About

Registered Number: 01203529
Date of Incorporation: 13/03/1975 (49 years and 1 month ago)
Company Status: Active
Registered Address: Cunard House 15 Regent Street, St James's, London, SW1Y 4LR,

 

Nigel Burgess Ltd was registered on 13 March 1975 with its registered office in London, it's status is listed as "Active". The current directors of the company are listed as Wheatley, Alexander Giles, Beckett, Jonathan William Field, Beckett, Catherine Mary, Binnie, Mark, Chapelier, Catherine Anne, Hornsby, Neil Graham, Karagulle, Alev, Millar, Katherine Helen Ann, Ponchau, Daniel Ghislain at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BECKETT, Jonathan William Field N/A - 1
HORNSBY, Neil Graham 01 January 2003 14 April 2017 1
KARAGULLE, Alev 03 June 2003 29 June 2018 1
MILLAR, Katherine Helen Ann 08 April 1997 21 March 2006 1
PONCHAU, Daniel Ghislain N/A 02 April 1997 1
Secretary Name Appointed Resigned Total Appointments
WHEATLEY, Alexander Giles 21 March 2006 - 1
BECKETT, Catherine Mary 08 April 1997 21 March 2006 1
BINNIE, Mark 02 December 1993 08 April 1997 1
CHAPELIER, Catherine Anne N/A 02 December 1993 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 09 March 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 03 October 2019
MR01 - N/A 20 September 2019
AD01 - Change of registered office address 12 February 2019
CS01 - N/A 04 December 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 05 December 2017
AA - Annual Accounts 30 September 2017
TM01 - Termination of appointment of director 27 April 2017
CS01 - N/A 12 December 2016
AA - Annual Accounts 28 September 2016
MR05 - N/A 08 August 2016
AD01 - Change of registered office address 03 August 2016
AD01 - Change of registered office address 03 August 2016
AD01 - Change of registered office address 03 August 2016
MR01 - N/A 29 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 26 April 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 13 April 2011
AR01 - Annual Return 10 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 November 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
395 - Particulars of a mortgage or charge 04 September 2009
395 - Particulars of a mortgage or charge 07 August 2009
AA - Annual Accounts 17 July 2009
363a - Annual Return 10 December 2008
353 - Register of members 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 14 December 2006
353 - Register of members 14 December 2006
395 - Particulars of a mortgage or charge 21 October 2006
AA - Annual Accounts 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288a - Notice of appointment of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 17 May 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
288a - Notice of appointment of directors or secretaries 21 March 2006
363a - Annual Return 07 December 2005
AA - Annual Accounts 30 June 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 01 November 2004
225 - Change of Accounting Reference Date 16 June 2004
AA - Annual Accounts 04 June 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 April 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2004
363a - Annual Return 24 December 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
288a - Notice of appointment of directors or secretaries 22 April 2003
AA - Annual Accounts 07 March 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 05 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 March 2002
363a - Annual Return 13 December 2001
AA - Annual Accounts 03 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
288a - Notice of appointment of directors or secretaries 19 February 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 04 April 2000
363a - Annual Return 21 December 1999
AA - Annual Accounts 03 April 1999
363a - Annual Return 05 January 1999
325 - Location of register of directors' interests in shares etc 05 January 1999
353 - Register of members 05 January 1999
AA - Annual Accounts 01 April 1998
363s - Annual Return 07 January 1998
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288a - Notice of appointment of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
288b - Notice of resignation of directors or secretaries 25 June 1997
AA - Annual Accounts 27 March 1997
363a - Annual Return 06 December 1996
353 - Register of members 06 December 1996
AA - Annual Accounts 02 March 1996
288 - N/A 16 January 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 20 February 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 13 March 1994
363s - Annual Return 19 January 1994
288 - N/A 05 January 1994
RESOLUTIONS - N/A 21 December 1993
123 - Notice of increase in nominal capital 21 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1993
RESOLUTIONS - N/A 14 December 1993
395 - Particulars of a mortgage or charge 21 September 1993
AA - Annual Accounts 17 February 1993
363s - Annual Return 13 February 1993
AA - Annual Accounts 29 April 1992
363s - Annual Return 07 January 1992
AA - Annual Accounts 17 September 1991
363a - Annual Return 28 March 1991
RESOLUTIONS - N/A 26 November 1990
RESOLUTIONS - N/A 26 November 1990
288 - N/A 26 November 1990
288 - N/A 22 November 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 20 March 1990
395 - Particulars of a mortgage or charge 20 February 1990
287 - Change in situation or address of Registered Office 11 September 1989
AA - Annual Accounts 18 April 1989
363 - Annual Return 18 April 1989
363 - Annual Return 23 February 1988
AA - Annual Accounts 26 January 1988
AA - Annual Accounts 06 December 1986
363 - Annual Return 06 December 1986
363 - Annual Return 28 September 1985
MISC - Miscellaneous document 28 September 1985
363 - Annual Return 29 January 1984
363 - Annual Return 07 November 1983
363 - Annual Return 13 November 1982
363 - Annual Return 12 November 1982
363 - Annual Return 12 November 1982
363 - Annual Return 25 January 1979
363 - Annual Return 08 May 1978
363 - Annual Return 18 July 1977
363 - Annual Return 08 February 1977
NEWINC - New incorporation documents 13 March 1975
MISC - Miscellaneous document 13 March 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 September 2019 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

Managers undertaking 31 July 2009 Fully Satisfied

N/A

Rent deposit deed 20 October 2006 Outstanding

N/A

Deposit agreement 13 September 1993 Outstanding

N/A

Deposit agreement 19 February 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.