Company NameBury Farm Limited
Company StatusDissolved
Company Number02833818
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Karen Marie Romero
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed06 August 2008(15 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House 2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
Director NameJoseph Ramon Romero
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleFarmer/Nurseryman
Correspondence AddressHomelea
Greenwise Vange Park Road
Basildon
Essex
SS16 5LA
Secretary NameKaren Marie Nelson
NationalityBritish
StatusResigned
Appointed07 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBury Farm St Marys Lane
Cranham
Upminster
Essex
RM14 3PH
Secretary NameJoseph Ramon Romero
NationalityBritish
StatusResigned
Appointed06 August 2008(15 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2010)
RoleFarmer Nurseryman
Correspondence AddressBury Farm St Marys Lane
Upminster
Essex
RM14 3PH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01708 640449
Telephone regionRomford

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Karen Marie Romero
100.00%
Ordinary

Financials

Year2014
Net Worth-£28,220
Cash£1,531
Current Liabilities£29,901

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
28 April 2017Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to 1 Upminster Accountants Engayne Gardens Upminster RM14 1UY on 28 April 2017 (1 page)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
3 August 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
31 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
6 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 February 2012Director's details changed for Karen Marie Nelson on 19 January 2012 (2 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (3 pages)
19 August 2010Termination of appointment of Joseph Romero as a secretary (1 page)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 7 July 2009 with a full list of shareholders (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 September 2008Return made up to 07/07/08; full list of members (3 pages)
18 August 2008Director appointed karen marie nelson (2 pages)
18 August 2008Secretary appointed joseph ramon romero (2 pages)
18 August 2008Appointment terminated secretary karen nelson (1 page)
18 August 2008Appointment terminated director joseph romero (1 page)
3 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 August 2007Return made up to 07/07/07; full list of members (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 July 2006Return made up to 07/07/06; full list of members (6 pages)
2 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
2 July 2005Return made up to 07/07/05; full list of members (6 pages)
4 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 June 2004Return made up to 07/07/04; full list of members (6 pages)
4 March 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
8 July 2003Return made up to 07/07/03; full list of members (6 pages)
18 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 July 2002Return made up to 07/07/02; full list of members (6 pages)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
30 January 2002Registered office changed on 30/01/02 from: audit house 151 high street billericay essex CM12 9AB (1 page)
16 July 2001Return made up to 07/07/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (5 pages)
18 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
9 August 1999Return made up to 07/07/99; full list of members (6 pages)
24 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
23 July 1998Return made up to 07/07/98; no change of members (4 pages)
23 April 1998Full accounts made up to 31 July 1997 (11 pages)
4 August 1997Return made up to 07/07/97; full list of members (6 pages)
30 June 1997Full accounts made up to 31 July 1996 (11 pages)
29 July 1996Return made up to 07/07/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 May 1996Full accounts made up to 31 July 1995 (12 pages)
21 July 1995Return made up to 07/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)