57 Berkeley Square
London
W1J 6ER
Secretary Name | Ms Christine Osborne |
---|---|
Status | Current |
Appointed | 03 December 2006(42 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Company Director |
Correspondence Address | Born & Co. Lansdowne House 57 Berkeley Square London W1J 6ER |
Director Name | Mr David George Burrow |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 08 April 2009) |
Role | Glazier |
Correspondence Address | 5 Spillbutters Doddinghurst Brentwood Essex CM15 0LT |
Secretary Name | Mrs Jean Barbara Burrow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(27 years, 5 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 December 2006) |
Role | Company Director |
Correspondence Address | 5 Spillbutters Doddinghurst Brentwood Essex CM15 0LT |
Website | www.essexglass.co.uk |
---|
Registered Address | Born & Co. 1st Floor, Devonshire House 1 Mayfair Place London W1J 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
300 at £1 | Christopher Michael Burrow 52.26% Ordinary A |
---|---|
274 at £1 | Christopher Michael Burrow 47.74% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £530,702 |
Cash | £30,890 |
Current Liabilities | £72,005 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 October 2023 (6 months ago) |
---|---|
Next Return Due | 3 November 2024 (6 months, 1 week from now) |
31 March 2023 | Delivered on: 4 April 2023 Persons entitled: Allica Bank Limited Classification: A registered charge Outstanding |
---|---|
19 May 2003 | Delivered on: 24 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
19 May 2003 | Delivered on: 24 May 2003 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 1181/1183 high road chadwell heath essex t/n EGL27190 and EGL3582. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
3 January 2003 | Delivered on: 9 January 2003 Satisfied on: 12 January 2007 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 November 1993 | Delivered on: 3 December 1993 Satisfied on: 21 May 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 April 1984 | Delivered on: 26 April 1984 Satisfied on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1183 high road, chadwell heath, romford, sussex and/or the proceeds of sale thereof. Title no egl 73582. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 April 1974 | Delivered on: 24 April 1974 Satisfied on: 12 January 2007 Persons entitled: National Westminster 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: 1181 high road, chadwell heath, romford,essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 January 2021 | Registered office address changed from 3 London Wall Buildings London EC2M 5PD to 5 London Wall Buildings London EC2M 5NS on 6 January 2021 (1 page) |
---|---|
6 January 2021 | Director's details changed for Mr Christopher Michael Burrow on 1 October 2020 (2 pages) |
6 January 2021 | Secretary's details changed for Ms Christine Osborne on 1 October 2020 (1 page) |
6 January 2021 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
6 January 2021 | Change of details for Mr. Christopher Michael Burrow as a person with significant control on 1 October 2020 (2 pages) |
5 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
21 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
15 October 2019 | Secretary's details changed for Ms Christine Osborne on 15 October 2019 (1 page) |
14 October 2019 | Director's details changed for Mr Christopher Michael Burrow on 23 October 2018 (2 pages) |
25 June 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
25 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
9 November 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
9 March 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
9 November 2017 | Confirmation statement made on 20 October 2017 with updates (5 pages) |
16 February 2017 | Consolidation of shares on 31 December 2016 (4 pages) |
16 February 2017 | Consolidation of shares on 31 December 2016 (4 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 31 December 2016
|
11 February 2017 | Change of share class name or designation (2 pages) |
11 February 2017 | Change of share class name or designation (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
9 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 April 2013 (9 pages) |
18 November 2013 | Director's details changed for Mr Christopher Michael Burrow on 19 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Christopher Michael Burrow on 19 October 2013 (2 pages) |
18 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
25 March 2013 | Registered office address changed from 4 Bloomsbury Place London WC1A 2QA United Kingdom on 25 March 2013 (1 page) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (5 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
4 August 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
6 July 2010 | Director's details changed for Mr Christopher Michael Burrow on 1 October 2009 (2 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
6 July 2010 | Director's details changed for Mr Christopher Michael Burrow on 1 October 2009 (2 pages) |
6 July 2010 | Director's details changed for Mr Christopher Michael Burrow on 1 October 2009 (2 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
19 August 2009 | Return made up to 30/06/09; full list of members (3 pages) |
17 August 2009 | Appointment terminated director david burrow (1 page) |
17 August 2009 | Appointment terminated director david burrow (1 page) |
17 August 2009 | Appointment terminated secretary jean burrow (1 page) |
17 August 2009 | Secretary appointed ms christine osborne (1 page) |
17 August 2009 | Appointment terminated secretary jean burrow (1 page) |
17 August 2009 | Secretary appointed ms christine osborne (1 page) |
22 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
22 December 2008 | Registered office changed on 22/12/2008 from 24 bedford square london WC1B 3HN (1 page) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
17 October 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
5 November 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
3 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
16 November 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 27/06/05; full list of members (2 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
25 October 2004 | Total exemption small company accounts made up to 30 April 2004 (8 pages) |
30 June 2004 | Return made up to 27/06/04; full list of members
|
30 June 2004 | Return made up to 27/06/04; full list of members
|
24 July 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
24 July 2003 | Accounts for a small company made up to 30 April 2003 (9 pages) |
30 June 2003 | Return made up to 27/06/03; full list of members (8 pages) |
30 June 2003 | Return made up to 27/06/03; full list of members (8 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (5 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
9 January 2003 | Particulars of mortgage/charge (7 pages) |
21 October 2002 | Ad 27/09/02--------- £ si 274@1=274 £ ic 300/574 (2 pages) |
21 October 2002 | Ad 27/09/02--------- £ si 274@1=274 £ ic 300/574 (2 pages) |
21 October 2002 | Resolutions
|
21 October 2002 | Resolutions
|
7 October 2002 | Auditor's resignation (1 page) |
7 October 2002 | Auditor's resignation (1 page) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
1 October 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
16 August 2002 | Registered office changed on 16/08/02 from: 1181 high road chadwell heath essex RM6 4AL (1 page) |
16 August 2002 | Registered office changed on 16/08/02 from: 1181 high road chadwell heath essex RM6 4AL (1 page) |
8 July 2002 | Return made up to 27/06/02; full list of members
|
8 July 2002 | Return made up to 27/06/02; full list of members
|
20 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
20 September 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
3 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
3 September 2001 | Return made up to 27/06/01; full list of members (6 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
5 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
11 August 2000 | Return made up to 27/06/00; full list of members
|
11 August 2000 | Return made up to 27/06/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
5 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
5 July 1999 | Return made up to 27/06/99; full list of members (6 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
12 January 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
19 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
19 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
7 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
7 July 1997 | Return made up to 27/06/97; no change of members (4 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
19 February 1997 | Accounts for a small company made up to 30 April 1996 (5 pages) |
9 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
9 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
10 January 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
19 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
19 July 1995 | Return made up to 27/06/95; no change of members (4 pages) |
6 August 1963 | Incorporation (15 pages) |
6 August 1963 | Incorporation (15 pages) |