London Central Markets Smithfield
London
EC1A 9PS
Director Name | Mr Mohammed Ishfaq |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr Mohammed Ishfaq |
---|---|
Status | Current |
Appointed | 14 January 2020(37 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Patrick Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2023(40 years, 10 months after company formation) |
Appointment Duration | 1 year |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr James Daniel Burden |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2009) |
Role | Poultry Dealer |
Correspondence Address | Chequer Tree Cottage The Green Woodchurch Kent TN26 3PF |
Director Name | Pauline Burden |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 6 The Old Walk Otford Sevenoaks Kent TN14 5PP |
Secretary Name | Pauline Burden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 08 June 2005) |
Role | Company Director |
Correspondence Address | 6 The Old Walk Otford Sevenoaks Kent TN14 5PP |
Director Name | Seamus Padraig Clarke |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 87a Bradmore Way Old Coulsdon Croydon Surrey CR5 1PE |
Director Name | Mr Joseph Payne |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 March 2003) |
Role | Manager |
Correspondence Address | 6 Brookmeadow Fareham Hampshire PO15 5JH |
Director Name | Roger Snelling |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 April 2002) |
Role | Company Director |
Correspondence Address | Little Beck Wargate Street Littlebourne Canterbury Kent CT3 1RW |
Director Name | Mr Anthony Burden |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 09 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr Trevor Hussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(14 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St Lawrence Frithwood Lane Billericay Essex CM12 9PJ |
Director Name | Mr Stuart Andrew Burden |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(20 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 13 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | David Kennedy Sloane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2003(21 years, 2 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 14 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr David Kennedy-Sloane |
---|---|
Status | Resigned |
Appointed | 01 April 2010(27 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 14 January 2020) |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr Paul Nicholas Barbour |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(36 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Andrew Neil Price |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(36 years, 10 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Citypoint One Ropemaker Street London EC2Y 9AW |
Director Name | Mr Desmond Mark Christopher Doyle |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2020(37 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr Jonathan Lee Griffin |
---|---|
Status | Resigned |
Appointed | 01 November 2020(38 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 February 2021) |
Role | Company Director |
Correspondence Address | 43 Percheron Drive Percheron Drive Knaphill Woking GU21 2QY |
Director Name | Mr Patrick Murphy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2023(40 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 April 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Website | theburdengroup.com |
---|---|
Email address | [email protected] |
Telephone | 020 72480121 |
Telephone region | London |
Registered Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
219.9k at £1 | Burden Group Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £942,330 |
Net Worth | £587,487 |
Cash | £21,227 |
Current Liabilities | £4,586,401 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 March 2025 (11 months from now) |
21 April 2022 | Delivered on: 25 April 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
4 September 2020 | Delivered on: 10 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
1 April 2019 | Delivered on: 3 April 2019 Persons entitled: Leumi Abl Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 April 2009 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
30 October 2023 | Full accounts made up to 31 January 2023 (21 pages) |
---|---|
13 October 2023 | Termination of appointment of Anthony Burden as a director on 9 October 2023 (1 page) |
3 April 2023 | Termination of appointment of Desmond Mark Christopher Doyle as a director on 3 April 2023 (1 page) |
3 April 2023 | Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages) |
3 April 2023 | Appointment of Mr Patrick Murphy as a director on 3 April 2023 (2 pages) |
3 April 2023 | Termination of appointment of Patrick Murphy as a director on 3 April 2023 (1 page) |
7 March 2023 | Confirmation statement made on 7 March 2023 with no updates (3 pages) |
10 December 2022 | Satisfaction of charge 016419590004 in full (1 page) |
31 August 2022 | Full accounts made up to 31 January 2022 (26 pages) |
9 May 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
25 April 2022 | Registration of charge 016419590006, created on 21 April 2022 (26 pages) |
1 November 2021 | Accounts for a small company made up to 31 January 2021 (23 pages) |
8 June 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Jonathan Lee Griffin as a secretary on 17 February 2021 (1 page) |
11 February 2021 | Accounts for a small company made up to 31 January 2020 (22 pages) |
15 January 2021 | Termination of appointment of Stuart Andrew Burden as a director on 13 January 2021 (1 page) |
11 December 2020 | Satisfaction of charge 016419590005 in full (1 page) |
19 November 2020 | Appointment of Mr Jonathan Lee Griffin as a secretary on 1 November 2020 (2 pages) |
28 October 2020 | Termination of appointment of Paul Nicholas Barbour as a director on 20 October 2020 (1 page) |
10 September 2020 | Registration of charge 016419590005, created on 4 September 2020 (34 pages) |
1 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of David Kennedy Sloane as a director on 14 January 2020 (1 page) |
15 January 2020 | Termination of appointment of Andrew Neil Price as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Desmond Mark Christopher Doyle as a director on 14 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages) |
15 January 2020 | Termination of appointment of David Kennedy-Sloane as a secretary on 14 January 2020 (1 page) |
10 September 2019 | Accounts for a small company made up to 31 January 2019 (22 pages) |
4 June 2019 | Satisfaction of charge 3 in full (2 pages) |
15 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
12 April 2019 | Resolutions
|
3 April 2019 | Registration of charge 016419590004, created on 1 April 2019 (43 pages) |
2 April 2019 | Appointment of Mr Andrew Neil Price as a director on 1 April 2019 (2 pages) |
2 April 2019 | Appointment of Mr Paul Nicholas Barbour as a director on 1 April 2019 (2 pages) |
1 November 2018 | Full accounts made up to 31 January 2018 (23 pages) |
11 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (22 pages) |
9 August 2017 | Full accounts made up to 31 January 2017 (22 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
1 November 2016 | Full accounts made up to 31 January 2016 (26 pages) |
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
14 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
14 July 2015 | Full accounts made up to 31 January 2015 (19 pages) |
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
29 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
29 September 2014 | Full accounts made up to 31 January 2014 (19 pages) |
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
17 July 2013 | Full accounts made up to 31 January 2013 (18 pages) |
17 July 2013 | Full accounts made up to 31 January 2013 (18 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
19 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
23 August 2012 | Full accounts made up to 31 January 2012 (20 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Anthony Burden on 15 September 2011 (2 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (22 pages) |
9 September 2011 | Full accounts made up to 31 January 2011 (22 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (2 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (20 pages) |
10 August 2010 | Full accounts made up to 31 January 2010 (20 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from Faulkners Farmhouse Ashes Lane Hadlow Tonbridge Kent TN11 0AN United Kingdom on 29 April 2010 (1 page) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Registered office address changed from Faulkners Farmhouse Ashes Lane Hadlow Tonbridge Kent TN11 0AN United Kingdom on 29 April 2010 (1 page) |
28 April 2010 | Director's details changed for Mr Stuart Andrew Burden on 1 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Trevor Hussey as a secretary (1 page) |
28 April 2010 | Director's details changed for Mr Stuart Andrew Burden on 1 April 2010 (2 pages) |
28 April 2010 | Termination of appointment of Trevor Hussey as a secretary (1 page) |
28 April 2010 | Appointment of Mr David Kennedy-Sloane as a secretary (1 page) |
28 April 2010 | Director's details changed for Mr Stuart Andrew Burden on 1 April 2010 (2 pages) |
28 April 2010 | Appointment of Mr David Kennedy-Sloane as a secretary (1 page) |
19 January 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page) |
19 January 2010 | Director's details changed for David Kennedy Sloane on 12 November 2009 (2 pages) |
19 January 2010 | Director's details changed for David Kennedy Sloane on 12 November 2009 (2 pages) |
19 January 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW on 19 January 2010 (1 page) |
8 August 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
8 August 2009 | Group of companies' accounts made up to 31 January 2009 (27 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (6 pages) |
15 June 2009 | Return made up to 01/04/09; full list of members (6 pages) |
21 May 2009 | Appointment terminated director james burden (1 page) |
21 May 2009 | Appointment terminated director pauline burden (1 page) |
21 May 2009 | Appointment terminated director james burden (1 page) |
21 May 2009 | Appointment terminated director pauline burden (1 page) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
18 April 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2009 | Re-registration of Memorandum and Articles (14 pages) |
16 January 2009 | Application for reregistration from PLC to private (1 page) |
16 January 2009 | Resolutions
|
16 January 2009 | Resolutions
|
16 January 2009 | Re-registration of Memorandum and Articles (14 pages) |
16 January 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
16 January 2009 | Application for reregistration from PLC to private (1 page) |
2 July 2008 | Group of companies' accounts made up to 31 January 2008 (27 pages) |
2 July 2008 | Group of companies' accounts made up to 31 January 2008 (27 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (6 pages) |
2 August 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
2 August 2007 | Group of companies' accounts made up to 31 January 2007 (25 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (4 pages) |
21 May 2007 | Return made up to 01/04/07; full list of members (4 pages) |
6 September 2006 | Amended group of companies' accounts made up to 31 January 2006 (26 pages) |
6 September 2006 | Amended group of companies' accounts made up to 31 January 2006 (26 pages) |
3 August 2006 | Group of companies' accounts made up to 31 January 2006 (26 pages) |
3 August 2006 | Group of companies' accounts made up to 31 January 2006 (26 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members (4 pages) |
2 June 2006 | Return made up to 01/04/06; full list of members (4 pages) |
2 September 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
2 September 2005 | Group of companies' accounts made up to 31 January 2005 (27 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Secretary resigned (1 page) |
28 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
28 April 2005 | Return made up to 01/04/05; full list of members (5 pages) |
24 August 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
24 August 2004 | Group of companies' accounts made up to 31 January 2004 (26 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: hillreed house 60 college road maidstone kent ME15 6SJ (1 page) |
3 June 2004 | Resolutions
|
3 June 2004 | Resolutions
|
21 April 2004 | Return made up to 01/04/04; full list of members (12 pages) |
21 April 2004 | Return made up to 01/04/04; full list of members (12 pages) |
20 April 2004 | Resolutions
|
20 April 2004 | Resolutions
|
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 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
3 December 2003 | Group of companies' accounts made up to 31 January 2003 (25 pages) |
2 December 2003 | Director's particulars changed (2 pages) |
2 December 2003 | Director's particulars changed (2 pages) |
30 August 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
30 August 2003 | Delivery ext'd 3 mth 31/01/03 (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 01/04/03; full list of members (10 pages) |
10 April 2003 | Return made up to 01/04/03; full list of members (10 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (10 pages) |
11 February 2003 | Return made up to 29/12/02; full list of members (10 pages) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
4 February 2003 | Director resigned (1 page) |
10 December 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
10 December 2002 | Group of companies' accounts made up to 31 January 2002 (25 pages) |
8 October 2002 | New director appointed (3 pages) |
8 October 2002 | New director appointed (3 pages) |
4 September 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
4 September 2002 | Delivery ext'd 3 mth 31/01/02 (1 page) |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
3 January 2002 | Return made up to 29/12/01; full list of members (11 pages) |
3 January 2002 | Return made up to 29/12/01; full list of members (11 pages) |
4 September 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
4 September 2001 | Group of companies' accounts made up to 31 January 2001 (24 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (11 pages) |
31 January 2001 | Return made up to 29/12/00; full list of members (11 pages) |
4 September 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
4 September 2000 | Auditor's statement (1 page) |
4 September 2000 | Balance Sheet (1 page) |
4 September 2000 | Resolutions
|
4 September 2000 | Auditor's report (1 page) |
4 September 2000 | Application for reregistration from private to PLC (2 pages) |
4 September 2000 | Auditor's statement (1 page) |
4 September 2000 | Re-registration of Memorandum and Articles (13 pages) |
4 September 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 September 2000 | Declaration on reregistration from private to PLC (2 pages) |
4 September 2000 | Balance Sheet (1 page) |
4 September 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
4 September 2000 | Re-registration of Memorandum and Articles (13 pages) |
4 September 2000 | Resolutions
|
4 September 2000 | Declaration on reregistration from private to PLC (2 pages) |
4 September 2000 | Auditor's report (1 page) |
4 September 2000 | Full group accounts made up to 31 January 2000 (24 pages) |
17 January 2000 | Return made up to 29/12/99; full list of members
|
17 January 2000 | Return made up to 29/12/99; full list of members
|
5 November 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
5 November 1999 | Full group accounts made up to 31 January 1999 (22 pages) |
12 May 1999 | Company name changed james burden (holdings) LIMITED\certificate issued on 13/05/99 (2 pages) |
12 May 1999 | Company name changed james burden (holdings) LIMITED\certificate issued on 13/05/99 (2 pages) |
12 February 1999 | Return made up to 29/12/98; full list of members
|
12 February 1999 | Return made up to 29/12/98; full list of members
|
18 November 1998 | Registered office changed on 18/11/98 from: 314 central markets london EC1A 9L2 (1 page) |
18 November 1998 | Registered office changed on 18/11/98 from: 314 central markets london EC1A 9L2 (1 page) |
5 August 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
5 August 1998 | Full group accounts made up to 31 January 1998 (22 pages) |
29 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
29 January 1998 | Return made up to 29/12/97; full list of members (7 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
3 December 1997 | Full group accounts made up to 31 January 1997 (21 pages) |
17 June 1997 | New director appointed (2 pages) |
17 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
3 June 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | New secretary appointed (2 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 38952@1=38952 £ ic 211048/250000 (2 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 38952@1=38952 £ ic 211048/250000 (2 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 202348@1=202348 £ ic 8700/211048 (2 pages) |
20 February 1997 | Ad 31/01/97--------- £ si 202348@1=202348 £ ic 8700/211048 (2 pages) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Resolutions
|
25 January 1997 | £ nc 10000/500000 21/01/97 (1 page) |
25 January 1997 | Resolutions
|
25 January 1997 | Memorandum and Articles of Association (12 pages) |
25 January 1997 | Resolutions
|
25 January 1997 | Memorandum and Articles of Association (12 pages) |
25 January 1997 | £ nc 10000/500000 21/01/97 (1 page) |
13 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 29/12/96; no change of members (4 pages) |
25 October 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
25 October 1996 | Full group accounts made up to 31 January 1996 (23 pages) |
8 January 1996 | Return made up to 29/12/95; full list of members
|
8 January 1996 | Return made up to 29/12/95; full list of members
|
4 December 1995 | Full group accounts made up to 31 January 1995 (22 pages) |
4 December 1995 | Full group accounts made up to 31 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 May 1987 | Full accounts made up to 31 July 1985 (17 pages) |
1 May 1987 | Full accounts made up to 31 July 1985 (17 pages) |
27 September 1982 | Company name changed\certificate issued on 27/09/82 (2 pages) |
27 September 1982 | Company name changed\certificate issued on 27/09/82 (2 pages) |
8 June 1982 | Incorporation (15 pages) |
8 June 1982 | Incorporation (15 pages) |