London
W1K 3JL
Director Name | Mrs Sylvie De Sarrau (Ne Branca) |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 January 2011(same day as company formation) |
Role | Art Gallery |
Country of Residence | Switzerland |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Mrs Malin Borthwick |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2021(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Director Name | Inglewood International Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 February 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month |
Correspondence Address | PO Box 905 Nerine Chambers Road Town Tortola Vg 1110 |
Secretary Name | Burlington Estates (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Correspondence Address | 66 Grosvenor Street London W1K 3JL |
Director Name | Mr Guillaume Henri Andre Fonkenell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Grosvenor Street Grosvenor Street London W1K 3JL |
Secretary Name | Miss Maria Matveeva |
---|---|
Status | Resigned |
Appointed | 01 January 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2014) |
Role | Company Director |
Correspondence Address | 83 Ducie Street Manchester M1 2JQ |
Secretary Name | Chettleburgh's Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2011(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
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 | 8 other UK companies use this postal address |
41 at £1 | Inglewood International LTD 41.00% Ordinary |
---|---|
32 at £1 | Guillaume Henri Andre Fonkenell 32.00% Ordinary |
14 at £1 | Xavier De Sarrau 14.00% Ordinary |
13 at £1 | Sylvie Branca 13.00% Ordinary |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
9 May 2011 | Delivered on: 11 May 2011 Persons entitled: Grosvenor Estate Belgravia Classification: Deed Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £18,000 see image for full details. Outstanding |
---|
15 September 2023 | Micro company accounts made up to 24 December 2022 (3 pages) |
---|---|
23 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 24 December 2021 (3 pages) |
26 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
28 September 2021 | Appointment of Mrs Malin Borthwick as a director on 28 September 2021 (2 pages) |
28 September 2021 | Termination of appointment of Guillaume Henri Andre Fonkenell as a director on 28 September 2021 (1 page) |
14 September 2021 | Cessation of Guillaume Henri Andre Fonkenell as a person with significant control on 4 June 2021 (1 page) |
5 August 2021 | Micro company accounts made up to 24 December 2020 (3 pages) |
22 February 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
27 October 2020 | Secretary's details changed for Burlington Estates on 25 September 2020 (1 page) |
2 October 2020 | Registered office address changed from 45 Maddox Street Mayfair Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street London W1K 3JL on 2 October 2020 (1 page) |
16 April 2020 | Micro company accounts made up to 24 December 2019 (2 pages) |
21 January 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
7 November 2019 | Registered office address changed from C/O Burlington Estates 45 Maddox Street London W1S 2PE England to 45 Maddox Street Mayfair Mayfair London W1S 2PE on 7 November 2019 (1 page) |
14 May 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 21 January 2019 with no updates (3 pages) |
29 November 2018 | Secretary's details changed for Burlington Estates on 1 November 2017 (1 page) |
14 September 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
30 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
30 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 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page) |
30 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 45 Maddox Street London W1S 2PE on 30 October 2017 (1 page) |
11 October 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
11 October 2017 | Micro company accounts made up to 24 December 2016 (2 pages) |
4 May 2017 | Director's details changed for Mr. Xavier Marie Vincent De Sarrau on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr. Xavier Marie Vincent De Sarrau on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Guillaume Henri Andre Fonkenell on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs. Sylvie De Sarrau (Ne Branca) on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mrs. Sylvie De Sarrau (Ne Branca) on 28 April 2017 (2 pages) |
4 May 2017 | Director's details changed for Mr Guillaume Henri Andre Fonkenell on 28 April 2017 (2 pages) |
3 May 2017 | Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG 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 to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
31 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 24 December 2015 (4 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
3 October 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
3 October 2015 | Amended total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
3 November 2014 | Current accounting period shortened from 31 January 2015 to 24 December 2014 (1 page) |
3 November 2014 | Current accounting period shortened from 31 January 2015 to 24 December 2014 (1 page) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
29 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 October 2014 | Secretary's details changed for Burlington Estates on 15 October 2014 (1 page) |
20 October 2014 | Register inspection address has been changed from C/O Fao Maria Matveeva 34 Shorrolds Road London SW6 7TP United Kingdom to 15 Bolton Street London W1J 8BG (1 page) |
20 October 2014 | Register inspection address has been changed from C/O Fao Maria Matveeva 34 Shorrolds Road London SW6 7TP United Kingdom to 15 Bolton Street London W1J 8BG (1 page) |
20 October 2014 | Secretary's details changed for Burlington Estates on 15 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Maria Matveeva as a secretary on 15 October 2014 (1 page) |
16 October 2014 | Appointment of Burlington Estates as a secretary on 15 October 2014 (2 pages) |
16 October 2014 | Termination of appointment of Maria Matveeva as a secretary on 15 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 16 October 2014 (1 page) |
16 October 2014 | Appointment of Burlington Estates as a secretary on 15 October 2014 (2 pages) |
16 October 2014 | Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 16 October 2014 (1 page) |
9 March 2014 | Registered office address changed from C/O Maria Matveeva 34 Shorrolds Road London SW6 7TP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from C/O Maria Matveeva 34 Shorrolds Road London SW6 7TP on 9 March 2014 (1 page) |
9 March 2014 | Registered office address changed from C/O Maria Matveeva 34 Shorrolds Road London SW6 7TP on 9 March 2014 (1 page) |
9 March 2014 | Secretary's details changed for Miss Maria Matveeva on 14 February 2014 (1 page) |
9 March 2014 | Secretary's details changed for Miss Maria Matveeva on 14 February 2014 (1 page) |
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
27 January 2014 | Register(s) moved to registered office address (1 page) |
27 January 2014 | Register(s) moved to registered office address (1 page) |
27 January 2014 | Appointment of Inglewood International Limited as a director (2 pages) |
27 January 2014 | Appointment of Inglewood International Limited as a director (2 pages) |
17 November 2013 | Registered office address changed from 16 West Halkin Street London SW1X 8JL United Kingdom on 17 November 2013 (1 page) |
17 November 2013 | Registered office address changed from 16 West Halkin Street London SW1X 8JL United Kingdom on 17 November 2013 (1 page) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Memorandum and Articles of Association (22 pages) |
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Resolutions
|
12 April 2013 | Memorandum and Articles of Association (22 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
23 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (7 pages) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
21 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Appointment of Miss Maria Matveeva as a secretary (2 pages) |
21 January 2013 | Appointment of Miss Maria Matveeva as a secretary (2 pages) |
21 January 2013 | Termination of appointment of Chettleburgh's Secretarial Ltd as a secretary (1 page) |
21 January 2013 | Register inspection address has been changed (1 page) |
21 January 2013 | Termination of appointment of Chettleburgh's Secretarial Ltd as a secretary (1 page) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
21 February 2012 | Director's details changed for Ms. Sylvie Branca on 21 January 2011 (2 pages) |
21 February 2012 | Director's details changed for Ms. Sylvie Branca on 21 January 2011 (2 pages) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
3 February 2011 | Statement of capital following an allotment of shares on 21 January 2011
|
21 January 2011 | Incorporation (33 pages) |
21 January 2011 | Incorporation (33 pages) |