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..
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 | : |
|
Registered Address | : | 55 Baker Street, London, England, W1U 8EW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Baker Street, London, England, W1U 8EW | Director | 27 October 2014 | Active |
10722 Gray Havens Court, Las Vegas, Usa, NV89135 | Secretary | 17 May 2007 | Active |
19 Connaught Square, London, W2 2HJ | Secretary | 11 December 2002 | Active |
55, Baker Street, London, England, W1U 8EW | Secretary | 01 November 2017 | Active |
Maytime, 9 Woodlands Way, Ashtead, KT21 1LH | Secretary | - | Active |
Oakwood House Woodlands Court, Filton Road Hambrook, Bristol, BS16 1QG | Secretary | 01 July 1992 | Active |
One Hughes Center Drive No604, Las Vegas, Usa, NV 89109 | Director | 02 April 2007 | Active |
9e Thorney Court Palace Gate, London, W8 5NJ | Director | 31 December 2007 | Active |
6 The Bourne, Townsend Lane, Harpenden, AL5 2PW | Director | 01 November 2002 | Active |
21 Fallows Green, Harpenden, AL5 4DH | Director | - | Active |
1, Caesars Palace Drive, Las Vegas, United States, NV 89109 | Director | 10 April 2019 | Active |
13 Hocroft Road, London, NW2 2BP | Director | - | Active |
Springfields, Shalford, Braintree, CM7 5HH | Director | 17 March 1994 | Active |
19 Capital Wharf, 50 Wapping High Street, London, E1W 1LY | Director | 03 August 1999 | Active |
5 Sabrina Farm Road, Wellesley, Us, MA02482 | Director | 02 April 2007 | Active |
Maytime, 9 Woodlands Way, Ashtead, KT21 1LH | Director | - | Active |
10 Brick Street, London, W1J 7HQ | Director | 07 April 2006 | Active |
Apartment 43,, Vicentia Court Bridges Court Road, London, SW11 3GY | Director | 02 April 2007 | Active |
19, Portman Close, London, United Kingdom, W1H 6BR | Director | 14 April 2008 | Active |
Oakwood House Woodlands Court, Filton Road Hambrook, Bristol, BS16 1QG | Director | 01 July 1992 | Active |
Apartment 8, 2-4 Hyde Park Gate, London, SW7 5EW | Director | 02 April 2007 | Active |
55, Baker Street, London, England, W1U 8EW | Director | 10 April 2019 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Officers | Termination secretary company with name termination date. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Officers | Change person director company with change date. | Download |
2021-03-18 | Accounts | Accounts with accounts type full. | Download |
2021-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-05 | Officers | Termination director company with name termination date. | Download |
2020-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-18 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-07 | Officers | Appoint person secretary company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type full. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.