Company NameBurrows And Dunn Limited
Company StatusActive
Company Number00100937
CategoryPrivate Limited Company
Incorporation Date1 January 1909(115 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Frederick Harry Swift
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1992(84 years after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrelins Farm
Rectory Lane
Battlesbridge
Essex
SF11 7QR
Director NameMr John Michael Swift
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(102 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney Back Lane
East Hanningfield
Chelmsford
Essex
CM3 8BN
Director NameMr Stephen Frederick Swift
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(102 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFrelins Farm Rectory Lane
Battlesbridge
Wickford
Essex
SS11 7QR
Secretary NameMr Frederick Harry Swift
StatusCurrent
Appointed07 January 2011(102 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence Address167-169 Great Portland Street 5th Floor
London
W1W 5PF
Director NameEdward John Swift
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(84 years after company formation)
Appointment Duration16 years, 5 months (resigned 02 June 2009)
RoleFarmer
Correspondence AddressHovells Farm Vange Corner Drive
Vange Park Road Vange
Basildon
Essex
SS16 5LA
Director NameFredrick Henry Swift
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(84 years after company formation)
Appointment Duration17 years, 11 months (resigned 06 December 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressJotmans Farm
Jotmans Lane
South Benfleet
Essex
SS7 5BN
Secretary NameMr Frederick Harry Swift
NationalityBritish
StatusResigned
Appointed29 December 1992(84 years after company formation)
Appointment Duration10 years, 10 months (resigned 14 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrelins Farm
Rectory Lane
Battlesbridge
Essex
SF11 7QR
Secretary NameElizabeth Swift
NationalityBritish
StatusResigned
Appointed14 November 2003(94 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 January 2011)
RoleBusiness Partner
Correspondence AddressJotmans Farm
Jotmans Lane
Benfleet
Essex
SS7 5BN

Location

Registered Address167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 6,000 other UK companies use this postal address

Shareholders

6.3k at £0.1John Michael Swift
9.28%
Ordinary
6.3k at £0.1Stephen Frederick Swift
9.28%
Ordinary
6.2k at £0.1Frederick Harry Swift & Linda Anne Swift
9.21%
Ordinary
34.8k at £0.1F.h. Swift Jnr
51.68%
Ordinary
16.5k at £0.1Lewis Swift
24.51%
Ordinary
5 at £0.1Mr A.e. Praill
0.01%
Ordinary
5 at £0.1Mr G. Ash
0.01%
Ordinary
5 at £0.1Mr G. Burley
0.01%
Ordinary
5 at £0.1Mr G. Carter
0.01%
Ordinary
5 at £0.1Mrs L. Praill
0.01%
Ordinary

Financials

Year2014
Net Worth£2,343,759
Cash£1,266,259
Current Liabilities£71,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 December 2023 (3 months, 3 weeks ago)
Next Return Due12 January 2025 (8 months, 3 weeks from now)

Charges

28 September 1978Delivered on: 13 October 1978
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marsh farm, pitsea, essex as comprised in two conveyances dated 5 sept. 1975 and 26 jan. 1976.
Fully Satisfied
29 September 1977Delivered on: 7 October 1977
Satisfied on: 26 June 2008
Persons entitled: Newfields Developments Limited

Classification: Legal charge
Secured details: £24,000.
Particulars: Farmhouse & other buildings & land known as jotmans farm, bowers gilford essex as comprised in a conveyance dated 29 september 1977.
Fully Satisfied
16 August 1972Delivered on: 30 August 1972
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Merrydale farm, linford road tilbury, essex.
Fully Satisfied
27 January 1965Delivered on: 2 February 1968
Satisfied on: 26 June 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 109, bartholomew road, kentish town, london, nw.5.
Fully Satisfied
18 May 1960Delivered on: 6 September 1960
Satisfied on: 26 June 2008
Persons entitled: Bowmaker Limited

Classification: Debenture
Secured details: £5,000.
Particulars: 36 motor vehicles as described in the deed of debenture.
Fully Satisfied
1 August 1958Delivered on: 12 August 1958
Satisfied on: 26 June 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £4,000.
Particulars: 22, 24, 26, 28, 30 & 32 stanhope street and stanhope yard, st. Pancras london.
Fully Satisfied
27 November 1957Delivered on: 13 December 1957
Satisfied on: 26 June 2008
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All moneys due etc not exceeding £6000.
Particulars: 23, 24, 26, 28, 30 & 32 stanhope street and stanhope yard, st. Pancras london.
Fully Satisfied

Filing History

15 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
12 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
12 January 2023Confirmation statement made on 29 December 2022 with updates (5 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 January 2022Confirmation statement made on 29 December 2021 with updates (5 pages)
28 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 November 2021Registered office address changed from Long Croft House 2-8 Victoria Avenue London EC2M 4NS to 167-169 Great Portland Street 5th Floor London W1W 5PF on 9 November 2021 (1 page)
8 February 2021Confirmation statement made on 29 December 2020 with updates (5 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
28 February 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 May 2019Purchase of own shares. (3 pages)
9 May 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 6,690.625
(6 pages)
6 March 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
14 February 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
9 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 March 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8,753.125
(6 pages)
7 March 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8,753.125
(6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 8,753.125
(6 pages)
21 March 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-03-21
  • GBP 8,753.125
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8,753.125
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 8,753.125
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
23 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
23 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
8 June 2011Termination of appointment of Fredrick Swift as a director (1 page)
8 June 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 June 2011Termination of appointment of Fredrick Swift as a director (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
26 April 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Appointment of Mr John Michael Swift as a director (2 pages)
7 January 2011Termination of appointment of Elizabeth Swift as a secretary (1 page)
7 January 2011Appointment of Mr Frederick Harry Swift as a secretary (1 page)
7 January 2011Appointment of Mr Stephen Frederick Swift as a director (2 pages)
7 January 2011Appointment of Mr Frederick Harry Swift as a secretary (1 page)
7 January 2011Appointment of Mr John Michael Swift as a director (2 pages)
7 January 2011Termination of appointment of Elizabeth Swift as a secretary (1 page)
7 January 2011Appointment of Mr Stephen Frederick Swift as a director (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 June 2010Director's details changed for Fredrick Henry Swift on 1 October 2009 (2 pages)
14 June 2010Termination of appointment of Edward Swift as a director (1 page)
14 June 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
14 June 2010Termination of appointment of Edward Swift as a director (1 page)
14 June 2010Director's details changed for Frederick Harry Swift on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 29 December 2007 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 29 December 2007 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Frederick Harry Swift on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Fredrick Henry Swift on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 29 December 2008 with a full list of shareholders (7 pages)
14 June 2010Annual return made up to 29 December 2009 with a full list of shareholders (9 pages)
14 June 2010Director's details changed for Fredrick Henry Swift on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Frederick Harry Swift on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 29 December 2008 with a full list of shareholders (7 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Registered office changed on 29/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
29 July 2009Registered office changed on 29/07/2009 from 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
27 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 January 2008Registered office changed on 25/01/08 from: 112 middlesex street bishopsgate london E1 7HY (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Registered office changed on 25/01/08 from: 112 middlesex street bishopsgate london E1 7HY (1 page)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 29/12/06; full list of members (10 pages)
15 November 2007Return made up to 29/12/06; full list of members (10 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 May 2006Registered office changed on 03/05/06 from: 10 artillery passage london E1 7LJ (1 page)
3 May 2006Registered office changed on 03/05/06 from: 10 artillery passage london E1 7LJ (1 page)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 August 2005Return made up to 29/12/04; full list of members (10 pages)
15 August 2005Return made up to 29/12/04; full list of members (10 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 April 2004Return made up to 29/12/03; full list of members (10 pages)
17 April 2004Return made up to 29/12/03; full list of members (10 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 December 2003Secretary resigned (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Secretary resigned (2 pages)
8 December 2003New secretary appointed (2 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Return made up to 29/12/02; full list of members (10 pages)
16 June 2003Return made up to 29/12/02; full list of members (10 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2002Return made up to 29/12/01; full list of members (10 pages)
21 May 2002Return made up to 29/12/01; full list of members (10 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
23 April 2001Accounts for a small company made up to 31 March 2000 (4 pages)
10 April 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(10 pages)
10 April 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/04/01
(10 pages)
18 January 2001Registered office changed on 18/01/01 from: 22 melton street london NW1 2EP (1 page)
18 January 2001Registered office changed on 18/01/01 from: 22 melton street london NW1 2EP (1 page)
20 April 2000Full accounts made up to 31 March 1999 (11 pages)
20 April 2000Full accounts made up to 31 March 1999 (11 pages)
6 February 2000Return made up to 29/12/99; full list of members (10 pages)
6 February 2000Return made up to 29/12/99; full list of members (10 pages)
18 May 1999Return made up to 29/12/98; no change of members (4 pages)
18 May 1999Return made up to 29/12/98; no change of members (4 pages)
16 February 1999Full accounts made up to 31 March 1998 (12 pages)
16 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
8 January 1998Return made up to 29/12/97; no change of members (4 pages)
14 October 1997Full accounts made up to 31 March 1997 (9 pages)
14 October 1997Full accounts made up to 31 March 1997 (9 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
27 January 1997Return made up to 29/12/96; full list of members (6 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
6 December 1996Full accounts made up to 31 March 1996 (9 pages)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Full accounts made up to 31 March 1995 (9 pages)
12 January 1996Director's particulars changed (1 page)
12 January 1996Director's particulars changed (1 page)
12 January 1996Return made up to 29/12/95; full list of members (6 pages)
21 March 1995Return made up to 29/12/94; no change of members (4 pages)
21 March 1995Return made up to 29/12/94; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 September 1983Accounts made up to 31 March 1982 (9 pages)
9 September 1983Accounts made up to 31 March 1982 (9 pages)
1 January 1909Incorporation (14 pages)
1 January 1909Incorporation (14 pages)