Company NameBurlington House Fair Limited(The)
DirectorsAndrew James Trevor Dunn and Desmond Philip Shawe-Taylor
Company StatusActive
Company Number02018534
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 12 months ago)
Previous NameAlnery No. 485 Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Andrew James Trevor Dunn
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address14/16 Dukes Road
London
WC1H 9SZ
Secretary NameMr Andrew James Trevor Dunn
StatusCurrent
Appointed14 December 2020(34 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address14/16 Dukes Road
London
WC1H 9SZ
Director NameMr Desmond Philip Shawe-Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(37 years, 8 months after company formation)
Appointment Duration3 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address14/16 Dukes Road
London
WC1H 9SZ
Director NameMr George Joseph Levy
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 September 1996)
RoleCompany Director
Correspondence AddressFlat 4
6 Aldford Street
London
W1Y 5PS
Director NameMr Bryan Llewellyn
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 5 months after company formation)
Appointment Duration20 years, 6 months (resigned 21 May 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChez Maury
16190 Montmoreau Saint Cybard
France
Foreign
Director NameAbraham Kenneth Snowman
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 09 July 2002)
RoleCompany Director
Correspondence Address3 North End Avenue
London
NW3 7HP
Director NameHon Catherine Mary Trevelyan
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address82 Camberwell Grove
London
SE5 8RF
Secretary NameHon Catherine Mary Trevelyan
NationalityBritish
StatusResigned
Appointed05 November 1991(5 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 Camberwell Grove
London
SE5 8RF
Director NameSir Nicholas Proctor Goodison
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2002(16 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2007)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence Address12 Chesterfield Street
London
W1X 7HF
Director NameMr Timothy David Llewellyn
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(21 years, 7 months after company formation)
Appointment Duration9 years (resigned 31 December 2016)
RoleDirector Of Charitable Foundation
Country of ResidenceUnited Kingdom
Correspondence Address3 Cranley Mansion
160 Gloucester Road
London
SW7 4QF
Secretary NameMr Dylan Armbrust
StatusResigned
Appointed03 January 2012(25 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 December 2020)
RoleCompany Director
Correspondence Address14/16 Dukes Road
London
WC1H 9SZ
Director NameBryan Llewellyn
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(26 years after company formation)
Appointment Duration11 months, 1 week (resigned 24 April 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address14/16 Dukes Road
London
WC1H 9SZ
Director NameDylan Sebastien Armbrust
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2012(26 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14/16 Dukes Road
London
WC1H 9SZ
Director NameMr John Stewart Nicoll
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(26 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2023)
RolePublishing
Country of ResidenceEngland
Correspondence Address14/16 Dukes Road
London
WC1H 9SZ

Contact

Websiteburlington.org.uk

Location

Registered Address14/16 Dukes Road
London
WC1H 9SZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London

Shareholders

1 at £1Burlington Magazine Publications
50.00%
Ordinary
1 at £1Dylan Armbrust
50.00%
Ordinary

Financials

Year2014
Turnover£59,454
Gross Profit£41,837
Net Worth£2
Current Liabilities£9,858

Accounts

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

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

5 January 2024Appointment of Mr Desmond Philip Shawe-Taylor as a director on 2 January 2024 (2 pages)
5 January 2024Termination of appointment of John Stewart Nicoll as a director on 31 December 2023 (1 page)
27 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
26 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
20 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
18 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
17 September 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
7 August 2021Accounts for a small company made up to 31 December 2020 (14 pages)
2 February 2021Appointment of Mr Andrew James Trevor Dunn as a secretary on 14 December 2020 (2 pages)
29 January 2021Appointment of Mr Andrew James Trevor Dunn as a director on 14 December 2020 (2 pages)
15 December 2020Termination of appointment of Dylan Armbrust as a secretary on 14 December 2020 (1 page)
15 December 2020Termination of appointment of Dylan Sebastien Armbrust as a director on 14 December 2020 (1 page)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
11 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
14 July 2020Memorandum and Articles of Association (11 pages)
14 July 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
29 July 2019Accounts for a small company made up to 31 December 2018 (14 pages)
25 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
11 July 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
13 September 2017Termination of appointment of Timothy David Llewellyn as a director on 31 December 2016 (1 page)
13 September 2017Termination of appointment of Timothy David Llewellyn as a director on 31 December 2016 (1 page)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
17 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
28 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 July 2015Full accounts made up to 31 December 2014 (11 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
3 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
(5 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
17 July 2014Full accounts made up to 31 December 2013 (12 pages)
8 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
8 November 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(5 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
9 July 2013Full accounts made up to 31 December 2012 (12 pages)
15 May 2013Appointment of Mr John Stewart Nicoll as a director (2 pages)
15 May 2013Termination of appointment of Bryan Llewellyn as a director (1 page)
15 May 2013Termination of appointment of Bryan Llewellyn as a director (1 page)
15 May 2013Appointment of Mr John Stewart Nicoll as a director (2 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
24 September 2012Appointment of Bryan Llewellyn as a director (2 pages)
24 September 2012Appointment of Bryan Llewellyn as a director (2 pages)
12 July 2012Termination of appointment of Catherine Trevelyan as a director (1 page)
12 July 2012Termination of appointment of Bryan Llewellyn as a director (1 page)
12 July 2012Appointment of Dylan Sebastien Armbrust as a director (2 pages)
12 July 2012Termination of appointment of Catherine Trevelyan as a director (1 page)
12 July 2012Appointment of Dylan Sebastien Armbrust as a director (2 pages)
12 July 2012Termination of appointment of Bryan Llewellyn as a director (1 page)
19 January 2012Appointment of Mr Dylan Armbrust as a secretary (1 page)
19 January 2012Termination of appointment of Catherine Trevelyan as a secretary (1 page)
19 January 2012Appointment of Mr Dylan Armbrust as a secretary (1 page)
19 January 2012Termination of appointment of Catherine Trevelyan as a secretary (1 page)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2011Full accounts made up to 31 December 2010 (10 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
4 October 2010Full accounts made up to 31 December 2009 (10 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Bryan Llewellyn on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Hon Catherine Mary Trevelyan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Bryan Llewellyn on 1 October 2009 (2 pages)
30 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (6 pages)
30 October 2009Director's details changed for Mr Bryan Llewellyn on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Hon Catherine Mary Trevelyan on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Hon Catherine Mary Trevelyan on 1 October 2009 (2 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 May 2009Auditor's resignation (2 pages)
26 May 2009Auditor's resignation (2 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
29 October 2008Return made up to 05/10/08; full list of members (4 pages)
29 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 May 2008Director appointed timothy david llewellyn (2 pages)
8 May 2008Director appointed timothy david llewellyn (2 pages)
29 April 2008Appointment terminated director nicholas goodison (1 page)
29 April 2008Appointment terminated director nicholas goodison (1 page)
18 October 2007Return made up to 05/10/07; no change of members (7 pages)
18 October 2007Return made up to 05/10/07; no change of members (7 pages)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
30 August 2007Full accounts made up to 31 December 2006 (11 pages)
13 October 2006Return made up to 05/10/06; full list of members (7 pages)
13 October 2006Return made up to 05/10/06; full list of members (7 pages)
24 August 2006Full accounts made up to 31 December 2005 (11 pages)
24 August 2006Full accounts made up to 31 December 2005 (11 pages)
12 October 2005Return made up to 05/10/05; full list of members (7 pages)
12 October 2005Return made up to 05/10/05; full list of members (7 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
5 September 2005Full accounts made up to 31 December 2004 (11 pages)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Return made up to 05/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
10 September 2004Full accounts made up to 31 December 2003 (11 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
16 October 2003Return made up to 05/10/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
4 August 2003Full accounts made up to 31 December 2002 (11 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
10 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 October 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 October 2002Full accounts made up to 31 December 2001 (8 pages)
8 October 2002Full accounts made up to 31 December 2001 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
2 November 2001Full accounts made up to 31 December 2000 (8 pages)
23 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2001Return made up to 05/10/01; full list of members
  • 363(287) ‐ Registered office changed on 23/10/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
11 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 11/10/00
(7 pages)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
19 September 2000Full accounts made up to 31 December 1999 (8 pages)
21 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 October 1999Return made up to 05/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
6 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
29 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 November 1997Return made up to 05/10/97; full list of members (6 pages)
2 November 1997Return made up to 05/10/97; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
30 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
21 October 1996Full accounts made up to 31 December 1995 (7 pages)
11 October 1996Return made up to 05/10/96; full list of members (6 pages)
11 October 1996Return made up to 05/10/96; full list of members (6 pages)
15 September 1996Director resigned (1 page)
15 September 1996Director resigned (1 page)
16 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)