Burford
Oxon
OX18 4ED
Secretary Name | Mr Brett Stephen Gurney |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 March 1992(1 week after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Sutton Road Muswell Hill London N10 1HE |
Director Name | Mr Brett Stephen Gurney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1995(3 years after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Sutton Road Muswell Hill London N10 1HE |
Director Name | Mrs Elizabeth Jane Kerry |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2021(29 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kenton House Oxford Street Moreton-In-Marsh Gloucestershire GL56 0LA Wales |
Director Name | C I Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Secretary Name | City Initiative Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1992(same day as company formation) |
Correspondence Address | 27 Holywell Hill St Albans Hertfordshire AL1 1EZ |
Website | rise.co.uk |
---|---|
Telephone | 07 831330349 |
Telephone region | Mobile |
Registered Address | Reaver House Suite 9 12 East Street Epsom Surrey KT17 1HX |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
21.8k at £1 | Martin John Kerry 81.00% Ordinary |
---|---|
5.1k at £1 | Brett Stephen Gurney 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,821 |
Cash | £15,623 |
Current Liabilities | £89,596 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
8 April 2011 | Delivered on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a fourth & fifth floors 10 greek street london t/no NGL611144 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
8 April 2011 | Delivered on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a third floor 10 greek street london t/no NGL614087 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2011 | Delivered on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a second floor 10 greek street london t/no NGL613841 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
8 April 2011 | Delivered on: 21 April 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a first floor 10 greek street london t/no NGL616357 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
10 March 2011 | Delivered on: 12 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 June 1995 | Delivered on: 11 July 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 10 greek street l/b of the city of westminster t/n's NGL613841 NGL611144 NGL614087 and NGL616357 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
11 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
---|---|
1 November 2019 | Registered office address changed from 5 Lothian Wood Tadworth Surrey KT20 5DQ to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 1 November 2019 (1 page) |
9 September 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
13 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (12 pages) |
1 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
18 January 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
12 March 2013 | Director's details changed for Martin John Kerry on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Martin John Kerry on 1 January 2013 (2 pages) |
12 March 2013 | Director's details changed for Martin John Kerry on 1 January 2013 (2 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
7 November 2012 | Total exemption full accounts made up to 30 June 2011 (11 pages) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (13 pages) |
29 October 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (13 pages) |
26 September 2012 | Registered office address changed from 318a Stafford Road Croydon Surrey CR0 4NH on 26 September 2012 (1 page) |
26 September 2012 | Registered office address changed from 318a Stafford Road Croydon Surrey CR0 4NH on 26 September 2012 (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 September 2012 | Compulsory strike-off action has been suspended (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
4 July 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
21 April 2011 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
12 April 2011 | Annual return made up to 27 February 2011 (13 pages) |
12 April 2011 | Annual return made up to 27 February 2011 (13 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
12 March 2011 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
26 March 2010 | Total exemption full accounts made up to 30 June 2009 (11 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (10 pages) |
19 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (10 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
1 May 2009 | Total exemption full accounts made up to 30 June 2008 (16 pages) |
21 April 2009 | Return made up to 27/02/09; no change of members (4 pages) |
21 April 2009 | Return made up to 27/02/09; no change of members (4 pages) |
1 February 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
1 February 2009 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
29 January 2009 | Return made up to 27/02/08; no change of members (4 pages) |
29 January 2009 | Return made up to 27/02/08; no change of members (4 pages) |
5 January 2009 | Director's change of particulars / martin kerry / 01/02/2008 (1 page) |
5 January 2009 | Director's change of particulars / martin kerry / 01/02/2008 (1 page) |
17 September 2008 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
17 September 2008 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
7 July 2008 | Registered office changed on 07/07/2008 from 10 greek street london W1V 5LE (1 page) |
7 July 2008 | Registered office changed on 07/07/2008 from 10 greek street london W1V 5LE (1 page) |
16 May 2007 | Return made up to 27/02/07; full list of members (7 pages) |
16 May 2007 | Return made up to 27/02/07; full list of members (7 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
22 May 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
9 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
9 May 2006 | Return made up to 27/02/06; full list of members (7 pages) |
14 October 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
14 October 2005 | Total exemption full accounts made up to 30 June 2004 (12 pages) |
22 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
22 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
6 August 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
6 August 2004 | Total exemption full accounts made up to 30 June 2003 (12 pages) |
21 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
21 April 2004 | Return made up to 27/02/04; full list of members (7 pages) |
7 September 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
7 September 2003 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
18 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
18 June 2003 | Return made up to 27/02/03; full list of members (7 pages) |
29 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
29 May 2002 | Return made up to 27/02/02; full list of members (6 pages) |
7 February 2002 | Return made up to 27/02/01; full list of members (6 pages) |
7 February 2002 | Return made up to 27/02/01; full list of members (6 pages) |
3 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
3 January 2002 | Full accounts made up to 30 June 2001 (12 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 June 2000 (12 pages) |
7 June 2000 | Return made up to 27/02/00; full list of members
|
7 June 2000 | Return made up to 27/02/00; full list of members
|
5 May 2000 | Return made up to 27/02/99; no change of members (4 pages) |
5 May 2000 | Return made up to 27/02/99; no change of members (4 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
16 December 1999 | Full accounts made up to 30 June 1999 (12 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
25 April 1999 | Full accounts made up to 30 June 1998 (12 pages) |
12 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
12 June 1998 | Return made up to 27/02/98; full list of members (6 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
13 October 1997 | Full accounts made up to 30 June 1997 (12 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (12 pages) |
26 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
26 March 1997 | Return made up to 27/02/97; no change of members (4 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 3 matlock street limehouse london E14 2NN (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 3 matlock street limehouse london E14 2NN (1 page) |
2 May 1996 | Return made up to 27/02/96; no change of members (4 pages) |
2 May 1996 | Return made up to 27/02/96; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
2 May 1996 | Full accounts made up to 30 June 1995 (11 pages) |
31 May 1995 | New director appointed (2 pages) |
31 May 1995 | New director appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |
31 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
31 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
31 March 1995 | Accounts for a small company made up to 30 June 1994 (10 pages) |