Company NameMichael Burrowes Associates Limited
DirectorsJohn Michael Burrowes and Deirdre Barbara Van Velp Fernand
Company StatusActive
Company Number02806252
CategoryPrivate Limited Company
Incorporation Date2 April 1993(31 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr John Michael Burrowes
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2006(12 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Caithness Road
Brook Green
London
W14 0JD
Secretary NameDeirdre Barbara Van Velp Fernand
NationalityBritish
StatusCurrent
Appointed15 January 2006(12 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Correspondence Address43 Caithness Road
London
W14 0JD
Director NameMs Deirdre Barbara Van Velp Fernand
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2017(24 years after company formation)
Appointment Duration7 years, 1 month
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address43 Caithness Road
London
W14 0JD
Director NameMs Deirde Barbara Van Velp Fernand
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address43 Caithness Road
Brook Green
London
W14 Ojd
Secretary NameMr John Michael Burrowes
NationalityBritish
StatusResigned
Appointed02 April 1993(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address43 Caithness Road
Brook Green
London
W14 0JD
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDudley Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1993(same day as company formation)
Correspondence Address7 Leonard Street
London

Location

Registered Address585a Fulham Road
London
SW6 5UA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deidre Barbara Van Velp Fernand
50.00%
Ordinary
1 at £1John Michael Burrowes
50.00%
Ordinary

Financials

Year2014
Net Worth£32,839
Cash£27,106
Current Liabilities£2,824

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 April 2017Secretary's details changed for Deidre Barbara Van Velp Fernand on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
27 March 2017Appointment of Ms Deirdre Barbara Van Velp Fernand as a director on 27 March 2017 (2 pages)
24 March 2017Registered office address changed from , 55 Maresfield Gardens, London, NW3 5TE to 585a Fulham Road London SW6 5UA on 24 March 2017 (1 page)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 2
(4 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
8 May 2009Return made up to 02/04/09; full list of members (3 pages)
26 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
11 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 April 2007Return made up to 02/04/07; full list of members (2 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 May 2006Return made up to 02/04/06; full list of members (2 pages)
8 May 2006Secretary resigned (1 page)
6 February 2006New secretary appointed (1 page)
6 February 2006Director resigned (1 page)
6 February 2006New director appointed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 June 2005Return made up to 02/04/05; full list of members (2 pages)
12 April 2005Registered office changed on 12/04/05 from: 891 finchley road london NW11 8RR (1 page)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 02/04/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 April 2003Return made up to 02/04/03; full list of members (6 pages)
8 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
8 April 2002Return made up to 02/04/02; full list of members (6 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 April 2001Return made up to 02/04/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (10 pages)
17 April 2000Return made up to 02/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 November 1998Full accounts made up to 31 March 1998 (12 pages)
6 May 1998Return made up to 02/04/98; no change of members (4 pages)
12 November 1997Full accounts made up to 31 March 1997 (12 pages)
4 June 1997Return made up to 02/04/97; full list of members (6 pages)
12 December 1996Full accounts made up to 30 April 1996 (10 pages)
16 July 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
2 April 1996Return made up to 02/04/96; no change of members (4 pages)
1 March 1996Full accounts made up to 30 April 1995 (9 pages)
18 April 1995Return made up to 02/04/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)