About

Registered Number: 02477006
Date of Incorporation: 05/03/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: 55 Baker Street, London, W1U 8EW,

 

Burlington Street Services Ltd was registered on 05 March 1990 with its registered office in London, it's status is listed as "Active". There are 4 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINGSLEY, Max Myer N/A 30 April 1992 1
LAWLER, Kevin Augustine 17 March 1994 21 January 2002 1
PANNETT, George John Robert N/A 30 June 1992 1
Secretary Name Appointed Resigned Total Appointments
KAUSHAL, Krishan 01 November 2017 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 August 2020
CS01 - N/A 14 February 2020
AA - Annual Accounts 02 January 2020
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 18 April 2019
AP01 - Appointment of director 18 April 2019
TM01 - Termination of appointment of director 04 April 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 02 February 2018
CS01 - N/A 01 February 2018
AP03 - Appointment of secretary 07 December 2017
AA - Annual Accounts 05 October 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 02 February 2016
TM02 - Termination of appointment of secretary 02 February 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 10 August 2015
TM01 - Termination of appointment of director 01 May 2015
AD01 - Change of registered office address 24 March 2015
AR01 - Annual Return 03 February 2015
CH01 - Change of particulars for director 07 January 2015
AP01 - Appointment of director 12 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 06 September 2013
CH01 - Change of particulars for director 21 March 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 02 February 2012
CH01 - Change of particulars for director 01 February 2012
CH01 - Change of particulars for director 03 December 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 24 February 2010
AA - Annual Accounts 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 April 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
AA - Annual Accounts 21 October 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
363a - Annual Return 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 January 2008
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 05 June 2007
AUD - Auditor's letter of resignation 18 May 2007
225 - Change of Accounting Reference Date 23 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 16 April 2007
363a - Annual Return 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 April 2006
395 - Particulars of a mortgage or charge 07 April 2006
363a - Annual Return 09 February 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 22 February 2005
AA - Annual Accounts 04 February 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2004
363a - Annual Return 02 March 2004
AA - Annual Accounts 03 February 2004
395 - Particulars of a mortgage or charge 29 September 2003
288c - Notice of change of directors or secretaries or in their particulars 28 June 2003
AUD - Auditor's letter of resignation 06 May 2003
363a - Annual Return 04 March 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288a - Notice of appointment of directors or secretaries 15 November 2002
363a - Annual Return 28 February 2002
AA - Annual Accounts 02 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288c - Notice of change of directors or secretaries or in their particulars 12 June 2001
363a - Annual Return 22 February 2001
AA - Annual Accounts 30 January 2001
287 - Change in situation or address of Registered Office 13 July 2000
363a - Annual Return 02 March 2000
AA - Annual Accounts 26 January 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
363a - Annual Return 23 February 1999
AA - Annual Accounts 02 February 1999
288c - Notice of change of directors or secretaries or in their particulars 13 October 1998
AUD - Auditor's letter of resignation 13 August 1998
363a - Annual Return 03 March 1998
288c - Notice of change of directors or secretaries or in their particulars 27 January 1998
AA - Annual Accounts 26 January 1998
RESOLUTIONS - N/A 01 December 1997
MEM/ARTS - N/A 01 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 1997
RESOLUTIONS - N/A 08 July 1997
287 - Change in situation or address of Registered Office 07 July 1997
MEM/ARTS - N/A 23 April 1997
363a - Annual Return 03 March 1997
AA - Annual Accounts 31 January 1997
363x - Annual Return 04 March 1996
AA - Annual Accounts 28 November 1995
RESOLUTIONS - N/A 05 April 1995
363x - Annual Return 20 February 1995
AA - Annual Accounts 30 January 1995
395 - Particulars of a mortgage or charge 17 June 1994
RESOLUTIONS - N/A 08 June 1994
288 - N/A 29 March 1994
CERTNM - Change of name certificate 17 March 1994
363x - Annual Return 07 March 1994
AA - Annual Accounts 13 February 1994
287 - Change in situation or address of Registered Office 04 February 1994
363s - Annual Return 11 March 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
RESOLUTIONS - N/A 26 February 1993
AA - Annual Accounts 22 February 1993
288 - N/A 24 July 1992
288 - N/A 24 July 1992
288 - N/A 21 May 1992
395 - Particulars of a mortgage or charge 24 April 1992
363s - Annual Return 10 March 1992
AA - Annual Accounts 05 March 1992
288 - N/A 08 November 1991
287 - Change in situation or address of Registered Office 23 July 1991
363a - Annual Return 04 July 1991
288 - N/A 11 June 1990
288 - N/A 07 June 1990
288 - N/A 24 April 1990
288 - N/A 24 April 1990
287 - Change in situation or address of Registered Office 24 April 1990
NEWINC - New incorporation documents 05 March 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 31 March 2006 Fully Satisfied

N/A

Debenture 12 September 2003 Fully Satisfied

N/A

Mortgage debenture 06 June 1994 Fully Satisfied

N/A

Guarantee and debenture 23 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.