Company NameDR. J.H. Burgoyne & Partners (International) Limited
Company StatusActive
Company Number01970580
CategoryPrivate Limited Company
Incorporation Date12 December 1985(38 years, 4 months ago)
Previous NamesDR. J.H. Burgoyne & Partners Limited and DR. J. H. Burgoyne (International) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Jonathan Alan Sykes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(23 years, 6 months after company formation)
Appointment Duration14 years, 10 months
RoleMaterials Scientist
Country of ResidenceSingapore
Correspondence Address81 Faber Drive
Singapore
129396
Director NameDr Daniel Paul Jackson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(29 years, 12 months after company formation)
Appointment Duration8 years, 4 months
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Secretary NameMr Michael Sean Hayden
StatusCurrent
Appointed01 January 2018(32 years after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Jonathan Mark Cousins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleConsulting Scientist
Country of ResidenceAustralia
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMiss Louise Clare Russell
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleConsulting Scientist
Country of ResidenceEngland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameMr Daniel John Pointon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleConsulting Scientist
Country of ResidenceScotland
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr John Gregory Atherton Atherton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 June 2009)
RoleConsultant Scientist
Country of ResidenceUnited States
Correspondence Address1020 Finnsbury Drive
Roswell
Ga 30075
United States
Director NameMr Peter John Cook
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 13 June 2009)
RoleConsultant Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressBishops Ingle House
Clubbs Lane
Wells-Next-The-Sea
Norfolk
NR23 1DP
Director NameDr Christopher David Foster
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 31 December 2006)
RoleConsultant Scientist
Correspondence AddressAshdown
Grassy Lane
Sevenoaks
Kent
TN13 1PL
Director NameGregory Michael Southeard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 3 months after company formation)
Appointment Duration15 years, 8 months (resigned 07 December 2007)
RoleConsultant Scientist
Correspondence AddressBoundary House
19 Greenways Drive
Sunningdale
Berkshire
SL5 9QS
Director NameDr Robert Watt
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2001)
RoleConsultant Scientist
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm House
Church Lane
Wormley
Hertfordshire
EN10 7QF
Secretary NameMr Julian St George
NationalityBritish
StatusResigned
Appointed02 April 1992(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Downage
Hendon
London
NW4 1AH
Director NameDr Eric Mullen
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(6 years, 11 months after company formation)
Appointment Duration21 years, 11 months (resigned 14 November 2014)
RoleConsultant Scientist
Country of ResidenceSingapore
Correspondence Address16 Chestnut Close
679456
Singapore
Director NameMark Richard Allinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(14 years after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2001)
RoleConsulting Engineer
Correspondence AddressArus
Sea Road
Malahide
County Dublin
Irish
Secretary NameMr Richard George Pavitt
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 6 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Robin Holleyhead
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 June 2004)
RoleChemist
Correspondence Address1 The Vale
Millbeck Green
Collingham
West Yorkshire
LS22 5JN
Director NameGraham Michael Charlton
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(17 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2009)
RoleChemist
Correspondence Address12 Merry Court
10 Castel Road
Hong Kong
Director NameMr Richard John Sutcliffe
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(21 years after company formation)
Appointment Duration14 years, 6 months (resigned 19 July 2021)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address15 Beane Road
Watton-At-Stone
Hertford
Hertfordshire
SG14 3RG
Director NameDr John Michael Allum
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(23 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2011)
RoleChemist
Country of ResidenceHong Kong
Correspondence Address3f 10 Pokfield Road
Kennedy Town
Hong Kong
Director NameMr Robert Micahel Bachelard
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(25 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 27 March 2019)
RoleMaterials Scientist
Country of ResidenceHong Kong
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
Director NameDr Justin Quinton Marchant
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2019(33 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 June 2022)
RoleConsulting Engineer
Country of ResidenceHong Kong
Correspondence Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF

Contact

Websiteburgoynes.com
Telephone020 77264951
Telephone regionLondon

Location

Registered Address11-12 Half Moon Court
Bartholomew Close
London
EC1A 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1Dr. J.h. Burgoyne LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,442,000
Cash£965,000
Current Liabilities£2,008,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

1 February 1988Delivered on: 10 February 1988
Persons entitled: Barclays 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 trade fixtures). 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.
Outstanding

Filing History

3 April 2024Confirmation statement made on 2 April 2024 with no updates (3 pages)
20 March 2024Current accounting period shortened from 30 June 2024 to 31 March 2024 (1 page)
9 May 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
24 March 2023Appointment of Mr Richard Alan Siddons as a director on 21 March 2023 (2 pages)
13 March 2023Accounts for a small company made up to 30 June 2022 (8 pages)
26 January 2023Satisfaction of charge 1 in full (1 page)
18 January 2023Termination of appointment of Daniel John Pointon as a director on 18 January 2023 (1 page)
13 June 2022Termination of appointment of Justin Quinton Marchant as a director on 10 June 2022 (1 page)
7 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 February 2022Accounts for a small company made up to 30 June 2021 (8 pages)
27 January 2022Director's details changed for Dr Justin Quinton Marchant on 27 January 2022 (2 pages)
23 July 2021Termination of appointment of Richard John Sutcliffe as a director on 19 July 2021 (1 page)
14 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
22 January 2021Accounts for a small company made up to 30 June 2020 (8 pages)
17 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
2 March 2020Director's details changed for Dr Daniel Paul Jackson on 23 February 2020 (2 pages)
27 February 2020Director's details changed for Mr Jonathan Mark Cousins on 20 February 2020 (2 pages)
17 December 2019Accounts for a small company made up to 30 June 2019 (7 pages)
8 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
28 March 2019Termination of appointment of Robert Micahel Bachelard as a director on 27 March 2019 (1 page)
19 March 2019Director's details changed for Dr Justin Quniton Marchant on 19 March 2019 (2 pages)
15 March 2019Appointment of Mr Daniel John Pointon as a director on 14 March 2019 (2 pages)
15 March 2019Appointment of Miss Louise Clare Russell as a director on 14 March 2019 (2 pages)
15 March 2019Appointment of Dr Justin Quniton Marchant as a director on 14 March 2019 (2 pages)
15 March 2019Appointment of Mr Jonathan Mark Cousins as a director on 14 March 2019 (2 pages)
20 December 2018Accounts for a small company made up to 30 June 2018 (7 pages)
5 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
10 January 2018Audited abridged accounts made up to 30 June 2017 (7 pages)
3 January 2018Appointment of Mr Michael Sean Hayden as a secretary on 1 January 2018 (2 pages)
3 January 2018Termination of appointment of Richard George Pavitt as a secretary on 31 December 2017 (1 page)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
9 February 2017Full accounts made up to 30 June 2016 (8 pages)
9 February 2017Full accounts made up to 30 June 2016 (8 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(6 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(6 pages)
2 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
2 January 2016Accounts for a small company made up to 30 June 2015 (6 pages)
22 December 2015Appointment of Dr Daniel Paul Jackson as a director on 4 December 2015 (2 pages)
22 December 2015Appointment of Dr Daniel Paul Jackson as a director on 4 December 2015 (2 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(5 pages)
14 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 10,000
(5 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
17 December 2014Accounts for a small company made up to 30 June 2014 (6 pages)
19 November 2014Termination of appointment of Eric Mullen as a director on 14 November 2014 (1 page)
19 November 2014Termination of appointment of Eric Mullen as a director on 14 November 2014 (1 page)
23 September 2014Director's details changed for Mr Robert Michael Bachelard on 16 September 2014 (2 pages)
23 September 2014Director's details changed for Mr Robert Michael Bachelard on 16 September 2014 (2 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(6 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(6 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(6 pages)
20 February 2014Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages)
20 February 2014Secretary's details changed for Mr Richard George Pavitt on 20 February 2014 (1 page)
20 February 2014Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages)
20 February 2014Secretary's details changed for Mr Richard George Pavitt on 20 February 2014 (1 page)
20 February 2014Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages)
20 February 2014Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages)
20 February 2014Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages)
20 February 2014Director's details changed for Mr Robert Michael Bachelard on 6 September 2012 (2 pages)
20 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
20 January 2014Accounts for a small company made up to 30 June 2013 (6 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (7 pages)
13 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
13 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (7 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
28 December 2011Accounts for a small company made up to 30 June 2011 (6 pages)
9 November 2011Director's details changed for Mr Robert Michael Bachelard on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Robert Michael Bachelard on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Dr Eric Mullen on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Dr Eric Mullen on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Robert Michael Bachelard on 1 November 2011 (2 pages)
9 November 2011Director's details changed for Dr Eric Mullen on 1 November 2011 (2 pages)
28 October 2011Director's details changed for Dr Eric Mullen on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Robert Michael Bachelard on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Mr Robert Michael Bachelard on 28 October 2011 (2 pages)
28 October 2011Director's details changed for Dr Eric Mullen on 28 October 2011 (2 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
31 March 2011Appointment of Mr Robert Michael Bachelard as a director (2 pages)
31 March 2011Termination of appointment of John Allum as a director (1 page)
31 March 2011Appointment of Mr Robert Michael Bachelard as a director (2 pages)
31 March 2011Termination of appointment of John Allum as a director (1 page)
7 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
7 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (6 pages)
19 April 2010Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Jonathan Alan Sykes on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Eric Mullen on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Eric Mullen on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr John Michael Allum on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Mr Richard John Sutcliffe on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr John Michael Allum on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr John Michael Allum on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Eric Mullen on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Jonathan Alan Sykes on 1 April 2010 (2 pages)
19 April 2010Director's details changed for Dr Jonathan Alan Sykes on 1 April 2010 (2 pages)
12 January 2010Full accounts made up to 30 June 2009 (14 pages)
12 January 2010Full accounts made up to 30 June 2009 (14 pages)
20 October 2009Termination of appointment of Graham Charlton as a director (1 page)
20 October 2009Termination of appointment of Graham Charlton as a director (1 page)
20 October 2009Termination of appointment of Graham Charlton as a director (1 page)
20 October 2009Termination of appointment of Graham Charlton as a director (1 page)
3 September 2009Director appointed dr john michael allum (2 pages)
3 September 2009Director appointed dr john michael allum (2 pages)
9 July 2009Director appointed dr jonathan alan sykes (2 pages)
9 July 2009Director appointed dr jonathan alan sykes (2 pages)
1 July 2009Appointment terminated director john atherton (1 page)
1 July 2009Appointment terminated director peter cook (1 page)
1 July 2009Director's change of particulars / richard sutcliffe / 01/07/2009 (1 page)
1 July 2009Appointment terminated director peter cook (1 page)
1 July 2009Director's change of particulars / richard sutcliffe / 01/07/2009 (1 page)
1 July 2009Appointment terminated director john atherton (1 page)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
15 April 2009Return made up to 02/04/09; full list of members (4 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
16 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 April 2008Return made up to 02/04/08; full list of members (4 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
17 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
17 December 2007Accounts for a small company made up to 30 June 2007 (6 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
10 April 2007Director's particulars changed (1 page)
10 April 2007Return made up to 02/04/07; full list of members (3 pages)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Director resigned (1 page)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
9 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
25 April 2006Return made up to 02/04/06; full list of members (3 pages)
25 April 2006Return made up to 02/04/06; full list of members (3 pages)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
24 April 2006Director's particulars changed (1 page)
7 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
7 February 2006Accounts for a small company made up to 30 June 2005 (6 pages)
9 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
9 May 2005Return made up to 02/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
11 March 2005Accounts for a small company made up to 30 June 2004 (5 pages)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
29 April 2004New director appointed (2 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 2004New director appointed (2 pages)
29 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
3 February 2004Accounts for a small company made up to 30 June 2003 (5 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 April 2003Accounts for a small company made up to 30 June 2002 (5 pages)
17 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 April 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 April 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
20 September 2001Director resigned (1 page)
20 September 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001New director appointed (2 pages)
20 June 2001Company name changed dr. J. H. burgoyne (internationa l) LIMITED\certificate issued on 20/06/01 (2 pages)
20 June 2001Company name changed dr. J. H. burgoyne (internationa l) LIMITED\certificate issued on 20/06/01 (2 pages)
12 June 2001Company name changed dr. J.H. burgoyne & partners lim ited\certificate issued on 12/06/01 (2 pages)
12 June 2001Company name changed dr. J.H. burgoyne & partners lim ited\certificate issued on 12/06/01 (2 pages)
18 April 2001Return made up to 02/04/01; full list of members (9 pages)
18 April 2001Return made up to 02/04/01; full list of members (9 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000New secretary appointed (2 pages)
10 July 2000Secretary resigned (1 page)
10 July 2000Secretary resigned (1 page)
10 April 2000Return made up to 02/04/00; full list of members (9 pages)
10 April 2000Return made up to 02/04/00; full list of members (9 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999New director appointed (2 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999New director appointed (2 pages)
3 June 1999Return made up to 02/04/99; no change of members (6 pages)
3 June 1999Return made up to 02/04/99; no change of members (6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 December 1998Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page)
21 December 1998Registered office changed on 21/12/98 from: 39A bartholomew close london EC1A 7JN (1 page)
27 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (7 pages)
9 April 1997Return made up to 02/04/97; no change of members (6 pages)
9 April 1997Return made up to 02/04/97; no change of members (6 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 January 1997Accounts for a small company made up to 30 June 1996 (7 pages)
26 March 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
9 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
22 March 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 1995Return made up to 02/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 1991Memorandum and Articles of Association (16 pages)
3 July 1991Memorandum and Articles of Association (16 pages)