London
W1S 3AW
Director Name | Mr Mark Skinner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (closed 16 February 2016) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Secretary Name | Mr Adam Skinner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(8 years, 12 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 February 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 24 Old Burlington Street London W1S 3AW |
Director Name | Mr Duncan Alexander Challis |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Secretary Name | Mr Duncan Alexander Challis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | West End House 2 St James's Close Poole Dorset BH15 1JL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Old Burlington Street London W1S 3AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Burleigh Estates (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2015 | Application to strike the company off the register (2 pages) |
18 November 2015 | Application to strike the company off the register (2 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
30 December 2014 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
5 January 2014 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
10 October 2013 | Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page) |
10 October 2013 | Registered office address changed from 25-28 Old Burlington Street Mayfair London W1S 3AN on 10 October 2013 (1 page) |
30 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
20 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
10 January 2011 | Full accounts made up to 31 March 2010 (13 pages) |
25 March 2010 | Director's details changed for Mr Adam Skinner on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Mark Skinner on 25 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Mr Adam Skinner on 25 March 2010 (1 page) |
25 March 2010 | Director's details changed for Mr Adam Skinner on 25 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Mark Skinner on 25 March 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Mr Adam Skinner on 25 March 2010 (1 page) |
25 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
15 October 2009 | Full accounts made up to 31 March 2009 (12 pages) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
29 July 2009 | Secretary appointed mr adam skinner (1 page) |
28 July 2009 | Appointment terminated director duncan challis (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
28 July 2009 | Director's change of particulars / mark skinner / 16/07/2008 (1 page) |
28 July 2009 | Appointment terminated secretary duncan challis (1 page) |
28 July 2009 | Appointment terminated director duncan challis (1 page) |
28 July 2009 | Appointment terminated secretary duncan challis (1 page) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
10 February 2009 | Full accounts made up to 31 March 2008 (11 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (4 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
4 October 2007 | Full accounts made up to 31 March 2007 (9 pages) |
25 June 2007 | Return made up to 24/03/07; full list of members (7 pages) |
25 June 2007 | Return made up to 24/03/07; full list of members (7 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (11 pages) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | Notice of resolution removing auditor (1 page) |
18 July 2006 | Notice of resolution removing auditor (1 page) |
28 March 2006 | Return made up to 24/03/06; full list of members
|
28 March 2006 | Return made up to 24/03/06; full list of members
|
14 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
27 May 2005 | Return made up to 24/03/05; full list of members (8 pages) |
27 May 2005 | Return made up to 24/03/05; full list of members (8 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
31 March 2005 | Full accounts made up to 31 March 2004 (15 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
17 December 2004 | Declaration of assistance for shares acquisition (5 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: 15 brooks mews london W1K 4DS (1 page) |
2 April 2004 | Return made up to 24/03/04; full list of members
|
2 April 2004 | Return made up to 24/03/04; full list of members
|
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (15 pages) |
4 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
4 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
29 May 2002 | Return made up to 04/04/02; full list of members
|
29 May 2002 | Return made up to 04/04/02; full list of members
|
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
1 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
25 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
20 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
20 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
9 June 2000 | Particulars of mortgage/charge (4 pages) |
9 June 2000 | Particulars of mortgage/charge (4 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
7 June 2000 | Particulars of mortgage/charge (3 pages) |
23 May 2000 | Memorandum and Articles of Association (9 pages) |
23 May 2000 | Memorandum and Articles of Association (9 pages) |
17 May 2000 | Company name changed agentmarks LIMITED\certificate issued on 18/05/00 (2 pages) |
17 May 2000 | Company name changed agentmarks LIMITED\certificate issued on 18/05/00 (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Registered office changed on 16/05/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
16 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | Director resigned (1 page) |
4 April 2000 | Incorporation (13 pages) |
4 April 2000 | Incorporation (13 pages) |