Background WavePink WaveYellow Wave

10 BOURDON STREET LIMITED (04792831)

10 BOURDON STREET LIMITED (04792831) is an active UK company. incorporated on 9 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 10 BOURDON STREET LIMITED has been registered for 22 years. Current directors include CHADHA, Amit, CONWAY, Matthew Joseph, TOWNLEY, Piers Maxwell.

Company Number
04792831
Status
active
Type
ltd
Incorporated
9 June 2003
Age
22 years
Address
70 Grosvenor Street, London, W1K 3JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHADHA, Amit, CONWAY, Matthew Joseph, TOWNLEY, Piers Maxwell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

10 BOURDON STREET LIMITED

10 BOURDON STREET LIMITED is an active company incorporated on 9 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 10 BOURDON STREET LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04792831

LTD Company

Age

22 Years

Incorporated 9 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

70 Grosvenor Street London, W1K 3JP,

Previous Addresses

4th Floor 58 Grosvenor Street London W1K 3JB England
From: 19 June 2017To: 25 October 2018
4th Floor 58 Grosvenor Street London W1K 3JB England
From: 19 June 2017To: 19 June 2017
Flat 1 10 Bourdon Street London W1K 3PF
From: 9 June 2003To: 19 June 2017
Timeline

21 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Mar 18
Owner Exit
Jun 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Sept 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Jan 25
Director Left
Jan 25
0
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOYCE, Fiona Clare

Active
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 10 Sept 2021

CHADHA, Amit

Active
Park Square East, LondonNW1 4LH
Born January 1973
Director
Appointed 09 Jun 2003

CONWAY, Matthew Joseph

Active
Grosvenor Street, LondonW1K 3JP
Born December 1984
Director
Appointed 04 Jan 2022

TOWNLEY, Piers Maxwell

Active
Grosvenor Street, LondonW1K 3JP
Born September 1980
Director
Appointed 31 Dec 2024

CHADHA, Amit

Resigned
Flat 1, LondonW1K 3PF
Secretary
Appointed 09 Jun 2003
Resigned 29 Oct 2018

LEWIS, Derek John

Resigned
Grosvenor Street, LondonW1K 3JP
Secretary
Appointed 29 Oct 2018
Resigned 09 Sept 2021

LBCO SECRETARIES LIMITED

Resigned
125 Gloucester Road, LondonSW7 4TE
Corporate secretary
Appointed 09 Jun 2003
Resigned 09 Jun 2003

BAILEY, Keith John

Resigned
Grosvenor Street, LondonW1K 3JP
Born January 1979
Director
Appointed 15 Mar 2018
Resigned 31 Aug 2020

BALL, Stephanie Frances

Resigned
Grosvenor Street, LondonW1K 3JP
Born November 1981
Director
Appointed 23 Oct 2020
Resigned 31 Dec 2021

BRIGHT, Amelia Mary

Resigned
Grosvenor Street, LondonW1K 3JP
Born July 1986
Director
Appointed 29 Oct 2018
Resigned 22 Oct 2020

CHAMBERLAYNE, Harry Alexander

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1984
Director
Appointed 01 Dec 2022
Resigned 31 Dec 2024

CLIVE-WORMS, Robert Nicholas

Resigned
Flat 3 10 Bourdon Street, LondonW1K
Born November 1942
Director
Appointed 09 Jun 2003
Resigned 20 Jul 2007

JONES, Clive Graham

Resigned
10 Bourdon Street, LondonW1K 3PF
Born February 1947
Director
Appointed 09 Jun 2003
Resigned 29 Oct 2018

TOWNLEY, Piers Maxwell

Resigned
Grosvenor Street, LondonW1K 3JP
Born September 1980
Director
Appointed 23 Oct 2020
Resigned 30 Nov 2022

LBCO SERVICES LIMITED

Resigned
125 Gloucester Road, LondonSW7 4TE
Corporate director
Appointed 09 Jun 2003
Resigned 09 Jun 2003

Persons with significant control

6

3 Active
3 Ceased
Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2018
Ceased 21 Feb 2018
Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 21 Feb 2018

Mr Clive Graham Jones

Ceased
10 Bourdon Street, LondonW1K 3PF
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018

Mr Peter Graeme Whitcutt

Ceased
Ravenscourt Road, LondonW6 0UJ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Mar 2018

Mr Amit Chadha

Active
Grosvenor Street, LondonW1K 3JP
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Legacy
2 July 2008
288cChange of Particulars
Legacy
2 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 June 2008
AAAnnual Accounts
Legacy
16 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 September 2007
AAAnnual Accounts
Legacy
2 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
4 September 2003
88(2)R88(2)R
Legacy
4 September 2003
225Change of Accounting Reference Date
Legacy
4 September 2003
287Change of Registered Office
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
4 September 2003
288bResignation of Director or Secretary
Resolution
4 September 2003
RESOLUTIONSResolutions
Resolution
4 September 2003
RESOLUTIONSResolutions
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288aAppointment of Director or Secretary
Incorporation Company
9 June 2003
NEWINCIncorporation