas Dundas on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Lord David Paul Nicholas Dundas on 1 May 2010 (2 pages) |
5 May 2010 | Director's details changed for Lord David Paul Nicholas Dundas on 1 May 2010 (2 pages) |
28 November 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
28 November 2009 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
8 May 2009 | Return made up to 01/05/09; full list of members (3 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 January 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 01/05/08; full list of members (3 pages) |
13 November 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
13 November 2007 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
2 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
27 February 2007 | Total exemption full accounts made up to 30 September 2006 (11 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
29 March 2006 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
11 May 2005 | Return made up to 01/05/05; full list of members (2 pages) |
17 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
17 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
3 June 2004 | Return made up to 01/05/04; full list of members (6 pages) |
16 December 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
16 December 2003 | Total exemption full accounts made up to 30 September 2003 (11 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 01/05/03; full list of members (6 pages) |
13 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
13 April 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
16 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
28 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
28 February 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
17 August 2001 | Particulars of mortgage/charge (5 pages) |
17 August 2001 | Particulars of mortgage/charge (5 pages) |
2 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
12 February 2001 | Full accounts made up to 30 September 2000 (8 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
7 July 2000 | Return made up to 01/05/00; full list of members
|
7 July 2000 | Return made up to 01/05/00; full list of members
|
8 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
24 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
24 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 June 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
18 July 1997 | Return made up to 01/05/97; full list of members (6 pages) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
11 June 1997 | Secretary resigned (1 page) |
23 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
23 January 1997 | Full accounts made up to 30 September 1996 (9 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
15 July 1996 | Return made up to 01/05/96; full list of members (6 pages) |
15 March 1978 | Incorporation (14 pages) |
15 March 1978 | Incorporation (14 pages) |