This company is commonly known as De Burgh London Limited. The company was founded 12 years ago and was given the registration number 07717370. The firm's registered office is in CHICHESTER. You can find them at 30b Southgate, , Chichester, West Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | DE BURGH LONDON LIMITED |
---|---|---|
Company Number | : | 07717370 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 July 2011 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30b Southgate, Chichester, West Sussex, PO19 1DP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30b, Southgate, Chichester, PO19 1DP | Director | 01 August 2014 | Active |
30b, Southgate, Chichester, PO19 1DP | Secretary | 23 September 2016 | Active |
30b, Southgate, Chichester, PO19 1DP | Secretary | 04 April 2017 | Active |
30b, Southgate, Chichester, PO19 1DP | Secretary | 04 April 2017 | Active |
30b, Southgate, Chichester, PO19 1DP | Director | 04 April 2017 | Active |
30b, Southgate, Chichester, PO19 1DP | Director | 25 November 2014 | Active |
30b, Southgate, Chichester, United Kingdom, PO19 1DP | Director | 25 July 2011 | Active |
30b, Southgate, Chichester, PO19 1DP | Director | 04 April 2017 | Active |
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR | Director | 25 July 2011 | Active |
30b, Southgate, Chichester, United Kingdom, PO19 1DP | Director | 25 July 2011 | Active |
De Burgh Holding Ltd | ||
Notified on | : | 31 August 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30b, Southgate, Chichester, England, PO19 1DP |
Nature of control | : |
|
Mr Luan De Burgh | ||
Notified on | : | 10 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 30b, Southgate, Chichester, PO19 1DP |
Nature of control | : |
|
Mr Jonathan Matthew Graham Clements | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1971 |
Nationality | : | British |
Address | : | 30b, Southgate, Chichester, PO19 1DP |
Nature of control | : |
|
Mr Luan De Burgh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | British |
Address | : | 30b, Southgate, Chichester, PO19 1DP |
Nature of control | : |
|
Mr Christian Rooney | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | 30b, Southgate, Chichester, PO19 1DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-19 | Officers | Change person director company with change date. | Download |
2021-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2019-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-24 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-16 | Accounts | Change account reference date company previous extended. | Download |
2018-09-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-27 | Officers | Change person director company with change date. | Download |
2018-09-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Officers | Termination secretary company with name termination date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-09-21 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.