London
N13 4LY
Director Name | Anthony Hewitt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytrex House Tinwell Lane Road Stamford Lincolnshire PE9 2BS |
Secretary Name | Anthony Hewitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 1994(19 years after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greytrex House Tinwell Lane Road Stamford Lincolnshire PE9 2BS |
Director Name | Mrs Pamela Ann Hewitt |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Secretary |
Correspondence Address | 24 Wagon Road Hadley Wood Barnet En4 |
Secretary Name | Mrs Pamela Ann Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 2 years (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 24 Wagon Road Hadley Wood Barnet En4 |
Website | burlington-uniforms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 08707300150 |
Telephone region | Unknown |
Registered Address | 10 London Mews London W2 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Adrian Jasper Anthony Hewitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £716,654 |
Cash | £8,062 |
Current Liabilities | £647,594 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 June 2021 | Delivered on: 25 June 2021 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
9 November 2015 | Delivered on: 11 November 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
13 October 2015 | Delivered on: 14 October 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
21 May 2010 | Delivered on: 26 May 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
23 July 2001 | Delivered on: 27 July 2001 Persons entitled: Indraprakash Radhaishen Wadhwani Classification: Rental deposit deed Secured details: Nine hundred and twenty five pounds (£925.00) due or to become due from the company to the chargee supplemental to a lease. Particulars: The deposit as recited in the rent deposit deed. Outstanding |
29 November 2005 | Delivered on: 2 December 2005 Satisfied on: 10 December 2015 Persons entitled: Five Arrows Commercial Finance Limited Classification: All assets debenture (including qualifying floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
29 November 1999 | Delivered on: 15 December 1999 Satisfied on: 9 June 2010 Persons entitled: First National Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement of even date (as therein defined) or otherwise. Particulars: Fixed charge all specified debts being any book debts (purchased or purported to be purchased by the chargee pursuant to the agreement) the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such book debts, all other debts being all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than specified debts, floating charge all of the property other than such of the property as shall be subject to a fixed charge. Fully Satisfied |
21 March 1986 | Delivered on: 26 March 1986 Satisfied on: 8 November 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 213 city road, london EC1. Fully Satisfied |
7 January 1981 | Delivered on: 14 January 1981 Satisfied on: 8 November 2005 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold, 9 the grove, potters bar, hertfordshire. Title no. Hd 56149. Fully Satisfied |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (11 pages) |
---|---|
24 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
1 July 2022 | Statement of capital following an allotment of shares on 1 January 2022
|
1 July 2022 | Resolutions
|
1 July 2022 | Memorandum and Articles of Association (27 pages) |
29 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
29 June 2022 | Statement of company's objects (2 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 June 2021 | Registration of charge 011950470009, created on 23 June 2021 (12 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
15 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 July 2019 | Satisfaction of charge 4 in full (4 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
28 November 2016 | Satisfaction of charge 6 in full (4 pages) |
28 November 2016 | Satisfaction of charge 6 in full (4 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-12
|
10 December 2015 | Satisfaction of charge 5 in full (4 pages) |
10 December 2015 | Satisfaction of charge 5 in full (4 pages) |
11 November 2015 | Registration of charge 011950470008, created on 9 November 2015 (10 pages) |
11 November 2015 | Registration of charge 011950470008, created on 9 November 2015 (10 pages) |
11 November 2015 | Registration of charge 011950470008, created on 9 November 2015 (10 pages) |
14 October 2015 | Registration of charge 011950470007, created on 13 October 2015 (20 pages) |
14 October 2015 | Registration of charge 011950470007, created on 13 October 2015 (20 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (8 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Amended accounts made up to 31 May 2011 (8 pages) |
27 March 2012 | Amended accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (8 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
26 May 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 May 2009 (7 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Anthony Hewitt on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Anthony Hewitt on 29 January 2010 (2 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
11 March 2009 | Accounts for a small company made up to 31 May 2008 (7 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 May 2008 | Return made up to 31/12/07; full list of members (3 pages) |
8 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
8 March 2008 | Accounts for a small company made up to 31 May 2007 (7 pages) |
6 December 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 December 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
12 March 2007 | Accounts for a small company made up to 31 May 2006 (8 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
18 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
18 January 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
22 December 2005 | Registered office changed on 22/12/05 from: 9 savile row london W15 3PF (1 page) |
22 December 2005 | Registered office changed on 22/12/05 from: 9 savile row london W15 3PF (1 page) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
2 December 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
31 March 2005 | Accounts for a small company made up to 31 May 2004 (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
3 April 2004 | Accounts for a small company made up to 31 May 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
3 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
3 April 2003 | Full accounts made up to 31 May 2002 (13 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
28 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
2 February 2002 | Return made up to 31/12/01; full list of members
|
2 February 2002 | Return made up to 31/12/01; full list of members
|
27 July 2001 | Particulars of mortgage/charge (4 pages) |
27 July 2001 | Particulars of mortgage/charge (4 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
19 March 2001 | Full accounts made up to 31 May 2000 (11 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
22 January 2001 | Return made up to 31/12/00; full list of members
|
5 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
5 March 2000 | Full accounts made up to 31 May 1999 (12 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
15 December 1999 | Particulars of mortgage/charge (3 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (16 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members
|
22 January 1999 | Return made up to 31/12/98; full list of members
|
13 October 1998 | Registered office changed on 13/10/98 from: shelley stock hutter 45 mortimer street london W1N 7TD (1 page) |
13 October 1998 | Registered office changed on 13/10/98 from: shelley stock hutter 45 mortimer street london W1N 7TD (1 page) |
16 March 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
16 March 1998 | Full group accounts made up to 31 May 1997 (18 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
14 January 1998 | Return made up to 31/12/97; no change of members
|
25 June 1997 | Full accounts made up to 31 May 1996 (15 pages) |
25 June 1997 | Full accounts made up to 31 May 1996 (15 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
11 December 1996 | Registered office changed on 11/12/96 from: 9 saville row london W1X 1AF (1 page) |
11 December 1996 | Registered office changed on 11/12/96 from: 9 saville row london W1X 1AF (1 page) |
1 April 1996 | Return made up to 31/12/95; full list of members
|
1 April 1996 | Return made up to 31/12/95; full list of members
|
22 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
22 March 1996 | Full accounts made up to 31 May 1995 (10 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
30 March 1995 | Full accounts made up to 31 May 1994 (10 pages) |
27 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
27 March 1995 | Return made up to 31/12/94; no change of members (4 pages) |
30 December 1974 | Incorporation (10 pages) |
30 December 1974 | Certificate of incorporation (1 page) |
30 December 1974 | Incorporation (10 pages) |
30 December 1974 | Certificate of incorporation (1 page) |