London
W1K 3JL
Secretary Name | Walid Boustany |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 April 2000(9 years, 7 months after company formation) |
Appointment Duration | 24 years |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Veronica Montiel Boustany |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2012(21 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Ana Martinez Nieves |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 12 July 2012(21 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months |
Role | Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Kim Ian Mills |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 22 Collingham Gardens London SW5 0HL |
Secretary Name | Veronica Montiel De Boustany |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(1 year after company formation) |
Appointment Duration | 2 months (resigned 11 October 1991) |
Role | Company Director |
Correspondence Address | 22 Collingham Gardens London SW5 0HL |
Secretary Name | Kim Ian Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 November 1993) |
Role | Company Director |
Correspondence Address | 22 Collingham Gardens London SW5 0HL |
Director Name | Baudouin Dunand |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 December 2004) |
Role | Lawyer |
Correspondence Address | 22 Chemin De La Batiule Puplinge 1241 Switzerland |
Director Name | Marjan Jahangiri |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 July 2011) |
Role | Doctor Of Medicine |
Correspondence Address | 22 Collingham Gardens London SW5 0HL |
Director Name | Paul Andrew Owies |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 May 1993) |
Role | Stockbroker |
Correspondence Address | 22 Collingham Gardens London SW5 0HL |
Director Name | Kah Mei Tan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 01 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 28 January 2000) |
Role | Graphic Designer |
Correspondence Address | 22 Collingham Gardens London SW5 0HL |
Director Name | Christopher Wood |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 16 June 2000) |
Role | Managing Director |
Correspondence Address | B2 G/F Hoplite Ind Ctr 3-5 Wang Tai Road Kowloon Bay Kln Hong Kong |
Director Name | Mrs Joanna Margaret Logan Edwards |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 2 months (resigned 31 January 2018) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | C/O Burlington Estates (London) Limited 45 Maddox Mayfair London W1S 2PE |
Director Name | Mr Nicholas George Harwood |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1993(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Collingham Gardens London SW5 0HL |
Secretary Name | Mr Nicholas George Harwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1993(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2000) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 22 Collingham Gardens London SW5 0HL |
Registered Address | 6-8 Montpelier Street London SW7 1EZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Peano International Sa 22.22% Ordinary |
---|---|
1 at £1 | Erica Eleanora Coope 11.11% Ordinary |
1 at £1 | Morlich Finance LTD 11.11% Ordinary |
1 at £1 | Mr Lucio Pizzetti 11.11% Ordinary |
1 at £1 | Mr Uptal Ashok Bhatt & Ms Ana Martinez Nieves 11.11% Ordinary |
1 at £1 | Mr Walid Boustany 11.11% Ordinary |
1 at £1 | Mr Walid Boustany & Mrs Veronica Montiel De Boustany 11.11% Ordinary |
1 at £1 | Mrs Joanna Margaret Logan Edwards & Hugo Edwards 11.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,501 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 4 weeks from now) |
3 October 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
3 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
22 May 2023 | Registered office address changed from 66 Grosvenor Street London W1K 3JL England to 6-8 Montpelier Street London SW7 1EZ on 22 May 2023 (1 page) |
16 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
24 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
11 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
2 October 2020 | Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
21 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
20 April 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
7 November 2019 | Registered office address changed from C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019 (1 page) |
18 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
14 August 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
26 March 2018 | Termination of appointment of Joanna Margaret Logan Edwards as a director on 31 January 2018 (1 page) |
26 October 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE on 26 October 2017 (1 page) |
26 October 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE on 26 October 2017 (1 page) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
3 May 2017 | Director's details changed for Ana Martinez Nieves on 28 April 2017 (2 pages) |
3 May 2017 | Secretary's details changed for Walid Boustany on 28 April 2017 (1 page) |
3 May 2017 | Director's details changed for Mrs Joanna Margaret Logan Edwards on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY on 3 May 2017 (1 page) |
3 May 2017 | Director's details changed for Veronica Montiel Boustany on 28 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Ana Martinez Nieves on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
3 May 2017 | Secretary's details changed for Walid Boustany on 28 April 2017 (1 page) |
3 May 2017 | Director's details changed for Mrs Joanna Margaret Logan Edwards on 28 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Veronica Montiel Boustany on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY on 3 May 2017 (1 page) |
3 May 2017 | Director's details changed for Walid Boustany on 28 April 2017 (2 pages) |
3 May 2017 | Director's details changed for Walid Boustany on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DY England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX on 28 April 2017 (1 page) |
28 April 2017 | Registered office address changed from C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG England to 124 Burlington Estates (London) Limited New Bond Street London W1S 1DX on 28 April 2017 (1 page) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
14 March 2016 | Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 14 March 2016 (1 page) |
14 March 2016 | Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates (London) Limited 15 Bolton Street London W1J 8BG on 14 March 2016 (1 page) |
16 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
8 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
8 October 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Appointment of Veronica Montiel Boustany as a director (3 pages) |
4 October 2012 | Appointment of Veronica Montiel Boustany as a director (3 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (9 pages) |
18 September 2012 | Appointment of Ana Martinez Nieves as a director (3 pages) |
18 September 2012 | Appointment of Ana Martinez Nieves as a director (3 pages) |
2 February 2012 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 2 February 2012 (2 pages) |
2 February 2012 | Registered office address changed from Market House 21 Lenten Street Alton Hampshire GU341HG England on 2 February 2012 (2 pages) |
13 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 July 2011 | Termination of appointment of Marjan Jahangiri as a director (1 page) |
13 July 2011 | Termination of appointment of Marjan Jahangiri as a director (1 page) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
25 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
30 June 2010 | Registered office address changed from Westbrooke House 76,High Street Alton Hampshire GU34 1EN on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from Westbrooke House 76,High Street Alton Hampshire GU34 1EN on 30 June 2010 (1 page) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (8 pages) |
13 November 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (8 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 December 2008 | Return made up to 10/08/08; full list of members (9 pages) |
23 December 2008 | Return made up to 10/08/08; full list of members (9 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 10/08/07; no change of members (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
10 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members
|
29 August 2006 | Return made up to 10/08/06; full list of members
|
10 April 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
10 April 2006 | Accounts for a small company made up to 31 December 2004 (8 pages) |
22 February 2006 | Return made up to 10/08/05; full list of members (11 pages) |
22 February 2006 | Return made up to 10/08/05; full list of members (11 pages) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
9 September 2004 | Return made up to 10/08/04; full list of members (11 pages) |
9 September 2004 | Return made up to 10/08/04; full list of members (11 pages) |
9 October 2003 | Director's particulars changed (1 page) |
9 October 2003 | Director's particulars changed (1 page) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
6 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
15 September 2003 | Return made up to 10/08/03; full list of members
|
15 September 2003 | Return made up to 10/08/03; full list of members
|
18 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
18 October 2002 | Accounts made up to 31 December 2001 (10 pages) |
15 October 2002 | Return made up to 10/08/02; full list of members (11 pages) |
15 October 2002 | Return made up to 10/08/02; full list of members (11 pages) |
20 November 2001 | Return made up to 10/08/01; change of members
|
20 November 2001 | Return made up to 10/08/01; change of members
|
23 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
23 October 2001 | Accounts made up to 31 December 2000 (10 pages) |
10 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
10 November 2000 | Accounts made up to 31 December 1999 (10 pages) |
11 October 2000 | Return made up to 10/08/00; full list of members
|
11 October 2000 | Return made up to 10/08/00; full list of members
|
16 May 2000 | Secretary resigned;director resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Secretary resigned;director resigned (1 page) |
25 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
25 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
6 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
6 September 1999 | Return made up to 10/08/99; no change of members (6 pages) |
14 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
14 September 1998 | Return made up to 10/08/98; no change of members (6 pages) |
5 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
5 May 1998 | Accounts made up to 31 December 1997 (10 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
11 September 1997 | Return made up to 10/08/97; full list of members (8 pages) |
26 August 1997 | Accounts made up to 31 December 1996 (10 pages) |
26 August 1997 | Accounts made up to 31 December 1996 (10 pages) |
23 September 1996 | Return made up to 10/08/96; no change of members
|
23 September 1996 | Return made up to 10/08/96; no change of members
|
1 June 1996 | Registered office changed on 01/06/96 from: 22 collingham gardens london SW5 0HL (1 page) |
1 June 1996 | Registered office changed on 01/06/96 from: 22 collingham gardens london SW5 0HL (1 page) |
3 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
3 May 1996 | Accounts made up to 31 December 1995 (12 pages) |
11 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
11 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
3 July 1995 | Accounts made up to 31 December 1994 (12 pages) |
3 July 1995 | Accounts made up to 31 December 1994 (12 pages) |
22 November 1990 | Memorandum and Articles of Association (14 pages) |
22 November 1990 | Memorandum and Articles of Association (14 pages) |