Company NameBurnett Granger Crowther Limited
DirectorBarrington Alan Burnett
Company StatusActive
Company Number00783028
CategoryPrivate Limited Company
Incorporation Date2 December 1963(60 years, 5 months ago)
Previous NamesBarry Burnett Organisation Limited and Burnett Granger Associates Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Barrington Alan Burnett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(50 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence AddressParkgate House 33a Pratt Street
London
NW1 0BG
Director NameMr Barrington Alan Burnett
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 April 1998)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCarter House
Hamstreet Road
Ruckinge
Kent
Tn26
Director NameMrs Cecilia Kosky
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 10 months after company formation)
Appointment Duration23 years (resigned 01 October 2014)
RoleRetired Senior Citizen
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Mecready House
London
W1H 5FJ
Secretary NameMiss Lindsay Granger
NationalityBritish
StatusResigned
Appointed01 October 1991(27 years, 10 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 July 2006)
RoleCompany Director
Correspondence Address259 Noel Road
Acton
London
W3 0JP
Director NameMiss Lindsay Granger
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(37 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 26 February 2010)
RoleTheatrical Agent
Correspondence Address259 Noel Road
Acton
London
W3 0JP
Secretary NameLizanne Crowther
NationalityBritish
StatusResigned
Appointed12 July 2006(42 years, 7 months after company formation)
Appointment Duration13 years (resigned 05 August 2019)
RoleTheatrical Agent
Correspondence Address57 Garden Flat
Trinity Rise
London
SW2 2QP

Contact

Websitebcltd.org
Telephone020 74378008
Telephone regionLondon

Location

Registered AddressParkgate House
33a Pratt Street
London
NW1 0BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

47 at £1Barrington Alan Burnett
100.00%
Ordinary

Financials

Year2014
Net Worth£516,985
Cash£271,191
Current Liabilities£56,114

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

18 January 1991Delivered on: 23 January 1991
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flat c macready house, crawford street london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 October 2020Micro company accounts made up to 30 June 2020 (5 pages)
2 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
21 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
10 December 2019Satisfaction of charge 1 in full (1 page)
12 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Lizanne Crowther as a secretary on 5 August 2019 (1 page)
15 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
15 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 March 2017Registered office address changed from 3 Clifford Street London W1S 2LF to Parkgate House 33a Pratt Street London NW1 0BG on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 3 Clifford Street London W1S 2LF to Parkgate House 33a Pratt Street London NW1 0BG on 16 March 2017 (1 page)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 47
(3 pages)
5 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 47
(3 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 September 2015Termination of appointment of Cecilia Kosky as a director on 1 October 2014 (1 page)
26 September 2015Termination of appointment of Cecilia Kosky as a director on 1 October 2014 (1 page)
26 September 2015Termination of appointment of Cecilia Kosky as a director on 1 October 2014 (1 page)
25 September 2015Appointment of Mr Barrington Alan Burnett as a director on 1 October 2014 (2 pages)
25 September 2015Appointment of Mr Barrington Alan Burnett as a director on 1 October 2014 (2 pages)
25 September 2015Appointment of Mr Barrington Alan Burnett as a director on 1 October 2014 (2 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 47
(4 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 47
(4 pages)
24 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
24 April 2014Current accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 47
(4 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 47
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
7 October 2010Director's details changed for Mrs Cecilia Kosky on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Mrs Cecilia Kosky on 1 January 2010 (2 pages)
7 October 2010Director's details changed for Mrs Cecilia Kosky on 1 January 2010 (2 pages)
7 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 April 2010Termination of appointment of Lindsay Granger as a director (1 page)
8 April 2010Termination of appointment of Lindsay Granger as a director (1 page)
2 October 2009Return made up to 28/09/09; full list of members (4 pages)
2 October 2009Return made up to 28/09/09; full list of members (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
13 October 2008Return made up to 28/09/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
19 October 2007Return made up to 28/09/07; full list of members (3 pages)
15 October 2007Company name changed burnett granger associates limit ed\certificate issued on 15/10/07 (2 pages)
15 October 2007Company name changed burnett granger associates limit ed\certificate issued on 15/10/07 (2 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Return made up to 28/09/06; full list of members (3 pages)
15 November 2006Return made up to 28/09/06; full list of members (3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006New secretary appointed (2 pages)
16 August 2006New secretary appointed (2 pages)
16 August 2006Secretary resigned (1 page)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 October 2005Return made up to 28/09/05; full list of members (5 pages)
18 October 2005Return made up to 28/09/05; full list of members (5 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 September 2004Return made up to 28/09/04; full list of members (7 pages)
17 September 2004Return made up to 28/09/04; full list of members (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2003Return made up to 28/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 August 2003Registered office changed on 27/08/03 from: prince of wales theatre 31 coventry street london W1V 8AS (1 page)
27 August 2003Registered office changed on 27/08/03 from: prince of wales theatre 31 coventry street london W1V 8AS (1 page)
31 October 2002Return made up to 28/09/02; full list of members (5 pages)
31 October 2002Return made up to 28/09/02; full list of members (5 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
6 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
19 October 2001Return made up to 28/09/01; full list of members (5 pages)
19 October 2001Return made up to 28/09/01; full list of members (5 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
8 January 2001Return made up to 01/10/00; full list of members (6 pages)
8 January 2001Return made up to 01/10/00; full list of members (6 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
13 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
6 October 1999Return made up to 28/09/99; full list of members (6 pages)
6 October 1999Return made up to 28/09/99; full list of members (6 pages)
8 April 1999Ad 24/03/99--------- £ si 16@1=16 £ ic 47/63 (2 pages)
8 April 1999Ad 24/03/99--------- £ si 16@1=16 £ ic 47/63 (2 pages)
15 October 1998Secretary's particulars changed (1 page)
15 October 1998Secretary's particulars changed (1 page)
15 October 1998Return made up to 01/10/98; full list of members (5 pages)
15 October 1998Return made up to 01/10/98; full list of members (5 pages)
5 October 1998Company name changed barry burnett organisation limit ed\certificate issued on 06/10/98 (2 pages)
5 October 1998Company name changed barry burnett organisation limit ed\certificate issued on 06/10/98 (2 pages)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Director resigned (1 page)
28 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 May 1998Director resigned (1 page)
30 September 1997Return made up to 01/10/97; full list of members (6 pages)
30 September 1997Return made up to 01/10/97; full list of members (6 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
3 September 1997Full accounts made up to 31 December 1996 (9 pages)
20 March 1997Registered office changed on 20/03/97 from: suite 42-43 grafton house 2-3 golden square london W1R 3AP (1 page)
20 March 1997Registered office changed on 20/03/97 from: suite 42-43 grafton house 2-3 golden square london W1R 3AP (1 page)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 October 1996Return made up to 01/10/96; full list of members (6 pages)
6 October 1996Return made up to 01/10/96; full list of members (6 pages)
6 October 1996Full accounts made up to 31 December 1995 (9 pages)
15 November 1995Return made up to 01/10/95; no change of members (4 pages)
15 November 1995Return made up to 01/10/95; no change of members (4 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 January 1991Particulars of mortgage/charge (3 pages)