London
EC2V 7AF
Director Name | Mr David Geoffrey Piltz |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Ms Gillian Ann Rice |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Mr Michael Young |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Wood Street London EC2V 7AF |
Director Name | Ms Elizabeth Claire Spencer Phillips |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(1 week, 5 days after company formation) |
Appointment Duration | 28 years, 2 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusbridge House Rusbridge Lane Lewes East Sussex BN7 2XX |
Secretary Name | Mr Christopher William Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(2 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 28 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakdene Park Lane Laughton Lewes East Sussex BN8 6BP |
Secretary Name | Mrs Rosalind Joan Grace Stokeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(6 years, 7 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Town Place Cottages, Sloop Lane Scaynes Hill Haywards Heath RH17 7NP |
Director Name | Mr Christopher William Hopkins |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(13 years after company formation) |
Appointment Duration | 15 years, 2 months (resigned 05 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusbridge House Rusbridge Lane Lewes East Sussex BN7 2XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | caburnhope.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01273 480404 |
Telephone region | Brighton |
Registered Address | 20 Wood Street London EC2V 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.5k at £1 | Christopher Hopkins 50.00% Ordinary |
---|---|
2.5k at £1 | Elizabeth Claire Spencer-phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £720,360 |
Cash | £689,327 |
Current Liabilities | £586,212 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
16 October 1996 | Delivered on: 22 October 1996 Persons entitled: Midland Bank PLC Classification: Fixed charge on book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book debts and other debts. Outstanding |
---|
22 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
19 February 2021 | Director's details changed for Ms Elizabeth Claire Spencer Phillips on 17 February 2021 (2 pages) |
19 February 2021 | Director's details changed for Ms Elizabeth Claire Spencer Phillips on 17 February 2021 (2 pages) |
17 February 2021 | Termination of appointment of Rosalind Joan Grace Stokeld as a secretary on 15 February 2021 (1 page) |
17 February 2021 | Director's details changed for Mr Christopher William Hopkins on 17 February 2021 (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 April 2019 | Satisfaction of charge 1 in full (1 page) |
22 February 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
18 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 March 2010 | Director's details changed for Christopher William Hopkins on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elizabeth Claire Spencer Phillips on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Elizabeth Claire Spencer Phillips on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Elizabeth Claire Spencer Phillips on 2 March 2010 (2 pages) |
2 March 2010 | Director's details changed for Christopher William Hopkins on 2 March 2010 (2 pages) |
2 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Director's details changed for Christopher William Hopkins on 2 March 2010 (2 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 June 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
13 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
30 June 2006 | Amended accounts made up to 31 December 2005 (4 pages) |
30 June 2006 | Amended accounts made up to 31 December 2005 (4 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
22 May 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
11 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
11 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 April 2006 | New director appointed (2 pages) |
3 April 2006 | New director appointed (2 pages) |
9 March 2006 | Auditor's resignation (1 page) |
9 March 2006 | Auditor's resignation (1 page) |
18 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
18 August 2005 | Full accounts made up to 31 December 2004 (14 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
25 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
24 August 2004 | Registered office changed on 24/08/04 from: international house queens road brighton east sussex , BN1 3XE (1 page) |
24 August 2004 | Registered office changed on 24/08/04 from: international house queens road brighton east sussex , BN1 3XE (1 page) |
19 May 2004 | Return made up to 10/02/04; full list of members (5 pages) |
19 May 2004 | Return made up to 10/02/04; full list of members (5 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
22 September 2003 | Full accounts made up to 31 December 2002 (18 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
19 September 2003 | Registered office changed on 19/09/03 from: nile house nile street brighton east sussex BN1 1PH (1 page) |
8 April 2003 | Return made up to 10/02/03; full list of members
|
8 April 2003 | Return made up to 10/02/03; full list of members
|
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
28 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
18 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 August 2001 | Full accounts made up to 31 December 2000 (13 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
12 October 1999 | New secretary appointed (2 pages) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | Secretary resigned (1 page) |
12 October 1999 | New secretary appointed (2 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
29 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
4 March 1999 | Return made up to 10/02/99; no change of members
|
4 March 1999 | Return made up to 10/02/99; no change of members
|
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
19 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
18 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
18 February 1998 | Return made up to 10/02/98; no change of members (4 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
26 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
19 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
19 February 1997 | Return made up to 10/02/97; full list of members (6 pages) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1996 | Resolutions
|
26 September 1996 | Resolutions
|
26 September 1996 | Ad 20/12/95--------- £ si 4000@1 (2 pages) |
26 September 1996 | Particulars of contract relating to shares (4 pages) |
26 September 1996 | Particulars of contract relating to shares (4 pages) |
26 September 1996 | £ nc 1000/5000 20/12/95 (1 page) |
26 September 1996 | Ad 20/12/95--------- £ si 4000@1 (2 pages) |
26 September 1996 | £ nc 1000/5000 20/12/95 (1 page) |
5 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
5 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
17 April 1996 | Return made up to 10/02/96; change of members
|
17 April 1996 | Return made up to 10/02/96; change of members
|
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
26 July 1995 | Company name changed mutualgrand company LIMITED\certificate issued on 27/07/95 (4 pages) |
26 July 1995 | Company name changed mutualgrand company LIMITED\certificate issued on 27/07/95 (4 pages) |
13 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
13 September 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
10 February 1993 | Incorporation (9 pages) |
10 February 1993 | Incorporation (9 pages) |