Company NameThe Burden Group Limited
Company StatusActive
Company Number01641959
CategoryPrivate Limited Company
Incorporation Date8 June 1982(41 years, 10 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Trevor Hussey
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1997(14 years, 9 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Mohammed Ishfaq
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMr Mohammed Ishfaq
StatusCurrent
Appointed14 January 2020(37 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Director NameMr Patrick Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(40 years, 10 months after company formation)
Appointment Duration1 year
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr James Daniel Burden
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2009)
RolePoultry Dealer
Correspondence AddressChequer Tree Cottage
The Green
Woodchurch
Kent
TN26 3PF
Director NamePauline Burden
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration17 years, 3 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address6 The Old Walk
Otford
Sevenoaks
Kent
TN14 5PP
Secretary NamePauline Burden
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 June 2005)
RoleCompany Director
Correspondence Address6 The Old Walk
Otford
Sevenoaks
Kent
TN14 5PP
Director NameSeamus Padraig Clarke
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1997(14 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address87a Bradmore Way
Old Coulsdon
Croydon
Surrey
CR5 1PE
Director NameMr Joseph Payne
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(14 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 2003)
RoleManager
Correspondence Address6 Brookmeadow
Fareham
Hampshire
PO15 5JH
Director NameRoger Snelling
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2002)
RoleCompany Director
Correspondence AddressLittle Beck Wargate Street
Littlebourne
Canterbury
Kent
CT3 1RW
Director NameMr Anthony Burden
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(14 years, 9 months after company formation)
Appointment Duration26 years, 7 months (resigned 09 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Secretary NameMr Trevor Hussey
NationalityBritish
StatusResigned
Appointed14 March 1997(14 years, 9 months after company formation)
Appointment Duration13 years (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Lawrence
Frithwood Lane
Billericay
Essex
CM12 9PJ
Director NameMr Stuart Andrew Burden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(20 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameDavid Kennedy Sloane
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2003(21 years, 2 months after company formation)
Appointment Duration16 years, 4 months (resigned 14 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Secretary NameMr David Kennedy-Sloane
StatusResigned
Appointed01 April 2010(27 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 14 January 2020)
RoleCompany Director
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
Director NameMr Paul Nicholas Barbour
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Andrew Neil Price
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(36 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AW
Director NameMr Desmond Mark Christopher Doyle
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2020(37 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 West Market Building London Central Markets
Smithfield
London
EC1A 9PS
Secretary NameMr Jonathan Lee Griffin
StatusResigned
Appointed01 November 2020(38 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Correspondence Address43 Percheron Drive Percheron Drive
Knaphill
Woking
GU21 2QY
Director NameMr Patrick Murphy
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2023(40 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 April 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS

Contact

Websitetheburdengroup.com
Email address[email protected]
Telephone020 72480121
Telephone regionLondon

Location

Registered Address40 West Market Building
London Central Markets Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

219.9k at £1Burden Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£942,330
Net Worth£587,487
Cash£21,227
Current Liabilities£4,586,401

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

21 April 2022Delivered on: 25 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
4 September 2020Delivered on: 10 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 April 2019Delivered on: 3 April 2019
Persons entitled: Leumi Abl Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 April 2009Delivered on: 18 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 March 1989Delivered on: 21 March 1989
Satisfied on: 28 January 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including heritable property & assets in scotland.. 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.
Fully Satisfied
21 August 1986Delivered on: 1 September 1986
Satisfied on: 23 July 1997
Persons entitled: Lloyds Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with lloyds bank PLC.
Fully Satisfied

Filing History

30 October 2023Full accounts made up to 31 January 2023 (21 pages)
13 October 2023Termination of appointment of Anthony Burden as a director on 9 October 2023 (1 page)
3 April 2023Termination of appointment of Desmond Mark Christopher Doyle as a director on 3 April 2023 (1 page)
3 April 2023Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages)
3 April 2023Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages)
3 April 2023Termination of appointment of Patrick Murphy as a director on 3 April 2023 (1 page)
7 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
10 December 2022Satisfaction of charge 016419590004 in full (1 page)
31 August 2022Full accounts made up to 31 January 2022 (26 pages)
9 May 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
25 April 2022Registration of charge 016419590006, created on 21 April 2022 (26 pages)
1 November 2021Accounts for a small company made up to 31 January 2021 (23 pages)
8 June 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
30 March 2021Termination of appointment of Jonathan Lee Griffin as a secretary on 17 February 2021 (1 page)
11 February 2021Accounts for a small company made up to 31 January 2020 (22 pages)
15 January 2021Termination of appointment of Stuart Andrew Burden as a director on 13 January 2021 (1 page)
11 December 2020Satisfaction of charge 016419590005 in full (1 page)
19 November 2020Appointment of Mr Jonathan Lee Griffin as a secretary on 1 November 2020 (2 pages)
28 October 2020Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page)
10 September 2020Registration of charge 016419590005, created on 4 September 2020 (34 pages)
1 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
16 January 2020Termination of appointment of David Kennedy Sloane as a director on 14 January 2020 (1 page)
15 January 2020Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page)
15 January 2020Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages)
15 January 2020Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages)
15 January 2020Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages)
15 January 2020Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page)
10 September 2019Accounts for a small company made up to 31 January 2019 (22 pages)
4 June 2019Satisfaction of charge 3 in full (2 pages)
15 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
12 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 April 2019Registration of charge 016419590004, created on 1 April 2019 (43 pages)
2 April 2019Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages)
2 April 2019Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages)
1 November 2018Full accounts made up to 31 January 2018 (23 pages)
11 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
9 August 2017Full accounts made up to 31 January 2017 (22 pages)
9 August 2017Full accounts made up to 31 January 2017 (22 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
1 November 2016Full accounts made up to 31 January 2016 (26 pages)
1 November 2016Full accounts made up to 31 January 2016 (26 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 219,893
(5 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 219,893
(5 pages)
14 July 2015Full accounts made up to 31 January 2015 (19 pages)
14 July 2015Full accounts made up to 31 January 2015 (19 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 219,893
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 219,893
(5 pages)
15 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 219,893
(5 pages)
29 September 2014Full accounts made up to 31 January 2014 (19 pages)
29 September 2014Full accounts made up to 31 January 2014 (19 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 219,893
(5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 219,893
(5 pages)
24 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 219,893
(5 pages)
17 July 2013Full accounts made up to 31 January 2013 (18 pages)
17 July 2013Full accounts made up to 31 January 2013 (18 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 August 2012Full accounts made up to 31 January 2012 (20 pages)
23 August 2012Full accounts made up to 31 January 2012 (20 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
15 September 2011Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages)
9 September 2011Full accounts made up to 31 January 2011 (22 pages)
9 September 2011Full accounts made up to 31 January 2011 (22 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
20 August 2010Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages)
10 August 2010Full accounts made up to 31 January 2010 (20 pages)
10 August 2010Full accounts made up to 31 January 2010 (20 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from Faulkners Farmhouse Ashes Lane Hadlow Tonbridge Kent TN11 0AN United Kingdom on 29 April 2010 (1 page)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from Faulkners Farmhouse Ashes Lane Hadlow Tonbridge Kent TN11 0AN United Kingdom on 29 April 2010 (1 page)
28 April 2010Director's details changed for Mr Stuart Andrew Burden on 1 April 2010 (2 pages)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
28 April 2010Director's details changed for Mr Stuart Andrew Burden on 1 April 2010 (2 pages)
28 April 2010Termination of appointment of Trevor Hussey as a secretary (1 page)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
28 April 2010Director's details changed for Mr Stuart Andrew Burden on 1 April 2010 (2 pages)
28 April 2010Appointment of Mr David Kennedy-Sloane as a secretary (1 page)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
19 January 2010Director's details changed for David Kennedy Sloane on 12 November 2009 (2 pages)
19 January 2010Director's details changed for David Kennedy Sloane on 12 November 2009 (2 pages)
19 January 2010Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page)
8 August 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
8 August 2009Group of companies' accounts made up to 31 January 2009 (27 pages)
15 June 2009Return made up to 01/04/09; full list of members (6 pages)
15 June 2009Return made up to 01/04/09; full list of members (6 pages)
21 May 2009Appointment terminated director james burden (1 page)
21 May 2009Appointment terminated director pauline burden (1 page)
21 May 2009Appointment terminated director james burden (1 page)
21 May 2009Appointment terminated director pauline burden (1 page)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
18 April 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2009Re-registration of Memorandum and Articles (14 pages)
16 January 2009Application for reregistration from PLC to private (1 page)
16 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
16 January 2009Re-registration of Memorandum and Articles (14 pages)
16 January 2009Certificate of re-registration from Public Limited Company to Private (1 page)
16 January 2009Application for reregistration from PLC to private (1 page)
2 July 2008Group of companies' accounts made up to 31 January 2008 (27 pages)
2 July 2008Group of companies' accounts made up to 31 January 2008 (27 pages)
15 April 2008Return made up to 01/04/08; full list of members (6 pages)
15 April 2008Return made up to 01/04/08; full list of members (6 pages)
2 August 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
2 August 2007Group of companies' accounts made up to 31 January 2007 (25 pages)
21 May 2007Return made up to 01/04/07; full list of members (4 pages)
21 May 2007Return made up to 01/04/07; full list of members (4 pages)
6 September 2006Amended group of companies' accounts made up to 31 January 2006 (26 pages)
6 September 2006Amended group of companies' accounts made up to 31 January 2006 (26 pages)
3 August 2006Group of companies' accounts made up to 31 January 2006 (26 pages)
3 August 2006Group of companies' accounts made up to 31 January 2006 (26 pages)
2 June 2006Return made up to 01/04/06; full list of members (4 pages)
2 June 2006Return made up to 01/04/06; full list of members (4 pages)
2 September 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
2 September 2005Group of companies' accounts made up to 31 January 2005 (27 pages)
23 June 2005Secretary resigned (1 page)
23 June 2005Secretary resigned (1 page)
28 April 2005Return made up to 01/04/05; full list of members (5 pages)
28 April 2005Return made up to 01/04/05; full list of members (5 pages)
24 August 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
24 August 2004Group of companies' accounts made up to 31 January 2004 (26 pages)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
16 July 2004Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 June 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 April 2004Return made up to 01/04/04; full list of members (12 pages)
21 April 2004Return made up to 01/04/04; full list of members (12 pages)
20 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
20 April 2004£ ic 250000/238075 23/12/03 £ sr 11925@1=11925 (2 pages)
20 April 2004£ ic 250000/238075 23/12/03 £ sr 11925@1=11925 (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
3 December 2003Group of companies' accounts made up to 31 January 2003 (25 pages)
2 December 2003Director's particulars changed (2 pages)
2 December 2003Director's particulars changed (2 pages)
30 August 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
30 August 2003Delivery ext'd 3 mth 31/01/03 (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
10 April 2003Return made up to 01/04/03; full list of members (10 pages)
10 April 2003Return made up to 01/04/03; full list of members (10 pages)
11 February 2003Return made up to 29/12/02; full list of members (10 pages)
11 February 2003Return made up to 29/12/02; full list of members (10 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
10 December 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
10 December 2002Group of companies' accounts made up to 31 January 2002 (25 pages)
8 October 2002New director appointed (3 pages)
8 October 2002New director appointed (3 pages)
4 September 2002Delivery ext'd 3 mth 31/01/02 (1 page)
4 September 2002Delivery ext'd 3 mth 31/01/02 (1 page)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2002Return made up to 29/12/01; full list of members (11 pages)
3 January 2002Return made up to 29/12/01; full list of members (11 pages)
4 September 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
4 September 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
31 January 2001Return made up to 29/12/00; full list of members (11 pages)
31 January 2001Return made up to 29/12/00; full list of members (11 pages)
4 September 2000Full group accounts made up to 31 January 2000 (24 pages)
4 September 2000Auditor's statement (1 page)
4 September 2000Balance Sheet (1 page)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 2000Auditor's report (1 page)
4 September 2000Application for reregistration from private to PLC (2 pages)
4 September 2000Auditor's statement (1 page)
4 September 2000Re-registration of Memorandum and Articles (13 pages)
4 September 2000Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 2000Declaration on reregistration from private to PLC (2 pages)
4 September 2000Balance Sheet (1 page)
4 September 2000Certificate of re-registration from Private to Public Limited Company (1 page)
4 September 2000Re-registration of Memorandum and Articles (13 pages)
4 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 September 2000Declaration on reregistration from private to PLC (2 pages)
4 September 2000Auditor's report (1 page)
4 September 2000Full group accounts made up to 31 January 2000 (24 pages)
17 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
17 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 November 1999Full group accounts made up to 31 January 1999 (22 pages)
5 November 1999Full group accounts made up to 31 January 1999 (22 pages)
12 May 1999Company name changed james burden (holdings) LIMITED\certificate issued on 13/05/99 (2 pages)
12 May 1999Company name changed james burden (holdings) LIMITED\certificate issued on 13/05/99 (2 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 February 1999Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 November 1998Registered office changed on 18/11/98 from: 314 central markets london EC1A 9L2 (1 page)
18 November 1998Registered office changed on 18/11/98 from: 314 central markets london EC1A 9L2 (1 page)
5 August 1998Full group accounts made up to 31 January 1998 (22 pages)
5 August 1998Full group accounts made up to 31 January 1998 (22 pages)
29 January 1998Return made up to 29/12/97; full list of members (7 pages)
29 January 1998Return made up to 29/12/97; full list of members (7 pages)
3 December 1997Full group accounts made up to 31 January 1997 (21 pages)
3 December 1997Full group accounts made up to 31 January 1997 (21 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
31 May 1997New director appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
20 February 1997Ad 31/01/97--------- £ si 38952@1=38952 £ ic 211048/250000 (2 pages)
20 February 1997Ad 31/01/97--------- £ si 38952@1=38952 £ ic 211048/250000 (2 pages)
20 February 1997Ad 31/01/97--------- £ si 202348@1=202348 £ ic 8700/211048 (2 pages)
20 February 1997Ad 31/01/97--------- £ si 202348@1=202348 £ ic 8700/211048 (2 pages)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
28 January 1997Declaration of satisfaction of mortgage/charge (1 page)
25 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 1997£ nc 10000/500000 21/01/97 (1 page)
25 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
25 January 1997Memorandum and Articles of Association (12 pages)
25 January 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 January 1997Memorandum and Articles of Association (12 pages)
25 January 1997£ nc 10000/500000 21/01/97 (1 page)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
13 January 1997Return made up to 29/12/96; no change of members (4 pages)
25 October 1996Full group accounts made up to 31 January 1996 (23 pages)
25 October 1996Full group accounts made up to 31 January 1996 (23 pages)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 January 1996Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 December 1995Full group accounts made up to 31 January 1995 (22 pages)
4 December 1995Full group accounts made up to 31 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 May 1987Full accounts made up to 31 July 1985 (17 pages)
1 May 1987Full accounts made up to 31 July 1985 (17 pages)
27 September 1982Company name changed\certificate issued on 27/09/82 (2 pages)
27 September 1982Company name changed\certificate issued on 27/09/82 (2 pages)
8 June 1982Incorporation (15 pages)
8 June 1982Incorporation (15 pages)