London
SW6 4HS
Director Name | Catherine Anne Green |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Household Engineer |
Country of Residence | United States |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Mr Hoi Ki Ho |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2016(7 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Michail Uris |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 23 January 2020(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Secretary Name | Esskay Management Services Llp (Corporation) |
---|---|
Status | Current |
Appointed | 12 August 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months |
Correspondence Address | Lane House 24 Parsons Green Lane London SW6 4HS |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Secretary Name | John Matthew Stephenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Bircham Dyson Bell 50 Broadway London SW1H 0BL |
Director Name | Mr Graham Simon Gould |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 05 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Pall Mall London SW19 5JG |
Director Name | Alexander Clark Judson |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 23-25 Rutland Gate London SW7 1PD |
Director Name | Mr Alasdair Michael Alan Cross |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2011(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | Guernsey |
Correspondence Address | Trafalgar Court 3rd Floor West Wing St. Peter Port Guernsey GY1 2JA |
Director Name | Victoria Sursock |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 March 2011(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 25 November 2015) |
Role | Self Supporting |
Country of Residence | Switzerland |
Correspondence Address | 15 Bolton Street London W1J 8BG |
Secretary Name | Mr Tony Hymers |
---|---|
Status | Resigned |
Appointed | 07 January 2013(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Correspondence Address | Burlington Estates (London) Limited 15 Bolton Stre Mayfair London W1J 8BG |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Burlington Estates (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2017(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 August 2022) |
Correspondence Address | 66 Grosvenor Street, Mayfair, London New Bond Stre London W1K 3JL |
Registered Address | Lane House 24 Parsons Green Lane London SW6 4HS |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9 at £1 | Howard John Covington & O. Covington 9.00% Ordinary |
---|---|
4 at £1 | Madame Desiree Lucia Mincarelli 4.00% Ordinary |
31 at £1 | Barbara Jane Abensur 31.00% Ordinary |
28 at £1 | Victoria Sursock 28.00% Ordinary |
14 at £1 | Catherine Anne Green 14.00% Ordinary |
14 at £1 | Kantelberg Management Inc 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,397 |
Current Liabilities | £997 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
12 March 2024 | Confirmation statement made on 9 March 2024 with no updates (3 pages) |
---|---|
6 March 2024 | Cessation of Crosby Uk Investments Limited as a person with significant control on 1 December 2023 (1 page) |
11 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
24 April 2023 | Termination of appointment of Esskay Management Services Llp as a secretary on 21 April 2023 (1 page) |
23 March 2023 | Notification of Crosby Uk Investments Limited as a person with significant control on 22 March 2023 (2 pages) |
22 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 August 2022 | Registered office address changed from 66 Grosvenor Street London W1K 3JL England to Lane House 24 Parsons Green Lane London SW6 4HS on 12 August 2022 (1 page) |
12 August 2022 | Termination of appointment of Burlington Estates (London) Limited as a secretary on 12 August 2022 (1 page) |
12 August 2022 | Appointment of Esskay Management Services Llp as a secretary on 12 August 2022 (2 pages) |
14 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
25 January 2022 | Micro company accounts made up to 31 March 2021 (3 pages) |
12 April 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
10 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 October 2020 | Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020 (1 page) |
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) |
20 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
29 January 2020 | Appointment of Michail Uris as a director on 23 January 2020 (2 pages) |
12 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
7 November 2019 | Registered office address changed from C/O Burlington Estates (London) Limited Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019 (1 page) |
19 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
20 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 December 2018 | Change of details for Mrs Barbara Jane Abensur as a person with significant control on 30 November 2018 (2 pages) |
29 November 2018 | Secretary's details changed for Burlington Estates (London) Limited on 1 November 2017 (1 page) |
20 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 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 Maddox Street 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 Maddox Street London W1S 2PE on 26 October 2017 (1 page) |
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 Catherine Anne Green 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 Catherine Anne Green on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Barbara Jane Abensur on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs Barbara Jane Abensur on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG 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 C/O Burlington Estates 15 Bolton Street London W1J 8BG England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
3 May 2017 | Termination of appointment of Tony Hymers as a secretary on 28 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Tony Hymers as a secretary on 28 April 2017 (1 page) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 May 2016 | Appointment of Mr Hoi Ki Ho as a director on 7 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Hoi Ki Ho as a director on 7 April 2016 (2 pages) |
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 February 2016 | Termination of appointment of Victoria Sursock as a director on 25 November 2015 (1 page) |
26 February 2016 | Termination of appointment of Victoria Sursock as a director on 25 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Alasdair Michael Alan Cross as a director on 13 November 2015 (1 page) |
19 November 2015 | Termination of appointment of Alasdair Michael Alan Cross as a director on 13 November 2015 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 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 13 November 2015 (1 page) |
13 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 13 November 2015 (1 page) |
28 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 May 2013 | Resolutions
|
28 May 2013 | Resolutions
|
23 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
23 April 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (8 pages) |
18 April 2013 | Termination of appointment of Alexander Judson as a director (1 page) |
18 April 2013 | Termination of appointment of Alexander Judson as a director (1 page) |
10 January 2013 | Appointment of Mr Tony Hymers as a secretary (2 pages) |
10 January 2013 | Appointment of Mr Tony Hymers as a secretary (2 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 March 2012 | Termination of appointment of John Stephenson as a secretary (2 pages) |
14 March 2012 | Termination of appointment of John Stephenson as a secretary (2 pages) |
14 March 2012 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 14 March 2012 (2 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
14 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (9 pages) |
9 February 2012 | Termination of appointment of Graham Gould as a director (1 page) |
9 February 2012 | Termination of appointment of Graham Gould as a director (1 page) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 March 2011 | Appointment of Victoria Sursock as a director (2 pages) |
23 March 2011 | Appointment of Victoria Sursock as a director (2 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
17 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (8 pages) |
23 February 2011 | Appointment of Alexander Clark Judson as a director (2 pages) |
23 February 2011 | Appointment of Alexander Clark Judson as a director (2 pages) |
14 February 2011 | Appointment of Mr Alasdair Michael Alan Cross as a director (2 pages) |
14 February 2011 | Appointment of Mr Graham Simon Gould as a director (2 pages) |
14 February 2011 | Appointment of Mr Alasdair Michael Alan Cross as a director (2 pages) |
14 February 2011 | Appointment of Mr Graham Simon Gould as a director (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Catherine Anne Green on 9 March 2010 (2 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Barbara Jane Abensur on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Catherine Anne Green on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Barbara Jane Abensur on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Catherine Anne Green on 9 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Barbara Jane Abensur on 9 March 2010 (2 pages) |
9 April 2009 | Secretary appointed john matthew stephenson (2 pages) |
9 April 2009 | Secretary appointed john matthew stephenson (2 pages) |
7 April 2009 | Director appointed catherine anne green (2 pages) |
7 April 2009 | Director appointed barbara jane abensur (2 pages) |
7 April 2009 | Director appointed barbara jane abensur (2 pages) |
7 April 2009 | Director appointed catherine anne green (2 pages) |
12 March 2009 | Appointment terminated director dunstana davies (1 page) |
12 March 2009 | Appointment terminated director dunstana davies (1 page) |
12 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
12 March 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
9 March 2009 | Incorporation (18 pages) |
9 March 2009 | Incorporation (18 pages) |