Chalfont St Giles
Buckinghamshire
HP8 4AW
Director Name | Julia Ann Burden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2001(30 years, 10 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Administrative Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Magnolias Long Walk Chalfont St. Giles Buckinghamshire HP8 4AW |
Secretary Name | Julia Ann Burden |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(32 years, 3 months after company formation) |
Appointment Duration | 20 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magnolias Long Walk Chalfont St. Giles Buckinghamshire HP8 4AW |
Director Name | Clive Albert Burden |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 07 January 2002) |
Role | Antique Dealer |
Correspondence Address | Elmcote House The Green Croxley Green Rickmansworth Hertfordshire WD3 3HN |
Director Name | Mrs Pauline Elaine Burden |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 15 December 2006) |
Role | Retired |
Correspondence Address | 25 Wildwood Court Cedars Village Chorleywood Hertfordshire WD3 5GG |
Director Name | Mrs Jacqueline Watson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 29 June 2001) |
Role | Antique Dealer |
Correspondence Address | Dormers The Green Croxley Green Rickmansworth Hertfordshire WD3 3HX |
Secretary Name | Mrs Pauline Elaine Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(20 years, 8 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 25 Wildwood Court Cedars Village Chorleywood Hertfordshire WD3 5GG |
Director Name | Mr Glenn Robert Watson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 February 1992(21 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 29 June 2001) |
Role | Antique Dealer |
Correspondence Address | Dormers The Green Croxley Green Rickmansworth Hertfordshire WD3 3HX |
Website | caburden.com |
---|
Registered Address | 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Burden Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,450,642 |
Cash | £94,555 |
Current Liabilities | £190,335 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
21 May 1997 | Delivered on: 28 May 1997 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: The f/h property k/a 19 the green croxley green rickmansworth hertfordshire t/n HD70916. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
9 December 1996 | Delivered on: 21 December 1996 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: Land at elmcote the green croxley green. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 February 1983 | Delivered on: 14 February 1983 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: 46 talbot road rickmansworth, three rivers hertfordshire hd 156321 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 June 1978 | Delivered on: 11 July 1978 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: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, stocks, shares and other securities. Outstanding |
5 January 1977 | Delivered on: 17 January 1977 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: Present or future placed upon or used in or about the property:- freehold property known as 36, high street, rickmansworth.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
13 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Total exemption full accounts made up to 31 January 2023 (11 pages) |
4 June 2023 | Change of details for Burden Holdings Limited as a person with significant control on 2 June 2023 (2 pages) |
4 June 2023 | Director's details changed for Mr Philip Dean Burden on 2 June 2023 (2 pages) |
4 June 2023 | Director's details changed for Julia Ann Burden on 2 June 2023 (2 pages) |
4 June 2023 | Secretary's details changed for Julia Ann Burden on 2 June 2023 (1 page) |
2 June 2023 | Registered office address changed from 9 Mansfield Street London W1G 9NY to 5 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 2 June 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
26 October 2022 | Director's details changed for Mr Philip Dean Burden on 26 October 2022 (2 pages) |
26 October 2022 | Director's details changed for Julia Ann Burden on 26 October 2022 (2 pages) |
26 October 2022 | Secretary's details changed for Julia Ann Burden on 26 October 2022 (1 page) |
26 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
27 December 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
20 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
24 January 2021 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
26 October 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
17 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 October 2009 | Director's details changed for Julia Ann Burden on 12 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Mr Philip Dean Burden on 12 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Director's details changed for Mr Philip Dean Burden on 12 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Julia Ann Burden on 12 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
14 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
14 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
9 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
9 June 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
8 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
8 August 2007 | Director resigned (1 page) |
19 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
19 October 2006 | Return made up to 12/10/06; full list of members (3 pages) |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 July 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (3 pages) |
1 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
1 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 November 2004 | Return made up to 12/10/04; full list of members
|
17 November 2004 | Return made up to 12/10/04; full list of members
|
17 June 2004 | Full accounts made up to 31 January 2004 (10 pages) |
17 June 2004 | Full accounts made up to 31 January 2004 (10 pages) |
1 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 12/10/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
19 June 2003 | Full accounts made up to 31 January 2003 (11 pages) |
20 May 2003 | New secretary appointed (2 pages) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | Secretary resigned (1 page) |
20 May 2003 | New secretary appointed (2 pages) |
7 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
7 December 2002 | Return made up to 12/10/02; full list of members (7 pages) |
28 June 2002 | Full accounts made up to 31 January 2002 (9 pages) |
28 June 2002 | Full accounts made up to 31 January 2002 (9 pages) |
25 March 2002 | Director resigned (1 page) |
25 March 2002 | Director resigned (1 page) |
19 November 2001 | New director appointed (2 pages) |
19 November 2001 | New director appointed (2 pages) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Return made up to 12/10/01; full list of members
|
7 November 2001 | Return made up to 12/10/01; full list of members
|
7 November 2001 | Director resigned (1 page) |
15 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
15 May 2001 | Full accounts made up to 31 January 2001 (8 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
13 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
15 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
15 June 2000 | Full accounts made up to 31 January 2000 (8 pages) |
2 December 1999 | Return made up to 12/10/99; full list of members (8 pages) |
2 December 1999 | Return made up to 12/10/99; full list of members (8 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
9 July 1999 | Full accounts made up to 31 January 1999 (8 pages) |
11 December 1998 | Return made up to 12/10/98; full list of members (8 pages) |
11 December 1998 | Return made up to 12/10/98; full list of members (8 pages) |
25 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 August 1998 | Full accounts made up to 31 January 1998 (8 pages) |
25 November 1997 | Return made up to 12/10/97; no change of members
|
25 November 1997 | Return made up to 12/10/97; no change of members
|
27 October 1997 | Full accounts made up to 31 January 1997 (1 page) |
27 October 1997 | Full accounts made up to 31 January 1997 (1 page) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
22 November 1996 | Return made up to 12/10/96; no change of members
|
22 November 1996 | Return made up to 12/10/96; no change of members
|
14 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |
14 October 1996 | Full accounts made up to 31 January 1996 (9 pages) |