About

Registered Number: 01794102
Date of Incorporation: 22/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor 10 Eastbourne Terrace, Paddington, London, W2 6LG,

 

Nelson-burgess Ltd was established in 1984, it has a status of "Active". There are 9 directors listed as Rigler, Joseph Morgan, Angelinetta, Paul, Dickmann, Stephen John, Dodsworth, Michael Francis, Flowers, Rockne George, Gryttenholm, Jerry Allen, Lazotte, Glenn, Roper, Charles George Marie, Spiegel, Bernard Godfrey for this business at Companies House. We don't know the number of employees at Nelson-burgess Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGELINETTA, Paul N/A 31 October 2008 1
DICKMANN, Stephen John N/A 08 May 1998 1
DODSWORTH, Michael Francis 08 May 1998 28 February 2002 1
FLOWERS, Rockne George N/A 21 November 2003 1
GRYTTENHOLM, Jerry Allen N/A 08 May 1998 1
LAZOTTE, Glenn N/A 08 May 1998 1
ROPER, Charles George Marie 08 May 1998 19 November 2007 1
SPIEGEL, Bernard Godfrey N/A 08 May 1998 1
Secretary Name Appointed Resigned Total Appointments
RIGLER, Joseph Morgan 08 March 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 June 2020
CH01 - Change of particulars for director 25 March 2020
CH01 - Change of particulars for director 25 March 2020
AP01 - Appointment of director 21 February 2020
TM01 - Termination of appointment of director 01 January 2020
CS01 - N/A 29 November 2019
AA - Annual Accounts 09 July 2019
AP03 - Appointment of secretary 08 March 2019
TM02 - Termination of appointment of secretary 08 March 2019
AD01 - Change of registered office address 07 January 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 20 January 2017
AP01 - Appointment of director 11 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AP01 - Appointment of director 09 January 2017
AP01 - Appointment of director 20 December 2016
AA - Annual Accounts 22 July 2016
AP01 - Appointment of director 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 02 October 2010
TM01 - Termination of appointment of director 08 February 2010
AR01 - Annual Return 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 11 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 03 November 2008
287 - Change in situation or address of Registered Office 15 March 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 11 December 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 13 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 21 December 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 11 October 2004
AUD - Auditor's letter of resignation 02 June 2004
AA - Annual Accounts 28 May 2004
363s - Annual Return 22 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2003
AA - Annual Accounts 21 October 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
363s - Annual Return 22 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2002
AA - Annual Accounts 04 August 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 20 December 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 22 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 20 December 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 16 December 1999
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 29 October 1999
225 - Change of Accounting Reference Date 07 April 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288a - Notice of appointment of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
288b - Notice of resignation of directors or secretaries 26 May 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 01 March 1996
363s - Annual Return 19 December 1995
AA - Annual Accounts 22 December 1994
363s - Annual Return 22 December 1994
AA - Annual Accounts 27 February 1994
363s - Annual Return 20 December 1993
AA - Annual Accounts 22 March 1993
363s - Annual Return 21 December 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
RESOLUTIONS - N/A 12 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1992
MEM/ARTS - N/A 12 June 1992
123 - Notice of increase in nominal capital 12 June 1992
AA - Annual Accounts 18 March 1992
363b - Annual Return 09 January 1992
363a - Annual Return 12 April 1991
AA - Annual Accounts 21 March 1991
AUD - Auditor's letter of resignation 28 November 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
AA - Annual Accounts 30 March 1989
363 - Annual Return 30 March 1989
AA - Annual Accounts 06 January 1988
363 - Annual Return 06 January 1988
287 - Change in situation or address of Registered Office 03 August 1987
AA - Annual Accounts 03 August 1987
363 - Annual Return 03 August 1987
CERTNM - Change of name certificate 08 September 1986
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1986
RESOLUTIONS - N/A 31 May 1986
CERTNM - Change of name certificate 03 February 1986
CERTNM - Change of name certificate 10 October 1984
NEWINC - New incorporation documents 22 February 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.