The Burgundy Portfolio Limited

General information

Name:

The Burgundy Portfolio Ltd

Office Address:

C/o Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street W1G 9DQ London

Number: 07714017

Incorporation date: 2011-07-21

Dissolution date: 2023-05-30

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in London under the following Company Registration No.: 07714017. This firm was registered in the year 2011. The headquarters of this company was located at C/o Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street. The postal code for this place is W1G 9DQ. The enterprise was officially closed on 2023-05-30, which means it had been active for twelve years. The name switch from Corben & Walker Wines to The Burgundy Portfolio Limited came on 2011-09-19.

This specific business had an individual managing director: Andrew C. who was supervising it for twelve years.

Andrew C. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • The Burgundy Portfolio Limited 2011-09-19
  • Corben & Walker Wines Limited 2011-07-21

Financial data based on annual reports

Company staff

Andrew C.

Role: Director

Appointed: 21 July 2011

Latest update: 27 December 2023

People with significant control

Andrew C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 04 August 2019
Confirmation statement last made up date 21 July 2018
Annual Accounts 30 May 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 30 May 2014
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 29 April 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 30 May 2017

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, May 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies