London
SW7 4LT
Director Name | Mr Graeme Philip Aarons |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Albert Court Prince Consort Road London SW7 2BH |
Director Name | Mrs Kelly Moses |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 48/50 Harrington Gardens London SW7 4LT |
Secretary Name | Burlington Estates (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2018(30 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Adrian Desmond Hall |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(3 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 20 September 1995) |
Role | Property Developer |
Correspondence Address | 48 Harrington Gardens London SW7 4LT |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1991(3 years after company formation) |
Appointment Duration | 11 years, 10 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Director Name | Jane Evelyn Mumby |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(6 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 09 April 1996) |
Role | Private Banker |
Correspondence Address | 11 Abinger Road Bedford Park Chiswick London W4 1EY |
Director Name | Ian Garry Mumby |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 January 2001) |
Role | Manager |
Correspondence Address | Flat 10,50 Harrington Gardens London SW7 4LT |
Director Name | Dr Chung Long Chen |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Taiwanese,British |
Status | Resigned |
Appointed | 09 April 1996(7 years, 8 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 16 November 2020) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7,48/50 Harrington Gardens London SW7 4LT |
Director Name | Paula Marguerite Maria Schulte |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(12 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 25 January 2011) |
Role | Retired |
Correspondence Address | Flat 1 48-50 Harrington Gardens London SW7 4LT |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 24 August 2017(29 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Druce & Co Limited 10 Gloucester Road London SW7 4RB |
Director Name | Mr Syed Ali |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(30 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 28 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Harrington Gardens London SW7 4LT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(14 years, 10 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 01 July 2017) |
Correspondence Address | 152 Fulham Road London SW10 9PR |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2018(30 years, 1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2018) |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Registered Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (2 months, 4 weeks from now) |
27 October 2020 | Secretary's details changed for Burlington Estates on 25 September 2020 (1 page) |
---|---|
5 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 October 2020 | Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
22 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
22 June 2020 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 12 December 2018 (1 page) |
27 December 2019 | Termination of appointment of Syed Ali as a director on 28 November 2019 (1 page) |
7 November 2019 | Registered office address changed from Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page) |
1 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
19 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
13 March 2019 | Appointment of Mr Syed Ali as a director on 27 February 2019 (2 pages) |
13 March 2019 | Appointment of Mrs Ann Sutherland as a director on 27 February 2019 (2 pages) |
8 January 2019 | Registered office address changed from Burlington Estates Maddox Street London W1S 2PE England to Burlington Estates 45 Maddox Street London W1S 2PE on 8 January 2019 (1 page) |
8 January 2019 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Burlington Estates Maddox Street London W1S 2PE on 8 January 2019 (1 page) |
8 January 2019 | Appointment of Burlington Estates as a secretary on 12 December 2018 (2 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page) |
10 September 2018 | Registered office address changed from Druce & Co Limited 10 Gloucester Road London SW7 4RB England to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 10 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages) |
15 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 August 2017 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 July 2017 (1 page) |
24 August 2017 | Appointment of Ms Maxine Nicola William as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to Druce & Co Limited 10 Gloucester Road London SW7 4RB on 24 August 2017 (1 page) |
24 August 2017 | Appointment of Ms Maxine Nicola William as a secretary on 24 August 2017 (2 pages) |
24 August 2017 | Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 1 July 2017 (1 page) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
21 July 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
29 June 2016 | Annual return made up to 11 June 2016 no member list (3 pages) |
29 June 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
29 June 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
29 June 2016 | Annual return made up to 11 June 2016 no member list (3 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
18 June 2015 | Annual return made up to 11 June 2015 no member list (3 pages) |
18 June 2015 | Annual return made up to 11 June 2015 no member list (3 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
11 June 2014 | Annual return made up to 11 June 2014 no member list (3 pages) |
11 June 2014 | Annual return made up to 11 June 2014 no member list (3 pages) |
24 July 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
24 July 2013 | Annual return made up to 11 June 2013 no member list (3 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
3 June 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
22 June 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
22 June 2012 | Annual return made up to 11 June 2012 no member list (3 pages) |
30 May 2012 | Termination of appointment of Paula Schulte as a director (1 page) |
30 May 2012 | Termination of appointment of Paula Schulte as a director (1 page) |
8 August 2011 | Annual return made up to 11 June 2011 no member list (4 pages) |
8 August 2011 | Annual return made up to 11 June 2011 no member list (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 June 2010 | Register inspection address has been changed from 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH (1 page) |
18 June 2010 | Annual return made up to 11 June 2010 no member list (4 pages) |
18 June 2010 | Register inspection address has been changed from 1-3 Ship Street Shoreham-by-Sea West Sussex BN435DH (1 page) |
18 June 2010 | Annual return made up to 11 June 2010 no member list (4 pages) |
8 December 2009 | Register inspection address has been changed (1 page) |
8 December 2009 | Register inspection address has been changed (1 page) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
12 June 2009 | Annual return made up to 11/06/09 (2 pages) |
12 June 2009 | Annual return made up to 11/06/09 (2 pages) |
10 July 2008 | Annual return made up to 11/06/08 (4 pages) |
10 July 2008 | Annual return made up to 11/06/08 (4 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
12 August 2007 | Annual return made up to 11/06/07 (4 pages) |
12 August 2007 | Annual return made up to 11/06/07 (4 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
29 June 2006 | Annual return made up to 11/06/06 (4 pages) |
29 June 2006 | Annual return made up to 11/06/06 (4 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
4 August 2005 | Annual return made up to 11/06/05 (4 pages) |
4 August 2005 | Annual return made up to 11/06/05 (4 pages) |
23 September 2004 | Secretary's particulars changed (1 page) |
23 September 2004 | Secretary's particulars changed (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road, london, SW10 9ER (1 page) |
22 September 2004 | Registered office changed on 22/09/04 from: 304A fulham road, london, SW10 9ER (1 page) |
7 July 2004 | Annual return made up to 11/06/04 (4 pages) |
7 July 2004 | Annual return made up to 11/06/04 (4 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Annual return made up to 11/06/03 (4 pages) |
18 June 2003 | Annual return made up to 11/06/03 (4 pages) |
18 June 2003 | New secretary appointed (2 pages) |
19 June 2002 | Annual return made up to 11/06/02 (4 pages) |
19 June 2002 | Annual return made up to 11/06/02 (4 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
18 June 2001 | Annual return made up to 11/06/01 (3 pages) |
18 June 2001 | Annual return made up to 11/06/01 (3 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
11 June 2001 | Full accounts made up to 31 December 2000 (6 pages) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road, london, SW10 9PR (1 page) |
30 April 2001 | Registered office changed on 30/04/01 from: 152 fulham road, london, SW10 9PR (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
28 June 2000 | Annual return made up to 11/06/00 (3 pages) |
28 June 2000 | Annual return made up to 11/06/00 (3 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
28 April 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (6 pages) |
22 June 1999 | Annual return made up to 11/06/99 (4 pages) |
22 June 1999 | Annual return made up to 11/06/99 (4 pages) |
16 June 1998 | Annual return made up to 11/06/98 (4 pages) |
16 June 1998 | Annual return made up to 11/06/98 (4 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (7 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
7 July 1997 | Annual return made up to 11/06/97 (4 pages) |
7 July 1997 | Annual return made up to 11/06/97 (4 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
6 August 1996 | Full accounts made up to 31 December 1995 (7 pages) |
20 June 1996 | Annual return made up to 11/06/96 (4 pages) |
20 June 1996 | Annual return made up to 11/06/96 (4 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
3 October 1995 | Director resigned (4 pages) |
3 October 1995 | Director resigned (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | New director appointed (4 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (7 pages) |
22 July 1988 | Incorporation (24 pages) |
22 July 1988 | Incorporation (24 pages) |