London
W1S 3JR
Director Name | Mr Ka Kui Edmund Lee |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 May 2012(29 years, 1 month after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | No 1 Savile Row London W1S 3JR |
Director Name | Mr Ian Hamilton Currie |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 July 1999) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Eric Thomas Lavender |
---|---|
Date of Birth | April 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | Weylands Molesey Road Walton On Thames Surrey KT12 3PN |
Secretary Name | Mr Ian Hamilton Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(8 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 July 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Hill Road Portchester Fareham Hampshire PO16 8JY |
Director Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Secretary Name | Mr David Alford Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1999(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 March 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | James Nathan Baxter |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Secretary Name | James Nathan Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 June 2003) |
Role | Accountant |
Correspondence Address | 37 Turners Avenue Fleet Hampshire GU51 1DU |
Director Name | Mr Mark Anthony Vere Henderson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 October 2011) |
Role | CEO |
Country of Residence | England |
Correspondence Address | No 1 Savile Row London W1S 3JR |
Secretary Name | Mr David Alford Collins |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Malkin Drive Beaconsfield Buckinghamshire HP9 1JN |
Director Name | Mr Andrew John Merriman |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2011(28 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 02 May 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | No 1 Savile Row London W1S 3JR |
Registered Address | No 1 Savile Row London W1S 3JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
2 at £1 | Burnlave Properties LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
9 February 2024 | Confirmation statement made on 25 January 2024 with no updates (3 pages) |
---|---|
8 August 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
4 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
13 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
3 February 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
13 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
26 January 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
31 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
8 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 July 2017 | Director's details changed for Mr Ka Kui Edmund Lee on 1 July 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Ka Kui Edmund Lee on 1 July 2017 (2 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
8 February 2017 | Confirmation statement made on 25 January 2017 with updates (5 pages) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
7 November 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
14 November 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
13 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
14 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Appointment of Ka Kui Edmund Lee as a director (2 pages) |
26 February 2013 | Appointment of Ka Kui Edmund Lee as a director (2 pages) |
11 May 2012 | Termination of appointment of Andrew Merriman as a director (2 pages) |
11 May 2012 | Termination of appointment of Andrew Merriman as a director (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
24 April 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
13 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Appointment of Mr Andrew Merriman as a director (2 pages) |
14 October 2011 | Termination of appointment of Mark Henderson as a director (1 page) |
14 October 2011 | Appointment of Mr Andrew Merriman as a director (2 pages) |
14 October 2011 | Termination of appointment of Mark Henderson as a director (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (3 pages) |
22 November 2010 | Director's details changed for Mark Anthony Vere Henderson on 9 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr John Stuart Nicol on 9 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr John Stuart Nicol on 9 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mark Anthony Vere Henderson on 9 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mr John Stuart Nicol on 9 November 2010 (2 pages) |
22 November 2010 | Director's details changed for Mark Anthony Vere Henderson on 9 November 2010 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
27 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
4 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mark Anthony Vere Henderson on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 19 November 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Mark Anthony Vere Henderson on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Mark Anthony Vere Henderson on 4 February 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
27 October 2009 | Termination of appointment of David Collins as a secretary (1 page) |
27 October 2009 | Termination of appointment of David Collins as a secretary (1 page) |
24 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
24 November 2008 | Return made up to 19/11/08; full list of members (3 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
21 May 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
26 November 2007 | Return made up to 19/11/07; full list of members (2 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 August 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
28 November 2006 | Return made up to 19/11/06; full list of members (2 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
29 November 2005 | Return made up to 19/11/05; full list of members (2 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
22 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
22 November 2004 | Return made up to 19/11/04; full list of members (7 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 April 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
17 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
17 January 2004 | Return made up to 19/11/03; full list of members (7 pages) |
28 November 2003 | New secretary appointed (6 pages) |
28 November 2003 | New secretary appointed (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
10 September 2003 | Secretary resigned;director resigned (1 page) |
11 March 2003 | Return made up to 19/11/02; full list of members (7 pages) |
11 March 2003 | Return made up to 19/11/02; full list of members (7 pages) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
3 December 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
3 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
3 December 2001 | Return made up to 19/11/01; full list of members (7 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
27 November 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
2 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
2 August 2001 | Secretary resigned;director resigned (1 page) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
26 April 2001 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Return made up to 19/11/00; full list of members
|
19 December 2000 | Return made up to 19/11/00; full list of members
|
19 September 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
19 September 2000 | Accounts for a dormant company made up to 31 January 2000 (7 pages) |
20 December 1999 | Return made up to 19/11/99; full list of members
|
20 December 1999 | Return made up to 19/11/99; full list of members
|
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 November 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: 2 church road hayling island hants PO11 0NT (1 page) |
15 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
15 September 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | New secretary appointed;new director appointed (2 pages) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
4 August 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
22 January 1999 | Resolutions
|
14 December 1998 | Return made up to 19/11/98; no change of members (7 pages) |
14 December 1998 | Return made up to 19/11/98; no change of members (7 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
8 September 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
2 December 1997 | Return made up to 19/11/97; no change of members (7 pages) |
2 December 1997 | Return made up to 19/11/97; no change of members (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
26 October 1997 | Accounts for a dormant company made up to 31 January 1997 (7 pages) |
26 November 1996 | Return made up to 19/11/96; full list of members (9 pages) |
26 November 1996 | Return made up to 19/11/96; full list of members (9 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
8 October 1996 | Full accounts made up to 31 January 1996 (7 pages) |
27 November 1995 | Return made up to 19/11/95; no change of members (10 pages) |
27 November 1995 | Return made up to 19/11/95; no change of members (10 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (8 pages) |
12 October 1995 | Full accounts made up to 31 January 1995 (8 pages) |
8 April 1983 | Incorporation (13 pages) |
8 April 1983 | Incorporation (13 pages) |