Company number 01203529
Status Active
Incorporation Date 13 March 1975
Company Type Private Limited Company
Address CUNARD HOUSE 15 REGENT STREET, ST JAMES, LONDON, ENGLAND, SW1Y 4LR
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; All of the property or undertaking has been released from charge 012035290005. The most likely internet sites of NIGEL BURGESS LIMITED are www.nigelburgess.co.uk, and www.nigel-burgess.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nigel Burgess Limited is a Private Limited Company.
The company registration number is 01203529. Nigel Burgess Limited has been working since 13 March 1975.
The present status of the company is Active. The registered address of Nigel Burgess Limited is Cunard House 15 Regent Street St James London England Sw1y 4lr. . WHEATLEY, Alexander Giles is a Secretary of the company. BECKETT, Jonathan William Field is a Director of the company. BINNIE, Mark is a Director of the company. HORNSBY, Neil Graham is a Director of the company. KARAGULLE, Alev is a Director of the company. MOORE, Neil Hodson is a Director of the company. OLSZOWSKI, Mark Tadeusz is a Director of the company. WILTSHIRE, Timothy John is a Director of the company. Secretary BECKETT, Catherine Mary has been resigned. Secretary BINNIE, Mark has been resigned. Secretary CHAPELIER, Catherine Anne has been resigned. Director LAMBERT, Richard Allen has been resigned. Director MILLAR, Katherine Helen Ann has been resigned. Director PONCHAU, Daniel Ghislain has been resigned. Director THIMONT, Paul Andrew has been resigned. The company operates in "Agents specialized in the sale of other particular products".
Current Directors
Resigned Directors
Secretary
BINNIE, Mark
Resigned: 08 April 1997
Appointed Date: 02 December 1993
Persons With Significant Control
Nigel Burgess Sam
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
NIGEL BURGESS LIMITED Events
12 Dec 2016
Confirmation statement made on 4 December 2016 with updates
28 Sep 2016
Group of companies' accounts made up to 31 December 2015
08 Aug 2016
All of the property or undertaking has been released from charge 012035290005
03 Aug 2016
Registered office address changed from Cunard House Regent Street London SW1Y 4LR England to Cunard House 15 Regent Street St James London SW1Y 4LR on 3 August 2016
03 Aug 2016
Registered office address changed from Cunard House Regent Street London SW1Y 4LR England to Cunard House Regent Street London SW1Y 4LR on 3 August 2016
...
... and 128 more events
08 May 1978
Annual return made up to 27/02/78
18 Jul 1977
Annual return made up to 17/05/77
08 Feb 1977
Annual return made up to 27/09/76
13 Mar 1975
Incorporation
13 Mar 1975
Certificate of incorporation
15 July 2016
Charge code 0120 3529 0005
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Société Générale Private Banking (Monaco)
Description: Contains fixed charge.
31 July 2009
Managers undertaking
Delivered: 7 August 2009
Status: Satisfied
on 16 November 2010
Persons entitled: Barclays Bank PLC
Description: The company's rights under or in relation to the insurances…
20 October 2006
Rent deposit deed
Delivered: 21 October 2006
Status: Outstanding
Persons entitled: The Crown Estates Commissioners
The Crown Estates Commissioners
Description: The tenant charges to the landlord the deposit balance. See…
13 September 1993
Deposit agreement
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Rees-Mogg Holdings (1981) Limited
Description: The sum of £9,123.75 on deposit at clydesdale bank 13…
19 February 1990
Deposit agreement
Delivered: 20 February 1990
Status: Outstanding
Persons entitled: Pickering & Chatts Limited
Description: The sum of £26,250.