00055837 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company Name00055837 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00055837
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 00055837 LIMITED?

    • (5242) /

    Where is 00055837 LIMITED located?

    Registered Office Address
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Undeliverable Registered Office AddressNo

    What were the previous names of 00055837 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MONTAGUE BURTON LIMITEDJan 28, 1898Jan 28, 1898

    What are the latest accounts for 00055837 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 31, 2009
    Next Accounts Due OnMay 31, 2010
    Last Accounts
    Last Accounts Made Up ToAug 30, 2008

    What is the status of the latest confirmation statement for 00055837 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 01, 2017
    Next Confirmation Statement DueJun 15, 2017
    OverdueYes

    What is the status of the latest annual return for 00055837 LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for 00055837 LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Certificate of change of name

    Company name changed SU214\certificate issued on 08/03/24
    pagesCERTNM

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    2 pages652a

    legacy

    2 pages88(3)

    legacy

    1 pagesSH20

    Miscellaneous

    Memorandum of capitap - processed 17/03/09
    2 pagesMISC

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pages88(2)

    legacy

    1 pages123

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Bonus share isue 25/02/2009
    RES14
    capital

    Resolution of increasing authorised share capital

    RES04

    Accounts made up to Aug 30, 2008

    6 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    1 pages288a

    Who are the officers of 00055837 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    RODIE, Kimberly Donna
    Doulton Mews
    West Hampstead
    NW6 1XY London
    34
    United Kingdom
    Secretary
    Doulton Mews
    West Hampstead
    NW6 1XY London
    34
    United Kingdom
    Other134585610001
    BURCHILL, Richard Leeroy
    102 Northwood Way
    HA6 1RU Northwood Hills
    Middlesex
    Director
    102 Northwood Way
    HA6 1RU Northwood Hills
    Middlesex
    United KingdomEnglish115568070001
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    HAGUE, Gillian Anne
    Oak Cottage
    The Street
    GU4 7TG West Clandon
    Surrey
    Director
    Oak Cottage
    The Street
    GU4 7TG West Clandon
    Surrey
    United KingdomBritish99223490001
    HEALEY, Mark Anthony
    The Manor House
    Calverley Road Oulton
    LS26 8JD Leeds
    Director
    The Manor House
    Calverley Road Oulton
    LS26 8JD Leeds
    EnglandBritish77432550002
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Secretary
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    BATES, David John
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    Director
    11 The Laurels
    Potten End
    HP4 2SP Berkhamsted
    Hertfordshire
    United KingdomBritish613990001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    BULLWORTHY, Gerald Arthur
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    Director
    Stamford 9 Highview
    Cheam
    SM2 7DZ Sutton
    Surrey
    British56777100001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HODGES, John
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    Director
    The Old Orchard Burney Road
    Westhumble
    RH5 6AU Dorking
    Surrey
    British3666240001
    SKINNER, Patricia Valda
    11 Manor Drive
    NW7 3ND London
    Director
    11 Manor Drive
    NW7 3ND London
    United KingdomBritish28667500001
    SMITH, Philip Clayton
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    Director
    24 Bishops Avenue
    Elstree
    WD6 3LZ Borehamwood
    Hertfordshire
    British613980001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0