Walton On Thames
Surrey
KT12 4BX
Secretary Name | Mr James Conlan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2006(40 years, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 16 March 2021) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton On Thames Surrey KT12 4BX |
Director Name | Mr James Conlan |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 December 2006(41 years, 1 month after company formation) |
Appointment Duration | 14 years, 3 months (closed 16 March 2021) |
Role | Chartered Accountant&Director |
Country of Residence | United Kingdom |
Correspondence Address | Burhill Walton On Thames Surrey KT12 4BX |
Director Name | Sir Michael Bryan Connell |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 September 1994) |
Role | Judge |
Country of Residence | England |
Correspondence Address | Steane Park Brackley Northants NN13 6DP |
Director Name | Jennifer Margaret Lesslie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clos Du Parcq La Ruelle Du Clos Du Parcq St Brelades Jersey JE3 8AQ |
Secretary Name | Harold Howorth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(25 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Overstone House Kettering Road Market Harborough Leics LE16 8AW |
Director Name | Sean James Connell |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1994(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 May 1997) |
Role | Solicitor |
Correspondence Address | The Basement Flat 22 Lupus Street London SW1V 3DZ |
Secretary Name | Alan Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(29 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 06 June 2006) |
Role | Company Director |
Correspondence Address | 5 Hollands Drive Burton Latimer Kettering Northamptonshire NN15 5YJ |
Director Name | Sally Angela Wilson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1996(30 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 02 May 1997) |
Role | Editor |
Correspondence Address | Overstone House Kettering Road Market Harborough Leicestershire LE16 8AW |
Director Name | Brian Lesslie |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1997(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 06 June 2006) |
Role | Captain British Airways |
Country of Residence | United Kingdom |
Correspondence Address | Clos Du Parcq La Ruelle Du Clos Du Parcq St Brelades Jersey JE3 8AQ |
Director Name | Anthony Alexander Forwood |
---|---|
Date of Birth | May 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2003(37 years, 10 months after company formation) |
Appointment Duration | 6 days (resigned 08 September 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 211 Lauderdale Tower The Barbican London EC2Y 8BY |
Director Name | The Viscount Boyd Of Merton Simon Donald Rupert Neville Boyd |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 September 2007) |
Role | Company Director |
Correspondence Address | Ince Castle Saltash Cornwall PL12 4RA |
Director Name | Patrick Nigel Mitchell |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(40 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The New Studio Headley Road Grayshott Hindhead Surrey GU26 6PD |
Director Name | Kenneth Charles Steven |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(40 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Secretary Name | Kenneth Charles Steven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(40 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 September 2006) |
Role | Company Director |
Correspondence Address | 19 Thames Street Windsor Berkshire SL4 1PL |
Website | bglcompany.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 220815 |
Telephone region | Weybridge |
Registered Address | Burhill Walton On Thames Surrey KT12 4BX |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Weybridge St George's Hill |
Address Matches | Over 10 other UK companies use this postal address |
25 at £1 | Burhill Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 January 1994 | Delivered on: 14 February 1994 Satisfied on: 1 February 1997 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: 18 and 19 bancroft,hitchin,hertfordshire. Fully Satisfied |
---|---|
25 January 1994 | Delivered on: 14 February 1994 Satisfied on: 1 February 1997 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: Land and buildings on the east side of castle street,luton,bedfordshire. T/n BD22756. Fully Satisfied |
24 June 1993 | Delivered on: 25 June 1993 Satisfied on: 3 October 2001 Persons entitled: Lim Property Management Company Limited Classification: Legal charge Secured details: £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of a loan deed dated 30TH march 1993. Particulars: All dividends and interests due in respect of all stocks shares and other securities in or issued by aldwickbury park golf club limited. See the mortgage charge document for full details. Fully Satisfied |
30 January 1986 | Delivered on: 31 January 1986 Satisfied on: 3 July 1991 Persons entitled: Lim Property Management Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H cpc warehouse, horsenden lane south,perivale in the london borough of ealing title no ngl 427322 l/h interest in permises known as cpc warehouse aforesaid title no NGL2807. Fully Satisfied |
25 July 1984 | Delivered on: 2 August 1984 Satisfied on: 9 September 2000 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: F/H - lower lodge farm - blaybrook nr market harborough northants. Fully Satisfied |
8 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 November 2020 | Application to strike the company off the register (1 page) |
22 September 2020 | Confirmation statement made on 21 September 2020 with no updates (3 pages) |
22 September 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
8 October 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
14 August 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
18 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
26 August 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
19 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
19 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-19
|
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Director's details changed for Mr Colin Michael Mayes on 21 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Colin Michael Mayes on 21 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (8 pages) |
23 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
23 November 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
24 August 2011 | Full accounts made up to 31 December 2010 (9 pages) |
5 May 2011 | Memorandum and Articles of Association (9 pages) |
5 May 2011 | Memorandum and Articles of Association (9 pages) |
21 January 2011 | Statement of capital on 21 January 2011
|
21 January 2011 | Resolutions
|
21 January 2011 | Solvency statement dated 31/12/10 (1 page) |
21 January 2011 | Statement by directors (1 page) |
21 January 2011 | Resolutions
|
21 January 2011 | Solvency statement dated 31/12/10 (1 page) |
21 January 2011 | Statement by directors (1 page) |
21 January 2011 | Statement of capital on 21 January 2011
|
21 January 2011 | Resolutions
|
21 January 2011 | Resolutions
|
3 November 2010 | Director's details changed for Mr James Conlan on 21 September 2010 (2 pages) |
3 November 2010 | Secretary's details changed for Mr James Conlan on 21 September 2010 (1 page) |
3 November 2010 | Director's details changed for Mr James Conlan on 21 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Director's details changed for Mr Colin Michael Mayes on 21 September 2010 (2 pages) |
3 November 2010 | Director's details changed for Mr Colin Michael Mayes on 21 September 2010 (2 pages) |
3 November 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Secretary's details changed for Mr James Conlan on 21 September 2010 (1 page) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
7 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
17 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
17 November 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (4 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
27 September 2009 | Full accounts made up to 31 December 2008 (12 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
24 November 2008 | Director and secretary's change of particulars / james conlan / 01/10/2008 (1 page) |
24 November 2008 | Return made up to 21/09/08; full list of members (4 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
9 April 2008 | Appointment terminated director simon boyd (1 page) |
9 April 2008 | Appointment terminated director simon boyd (1 page) |
21 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
21 November 2007 | Return made up to 21/09/07; full list of members (3 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
27 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
15 January 2007 | New director appointed (1 page) |
15 January 2007 | New director appointed (1 page) |
24 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
24 November 2006 | Return made up to 21/09/06; full list of members (3 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 October 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
4 October 2006 | New secretary appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
19 July 2006 | New director appointed (2 pages) |
17 July 2006 | Company name changed badix properties LIMITED\certificate issued on 17/07/06 (3 pages) |
17 July 2006 | Company name changed badix properties LIMITED\certificate issued on 17/07/06 (3 pages) |
29 June 2006 | New secretary appointed;new director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
29 June 2006 | New secretary appointed;new director appointed (3 pages) |
29 June 2006 | New director appointed (3 pages) |
22 June 2006 | New director appointed (2 pages) |
22 June 2006 | New director appointed (2 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page) |
15 June 2006 | Registered office changed on 15/06/06 from: 100 fetter lane london EC4A 1BN (1 page) |
14 June 2006 | Resolutions
|
14 June 2006 | Nc inc already adjusted 05/06/06 (2 pages) |
14 June 2006 | Resolutions
|
14 June 2006 | Auditor's resignation (1 page) |
14 June 2006 | Auditor's resignation (1 page) |
14 June 2006 | Ad 05/06/06--------- £ si 800000@1=800000 £ ic 225/800225 (2 pages) |
14 June 2006 | Ad 05/06/06--------- £ si 800000@1=800000 £ ic 225/800225 (2 pages) |
14 June 2006 | Nc inc already adjusted 05/06/06 (2 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
20 December 2005 | Accounts for a small company made up to 31 March 2005 (5 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
21 October 2005 | Return made up to 21/09/05; full list of members (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
29 November 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
11 October 2004 | Return made up to 21/09/04; full list of members (7 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
19 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
19 October 2003 | Return made up to 21/09/03; full list of members (7 pages) |
7 October 2003 | £ ic 300/225 02/09/03 £ sr 75@1=75 (1 page) |
7 October 2003 | £ ic 300/225 02/09/03 £ sr 75@1=75 (1 page) |
23 September 2003 | Director resigned (1 page) |
23 September 2003 | Director resigned (1 page) |
14 September 2003 | Memorandum and Articles of Association (6 pages) |
14 September 2003 | Memorandum and Articles of Association (6 pages) |
14 September 2003 | Resolutions
|
14 September 2003 | Resolutions
|
12 September 2003 | New director appointed (2 pages) |
12 September 2003 | New director appointed (2 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
11 October 2002 | Return made up to 21/09/02; full list of members (7 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 October 2001 | Return made up to 21/09/01; full list of members
|
15 October 2001 | Return made up to 21/09/01; full list of members
|
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 January 2001 | Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: 20 furnival street london EC4A 1BN (1 page) |
17 October 2000 | Return made up to 21/09/00; full list of members
|
17 October 2000 | Return made up to 21/09/00; full list of members
|
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
14 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
14 October 1999 | Return made up to 21/09/99; no change of members (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 October 1998 | Return made up to 21/09/98; no change of members
|
19 October 1998 | Return made up to 21/09/98; no change of members
|
16 June 1998 | Auditor's resignation (1 page) |
16 June 1998 | Auditor's resignation (1 page) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
15 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
15 October 1997 | Return made up to 21/09/97; full list of members (8 pages) |
14 July 1997 | New director appointed (3 pages) |
14 July 1997 | New director appointed (3 pages) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
9 January 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 December 1996 | Company name changed\certificate issued on 18/12/96 (2 pages) |
18 December 1996 | Company name changed\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed delaport investments (perivale) LIMITED\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed delaport investments (perivale) LIMITED\certificate issued on 18/12/96 (2 pages) |
24 October 1996 | New director appointed (2 pages) |
24 October 1996 | New director appointed (2 pages) |
18 October 1996 | Return made up to 21/09/96; no change of members (5 pages) |
18 October 1996 | Return made up to 21/09/96; no change of members (5 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
17 October 1995 | Return made up to 21/09/95; full list of members (8 pages) |
17 October 1995 | Return made up to 21/09/95; full list of members (8 pages) |
19 October 1981 | Share capital (2 pages) |
19 October 1981 | Increase in nominal capital (1 page) |
19 October 1981 | Share capital (2 pages) |
19 October 1981 | Resolutions
|
19 October 1981 | Resolutions
|
19 October 1981 | Increase in nominal capital (1 page) |
30 August 1977 | Increase in nominal capital (2 pages) |
30 August 1977 | Increase in nominal capital (2 pages) |
30 August 1977 | Resolutions
|
30 August 1977 | Resolutions
|
8 November 1965 | Certificate of incorporation (1 page) |
8 November 1965 | Incorporation (16 pages) |
8 November 1965 | Incorporation (16 pages) |
8 November 1965 | Certificate of incorporation (1 page) |