Company NameBurns Owens Partnership Limited
Company StatusActive
Company Number04665658
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Robert Paul Owens
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Southampton Place
London
WC1A 2AJ
Director NameJohn Richard Naylor
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleDirector Of Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address15 Southampton Place
London
WC1A 2AJ
Director NameMr Callum Lee
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Southampton Place
London
WC1A 2AJ
Secretary NameCallum Lee
StatusCurrent
Appointed18 February 2019(16 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address15 Southampton Place
London
WC1A 2AJ
Director NameMs Josephine Barbara Shiach Burns
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address10 Falkland Road
London
NW5 2PT
Secretary NameMs Josephine Barbara Shiach Burns
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCultural Consultant
Country of ResidenceEngland
Correspondence Address10 Falkland Road
London
NW5 2PT
Secretary NameMr Robert Paul Owens
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Douglas Road
London
NW6 7RP
Director NameMr John Anthony Howkins
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressE6 Albany
Piccadilly
London
W1J 0AR
Director NameMr Richard David Holt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 08 March 2012)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address8 Hutchings Wharf
Hutchings Street
London
E14 8JY
Director NameAlexander Kenyon Homfray
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 August 2016)
RoleDirector Of Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address3-5 St. John Street
London
EC1M 4AA
Secretary NameJohn Richard Naylor
StatusResigned
Appointed16 December 2011(8 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 18 February 2019)
RoleCompany Director
Correspondence Address3-5 St. John Street
London
EC1M 4AA
Director NameMrs Marine Gaelle Shah
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2013(10 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3-5 St. John Street
London
EC1M 4AA
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed13 February 2003(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websitebop.co.uk
Email address[email protected]
Telephone020 72532041
Telephone regionLondon

Location

Registered Address15 Southampton Place
London
WC1A 2AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

12 at £1John Anthony Howkins
7.79%
Ordinary A
62 at £1Robert Paul Owens
40.26%
Ordinary
6 at £1John Richard Naylor
3.90%
Ordinary A
32 at £1John Richard Naylor
20.78%
Ordinary
24 at £1Josephine Barbara Shiach Burns
15.58%
Ordinary
18 at £1Alexander Kenyon Homfray
11.69%
Ordinary

Financials

Year2014
Net Worth£76,770
Cash£8,009
Current Liabilities£282,656

Accounts

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

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Charges

19 January 2023Delivered on: 23 January 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
30 November 2011Delivered on: 13 December 2011
Persons entitled: Gms Estates Limited

Classification: Rent deposit deed
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: The deposit monies see image for full details.
Outstanding
8 January 2007Delivered on: 10 January 2007
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
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: Monies from time to time standing to the credit of a designated deposit account (the rent deposit).
Outstanding
1 May 2003Delivered on: 2 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
28 February 2024Change of details for Mr Robert Paul Owens as a person with significant control on 6 March 2023 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
16 May 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
23 January 2023Registration of charge 046656580004, created on 19 January 2023 (13 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
18 July 2022Registered office address changed from 15 Southampton Place, London Southampton Place London WC1A 2AJ England to 15 Southampton Place London WC1A 2AJ on 18 July 2022 (1 page)
18 July 2022Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA England to 15 Southampton Place, London Southampton Place London WC1A 2AJ on 18 July 2022 (1 page)
8 March 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
5 March 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
18 March 2020Change of details for Mr Robert Paul Owens as a person with significant control on 20 April 2019 (2 pages)
18 March 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
17 March 2020Change of details for Mr Robert Paul Owens as a person with significant control on 18 February 2020 (2 pages)
17 March 2020Director's details changed for Mr Callum Lee on 18 February 2020 (2 pages)
17 March 2020Notification of John Richard Naylor as a person with significant control on 20 April 2019 (2 pages)
18 February 2020Registered office address changed from 3-5 st. John Street London EC1M 4AA to Henry Wood House 2 Riding House Street London W1W 7FA on 18 February 2020 (1 page)
21 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
12 November 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2019Purchase of own shares. (3 pages)
12 November 2019Purchase of own shares. (3 pages)
12 November 2019Cancellation of shares. Statement of capital on 25 March 2019
  • GBP 151
(9 pages)
12 November 2019Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2019Cancellation of shares. Statement of capital on 20 April 2019
  • GBP 143
(8 pages)
24 April 2019Director's details changed for Mr Robert Paul Owens on 23 April 2019 (2 pages)
24 April 2019Change of details for Mr Robert Paul Owens as a person with significant control on 23 April 2019 (2 pages)
20 February 2019Confirmation statement made on 14 February 2019 with updates (5 pages)
20 February 2019Appointment of Callum Lee as a secretary on 18 February 2019 (2 pages)
20 February 2019Termination of appointment of John Richard Naylor as a secretary on 18 February 2019 (1 page)
20 February 2019Change of details for Mr Robert Paul Owens as a person with significant control on 6 April 2018 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 14 February 2018 with updates (5 pages)
2 March 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 April 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 13 February 2017 with updates (9 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Change of share class name or designation (2 pages)
16 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
16 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(20 pages)
16 March 2017Statement of company's objects (2 pages)
16 March 2017Statement of company's objects (2 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 August 2016Termination of appointment of Marine Gaelle Shah as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Marine Gaelle Shah as a director on 23 August 2016 (1 page)
23 August 2016Termination of appointment of Alexander Kenyon Homfray as a director on 11 August 2016 (1 page)
23 August 2016Termination of appointment of Alexander Kenyon Homfray as a director on 11 August 2016 (1 page)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 159
(8 pages)
5 April 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 159
(8 pages)
5 April 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 159
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 24 November 2015
  • GBP 159
(3 pages)
8 February 2016Appointment of Mr Callum Lee as a director on 24 November 2015 (2 pages)
8 February 2016Appointment of Mr Callum Lee as a director on 24 November 2015 (2 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 154
(7 pages)
11 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 154
(7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 154
(7 pages)
12 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 154
(7 pages)
24 January 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 154
(3 pages)
24 January 2014Statement of capital following an allotment of shares on 28 February 2013
  • GBP 154
(3 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 June 2013Appointment of Mrs Marine Gaelle Shah as a director (2 pages)
13 June 2013Appointment of Mrs Marine Gaelle Shah as a director (2 pages)
4 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
5 November 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 120
(3 pages)
5 November 2012Statement of capital following an allotment of shares on 22 June 2012
  • GBP 120
(3 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Termination of appointment of Richard Holt as a director (1 page)
14 March 2012Termination of appointment of Richard Holt as a director (1 page)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Alexander Kenyon Homfray as a director (2 pages)
13 March 2012Appointment of John Richard Naylor as a director (2 pages)
13 March 2012Appointment of Alexander Kenyon Homfray as a director (2 pages)
13 March 2012Appointment of John Richard Naylor as a secretary (1 page)
13 March 2012Appointment of John Richard Naylor as a secretary (1 page)
13 March 2012Appointment of John Richard Naylor as a director (2 pages)
20 January 2012Registered office address changed from Fifth Floor 20 Margaret Street London W1W 8RS on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Josephine Burns as a director (1 page)
20 January 2012Termination of appointment of Josephine Burns as a secretary (1 page)
20 January 2012Termination of appointment of Josephine Burns as a secretary (1 page)
20 January 2012Registered office address changed from Fifth Floor 20 Margaret Street London W1W 8RS on 20 January 2012 (1 page)
20 January 2012Termination of appointment of Josephine Burns as a director (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2011Termination of appointment of John Howkins as a director (1 page)
9 November 2011Termination of appointment of John Howkins as a director (1 page)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
3 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 March 2010Director's details changed for Mr Richard David Holt on 15 February 2010 (2 pages)
11 March 2010Director's details changed for Mr Richard David Holt on 15 February 2010 (2 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
11 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (7 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 13/02/09; full list of members (5 pages)
5 March 2009Return made up to 13/02/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Director appointed mr richard david holt (1 page)
16 May 2008Director appointed mr richard david holt (1 page)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
5 March 2008Return made up to 13/02/08; full list of members (4 pages)
4 March 2008Director appointed mr john anthony howkins (2 pages)
4 March 2008Director appointed mr john anthony howkins (2 pages)
4 January 2008Ad 01/11/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
4 January 2008Ad 01/11/07--------- £ si 20@1=20 £ ic 100/120 (2 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Registered office changed on 20/03/07 from: fifth floor 20 margaret street london W1W 8RS (1 page)
20 March 2007Return made up to 13/02/07; full list of members (4 pages)
20 March 2007Return made up to 13/02/07; full list of members (4 pages)
20 March 2007Registered office changed on 20/03/07 from: fifth floor 20 margaret street london W1W 8RS (1 page)
14 March 2007Location of debenture register (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Location of debenture register (1 page)
14 March 2007Location of register of members (1 page)
10 February 2007Registered office changed on 10/02/07 from: 40-42 osnaburgh street london NW1 3ND (1 page)
10 February 2007Registered office changed on 10/02/07 from: 40-42 osnaburgh street london NW1 3ND (1 page)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 April 2006Return made up to 13/02/06; full list of members (5 pages)
6 April 2006Return made up to 13/02/06; full list of members (5 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Registered office changed on 28/06/05 from: 10 college road harrow middlesex HA1 1DN (2 pages)
28 June 2005Registered office changed on 28/06/05 from: 10 college road harrow middlesex HA1 1DN (2 pages)
24 February 2005Return made up to 13/02/05; full list of members (5 pages)
24 February 2005Return made up to 13/02/05; full list of members (5 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 March 2004Return made up to 13/02/04; full list of members (6 pages)
3 March 2004Return made up to 13/02/04; full list of members (6 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
19 February 2004Secretary's particulars changed;director's particulars changed (1 page)
16 February 2004Ad 01/04/03--------- £ si 55@1=55 £ ic 45/100 (3 pages)
16 February 2004Ad 01/04/03--------- £ si 55@1=55 £ ic 45/100 (3 pages)
13 February 2004Ad 27/02/03--------- £ si 43@1=43 £ ic 2/45 (3 pages)
13 February 2004Ad 27/02/03--------- £ si 43@1=43 £ ic 2/45 (3 pages)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Registered office changed on 11/02/04 from: 1 riverside house heron way truro TR1 2XN (1 page)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
10 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
10 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed;new director appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003Director resigned (1 page)
20 February 2003Secretary resigned (1 page)
20 February 2003Secretary resigned (1 page)
13 February 2003Incorporation (8 pages)
13 February 2003Incorporation (8 pages)