10 BOURDON STREET LIMITED

Register to unlock more data on OkredoRegister

10 BOURDON STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04792831

Incorporation date

09/06/2003

Size

Dormant

Contacts

Registered address

Registered address

70 Grosvenor Street, London W1K 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2003)
dot icon06/02/2026
Director's details changed for Mr Amit Chadha on 2026-02-04
dot icon14/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon06/01/2025
Termination of appointment of Harry Alexander Chamberlayne as a director on 2024-12-31
dot icon06/01/2025
Appointment of Mr Piers Maxwell Townley as a director on 2024-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon18/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon09/12/2022
Termination of appointment of Piers Maxwell Townley as a director on 2022-11-30
dot icon09/12/2022
Appointment of Mr Harry Alexander Chamberlayne as a director on 2022-12-01
dot icon09/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon17/01/2022
Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04
dot icon17/01/2022
Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31
dot icon22/09/2021
Appointment of Miss Fiona Clare Boyce as a secretary on 2021-09-10
dot icon22/09/2021
Termination of appointment of Derek John Lewis as a secretary on 2021-09-09
dot icon21/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon06/11/2020
Appointment of Ms Stephanie Frances Ball as a director on 2020-10-23
dot icon06/11/2020
Appointment of Mr Piers Maxwell Townley as a director on 2020-10-23
dot icon26/10/2020
Termination of appointment of Amelia Mary Bright as a director on 2020-10-22
dot icon13/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/09/2020
Termination of appointment of Keith John Bailey as a director on 2020-08-31
dot icon07/08/2020
Confirmation statement made on 2020-07-30 with updates
dot icon22/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon01/06/2020
Director's details changed for Miss Amelia Mary Staveley on 2020-06-01
dot icon01/05/2020
Director's details changed for Mr Keith John Bailey on 2020-05-01
dot icon07/11/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon21/01/2019
Notification of Grosvenor West End Properties as a person with significant control on 2018-02-21
dot icon30/10/2018
Cessation of Grosvenor Limited as a person with significant control on 2018-02-21
dot icon29/10/2018
Notification of Grosvenor West End Properties as a person with significant control on 2018-06-29
dot icon29/10/2018
Cessation of Clive Graham Jones as a person with significant control on 2018-06-29
dot icon29/10/2018
Termination of appointment of Clive Graham Jones as a director on 2018-10-29
dot icon29/10/2018
Appointment of Miss Amelia Mary Staveley as a director on 2018-10-29
dot icon29/10/2018
Director's details changed for Mr Keith John Bailey on 2018-10-16
dot icon29/10/2018
Termination of appointment of Amit Chadha as a secretary on 2018-10-29
dot icon29/10/2018
Appointment of Mr Derek John Lewis as a secretary on 2018-10-29
dot icon25/10/2018
Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 70 Grosvenor Street London W1K 3JP on 2018-10-25
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/07/2018
Appointment of Mr Keith Bailey as a director on 2018-03-15
dot icon21/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon20/06/2018
Notification of Grosvenor Limited as a person with significant control on 2018-03-15
dot icon20/06/2018
Cessation of Peter Graeme Whitcutt as a person with significant control on 2018-03-15
dot icon09/03/2018
Satisfaction of charge 1 in full
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon03/07/2017
Notification of Peter Whitcutt as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Clive Graham Jones as a person with significant control on 2016-04-06
dot icon03/07/2017
Notification of Amit Chadha as a person with significant control on 2016-04-06
dot icon19/06/2017
Registered office address changed from 4th Floor 58 Grosvenor Street London W1K 3JB England to 58 4th Floor 58 Grosvenor Street London W1K 3JB on 2017-06-19
dot icon19/06/2017
Registered office address changed from Flat 1 10 Bourdon Street London W1K 3PF to 4th Floor 58 Grosvenor Street London W1K 3JB on 2017-06-19
dot icon22/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon18/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon19/06/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-06-09 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/06/2010
Annual return made up to 2010-06-09 with full list of shareholders
dot icon29/06/2010
Director's details changed for Mr Clive Graham Jones on 2010-06-09
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/06/2009
Return made up to 09/06/09; full list of members
dot icon03/07/2008
Return made up to 09/06/08; full list of members
dot icon02/07/2008
Director and secretary's change of particulars / amit chadha / 02/07/2008
dot icon02/07/2008
Director's change of particulars / clive jones / 02/07/2008
dot icon05/06/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/05/2008
Appointment terminated director robert clive-worms
dot icon08/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Return made up to 09/06/07; no change of members
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon10/08/2006
Return made up to 09/06/06; full list of members
dot icon22/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 09/06/05; full list of members
dot icon11/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/07/2004
Return made up to 09/06/04; full list of members
dot icon19/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
Ad 21/08/03--------- £ si 2@1=2 £ ic 1/3
dot icon04/09/2003
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon04/09/2003
Registered office changed on 04/09/03 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE
dot icon04/09/2003
Director resigned
dot icon04/09/2003
Secretary resigned
dot icon04/09/2003
Resolutions
dot icon04/09/2003
Resolutions
dot icon10/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon24/06/2003
New director appointed
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon09/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chadha, Amit
Director
09/06/2003 - Present
25
Lewis, Derek John
Secretary
28/10/2018 - 08/09/2021
-
Chadha, Amit
Secretary
08/06/2003 - 28/10/2018
2
Boyce, Fiona Clare
Secretary
09/09/2021 - Present
-
Clive-Worms, Robert Nicholas
Director
08/06/2003 - 19/07/2007
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 BOURDON STREET LIMITED

10 BOURDON STREET LIMITED is an(a) Active company incorporated on 09/06/2003 with the registered office located at 70 Grosvenor Street, London W1K 3JP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 BOURDON STREET LIMITED?

toggle

10 BOURDON STREET LIMITED is currently Active. It was registered on 09/06/2003 .

Where is 10 BOURDON STREET LIMITED located?

toggle

10 BOURDON STREET LIMITED is registered at 70 Grosvenor Street, London W1K 3JP.

What does 10 BOURDON STREET LIMITED do?

toggle

10 BOURDON STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 BOURDON STREET LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Amit Chadha on 2026-02-04.