Company NameBurnet Ware & Graves Limited
DirectorMichael John Graves
Company StatusActive
Company Number02498513
CategoryPrivate Limited Company
Incorporation Date3 May 1990(33 years, 11 months ago)
Previous NameChangegood Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael John Graves
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(1 year after company formation)
Appointment Duration32 years, 11 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressChurch Farm Oast
Church Road, Ryarsh
West Malling
Kent
ME19 5LB
Secretary NameKay Lesley Graves
NationalityBritish
StatusCurrent
Appointed10 June 2003(13 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm Oast
Church Road, Ryarsh
West Malling
Kent
ME19 5LB
Director NameMr Keith Burnet Bignold
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration8 years, 5 months (resigned 19 October 1999)
RoleChartered Surveyor
Correspondence Address31 Alleyn Road
Dulwich
London
SE21 8AD
Director NameMr Geoffrey George Bristow
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 10 June 2003)
RoleChartered Surveyor
Correspondence Address69 The Ridge
Orpington
Kent
BR6 8AG
Secretary NameMr Michael John Graves
NationalityBritish
StatusResigned
Appointed03 May 1991(1 year after company formation)
Appointment Duration12 years, 1 month (resigned 10 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Farm Oast
Church Road, Ryarsh
West Malling
Kent
ME19 5LB

Contact

Websitewww.burnetware.com/
Telephone020 77331293
Telephone regionLondon

Location

Registered Address13 Half Moon Lane
Herne Hill
London
SE24 9JU
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

14k at £1Michael John Graves
100.00%
Ordinary

Financials

Year2014
Net Worth-£146,636
Cash£277
Current Liabilities£214,098

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Charges

25 November 1993Delivered on: 30 November 1993
Satisfied on: 10 November 2004
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of evendate and bearing reference number 03457256.
Particulars: All the right title and interest of the company in and to all sums payable (including by way of refund) from time to time under the policies of insurance shown in the schedule and the right to excersise all powers and remedies for cacelling and/or enforcing the same. The shedule placing broker fe wright group p olicy number 63099801 renewal date 01/11/93.
Fully Satisfied

Filing History

9 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
13 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
9 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
25 August 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 14,000
(4 pages)
9 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 14,000
(4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,000
(4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,000
(4 pages)
28 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 14,000
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14,000
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14,000
(4 pages)
12 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 14,000
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
9 December 2011Registered office address changed from 134-136 Peckham Rye East Dulwich London SE22 9QH on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 134-136 Peckham Rye East Dulwich London SE22 9QH on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 134-136 Peckham Rye East Dulwich London SE22 9QH on 9 December 2011 (1 page)
15 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
15 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
14 May 2009Return made up to 03/05/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
11 August 2008Registered office changed on 11/08/2008 from survey house brockley rise london SE23 1LL (1 page)
11 August 2008Registered office changed on 11/08/2008 from survey house brockley rise london SE23 1LL (1 page)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
7 May 2008Return made up to 03/05/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
8 May 2007Return made up to 03/05/07; full list of members (2 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
6 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
6 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (4 pages)
6 July 2006Accounting reference date shortened from 31/05/06 to 31/03/06 (4 pages)
6 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 May 2006Location of register of members (1 page)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
27 June 2005Return made up to 03/05/05; full list of members (6 pages)
27 June 2005Return made up to 03/05/05; full list of members (6 pages)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Declaration of satisfaction of mortgage/charge (1 page)
15 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
15 September 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
17 June 2004£ sr 14000@1 27/04/04 (1 page)
17 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 June 2004£ sr 14000@1 27/04/04 (1 page)
17 June 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
4 June 2004Return made up to 03/05/04; full list of members (6 pages)
28 April 2004Full accounts made up to 31 May 2003 (12 pages)
28 April 2004Full accounts made up to 31 May 2003 (12 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New secretary appointed (2 pages)
9 May 2003Return made up to 03/05/03; full list of members (7 pages)
9 May 2003Return made up to 03/05/03; full list of members (7 pages)
24 March 2003Full accounts made up to 31 May 2002 (12 pages)
24 March 2003Full accounts made up to 31 May 2002 (12 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
14 December 2001Full accounts made up to 31 May 2001 (12 pages)
14 December 2001Full accounts made up to 31 May 2001 (12 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
10 May 2001Return made up to 03/05/01; full list of members (6 pages)
27 December 2000Full accounts made up to 31 May 2000 (14 pages)
27 December 2000Full accounts made up to 31 May 2000 (14 pages)
23 May 2000Return made up to 03/05/00; full list of members (6 pages)
23 May 2000Return made up to 03/05/00; full list of members (6 pages)
29 March 2000£ ic 42000/28000 17/03/00 £ sr 14000@1=14000 (2 pages)
29 March 2000£ ic 42000/28000 17/03/00 £ sr 14000@1=14000 (2 pages)
29 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
29 March 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
1 November 1999Secretary's particulars changed;director's particulars changed (1 page)
1 November 1999Secretary's particulars changed;director's particulars changed (1 page)
26 October 1999Full accounts made up to 31 May 1999 (14 pages)
26 October 1999Full accounts made up to 31 May 1999 (14 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
28 May 1999Return made up to 03/05/99; no change of members (5 pages)
28 May 1999Return made up to 03/05/99; no change of members (5 pages)
12 January 1999Full accounts made up to 31 May 1998 (14 pages)
12 January 1999Full accounts made up to 31 May 1998 (14 pages)
27 May 1998Return made up to 03/05/98; no change of members (6 pages)
27 May 1998Return made up to 03/05/98; no change of members (6 pages)
3 December 1997Full accounts made up to 31 May 1997 (15 pages)
3 December 1997Full accounts made up to 31 May 1997 (15 pages)
20 May 1997Return made up to 03/05/97; full list of members (9 pages)
20 May 1997Return made up to 03/05/97; full list of members (9 pages)
24 January 1997Full accounts made up to 31 May 1996 (14 pages)
24 January 1997Full accounts made up to 31 May 1996 (14 pages)
10 June 1996Return made up to 03/05/96; no change of members (7 pages)
10 June 1996Return made up to 03/05/96; no change of members (7 pages)
22 December 1995Registered office changed on 22/12/95 from: 54-56 queens road peckham london SE15 2QJ (1 page)
22 December 1995Registered office changed on 22/12/95 from: 54-56 queens road peckham london SE15 2QJ (1 page)
6 June 1995Return made up to 03/05/95; change of members (20 pages)
6 June 1995Return made up to 03/05/95; change of members (20 pages)