Company NameBurnaston Cross Limited
Company StatusActive
Company Number04018858
CategoryPrivate Limited Company
Incorporation Date21 June 2000(23 years, 10 months ago)
Previous NamesTimemile Limited and Gallery City (Derby) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Inder Bir Singh Kathuria
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2000(2 days after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Lodge
116 Hamilton Terrace
London
NW8 9UT
Director NameMr Stephen Patrick Makepeace-Taylor
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(6 years after company formation)
Appointment Duration17 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address30 Cambrian Road
Richmond
Surrey
TW10 6JQ
Director NameMr Alistair James Watson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2006(6 years after company formation)
Appointment Duration17 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameErik Pagano
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodstock Street
London
W1C 2AG
Secretary NameErik Pagano
NationalityBritish
StatusResigned
Appointed23 June 2000(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Woodstock Street
London
W1C 2AG
Secretary NameSteven Andrew Wild
NationalityBritish
StatusResigned
Appointed22 December 2011(11 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 April 2013)
RoleCompany Director
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG
Secretary NameMrs Lesley Tran-Halonen
StatusResigned
Appointed08 April 2013(12 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 August 2015)
RoleCompany Director
Correspondence AddressWoodstock Studios 13 Woodstock Street
London
W1C 2AG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 June 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewelbeckland.co.uk

Location

Registered Address23 Queen Anne Street
London
W1G 9DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Campden Hill Developments LTD
50.00%
Ordinary B
1 at £1Welbeck Burnaston LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,791,248
Cash£10,788

Accounts

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

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

3 July 2006Delivered on: 14 July 2006
Persons entitled: Campden Hill Developments Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding
3 July 2006Delivered on: 6 July 2006
Persons entitled: Landform Development Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 September 2023Registered office address changed from 6th Floor, One London Wall London EC2Y 5EB England to 23 Queen Anne Street London W1G 9DL on 15 September 2023 (1 page)
3 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
3 May 2023Director's details changed for Mr Alistair James Watson on 11 April 2023 (2 pages)
20 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
29 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
5 November 2021Director's details changed for Mr Alistair James Watson on 22 September 2021 (2 pages)
20 September 2021Registered office address changed from Woodstock Studios 13 Woodstock Street London W1C 2AG to 6th Floor, One London Wall London EC2Y 5EB on 20 September 2021 (1 page)
5 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 September 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 November 2019Director's details changed for Mr Alistair James Watson on 25 November 2019 (2 pages)
24 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
4 July 2017Notification of Canisp Limited as a person with significant control on 4 July 2017 (1 page)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
4 July 2017Notification of Canisp Limited as a person with significant control on 6 April 2016 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
18 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
(7 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Termination of appointment of Lesley Tran-Halonen as a secretary on 24 August 2015 (1 page)
24 August 2015Termination of appointment of Lesley Tran-Halonen as a secretary on 24 August 2015 (1 page)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
1 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
(6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Amended total exemption small company accounts made up to 31 March 2013 (11 pages)
29 September 2014Amended total exemption small company accounts made up to 31 March 2013 (11 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
2 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (6 pages)
8 April 2013Appointment of Mrs Lesley Tran-Halonen as a secretary (1 page)
8 April 2013Termination of appointment of Steven Wild as a secretary (1 page)
8 April 2013Termination of appointment of Steven Wild as a secretary (1 page)
8 April 2013Appointment of Mrs Lesley Tran-Halonen as a secretary (1 page)
16 January 2013Accounts made up to 31 March 2012 (13 pages)
16 January 2013Accounts made up to 31 March 2012 (13 pages)
16 November 2012Registered office address changed from Woodstock Studios Woodstock Street London W1C 2AG England on 16 November 2012 (1 page)
16 November 2012Registered office address changed from Woodstock Studios Woodstock Street London W1C 2AG England on 16 November 2012 (1 page)
15 November 2012Registered office address changed from Macintyre Hudson Llp, Euro House 1394 High Road London N20 9YZ on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Macintyre Hudson Llp, Euro House 1394 High Road London N20 9YZ on 15 November 2012 (1 page)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
11 July 2012Termination of appointment of Erik Pagano as a secretary (1 page)
11 July 2012Termination of appointment of Erik Pagano as a secretary (1 page)
27 February 2012Termination of appointment of Erik Pagano as a director (2 pages)
27 February 2012Termination of appointment of Erik Pagano as a director (2 pages)
19 January 2012Appointment of Steven Andrew Wild as a secretary (3 pages)
19 January 2012Appointment of Steven Andrew Wild as a secretary (3 pages)
30 December 2011Accounts made up to 31 March 2011 (12 pages)
30 December 2011Accounts made up to 31 March 2011 (12 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
31 January 2011Accounts made up to 31 March 2010 (15 pages)
31 January 2011Accounts made up to 31 March 2010 (15 pages)
7 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
7 September 2010Annual return made up to 21 June 2010 with a full list of shareholders (8 pages)
19 January 2010Accounts made up to 31 March 2009 (15 pages)
19 January 2010Accounts made up to 31 March 2009 (15 pages)
25 August 2009Return made up to 21/06/09; full list of members; amend (6 pages)
25 August 2009Return made up to 21/06/09; full list of members; amend (6 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
9 April 2009Accounts made up to 31 March 2008 (15 pages)
9 April 2009Accounts made up to 31 March 2008 (15 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
3 July 2008Return made up to 21/06/08; full list of members (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Return made up to 21/06/07; full list of members (3 pages)
2 July 2007Return made up to 21/06/07; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: euro house 1394 high road london N20 9YZ (1 page)
2 July 2007Secretary's particulars changed;director's particulars changed (1 page)
2 July 2007Registered office changed on 02/07/07 from: euro house 1394 high road london N20 9YZ (1 page)
15 November 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
15 November 2006Accounting reference date extended from 30/09/06 to 31/03/07 (1 page)
10 August 2006Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Ad 03/07/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2006New director appointed (3 pages)
31 July 2006New director appointed (3 pages)
26 July 2006Return made up to 21/06/06; full list of members (2 pages)
26 July 2006Return made up to 21/06/06; full list of members (2 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
6 July 2006Particulars of mortgage/charge (4 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 July 2005Return made up to 21/06/05; full list of members (2 pages)
1 July 2005Return made up to 21/06/05; full list of members (2 pages)
23 June 2004Return made up to 21/06/04; full list of members (7 pages)
23 June 2004Return made up to 21/06/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
25 June 2003Return made up to 21/06/03; full list of members (7 pages)
25 June 2003Return made up to 21/06/03; full list of members (7 pages)
15 March 2003Company name changed gallery city (derby) LIMITED\certificate issued on 14/03/03 (3 pages)
15 March 2003Company name changed gallery city (derby) LIMITED\certificate issued on 14/03/03 (3 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
23 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
11 September 2001Return made up to 21/06/01; full list of members (6 pages)
11 September 2001Return made up to 21/06/01; full list of members (6 pages)
12 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
12 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
14 July 2000Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
14 July 2000Director resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New director appointed (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 July 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Company name changed timemile LIMITED\certificate issued on 29/06/00 (2 pages)
28 June 2000Company name changed timemile LIMITED\certificate issued on 29/06/00 (2 pages)
21 June 2000Incorporation (32 pages)
21 June 2000Incorporation (32 pages)