Company Name15 Burton Road Limited
DirectorSarah Jane Brown
Company StatusActive
Company Number04001534
CategoryPrivate Limited Company
Incorporation Date25 May 2000(23 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Sarah Jane Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2007(6 years, 10 months after company formation)
Appointment Duration17 years
RoleResourcing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Secretary NameMs Sarah Jane Brown
NationalityBritish
StatusCurrent
Appointed31 March 2007(6 years, 10 months after company formation)
Appointment Duration17 years
RoleSub-Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
Director NameAnna Mary Bailey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleSolicitor
Correspondence Address15 Burton Road
London
NW6 7LL
Director NameMr Stewart Fergusson McIntosh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address11a Fawley Road
London
NW6 1SJ
Secretary NameMr Stewart Fergusson McIntosh
NationalityBritish
StatusResigned
Appointed25 May 2000(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence Address11a Fawley Road
London
NW6 1SJ
Director NameMs Carmel Lennon
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2003(3 years after company formation)
Appointment Duration14 years, 12 months (resigned 23 May 2018)
RoleHuman Resources
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 May 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressFifth Floor Watson House
54-60 Baker Street
London
W1U 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Miss Sarah Jane Brown
33.33%
Ordinary
1 at £1Mr Patrick Dransfield
33.33%
Ordinary
1 at £1Ms Carmel Lennon
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£8,426
Current Liabilities£14,667

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 May 2023 (10 months, 3 weeks ago)
Next Return Due8 June 2024 (1 month, 3 weeks from now)

Filing History

14 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
12 April 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
17 August 2022Compulsory strike-off action has been discontinued (1 page)
16 August 2022First Gazette notice for compulsory strike-off (1 page)
15 August 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
4 May 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
30 September 2021Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to Fifth Floor Watson House 54-60 Baker Street London W1U 7BU on 30 September 2021 (1 page)
30 September 2021Secretary's details changed for Ms Sarah Jane Brown on 28 September 2021 (1 page)
30 September 2021Director's details changed for Ms Sarah Jane Brown on 28 September 2021 (2 pages)
25 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
12 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
30 May 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
19 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
28 June 2018Confirmation statement made on 25 May 2018 with updates (4 pages)
28 June 2018Termination of appointment of Carmel Lennon as a director on 23 May 2018 (1 page)
20 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
8 June 2016Director's details changed for Ms Sarah Jane Brown on 25 May 2016 (2 pages)
8 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3
(4 pages)
8 June 2016Director's details changed for Ms Sarah Jane Brown on 25 May 2016 (2 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 May 2015Director's details changed for Ms Sarah Jane Brown on 25 May 2015 (2 pages)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(4 pages)
29 May 2015Secretary's details changed for Ms Sarah Jane Brown on 25 May 2015 (1 page)
29 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(4 pages)
29 May 2015Secretary's details changed for Ms Sarah Jane Brown on 25 May 2015 (1 page)
29 May 2015Director's details changed for Ms Carmel Lennon on 25 May 2015 (2 pages)
29 May 2015Director's details changed for Ms Sarah Jane Brown on 25 May 2015 (2 pages)
29 May 2015Director's details changed for Ms Carmel Lennon on 25 May 2015 (2 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 3
(5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
4 June 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 4 June 2013 (1 page)
4 June 2013Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 4 June 2013 (1 page)
4 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for Sarah Jane Brown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Carmel Lennon on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Carmel Lennon on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Sarah Jane Brown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Sarah Jane Brown on 1 October 2009 (2 pages)
13 July 2010Director's details changed for Carmel Lennon on 1 October 2009 (2 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
9 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 June 2009Return made up to 25/05/09; full list of members (4 pages)
26 June 2009Return made up to 25/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
11 June 2008Return made up to 25/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 July 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 July 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 May 2007New secretary appointed;new director appointed (2 pages)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007Secretary resigned;director resigned (1 page)
30 May 2007New secretary appointed;new director appointed (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 July 2006Return made up to 25/05/06; full list of members (7 pages)
18 July 2006Return made up to 25/05/06; full list of members (7 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 August 2005Return made up to 25/05/05; full list of members (7 pages)
11 August 2005Return made up to 25/05/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
26 July 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 July 2004Return made up to 25/05/04; full list of members (7 pages)
20 July 2004Return made up to 25/05/04; full list of members (7 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
25 June 2003Return made up to 25/05/03; full list of members (7 pages)
25 June 2003Return made up to 25/05/03; full list of members (7 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
18 March 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
7 March 2003Registered office changed on 07/03/03 from: 11A fawley road london NW6 1SJ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 11A fawley road london NW6 1SJ (1 page)
24 September 2002Return made up to 25/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
24 September 2002Return made up to 25/05/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/09/02
(7 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
25 June 2001Return made up to 25/05/01; full list of members (6 pages)
25 June 2001Return made up to 25/05/01; full list of members (6 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New director appointed (2 pages)
19 June 2000Director resigned (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000Registered office changed on 19/06/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
25 May 2000Incorporation (14 pages)
25 May 2000Incorporation (14 pages)