London
SW7 4LT
Secretary Name | Burlington Estates (Corporation) |
---|---|
Status | Current |
Appointed | 12 December 2018(22 years after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | Burlington Estates Maddox Street London W1S 2PE |
Director Name | Ian Garry Mumby |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Role | Manager |
Correspondence Address | Flat 10,50 Harrington Gardens London SW7 4LT |
Secretary Name | Sally Caroline Ewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Gledhow Gardens London SW5 0BL |
Director Name | Paula Marguerite Maria Schulte |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 25 January 2011) |
Role | Retired |
Correspondence Address | Flat 1 48-50 Harrington Gardens London SW7 4LT |
Director Name | Syd Ali |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(16 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Studio 16 Cavaye Place Fulham London SW10 9PT |
Secretary Name | Ms Maxine Nicola William |
---|---|
Status | Resigned |
Appointed | 24 August 2017(20 years, 9 months 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(22 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Harrington Gardens London SW7 4LT |
Director Name | Mrs Ann Sutherland |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2019(22 years, 3 months after company formation) |
Appointment Duration | 2 weeks (resigned 13 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 Harrington Gardens London SW7 4LT |
Director Name | Mr Graeme Philip Aarons |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2020(23 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2020) |
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 | Resigned |
Appointed | 16 November 2020(23 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 16 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 48/50 Harrington Gardens London SW7 4LT |
Secretary Name | Principia Estate & Asset Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2003(6 years, 6 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(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2020) |
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 | 6 other UK companies use this postal address |
76 at £1 | Ian Ross Sutherland & Ann Sutherland 8.94% Ordinary |
---|---|
76 at £1 | Onslow International LTD 8.94% Ordinary |
73 at £1 | Chung Long Chen & Hui Mei Tai 8.59% Ordinary |
73 at £1 | J. Tong 8.59% Ordinary |
73 at £1 | L. Smith-gordon 8.59% Ordinary |
69 at £1 | Mr Roberto Marsicola 8.12% Ordinary |
66 at £1 | Rowena Jane Feilden 7.76% Ordinary |
53 at £1 | Paula Marguerite Maria Schulte 6.24% Ordinary |
42 at £1 | Chung Long Chen 4.94% Ordinary |
42 at £1 | Graeme Phillip Aarons 4.94% Ordinary |
42 at £1 | Miss Kamini Vellodi & Mr Nikhil Vellodi 4.94% Ordinary |
42 at £1 | Ppp Holdings LTD 4.94% Ordinary |
34 at £1 | Theresa Abraham 4.00% Ordinary |
31 at £1 | Evangelos Koukoulis & Vasiliki Katsiafliani 3.65% Ordinary |
31 at £1 | T. Holland 3.65% Ordinary |
27 at £1 | Stephen Kin Wah Yiu & Brenda Shuk Yee Yiu Chan 3.18% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,079 |
Net Worth | £850 |
Cash | £750 |
Current Liabilities | £3,750 |
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 |
Accounts Year End | 31 December |
Latest Return | 28 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
11 December 1996 | Delivered on: 17 December 1996 Persons entitled: Chung Long Chen Classification: Legal charge Secured details: £8,325 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 48 and 50 harrington gardens kensington t/n;- LN110798. Outstanding |
---|
2 February 2024 | Confirmation statement made on 28 November 2023 with updates (5 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
13 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
16 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 September 2021 | Termination of appointment of Graeme Philip Aarons as a director on 16 November 2020 (1 page) |
14 September 2021 | Termination of appointment of Kelly Moses as a director on 16 November 2020 (1 page) |
10 September 2021 | Appointment of Mr Graeme Philip Aarons as a director on 16 November 2020 (2 pages) |
10 September 2021 | Appointment of Mrs Kelly Moses as a director on 16 November 2020 (2 pages) |
25 January 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
9 January 2021 | Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 1 January 2020 (1 page) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
2 October 2020 | Registered office address changed from Burlington Estates Maddox Street London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
16 December 2019 | Confirmation statement made on 28 November 2019 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
13 March 2019 | Termination of appointment of Ann Sutherland as a director on 13 March 2019 (1 page) |
13 March 2019 | Termination of appointment of Syed Ali as a director on 13 March 2019 (1 page) |
6 March 2019 | Appointment of Mr Syed Ali as a director on 27 February 2019 (2 pages) |
6 March 2019 | Appointment of Mrs Ann Sutherland as a director on 27 February 2019 (2 pages) |
8 January 2019 | Appointment of Burlington Estates as a secretary on 12 December 2018 (2 pages) |
8 January 2019 | Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE England to Burlington Estates Maddox Street London W1S 2PE on 8 January 2019 (1 page) |
19 December 2018 | Termination of appointment of a director (1 page) |
11 December 2018 | Confirmation statement made on 28 November 2018 with updates (6 pages) |
1 October 2018 | Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE on 1 October 2018 (1 page) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
10 September 2018 | Termination of appointment of Maxine Nicola William as a secretary on 1 September 2018 (1 page) |
10 September 2018 | Appointment of Gateway Corporate Solutions Limited as a secretary on 1 September 2018 (2 pages) |
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) |
11 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
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) |
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) |
1 August 2017 | Micro company accounts made up to 31 December 2016 (7 pages) |
19 July 2017 | Termination of appointment of Syd Ali as a director on 1 July 2017 (2 pages) |
28 November 2016 | Confirmation statement made on 28 November 2016 with updates (7 pages) |
22 November 2016 | Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 June 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
18 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
2 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2014-02-18
|
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 June 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
14 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Appointment of Syd Ali as a director (3 pages) |
11 December 2012 | Appointment of Syd Ali as a director (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
14 February 2011 | Register inspection address has been changed (1 page) |
14 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (7 pages) |
10 February 2011 | Termination of appointment of Paula Schulte as a director (2 pages) |
10 February 2011 | Termination of appointment of Paula Schulte as a director (2 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
22 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (9 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
16 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
21 December 2008 | Return made up to 28/11/08; full list of members (9 pages) |
21 December 2008 | Return made up to 28/11/08; full list of members (9 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 October 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
29 December 2007 | Return made up to 28/11/07; full list of members (9 pages) |
29 December 2007 | Return made up to 28/11/07; full list of members (9 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
5 March 2007 | Return made up to 28/11/06; full list of members (11 pages) |
5 March 2007 | Return made up to 28/11/06; full list of members (11 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
12 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (9 pages) |
3 January 2006 | Return made up to 28/11/05; full list of members (9 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
6 September 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (9 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (9 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) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
30 June 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
7 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
7 December 2003 | Return made up to 28/11/03; full list of members (9 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
17 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 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 | New secretary appointed (2 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
10 December 2002 | Return made up to 28/11/02; full list of members (9 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 April 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
3 December 2001 | Return made up to 28/11/01; full list of members (9 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 May 2001 | Full accounts made up to 31 December 2000 (7 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 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | Director resigned (1 page) |
14 December 2000 | Return made up to 28/11/00; full list of members (9 pages) |
14 December 2000 | Return made up to 28/11/00; full list of members (9 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) |
8 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
8 December 1999 | Return made up to 28/11/99; full list of members (7 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
24 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
3 December 1998 | Return made up to 28/11/98; full list of members (7 pages) |
3 December 1998 | Return made up to 28/11/98; full list of members (7 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
9 December 1997 | Return made up to 28/11/97; full list of members (7 pages) |
6 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
6 October 1997 | Accounting reference date extended from 30/11/97 to 31/12/97 (1 page) |
30 January 1997 | Ad 11/12/96--------- £ si 76@1=76 £ ic 558/634 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 73@1=73 £ ic 294/367 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 76@1=76 £ ic 409/485 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 73@1=73 £ ic 710/783 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 69@1=69 £ ic 783/852 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 31@1=31 £ ic 485/516 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 34@1=34 £ ic 634/668 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 34@1=34 £ ic 634/668 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 73@1=73 £ ic 148/221 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 73@1=73 £ ic 148/221 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 73@1=73 £ ic 710/783 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 668/710 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 66@1=66 £ ic 82/148 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 76@1=76 £ ic 409/485 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 516/558 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 367/409 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 27@1=27 £ ic 55/82 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 27@1=27 £ ic 55/82 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 252/294 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 31@1=31 £ ic 221/252 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 31@1=31 £ ic 485/516 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 53@1=53 £ ic 2/55 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 69@1=69 £ ic 783/852 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 31@1=31 £ ic 221/252 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 367/409 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 53@1=53 £ ic 2/55 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 76@1=76 £ ic 558/634 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 73@1=73 £ ic 294/367 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 66@1=66 £ ic 82/148 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 516/558 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 252/294 (4 pages) |
30 January 1997 | Ad 11/12/96--------- £ si 42@1=42 £ ic 668/710 (4 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
17 December 1996 | Particulars of mortgage/charge (3 pages) |
28 November 1996 | Incorporation (21 pages) |
28 November 1996 | Incorporation (21 pages) |