Company NameBurn Stewart (Marylebone) Limited
DirectorWerner Nolte
Company StatusActive
Company Number01092370
CategoryPrivate Limited Company
Incorporation Date25 January 1973(51 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Karen Spy
StatusCurrent
Appointed30 April 2014(41 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence AddressAvalon House 72 Lower Mortlake Road
Richmond
TW9 2JY
Director NameMr Werner Nolte
Date of BirthJanuary 1976 (Born 48 years ago)
NationalitySouth African
StatusCurrent
Appointed01 April 2021(48 years, 2 months after company formation)
Appointment Duration2 years, 12 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAvalon House 72 Lower Mortlake Road
Richmond
TW9 2JY
Director NameJeremy Barry Cornwell
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 November 1992)
RoleCompany Director
Correspondence Address10 Acacia Drive
Banstead
Surrey
SM7 1LD
Director NameMr William Thornton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 30 December 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlbion Lodge 134 Sinclair Street
Helensburgh
Dunbartonshire
G84 9AT
Scotland
Director NameMr William James Walker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(18 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 17 January 2003)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressDrumgray Farm Drumgray Lane
Greengairs
Airdrie
ML6 7UH
Scotland
Secretary NameGordon Campbell McKelvie
NationalityBritish
StatusResigned
Appointed16 November 1992(19 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 March 1999)
RoleSolicitor
Correspondence Address25 Cleveden Road
Kelvinside
Glasgow
G12 0PQ
Scotland
Secretary NameMr James Campbell Muir Stirrat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(26 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Milverton Road
Giffnock
Glasgow
G46 7LG
Scotland
Secretary NameMr James Campbell Muir Stirrat
NationalityBritish
StatusResigned
Appointed01 March 1999(26 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address74 Milverton Road
Giffnock
Glasgow
G46 7LG
Scotland
Director NameJames Stephen Campbell
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(29 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address26 Victoria Crescent
Clarkston
Glasgow
G76 8BP
Scotland
Director NameMr James Campbell Muir Stirrat
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2003(29 years, 12 months after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWellington House 209-217 High Street
Hampton Hill
Middlesex
TW12 1NP
Director NameMr Fraser John Thornton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(33 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAvalon House 72 Lower Mortlake Road
Richmond
TW9 2JY

Contact

Websiteburnstewartdistillers.com

Location

Registered AddressAvalon House
72 Lower Mortlake Road
Richmond
TW9 2JY
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Burn Stewart & Co. LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

24 February 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
8 June 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
11 March 2019Confirmation statement made on 9 March 2019 with updates (3 pages)
5 April 2018Accounts for a dormant company made up to 30 June 2017 (1 page)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
5 April 2017Accounts for a dormant company made up to 30 June 2016 (1 page)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
5 October 2016Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Wellington House 209-217 High Street Hampton Hill Middlesex TW12 1NP to Avalon House 72 Lower Mortlake Road Richmond TW9 2JY on 5 October 2016 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
31 March 2016Accounts for a dormant company made up to 30 June 2015 (1 page)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
24 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(3 pages)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 December 2015 to 30 June 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
12 May 2014Appointment of Mrs Karen Spy as a secretary (2 pages)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
12 May 2014Appointment of Mrs Karen Spy as a secretary (2 pages)
12 May 2014Termination of appointment of James Stirrat as a secretary (1 page)
12 May 2014Termination of appointment of James Stirrat as a director (1 page)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
28 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
(4 pages)
24 February 2014Registered office address changed from 22 Melton Street London NW1 2BW on 24 February 2014 (1 page)
24 February 2014Registered office address changed from 22 Melton Street London NW1 2BW on 24 February 2014 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
28 March 2010Director's details changed for Mr Fraser John Thornton on 9 March 2010 (2 pages)
28 March 2010Director's details changed for Mr Fraser John Thornton on 9 March 2010 (2 pages)
28 March 2010Director's details changed for Mr James Campbell Muir Stirrat on 9 March 2010 (2 pages)
28 March 2010Director's details changed for Mr James Campbell Muir Stirrat on 9 March 2010 (2 pages)
28 March 2010Director's details changed for Mr James Campbell Muir Stirrat on 9 March 2010 (2 pages)
28 March 2010Director's details changed for Mr Fraser John Thornton on 9 March 2010 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
25 March 2009Return made up to 09/03/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
7 April 2008Return made up to 09/03/08; full list of members (4 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
5 April 2007Return made up to 09/03/07; full list of members (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
10 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
11 April 2005Return made up to 09/03/05; full list of members (7 pages)
11 April 2005Return made up to 09/03/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 09/03/04; no change of members (4 pages)
5 April 2004Return made up to 09/03/04; no change of members (4 pages)
14 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
14 February 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
7 May 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 April 2003Return made up to 09/03/03; full list of members (5 pages)
26 April 2003Return made up to 09/03/03; full list of members (5 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
11 April 2002Return made up to 09/03/02; full list of members (6 pages)
11 April 2002Return made up to 09/03/02; full list of members (6 pages)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
3 April 2001Return made up to 09/03/01; full list of members (6 pages)
3 April 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
13 April 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
7 April 2000Return made up to 09/03/00; full list of members (6 pages)
7 April 2000Return made up to 09/03/00; full list of members (6 pages)
8 April 1999Return made up to 09/03/99; full list of members (8 pages)
8 April 1999Return made up to 09/03/99; full list of members (8 pages)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
1 April 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
13 March 1999New secretary appointed (2 pages)
13 March 1999New secretary appointed (2 pages)
13 March 1999Secretary resigned (1 page)
13 March 1999Secretary resigned (1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
18 April 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
12 January 1998Registered office changed on 12/01/98 from: mountbatten house rooms 11 & 12 fairacres windsor berkshire SL4 4LF (1 page)
12 January 1998Registered office changed on 12/01/98 from: mountbatten house rooms 11 & 12 fairacres windsor berkshire SL4 4LF (1 page)
9 June 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 1997Return made up to 10/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
1 May 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
4 March 1997Registered office changed on 04/03/97 from: 52, charles street, london. W1X 8DT (1 page)
4 March 1997Registered office changed on 04/03/97 from: 52, charles street, london. W1X 8DT (1 page)
9 June 1996Return made up to 10/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 June 1996Return made up to 10/05/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
28 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
15 May 1995Return made up to 10/05/95; no change of members (8 pages)
15 May 1995Return made up to 10/05/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)