BURLINGTON STREET SERVICES LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON STREET SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02477006

Incorporation date

05/03/1990

Size

Full

Contacts

Registered address

Registered address

Fourth Floor, 265 Tottenham Court Road, London W1T 7RQCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon29/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon17/07/2025
Full accounts made up to 2024-12-31
dot icon06/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon07/01/2025
Registered office address changed from 55 Baker Street London W1U 8EW England to Fourth Floor 265 Tottenham Court Road London W1T 7RQ on 2025-01-07
dot icon24/08/2024
Full accounts made up to 2023-12-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon09/03/2023
Full accounts made up to 2021-12-31
dot icon14/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon24/06/2022
Termination of appointment of Krishan Kaushal as a secretary on 2022-06-23
dot icon10/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon05/01/2022
Full accounts made up to 2020-12-31
dot icon15/07/2021
Director's details changed for Mr Alexis George Oswald on 2021-07-10
dot icon18/03/2021
Full accounts made up to 2019-12-31
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/08/2020
Termination of appointment of Thomas Michael Jenkin as a director on 2020-07-15
dot icon14/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon02/01/2020
Full accounts made up to 2018-12-31
dot icon06/12/2019
Termination of appointment of Gerald Reed Tuthill as a director on 2019-12-04
dot icon18/04/2019
Appointment of Mr Thomas Michael Jenkin as a director on 2019-04-10
dot icon18/04/2019
Appointment of Mr Gerald Reed Tuthill as a director on 2019-04-10
dot icon04/04/2019
Termination of appointment of Michael Rothwell as a director on 2019-03-21
dot icon11/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Change of details for London Clubs Management Limited as a person with significant control on 2018-02-01
dot icon01/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon07/12/2017
Appointment of Mr Krishan Kaushal as a secretary on 2017-11-01
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon02/02/2016
Termination of appointment of Michael Daniel Cohen as a secretary on 2014-04-04
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon10/08/2015
Termination of appointment of Gary William Loveman as a director on 2015-07-01
dot icon01/05/2015
Termination of appointment of Roy Alfred Charles Ramm as a director on 2015-05-01
dot icon24/03/2015
Registered office address changed from 10 Brick Street London W1J 7HQ to 55 Baker Street London W1U 8EW on 2015-03-24
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon07/01/2015
Director's details changed for Alexis George Oswald on 2014-12-29
dot icon12/11/2014
Appointment of Alexis George Oswald as a director on 2014-10-27
dot icon03/11/2014
Termination of appointment of Michael John Silberling as a director on 2014-10-27
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon06/09/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Director's details changed for Mr Michael Rothwell on 2013-03-11
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon01/02/2012
Director's details changed for Mr Michael John Silberling on 2011-09-01
dot icon03/12/2011
Director's details changed for Mr Michael John Silberling on 2011-09-01
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon08/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon09/08/2010
Full accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon20/07/2009
Director's change of particulars / michael rothwell / 20/07/2009
dot icon15/04/2009
Director's change of particulars / michael silberling / 04/04/2009
dot icon12/02/2009
Return made up to 31/01/09; full list of members
dot icon09/01/2009
Appointment terminated director charles atwood
dot icon12/12/2008
Director's change of particulars / michael rothwell / 11/12/2008
dot icon21/10/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Director appointed mr michael john silberling
dot icon21/02/2008
Return made up to 31/01/08; full list of members
dot icon21/02/2008
Director resigned
dot icon10/01/2008
New director appointed
dot icon10/01/2008
Director resigned
dot icon02/01/2008
Declaration of satisfaction of mortgage/charge
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
New secretary appointed
dot icon05/06/2007
Secretary resigned
dot icon18/05/2007
Auditor's resignation
dot icon23/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon17/04/2007
New director appointed
dot icon17/04/2007
Director's particulars changed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon16/04/2007
Full accounts made up to 2006-03-31
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon06/02/2007
New director appointed
dot icon24/04/2006
Director resigned
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon07/04/2006
Particulars of mortgage/charge
dot icon09/02/2006
Return made up to 31/01/06; full list of members
dot icon30/01/2006
Full accounts made up to 2005-03-27
dot icon22/02/2005
Return made up to 31/01/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-28
dot icon21/09/2004
Director's particulars changed
dot icon02/03/2004
Return made up to 31/01/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-03-30
dot icon29/09/2003
Particulars of mortgage/charge
dot icon28/06/2003
Director's particulars changed
dot icon06/05/2003
Auditor's resignation
dot icon04/03/2003
Return made up to 31/01/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon09/01/2003
New secretary appointed
dot icon09/01/2003
Secretary resigned;director resigned
dot icon15/11/2002
New director appointed
dot icon28/02/2002
Return made up to 31/01/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-04-01
dot icon29/01/2002
Director resigned
dot icon12/06/2001
Director's particulars changed
dot icon22/02/2001
Return made up to 31/01/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-04-02
dot icon13/07/2000
Registered office changed on 13/07/00 from: 10 brick street london W1Y 8HQ
dot icon02/03/2000
Return made up to 31/01/00; full list of members
dot icon26/01/2000
Full accounts made up to 1999-03-28
dot icon16/08/1999
New director appointed
dot icon12/08/1999
Director resigned
dot icon23/02/1999
Return made up to 31/01/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-03-29
dot icon13/10/1998
Secretary's particulars changed;director's particulars changed
dot icon13/08/1998
Auditor's resignation
dot icon03/03/1998
Return made up to 31/01/98; full list of members
dot icon27/01/1998
Secretary's particulars changed;director's particulars changed
dot icon26/01/1998
Full accounts made up to 1997-03-30
dot icon01/12/1997
Memorandum and Articles of Association
dot icon01/12/1997
Resolutions
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Declaration of satisfaction of mortgage/charge
dot icon08/07/1997
Resolutions
dot icon07/07/1997
Registered office changed on 07/07/97 from: 30 old burlington street london W1X 2LN
dot icon23/04/1997
Memorandum and Articles of Association
dot icon03/03/1997
Return made up to 31/01/97; full list of members
dot icon31/01/1997
Full accounts made up to 1996-03-24
dot icon04/03/1996
Return made up to 31/01/96; full list of members
dot icon28/11/1995
Full accounts made up to 1995-03-26
dot icon05/04/1995
Resolutions
dot icon20/02/1995
Return made up to 31/01/95; full list of members
dot icon30/01/1995
Accounts for a dormant company made up to 1994-03-27
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/06/1994
Particulars of mortgage/charge
dot icon08/06/1994
Resolutions
dot icon29/03/1994
New director appointed
dot icon17/03/1994
Certificate of change of name
dot icon07/03/1994
Return made up to 31/01/94; full list of members
dot icon13/02/1994
Accounts for a dormant company made up to 1993-04-06
dot icon04/02/1994
Registered office changed on 04/02/94 from: 3, tottenham road london W1P 0AD.
dot icon11/03/1993
Return made up to 05/03/93; change of members
dot icon26/02/1993
Resolutions
dot icon26/02/1993
Resolutions
dot icon26/02/1993
Resolutions
dot icon22/02/1993
Full accounts made up to 1992-03-29
dot icon24/07/1992
Secretary's particulars changed;director's particulars changed
dot icon24/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/05/1992
Director resigned
dot icon24/04/1992
Particulars of mortgage/charge
dot icon10/03/1992
Return made up to 05/03/92; no change of members
dot icon05/03/1992
Accounts for a dormant company made up to 1991-03-31
dot icon08/11/1991
Director's particulars changed
dot icon23/07/1991
Registered office changed on 23/07/91 from: 21 holborn viaduct london EC1A 2DY
dot icon04/07/1991
Return made up to 04/03/91; full list of members
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon07/06/1990
Director resigned;new director appointed
dot icon24/04/1990
Director resigned;new director appointed
dot icon24/04/1990
Secretary resigned;new secretary appointed
dot icon24/04/1990
Registered office changed on 24/04/90 from: 2 baches street london N1 6UB
dot icon05/03/1990
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
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rothwell, Michael
Director
02/04/2007 - 21/03/2019
70
Oswald, Alexis George
Director
27/10/2014 - Present
30

Persons with Significant Control

0

No PSC data available.

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 BURLINGTON STREET SERVICES LIMITED

BURLINGTON STREET SERVICES LIMITED is an(a) Active company incorporated on 05/03/1990 with the registered office located at Fourth Floor, 265 Tottenham Court Road, London W1T 7RQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON STREET SERVICES LIMITED?

toggle

BURLINGTON STREET SERVICES LIMITED is currently Active. It was registered on 05/03/1990 .

Where is BURLINGTON STREET SERVICES LIMITED located?

toggle

BURLINGTON STREET SERVICES LIMITED is registered at Fourth Floor, 265 Tottenham Court Road, London W1T 7RQ.

What does BURLINGTON STREET SERVICES LIMITED do?

toggle

BURLINGTON STREET SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURLINGTON STREET SERVICES LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-29 with no updates.