Company NameBurlington Capital 1 Limited
Company StatusActive
Company Number10450956
CategoryPrivate Limited Company
Incorporation Date28 October 2016(7 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. George Street
London
W1S 2FH
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St. George Street
London
W1S 2FH
Director NameMiss Lauren Estee Shahmoon
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMrs Natasha Paula El Shazly
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2020(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Malcolm Donald Dalgleish
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St. George Street
London
W1S 2FH

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (5 months ago)
Next Return Due10 November 2024 (7 months, 2 weeks from now)

Charges

6 December 2016Delivered on: 7 December 2016
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft)

Classification: A registered charge
Particulars: All that freehold property known as 13-14 hanover. Street and 6-7 pollen street, london W1S 1YH. Registered at the land registry with title number. NGL436845. For more details please refer to the. Instrument.
Outstanding

Filing History

22 December 2020Appointment of Mrs Natasha Paula El Shazly as a director on 21 December 2020 (2 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
6 November 2020Confirmation statement made on 27 October 2020 with updates (4 pages)
29 April 2020Cessation of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (1 page)
29 April 2020Cessation of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (1 page)
28 April 2020Cessation of Burlington Capital Limited as a person with significant control on 28 February 2020 (3 pages)
28 April 2020Notification of Burlington Capital Holdings Limited as a person with significant control on 28 February 2020 (4 pages)
21 April 2020Termination of appointment of Malcolm Donald Dalgleish as a director on 8 April 2020 (1 page)
21 April 2020Appointment of Miss Lauren Estee Shahmoon as a director on 8 April 2020 (2 pages)
8 April 2020Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 pages)
8 April 2020Cessation of A Person with Significant Control as a person with significant control on 28 February 2020 (3 pages)
8 April 2020Notification of Burlington Capital Investments Limited as a person with significant control on 28 February 2020 (4 pages)
8 April 2020Notification of Ephemere Holdings Limited as a person with significant control on 28 February 2020 (4 pages)
30 October 2019Confirmation statement made on 27 October 2019 with updates (4 pages)
30 October 2019Director's details changed for Mr Stuart Michael Leighton on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Malcolm Donald Dalgleish on 30 October 2019 (2 pages)
30 October 2019Director's details changed for Mr Eli Allen Shahmoon on 30 October 2019 (2 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
10 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
19 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP United Kingdom to 10 Wyndham Place London W1H 2PU on 19 September 2017 (1 page)
11 April 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
11 April 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
7 December 2016Registration of charge 104509560001, created on 6 December 2016 (34 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
28 October 2016Incorporation
Statement of capital on 2016-10-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)