Company NameBurnlave Securities Limited
DirectorsJohn Stuart Nicol and Ka Kui Edmund Lee
Company StatusActive
Company Number01713257
CategoryPrivate Limited Company
Incorporation Date8 April 1983(41 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Stuart Nicol
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Director NameMr Ka Kui Edmund Lee
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed02 May 2012(29 years, 1 month after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Director NameMr Ian Hamilton Currie
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameEric Thomas Lavender
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 January 2005)
RoleCompany Director
Correspondence AddressWeylands Molesey Road
Walton On Thames
Surrey
KT12 3PN
Secretary NameMr Ian Hamilton Currie
NationalityBritish
StatusResigned
Appointed29 November 1991(8 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Hill Road
Portchester
Fareham
Hampshire
PO16 8JY
Director NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Secretary NameMr David Alford Collins
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 March 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameJames Nathan Baxter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Secretary NameJames Nathan Baxter
NationalityBritish
StatusResigned
Appointed23 March 2001(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 June 2003)
RoleAccountant
Correspondence Address37 Turners Avenue
Fleet
Hampshire
GU51 1DU
Director NameMr Mark Anthony Vere Henderson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2003(20 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 October 2011)
RoleCEO
Country of ResidenceEngland
Correspondence AddressNo 1 Savile Row
London
W1S 3JR
Secretary NameMr David Alford Collins
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(20 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Malkin Drive
Beaconsfield
Buckinghamshire
HP9 1JN
Director NameMr Andrew John Merriman
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(28 years, 6 months after company formation)
Appointment Duration7 months (resigned 02 May 2012)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressNo 1 Savile Row
London
W1S 3JR

Location

Registered AddressNo 1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Burnlave Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

9 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
4 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
31 July 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
6 July 2017Director's details changed for Mr Ka Kui Edmund Lee on 1 July 2017 (2 pages)
6 July 2017Director's details changed for Mr Ka Kui Edmund Lee on 1 July 2017 (2 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 November 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
14 November 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
9 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
13 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
13 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
14 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
26 February 2013Appointment of Ka Kui Edmund Lee as a director (2 pages)
26 February 2013Appointment of Ka Kui Edmund Lee as a director (2 pages)
11 May 2012Termination of appointment of Andrew Merriman as a director (2 pages)
11 May 2012Termination of appointment of Andrew Merriman as a director (2 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (3 pages)
14 October 2011Appointment of Mr Andrew Merriman as a director (2 pages)
14 October 2011Termination of appointment of Mark Henderson as a director (1 page)
14 October 2011Appointment of Mr Andrew Merriman as a director (2 pages)
14 October 2011Termination of appointment of Mark Henderson as a director (1 page)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (3 pages)
22 November 2010Director's details changed for Mark Anthony Vere Henderson on 9 November 2010 (2 pages)
22 November 2010Director's details changed for Mr John Stuart Nicol on 9 November 2010 (2 pages)
22 November 2010Director's details changed for Mr John Stuart Nicol on 9 November 2010 (2 pages)
22 November 2010Director's details changed for Mark Anthony Vere Henderson on 9 November 2010 (2 pages)
22 November 2010Director's details changed for Mr John Stuart Nicol on 9 November 2010 (2 pages)
22 November 2010Director's details changed for Mark Anthony Vere Henderson on 9 November 2010 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mark Anthony Vere Henderson on 4 February 2010 (2 pages)
4 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Mark Anthony Vere Henderson on 4 February 2010 (2 pages)
4 February 2010Director's details changed for Mark Anthony Vere Henderson on 4 February 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Termination of appointment of David Collins as a secretary (1 page)
27 October 2009Termination of appointment of David Collins as a secretary (1 page)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
24 November 2008Return made up to 19/11/08; full list of members (3 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
21 May 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
26 November 2007Return made up to 19/11/07; full list of members (2 pages)
6 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
6 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 November 2006Return made up to 19/11/06; full list of members (2 pages)
28 November 2006Return made up to 19/11/06; full list of members (2 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 March 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
29 November 2005Return made up to 19/11/05; full list of members (2 pages)
29 November 2005Return made up to 19/11/05; full list of members (2 pages)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
22 November 2004Return made up to 19/11/04; full list of members (7 pages)
22 November 2004Return made up to 19/11/04; full list of members (7 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 April 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
17 January 2004Return made up to 19/11/03; full list of members (7 pages)
17 January 2004Return made up to 19/11/03; full list of members (7 pages)
28 November 2003New secretary appointed (6 pages)
28 November 2003New secretary appointed (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003Secretary resigned;director resigned (1 page)
10 September 2003Secretary resigned;director resigned (1 page)
11 March 2003Return made up to 19/11/02; full list of members (7 pages)
11 March 2003Return made up to 19/11/02; full list of members (7 pages)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
30 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
3 December 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
3 December 2001Return made up to 19/11/01; full list of members (7 pages)
3 December 2001Return made up to 19/11/01; full list of members (7 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
2 August 2001Secretary resigned;director resigned (1 page)
26 April 2001New secretary appointed;new director appointed (2 pages)
26 April 2001New secretary appointed;new director appointed (2 pages)
19 December 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(7 pages)
19 December 2000Return made up to 19/11/00; full list of members
  • 363(287) ‐ Registered office changed on 19/12/00
(7 pages)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
19 September 2000Accounts for a dormant company made up to 31 January 2000 (7 pages)
20 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 1999Return made up to 19/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
17 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page)
16 November 1999Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
15 September 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999New secretary appointed;new director appointed (2 pages)
4 August 1999Secretary resigned;director resigned (1 page)
4 August 1999Secretary resigned;director resigned (1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1998Return made up to 19/11/98; no change of members (7 pages)
14 December 1998Return made up to 19/11/98; no change of members (7 pages)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
8 September 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
2 December 1997Return made up to 19/11/97; no change of members (7 pages)
2 December 1997Return made up to 19/11/97; no change of members (7 pages)
26 October 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
26 October 1997Accounts for a dormant company made up to 31 January 1997 (7 pages)
26 November 1996Return made up to 19/11/96; full list of members (9 pages)
26 November 1996Return made up to 19/11/96; full list of members (9 pages)
8 October 1996Full accounts made up to 31 January 1996 (7 pages)
8 October 1996Full accounts made up to 31 January 1996 (7 pages)
27 November 1995Return made up to 19/11/95; no change of members (10 pages)
27 November 1995Return made up to 19/11/95; no change of members (10 pages)
12 October 1995Full accounts made up to 31 January 1995 (8 pages)
12 October 1995Full accounts made up to 31 January 1995 (8 pages)
8 April 1983Incorporation (13 pages)
8 April 1983Incorporation (13 pages)