St Peter Port
Guernsey
GY1 3HB
Secretary Name | Burlington Estates (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 April 2017(16 years after company formation) |
Appointment Duration | 6 years, 12 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | John Robert Moran |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Herbert House Herbert Avenue Ballsbridge Dublin 2 Irish |
Director Name | Mr John Thomas Smyth |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Architect |
Country of Residence | Ireland |
Correspondence Address | New House Commons Road Loughlinstown Dublin Irish |
Director Name | Mr Noel Martin Smyth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Lisieux Hall Murphystown Road Sandyford Dublin 18 Irish |
Secretary Name | John Robert Moran |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Role | Accountant |
Correspondence Address | Herbert House Herbert Avenue Ballsbridge Dublin 2 Irish |
Director Name | Tamara Tawil |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(1 year after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 2 Rue Bel Respiro Villa Malmaison Monte Carlo Monaco Mc 98000 Foreign |
Director Name | Michael Stephen Eggerton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(1 year, 2 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 2 6 19 Trevor Square London SW7 1DZ |
Secretary Name | Mr William Metcalf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2004(3 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 14 June 2010) |
Role | Chartered Surveyor |
Correspondence Address | 27 St Andrews Mansions 4 Dorset Street London W1U 4EQ |
Director Name | Mr David John Ronksley Elliott Harper |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 02 April 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Westwood Tennysons Lane Haslemere Surrey GU27 3AF |
Director Name | Mr Julian Nicholas Chambers |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(6 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 September 2009) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | West End House Shilton Burford Oxfordshire OX18 4AQ |
Secretary Name | Tony Hymers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(10 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | Mjs Block Management 15 Bolton Street May Fair London W1J 8BG |
Director Name | Mr Michael John Young |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 July 2015) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 25 Finsbury Circus London EC2M 7EE |
Director Name | Mr David Geoffrey Gardiner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2015(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 27 February 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Grosvenor Street Grosvenor Street Mayfair London W1K 3JL |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 June 2011) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 66 Grosvenor Street Grosvenor Street Mayfair 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 |
1 at £1 | Bgl Reads Trust Company LTD 33.33% Ordinary |
---|---|
1 at £1 | Buchanon Holdings Sa 33.33% Ordinary |
1 at £1 | M.o. Perez 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Cash | £3 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 1 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 15 May 2024 (2 weeks, 6 days from now) |
23 May 2023 | Confirmation statement made on 1 May 2023 with no updates (3 pages) |
---|---|
9 May 2023 | Notification of a person with significant control statement (2 pages) |
9 May 2023 | Withdrawal of a person with significant control statement on 9 May 2023 (2 pages) |
2 March 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
13 July 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
10 May 2022 | Confirmation statement made on 1 May 2022 with no updates (3 pages) |
12 May 2021 | Confirmation statement made on 1 May 2021 with no updates (3 pages) |
11 March 2021 | Termination of appointment of David Geoffrey Gardiner as a director on 27 February 2021 (1 page) |
10 December 2020 | Micro company accounts made up to 31 May 2020 (3 pages) |
27 October 2020 | Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020 (1 page) |
22 September 2020 | Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street Mayfair London W1K 3JL on 22 September 2020 (1 page) |
12 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
7 February 2020 | Micro company accounts made up to 31 May 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) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
11 January 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
14 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
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) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 1 May 2017 with updates (5 pages) |
4 May 2017 | Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David Geoffrey Gardiner on 28 April 2017 (2 pages) |
4 May 2017 | Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr David Geoffrey Gardiner on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
3 May 2017 | Registered office address changed from 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
2 May 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2 May 2017 (1 page) |
2 May 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2 May 2017 (1 page) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
29 March 2016 | Director's details changed (3 pages) |
29 March 2016 | Director's details changed (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
11 November 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Michael John Young as a director on 17 July 2015 (1 page) |
11 November 2015 | Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 11 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Michael John Young as a director on 17 July 2015 (1 page) |
11 November 2015 | Appointment of Mr David Geoffrey Gardiner as a director on 16 July 2015 (2 pages) |
11 November 2015 | Appointment of Mr David Geoffrey Gardiner as a director on 16 July 2015 (2 pages) |
19 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
22 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 1 May 2013 with a full list of shareholders
|
19 June 2013 | Director's details changed for Bgl Reads Trust Company Limited on 18 June 2013 (2 pages) |
19 June 2013 | Director's details changed for Bgl Reads Trust Company Limited on 18 June 2013 (2 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
16 January 2013 | Registered office address changed from C/O C/O Mjs Block Management Ltd 15 Bolton Street Mayfair London W1J 8BG on 16 January 2013 (2 pages) |
16 January 2013 | Registered office address changed from C/O C/O Mjs Block Management Ltd 15 Bolton Street Mayfair London W1J 8BG on 16 January 2013 (2 pages) |
8 January 2013 | Appointment of Mr Michael John Young as a director (2 pages) |
8 January 2013 | Appointment of Mr Michael John Young as a director (2 pages) |
7 January 2013 | Termination of appointment of Tony Hymers as a secretary (1 page) |
7 January 2013 | Termination of appointment of Tony Hymers as a secretary (1 page) |
18 September 2012 | Termination of appointment of David Harper as a director (1 page) |
18 September 2012 | Termination of appointment of David Harper as a director (1 page) |
31 August 2012 | Appointment of Tony Hymers as a secretary (3 pages) |
31 August 2012 | Appointment of Tony Hymers as a secretary (3 pages) |
23 August 2012 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 23 August 2012 (2 pages) |
23 August 2012 | Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 23 August 2012 (2 pages) |
12 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 July 2011 | Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages) |
4 May 2011 | Termination of appointment of William Metcalf as a secretary (1 page) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Termination of appointment of William Metcalf as a secretary (1 page) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
6 July 2010 | Appointment of Waterlow Registrars Limited as a secretary (3 pages) |
6 July 2010 | Appointment of Waterlow Registrars Limited as a secretary (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Bgl Reads Trust Company Limited on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Bgl Reads Trust Company Limited on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Bgl Reads Trust Company Limited on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Appointment terminated director julian chambers (1 page) |
25 September 2009 | Appointment terminated director julian chambers (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Location of register of members (1 page) |
26 May 2009 | Location of debenture register (1 page) |
26 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
26 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
26 May 2009 | Registered office changed on 26/05/2009 from 27 st andrews mansions dorset street london W1U 2BA (1 page) |
26 May 2009 | Registered office changed on 26/05/2009 from 27 st andrews mansions dorset street london W1U 2BA (1 page) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
11 July 2008 | Return made up to 01/05/08; no change of members (7 pages) |
11 July 2008 | Return made up to 01/05/08; no change of members (7 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
14 December 2007 | Return made up to 01/05/07; full list of members
|
14 December 2007 | Return made up to 01/05/07; full list of members
|
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
26 June 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
26 June 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
2 June 2007 | New director appointed (2 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
12 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
2 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
2 December 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 July 2005 | Return made up to 01/05/04; full list of members (8 pages) |
28 July 2005 | Return made up to 01/05/04; full list of members (8 pages) |
15 July 2005 | Return made up to 01/05/05; full list of members
|
15 July 2005 | Return made up to 01/05/05; full list of members
|
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 10 eaton gate london SW1 9BJ (1 page) |
13 September 2004 | New secretary appointed (2 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 10 eaton gate london SW1 9BJ (1 page) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 February 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Director resigned (1 page) |
30 July 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 01/05/03; full list of members
|
22 May 2003 | Return made up to 01/05/03; full list of members
|
9 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
17 February 2003 | Director resigned (1 page) |
17 February 2003 | Director resigned (1 page) |
14 October 2002 | Return made up to 01/05/02; full list of members
|
14 October 2002 | Return made up to 01/05/02; full list of members
|
24 September 2002 | New director appointed (2 pages) |
24 September 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
27 July 2001 | New director appointed (3 pages) |
27 July 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed;new director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New director appointed (3 pages) |
19 July 2001 | New secretary appointed;new director appointed (3 pages) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | Secretary resigned;director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
19 July 2001 | Director resigned (1 page) |
1 May 2001 | Incorporation (19 pages) |
1 May 2001 | Incorporation (19 pages) |