Company NameBurnham Court Limited
Company StatusActive
Company Number04666742
CategoryPrivate Limited Company
Incorporation Date14 February 2003(21 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDarryn Tharin Holder
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed03 December 2007(4 years, 9 months after company formation)
Appointment Duration16 years, 5 months
RoleArchitect
Country of ResidenceEngland
Correspondence Address36 Burnham Court Moscow Road
London
W2 4SW
Secretary NameMr Fahad Shah
StatusCurrent
Appointed14 February 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressNo. 19 1-13 Adler Street
London
E1 1EG
Director NameMr Peter Wilson-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNo 19 1-13
Adler Street
London
E1 1EG
Director NameMr Peter Wilson Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(13 years after company formation)
Appointment Duration8 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNo 19 1-13
Adler Street
London
E1 1EG
Director NameMs Urmi Chimanlal Shah
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 19 1-13
Adler Street
London
E1 1EG
Director NameMr Jed Rose
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2023(20 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressNo 19 1-13
Adler Street
London
E1 1EG
Director NameDr Helen Bakikzis
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleRetired
Correspondence Address35 Burnham Court
Moscow Road
London
W2 4SW
Director NameKathleen Callo
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Burnham Court
Moscow Road
London
W2 4SW
Director NameThomas William George Dickson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleWine Consultant
Correspondence AddressKennett End Cottage
Newmarket Road Kennett
Newmarket
Suffolk
CB8 7PP
Director NamePamela Khosla
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleBusiness Woman
Correspondence Address14 Burnham Court
Moscow Road
London
W2 4SW
Director NameZofia Maria Connolly
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address18 Burnham Court
Moscow Road
London
W2 4SW
Director NameAndrew Robert Hugh Mais
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2007)
RoleManagement Consultant
Correspondence Address35 Burnham Court
Moscow Road
London
W2 4SW
Director NameMr John Collin Woodward
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 January 2012)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address123 The Colonnades
Porchester Square
London
W2 4SW
Director NameCaroline Elizabeth Harding
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(4 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2013)
RoleCeo Charity
Country of ResidenceUnited Kingdom
Correspondence Address35 Burnham Court Moscow Road
London
W2 4SW
Director NameMr Udayan Goyal
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(4 years, 9 months after company formation)
Appointment Duration12 years, 2 months (resigned 12 February 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address16 Burnham Court
London
W2 4SW
Director NameMs Sabine Petra Toulson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed29 July 2008(5 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 05 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMr Muhammad Zahidi
StatusResigned
Appointed13 April 2013(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 February 2017)
RoleCompany Director
Correspondence AddressPO Box 68948
162 Commercial Road
London
E1W 9JL
Secretary NameMr Anjum Shahzad
StatusResigned
Appointed16 February 2017(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2019)
RoleCompany Director
Correspondence AddressAccounts And Tax World No 19
1-13 Adler Street
London
E1 1EG
Director NameMr Ashwin Goyal
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2017(14 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 19 1-13
Adler Street
London
E1 1EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2003(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered AddressNo 19 1-13
Adler Street
London
E1 1EG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

492 at £0.01Philippe Paul Olivier Dupuy
8.22%
Ordinary
482 at £0.01Alexander Mcleod Warren
8.05%
Ordinary
249 at £0.01Darryn Tharin Holder & Sarah Louise Morgan
4.16%
Ordinary
249 at £0.01Lorentzos Houlis & Catherine Houlis
4.16%
Ordinary
249 at £0.01M.a. Sultan & S.m.a. Sultan & Mr A.m.a. Sultan & Mrs A.m.a. Sultan
4.16%
Ordinary
249 at £0.01Ms Zofia Maria Connolly
4.16%
Ordinary
249 at £0.01Noorjahan Inc.
4.16%
Ordinary
249 at £0.01Peter Wilson-smith
4.16%
Ordinary
249 at £0.01Samuel Colin Newson Carver & Nicole Amelia Marie Bryers
4.16%
Ordinary
245 at £0.01Henming Investments LTD
4.09%
Ordinary
245 at £0.01Karillion Holdings LTD
4.09%
Ordinary
243 at £0.01Haji Abas Bin Haji Serudin
4.06%
Ordinary
243 at £0.01Jason Daniel Mccue & Mariella Frostrup
4.06%
Ordinary
243 at £0.01John Colin Woodward & Emma Louise Woodward
4.06%
Ordinary
243 at £0.01Sabine Petra Toulson & Darren Lee Toulson
4.06%
Ordinary
243 at £0.01Scantic LTD
4.06%
Ordinary
243 at £0.01Udayan Goyal
4.06%
Ordinary
232 at £0.01Mr Thomas William George Dickson
3.88%
Ordinary
193 at £0.01Susan Shu Fun Chan
3.22%
Ordinary
191 at £0.01Graham Charles Eisner
3.19%
Ordinary
-OTHER
11.79%
-

Financials

Year2014
Net Worth£389,552
Cash£121,019
Current Liabilities£59,334

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Filing History

4 March 2024Confirmation statement made on 8 February 2024 with no updates (3 pages)
5 September 2023Director's details changed for Mr Peter Wilson Smith on 5 September 2023 (2 pages)
5 September 2023Termination of appointment of Sabine Petra Toulson as a director on 5 September 2023 (1 page)
5 September 2023Appointment of Mr Jed Rose as a director on 5 September 2023 (2 pages)
5 September 2023Appointment of Ms Urmi Chimanlal Shah as a director on 5 September 2023 (2 pages)
5 September 2023Termination of appointment of Ashwin Goyal as a director on 5 September 2023 (1 page)
16 May 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 March 2023Micro company accounts made up to 31 March 2022 (2 pages)
7 March 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 April 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
24 February 2020Confirmation statement made on 8 February 2020 with updates (6 pages)
24 February 2020Termination of appointment of Udayan Goyal as a director on 12 February 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Termination of appointment of Anjum Shahzad as a secretary on 1 February 2019 (1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
23 February 2018Confirmation statement made on 14 February 2018 with updates (6 pages)
9 January 2018Amended micro company accounts made up to 31 March 2016 (2 pages)
9 January 2018Amended micro company accounts made up to 31 March 2015 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Appointment of Mr Ashwin Goyal as a director on 6 June 2017 (2 pages)
19 June 2017Appointment of Mr Ashwin Goyal as a director on 6 June 2017 (2 pages)
28 February 2017Appointment of Mr Anjum Shahzad as a secretary on 16 February 2017 (2 pages)
28 February 2017Termination of appointment of Zofia Maria Connolly as a director on 16 February 2017 (1 page)
28 February 2017Termination of appointment of Muhammad Zahidi as a secretary on 16 February 2017 (1 page)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Appointment of Mr Anjum Shahzad as a secretary on 16 February 2017 (2 pages)
28 February 2017Termination of appointment of Muhammad Zahidi as a secretary on 16 February 2017 (1 page)
28 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
28 February 2017Termination of appointment of Zofia Maria Connolly as a director on 16 February 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Appointment of Mr Peter Wilson Smith as a director on 1 March 2016 (2 pages)
27 June 2016Appointment of Mr Peter Wilson Smith as a director on 1 March 2016 (2 pages)
22 February 2016Appointment of Mr Fahad Shah as a secretary on 14 February 2016 (2 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 59.87
(11 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 59.87
(11 pages)
22 February 2016Appointment of Mr Fahad Shah as a secretary on 14 February 2016 (2 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 59.87
(11 pages)
13 May 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 59.87
(11 pages)
5 March 2015Registered office address changed from C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL to C/O Accountax World Limited No 19 1-13 Adler Street London E1 1EG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL to C/O Accountax World Limited No 19 1-13 Adler Street London E1 1EG on 5 March 2015 (1 page)
5 March 2015Registered office address changed from C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL to C/O Accountax World Limited No 19 1-13 Adler Street London E1 1EG on 5 March 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 59.87
(11 pages)
27 March 2014Termination of appointment of Caroline Harding as a director (1 page)
27 March 2014Termination of appointment of Caroline Harding as a director (1 page)
27 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 59.87
(11 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 16 May 2013 (1 page)
15 May 2013Appointment of Mr Muhammad Zahidi as a secretary (2 pages)
15 May 2013Appointment of Mr Muhammad Zahidi as a secretary (2 pages)
12 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
12 April 2013Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
9 April 2013Annual return made up to 14 February 2013 with a full list of shareholders (11 pages)
8 April 2013Director's details changed for Darryn Tharin Holder on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Zofia Maria Connolly on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Darryn Tharin Holder on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Zofia Maria Connolly on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Zofia Maria Connolly on 1 February 2013 (2 pages)
8 April 2013Director's details changed for Darryn Tharin Holder on 1 February 2013 (2 pages)
11 December 2012Termination of appointment of Kathleen Callo as a director (1 page)
11 December 2012Termination of appointment of Kathleen Callo as a director (1 page)
22 November 2012Termination of appointment of John Woodward as a director (2 pages)
22 November 2012Termination of appointment of John Woodward as a director (2 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (14 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Memorandum and Articles of Association (8 pages)
25 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2011Memorandum and Articles of Association (8 pages)
23 May 2011Statement of capital following an allotment of shares on 19 May 2011 (4 pages)
23 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 59.87
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 19 May 2011
  • GBP 59.87
(4 pages)
23 May 2011Statement of capital following an allotment of shares on 19 May 2011 (4 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (12 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (12 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (15 pages)
16 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (15 pages)
15 December 2009Annual return made up to 14 February 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 14 February 2009 with a full list of shareholders (6 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 March 2009Ad 11/03/09\gbp si [email protected]=2.49\gbp ic 54.5/56.99\ (2 pages)
28 March 2009Ad 11/03/09\gbp si [email protected]=2.49\gbp ic 54.5/56.99\ (2 pages)
27 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 March 2009Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
27 March 2009Memorandum and Articles of Association (12 pages)
27 March 2009Memorandum and Articles of Association (12 pages)
10 December 2008Director appointed sabine petra toulson (2 pages)
10 December 2008Director appointed sabine petra toulson (2 pages)
10 December 2008Director appointed udayan goyal (2 pages)
10 December 2008Director appointed caroline elizabeth harding (2 pages)
10 December 2008Director appointed darryn tharin holder (2 pages)
10 December 2008Director appointed caroline elizabeth harding (2 pages)
10 December 2008Director appointed udayan goyal (2 pages)
10 December 2008Director appointed darryn tharin holder (2 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Return made up to 14/02/08; full list of members (11 pages)
7 July 2008Return made up to 14/02/08; full list of members (11 pages)
28 November 2007New director appointed (2 pages)
28 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 May 2007Return made up to 14/02/07; full list of members (9 pages)
9 May 2007Return made up to 14/02/07; full list of members (9 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
3 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
13 March 2006Return made up to 14/02/06; full list of members (9 pages)
13 March 2006Return made up to 14/02/06; full list of members (9 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
15 September 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 August 2005Director's particulars changed (1 page)
23 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 14/02/05; full list of members; amend (12 pages)
17 August 2005Return made up to 14/02/05; full list of members; amend (12 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
19 April 2005Return made up to 14/02/05; full list of members (9 pages)
19 April 2005Return made up to 14/02/05; full list of members (9 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
29 November 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
24 February 2004Return made up to 14/02/04; full list of members (12 pages)
24 February 2004Return made up to 14/02/04; full list of members (12 pages)
22 August 2003Ad 14/02/03--------- £ si [email protected]=54 £ ic 1/55 (6 pages)
22 August 2003Ad 14/02/03--------- £ si [email protected]=54 £ ic 1/55 (6 pages)
4 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
25 February 2003Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Secretary resigned;director resigned (1 page)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New secretary appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
14 February 2003Incorporation (20 pages)
14 February 2003Incorporation (20 pages)