UKBizDB.co.uk

BURLINGTON STREET SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Burlington Street Services Limited. The company was founded 34 years ago and was given the registration number 02477006. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BURLINGTON STREET SERVICES LIMITED
Company Number:02477006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:55 Baker Street, London, England, W1U 8EW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, England, W1U 8EW

Director27 October 2014Active
10722 Gray Havens Court, Las Vegas, Usa, NV89135

Secretary17 May 2007Active
19 Connaught Square, London, W2 2HJ

Secretary11 December 2002Active
55, Baker Street, London, England, W1U 8EW

Secretary01 November 2017Active
Maytime, 9 Woodlands Way, Ashtead, KT21 1LH

Secretary-Active
Oakwood House Woodlands Court, Filton Road Hambrook, Bristol, BS16 1QG

Secretary01 July 1992Active
One Hughes Center Drive No604, Las Vegas, Usa, NV 89109

Director02 April 2007Active
9e Thorney Court Palace Gate, London, W8 5NJ

Director31 December 2007Active
6 The Bourne, Townsend Lane, Harpenden, AL5 2PW

Director01 November 2002Active
21 Fallows Green, Harpenden, AL5 4DH

Director-Active
1, Caesars Palace Drive, Las Vegas, United States, NV 89109

Director10 April 2019Active
13 Hocroft Road, London, NW2 2BP

Director-Active
Springfields, Shalford, Braintree, CM7 5HH

Director17 March 1994Active
19 Capital Wharf, 50 Wapping High Street, London, E1W 1LY

Director03 August 1999Active
5 Sabrina Farm Road, Wellesley, Us, MA02482

Director02 April 2007Active
Maytime, 9 Woodlands Way, Ashtead, KT21 1LH

Director-Active
10 Brick Street, London, W1J 7HQ

Director07 April 2006Active
Apartment 43,, Vicentia Court Bridges Court Road, London, SW11 3GY

Director02 April 2007Active
19, Portman Close, London, United Kingdom, W1H 6BR

Director14 April 2008Active
Oakwood House Woodlands Court, Filton Road Hambrook, Bristol, BS16 1QG

Director01 July 1992Active
Apartment 8, 2-4 Hyde Park Gate, London, SW7 5EW

Director02 April 2007Active
55, Baker Street, London, England, W1U 8EW

Director10 April 2019Active

People with Significant Control

London Clubs Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:55, Baker Street, London, United Kingdom, W1U 8EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-03-09Accounts

Accounts with accounts type full.

Download
2023-02-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination secretary company with name termination date.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-07-15Officers

Change person director company with change date.

Download
2021-03-18Accounts

Accounts with accounts type full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2020-08-05Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type full.

Download
2019-12-06Officers

Termination director company with name termination date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-18Officers

Appoint person director company with name date.

Download
2019-04-04Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-02Persons with significant control

Change to a person with significant control.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Officers

Appoint person secretary company with name date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-02-02Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.