Mallett At Bourdon House Limited LONDON


Founded in 1961, Mallett At Bourdon House, classified under reg no. 00705183 is a active - proposal to strike off company. Currently registered at 399 Strand WC2R 0LX, London the company has been in the business for sixty three years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

Mallett At Bourdon House Limited Address / Contact

Office Address 399 Strand
Town London
Post code WC2R 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00705183
Date of Incorporation Mon, 9th Oct 1961
Industry Dormant Company
End of financial Year 31st March
Company age 63 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

Tom P.

Position: Director

Appointed: 01 January 2023

Resigned: 01 August 2023

Kevin F.

Position: Director

Appointed: 15 November 2021

Resigned: 01 August 2023

Kevin F.

Position: Secretary

Appointed: 15 November 2021

Resigned: 01 August 2023

Anthony G.

Position: Secretary

Appointed: 02 November 2020

Resigned: 15 November 2021

Graham E.

Position: Director

Appointed: 02 November 2020

Resigned: 01 January 2023

Anthony G.

Position: Director

Appointed: 23 September 2015

Resigned: 15 November 2021

Richard P.

Position: Secretary

Appointed: 23 September 2015

Resigned: 02 November 2020

Richard P.

Position: Director

Appointed: 23 September 2015

Resigned: 02 November 2020

Peter F.

Position: Director

Appointed: 23 May 2015

Resigned: 25 February 2016

James H.

Position: Director

Appointed: 06 September 2007

Resigned: 04 June 2009

Michael S.

Position: Director

Appointed: 06 November 2006

Resigned: 30 April 2015

Michael S.

Position: Secretary

Appointed: 06 November 2006

Resigned: 30 April 2015

Michael N.

Position: Director

Appointed: 01 July 1995

Resigned: 01 September 2006

Thomas W.

Position: Director

Appointed: 03 January 1995

Resigned: 31 December 2010

Christopher W.

Position: Director

Appointed: 24 May 1991

Resigned: 10 September 1996

Peter M.

Position: Director

Appointed: 24 May 1991

Resigned: 20 January 1997

Paula H.

Position: Director

Appointed: 24 May 1991

Resigned: 31 December 2006

Peter D.

Position: Director

Appointed: 24 May 1991

Resigned: 31 October 2006

David N.

Position: Director

Appointed: 24 May 1991

Resigned: 30 June 1995

Lanto S.

Position: Director

Appointed: 24 May 1991

Resigned: 14 January 2009

John Y.

Position: Director

Appointed: 24 May 1991

Resigned: 30 September 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Milsom Street Limited from London, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Milsom Street Limited

C/O Stanley Gibbons Limited, 399 Strand, London, WC2R 0LX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 00335556
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Current Assets201 549201 549
Net Assets Liabilities201 549201 549
Other
Net Current Assets Liabilities201 549201 549
Total Assets Less Current Liabilities201 549201 549

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, December 2022
Free Download (3 pages)

Company search

Advertisements