Company Name10 Bourdon Street Limited
Company StatusActive
Company Number04792831
CategoryPrivate Limited Company
Incorporation Date9 June 2003(20 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Amit Chadha
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2003(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Bourdon Street
London
W1K 3PF
Secretary NameMiss Fiona Clare Boyce
StatusCurrent
Appointed10 September 2021(18 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Matthew Joseph Conway
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2022(18 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Harry Alexander Chamberlayne
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameRobert Nicholas Clive-Worms
Date of BirthNovember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleCompany Chairman
Correspondence AddressFlat 3 10 Bourdon Street
London
W1k
Director NameMr Clive Graham Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RolePR Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 10 Bourdon Street
London
W1K 3PF
Secretary NameMr Amit Chadha
NationalityBritish
StatusResigned
Appointed09 June 2003(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
10 Bourdon Street
London
W1K 3PF
Director NameMr Keith John Bailey
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2018(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMrs Amelia Mary Bright
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2018(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Secretary NameMr Derek John Lewis
StatusResigned
Appointed29 October 2018(15 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 September 2021)
RoleCompany Director
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMs Stephanie Frances Ball
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(17 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Piers Maxwell Townley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2020(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2022)
RoleReal Estate
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameLBCO Services Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address125 Gloucester Road
London
SW7 4TE
Secretary NameLBCO Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 2003(same day as company formation)
Correspondence Address125 Gloucester Road
London
SW7 4TE

Location

Registered Address70 Grosvenor Street
London
W1K 3JP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Amit Chadha
33.33%
Ordinary
1 at £1Clive Graham Jones
33.33%
Ordinary
1 at £1Peter Whitcutt
33.33%
Ordinary

Financials

Year2014
Net Worth£1,203
Cash£13,329
Current Liabilities£16,238

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Charges

17 September 2003Delivered on: 19 September 2003
Persons entitled: Grosvenor West End Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £4,500 paid by the company to the landlord and which the landlord is obliged under the deed to pay into the account; and any other sums paid into that account by the tenant pursuant to the deed and any interest credited to that account.. See the mortgage charge document for full details.
Outstanding

Filing History

22 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
9 December 2022Termination of appointment of Piers Maxwell Townley as a director on 30 November 2022 (1 page)
9 December 2022Appointment of Mr Harry Alexander Chamberlayne as a director on 1 December 2022 (2 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
3 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Matthew Joseph Conway as a director on 4 January 2022 (2 pages)
17 January 2022Termination of appointment of Stephanie Frances Ball as a director on 31 December 2021 (1 page)
22 September 2021Appointment of Miss Fiona Clare Boyce as a secretary on 10 September 2021 (2 pages)
22 September 2021Termination of appointment of Derek John Lewis as a secretary on 9 September 2021 (1 page)
21 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
9 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
6 November 2020Appointment of Mr Piers Maxwell Townley as a director on 23 October 2020 (2 pages)
6 November 2020Appointment of Ms Stephanie Frances Ball as a director on 23 October 2020 (2 pages)
26 October 2020Termination of appointment of Amelia Mary Bright as a director on 22 October 2020 (1 page)
13 October 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
7 September 2020Termination of appointment of Keith John Bailey as a director on 31 August 2020 (1 page)
7 August 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
22 June 2020Confirmation statement made on 9 June 2020 with updates (4 pages)
1 June 2020Director's details changed for Miss Amelia Mary Staveley on 1 June 2020 (2 pages)
1 May 2020Director's details changed for Mr Keith John Bailey on 1 May 2020 (2 pages)
7 November 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 June 2019Confirmation statement made on 9 June 2019 with updates (5 pages)
21 January 2019Notification of Grosvenor West End Properties as a person with significant control on 21 February 2018 (2 pages)
30 October 2018Cessation of Grosvenor Limited as a person with significant control on 21 February 2018 (1 page)
29 October 2018Notification of Grosvenor West End Properties as a person with significant control on 29 June 2018 (2 pages)
29 October 2018Termination of appointment of Amit Chadha as a secretary on 29 October 2018 (1 page)
29 October 2018Termination of appointment of Clive Graham Jones as a director on 29 October 2018 (1 page)
29 October 2018Cessation of Clive Graham Jones as a person with significant control on 29 June 2018 (1 page)
29 October 2018Appointment of Miss Amelia Mary Staveley as a director on 29 October 2018 (2 pages)
29 October 2018Appointment of Mr Derek John Lewis as a secretary on 29 October 2018 (2 pages)
29 October 2018Director's details changed for Mr Keith John Bailey on 16 October 2018 (2 pages)
25 October 2018Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 70 Grosvenor Street London W1K 3JP on 25 October 2018 (1 page)
30 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
18 July 2018Appointment of Mr Keith Bailey as a director on 15 March 2018 (2 pages)
21 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
20 June 2018Cessation of Peter Graeme Whitcutt as a person with significant control on 15 March 2018 (1 page)
20 June 2018Notification of Grosvenor Limited as a person with significant control on 15 March 2018 (2 pages)
9 March 2018Satisfaction of charge 1 in full (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Notification of Amit Chadha as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 July 2017Notification of Clive Graham Jones as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Amit Chadha as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
3 July 2017Notification of Clive Graham Jones as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter Whitcutt as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Peter Whitcutt as a person with significant control on 6 April 2016 (2 pages)
19 June 2017Registered office address changed from Flat 1 10 Bourdon Street London W1K 3PF to 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 58 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 58 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Flat 1 10 Bourdon Street London W1K 3PF to 4th Floor 58 Grosvenor Street London W1K 3JB on 19 June 2017 (1 page)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
15 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
18 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
11 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 3
(5 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Clive Graham Jones on 9 June 2010 (2 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Clive Graham Jones on 9 June 2010 (2 pages)
29 June 2010Director's details changed for Mr Clive Graham Jones on 9 June 2010 (2 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
9 June 2009Return made up to 09/06/09; full list of members (4 pages)
3 July 2008Return made up to 09/06/08; full list of members (4 pages)
3 July 2008Return made up to 09/06/08; full list of members (4 pages)
2 July 2008Director's change of particulars / clive jones / 02/07/2008 (2 pages)
2 July 2008Director and secretary's change of particulars / amit chadha / 02/07/2008 (1 page)
2 July 2008Director and secretary's change of particulars / amit chadha / 02/07/2008 (1 page)
2 July 2008Director's change of particulars / clive jones / 02/07/2008 (2 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
5 June 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
16 May 2008Appointment terminated director robert clive-worms (1 page)
16 May 2008Appointment terminated director robert clive-worms (1 page)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 July 2007Return made up to 09/06/07; no change of members (7 pages)
2 July 2007Return made up to 09/06/07; no change of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 August 2006Return made up to 09/06/06; full list of members (7 pages)
10 August 2006Return made up to 09/06/06; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 June 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 June 2005Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 27/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
15 July 2004Return made up to 09/06/04; full list of members (7 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
4 September 2003Director resigned (1 page)
4 September 2003Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 September 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
4 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2003Registered office changed on 04/09/03 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
4 September 2003Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
4 September 2003Secretary resigned (1 page)
4 September 2003Director resigned (1 page)
4 September 2003Registered office changed on 04/09/03 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
4 September 2003Secretary resigned (1 page)
10 July 2003New director appointed (1 page)
10 July 2003New director appointed (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
24 June 2003New director appointed (1 page)
24 June 2003New director appointed (1 page)
18 June 2003New secretary appointed;new director appointed (1 page)
18 June 2003New secretary appointed;new director appointed (1 page)
9 June 2003Incorporation (15 pages)
9 June 2003Incorporation (15 pages)