Company NameBurlington Associates Limited
Company StatusActive
Company Number04687555
CategoryPrivate Limited Company
Incorporation Date5 March 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gary Jason Lucas
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(2 months, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Esher Road
East Molesey
Surrey
KT8 0AQ
Director NameMr Mandeep Singh Panesar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2010(7 years, 8 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameMr Daniel Mark Shayler
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(14 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address30 Crown Place
London
EC2A 4EB
Director NameKenneth Jack Newall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 09 May 2003)
RoleCompany Director
Correspondence Address10 College Drive
Thames Ditton
Surrey
KT7 0LB
Secretary NameMr Christopher Symes Hervey
NationalityBritish
StatusResigned
Appointed11 March 2003(6 days after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 April 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Burlington Gardens
London
W4 4LT
Director NameMr Michael Frederick Monitz
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 month, 3 weeks after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 May 2003)
RoleGroup Compliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address44 Fairfield Crescent
Leigh On Sea
Essex
SS9 5SQ
Director NameMrs Lorraine Peta Stratton Williams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 14 May 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House
Fordcombe Road
Penshurst
Kent
TN11 8DP
Secretary NameMrs Lorraine Peta Stratton Williams
NationalityBritish
StatusResigned
Appointed02 May 2003(1 month, 3 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 14 May 2003)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOakley House
Fordcombe Road
Penshurst
Kent
TN11 8DP
Director NameMr Jeffrey Simon Bennett
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cranleigh Gardens
Kenton
Middlesex
HA3 0UP
Director NameMr Craig Stuart Cameron
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(2 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 La Hurette La Route Orange
St. Brelade
Jersey
JE3 8GP
Secretary NameMr Jeffrey Simon Bennett
NationalityBritish
StatusResigned
Appointed21 May 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cranleigh Gardens
Kenton
Middlesex
HA3 0UP
Director NameMr Mandeep Singh Panesar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 04 June 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Green
Woodend
Hayes
Middlesex
UB3 2RW
Director NameMr Dale Rory Pilkington
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2009(5 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Haines Court
Weybridge
Surrey
KT13 0BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.burlingtonfs.com/
Telephone020 73297500
Telephone regionLondon

Location

Registered Address30 Crown Place
London
EC2A 4EB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1.9k at £1Celia Smith
9.00%
Ordinary
1.9k at £1Craig Cameron
9.00%
Ordinary
1.9k at £1Ian Chapman
9.00%
Ordinary
1.9k at £1Jeffrey Bennett
9.00%
Ordinary
1.9k at £1Philip Trew
9.00%
Ordinary
5.2k at £1Gary Jason Lucas
25.00%
Ordinary
5.2k at £1Mandeep S. Panesar
25.00%
Ordinary
520 at £1Daniel Mark Shayler
2.50%
Ordinary
520 at £1Leslie John Vincent Ellis
2.50%
Ordinary

Financials

Year2014
Net Worth£50,554
Cash£285,934
Current Liabilities£404,739

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 March 2024 (1 month, 3 weeks ago)
Next Return Due25 March 2025 (10 months, 3 weeks from now)

Charges

13 October 2003Delivered on: 15 October 2003
Persons entitled: Greycoat Cheapside (No.2) Jersey Limited and Greycoat Second Cheapside (No.2) Jersey Limited

Classification: Deed of deposit
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: All interest from time to time standing to the credit of an interest bearing account. See the mortgage charge document for full details.
Outstanding

Filing History

11 March 2024Confirmation statement made on 11 March 2024 with updates (4 pages)
12 February 2024Total exemption full accounts made up to 31 July 2023 (6 pages)
11 March 2023Confirmation statement made on 11 March 2023 with updates (4 pages)
1 February 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
28 April 2022Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9AW England to 30 Crown Place London EC2A 4EB on 28 April 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 31 July 2021 (6 pages)
11 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
14 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 July 2019 (6 pages)
1 July 2019Registered office address changed from 88 Wood Street London EC2V 7RS England to Citypoint 1 Ropemaker Street London EC2Y 9AW on 1 July 2019 (1 page)
16 April 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
11 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
14 March 2018Confirmation statement made on 11 March 2018 with updates (5 pages)
2 October 2017Appointment of Mr Daniel Mark Shayler as a director on 1 October 2017 (2 pages)
2 October 2017Appointment of Mr Daniel Mark Shayler as a director on 1 October 2017 (2 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
23 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
23 December 2016Accounts for a small company made up to 31 July 2016 (5 pages)
28 September 2016Registered office address changed from 61 Cheapside London EC2V 6AX to 88 Wood Street London EC2V 7RS on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 61 Cheapside London EC2V 6AX to 88 Wood Street London EC2V 7RS on 28 September 2016 (1 page)
7 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
7 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20,800
(5 pages)
11 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 20,800
(5 pages)
8 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
8 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 20,800
(5 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 20,800
(5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,800
(5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 20,800
(5 pages)
19 December 2013Accounts for a small company made up to 31 July 2013 (5 pages)
19 December 2013Accounts for a small company made up to 31 July 2013 (5 pages)
12 July 2013Termination of appointment of Jeffrey Bennett as a secretary (1 page)
12 July 2013Termination of appointment of Jeffrey Bennett as a secretary (1 page)
12 July 2013Termination of appointment of Jeffrey Bennett as a director (1 page)
12 July 2013Termination of appointment of Jeffrey Bennett as a director (1 page)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
11 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
11 January 2013Accounts for a small company made up to 31 July 2012 (6 pages)
3 May 2012Full accounts made up to 31 July 2011 (11 pages)
3 May 2012Full accounts made up to 31 July 2011 (11 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
18 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
19 November 2010Full accounts made up to 31 July 2010 (14 pages)
19 November 2010Full accounts made up to 31 July 2010 (14 pages)
5 November 2010Appointment of Mr Mandeep Singh Panesar as a director (2 pages)
5 November 2010Appointment of Mr Mandeep Singh Panesar as a director (2 pages)
26 August 2010Termination of appointment of Dale Pilkington as a director (1 page)
26 August 2010Termination of appointment of Dale Pilkington as a director (1 page)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
4 May 2010Full accounts made up to 31 July 2009 (12 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr Jeffrey Simon Bennett on 19 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Dale Rory Pilkington on 19 March 2010 (2 pages)
24 March 2010Director's details changed for Gary Jason Lucas on 19 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Dale Rory Pilkington on 19 March 2010 (2 pages)
24 March 2010Director's details changed for Gary Jason Lucas on 19 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr Jeffrey Simon Bennett on 19 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
7 June 2009Appointment terminated director mandeep panesar (1 page)
7 June 2009Appointment terminated director mandeep panesar (1 page)
27 May 2009Full accounts made up to 31 July 2008 (11 pages)
27 May 2009Full accounts made up to 31 July 2008 (11 pages)
12 March 2009Return made up to 05/03/09; full list of members (6 pages)
12 March 2009Return made up to 05/03/09; full list of members (6 pages)
5 March 2009Director appointed dale rory pilkington (2 pages)
5 March 2009Director appointed dale rory pilkington (2 pages)
7 February 2009Appointment terminated director craig cameron (1 page)
7 February 2009Appointment terminated director craig cameron (1 page)
17 September 2008Director appointed mandeep singh panesar (2 pages)
17 September 2008Director appointed mandeep singh panesar (2 pages)
12 June 2008Director's change of particulars / craig cameron / 01/10/2007 (2 pages)
12 June 2008Director's change of particulars / craig cameron / 01/10/2007 (2 pages)
12 June 2008Return made up to 05/03/08; full list of members (6 pages)
12 June 2008Return made up to 05/03/08; full list of members (6 pages)
18 February 2008Full accounts made up to 31 July 2007 (12 pages)
18 February 2008Full accounts made up to 31 July 2007 (12 pages)
19 April 2007Full accounts made up to 31 July 2006 (12 pages)
19 April 2007Full accounts made up to 31 July 2006 (12 pages)
11 April 2007Return made up to 05/03/07; full list of members (9 pages)
11 April 2007Return made up to 05/03/07; full list of members (9 pages)
11 April 2007Ad 01/06/06--------- £ si [email protected]=200 £ ic 800/1000 (3 pages)
11 April 2007Ad 01/06/06--------- £ si [email protected]=200 £ ic 800/1000 (3 pages)
27 March 2007£ nc 61000/1000 03/01/06 (1 page)
27 March 2007£ nc 61000/1000 03/01/06 (1 page)
6 April 2006Return made up to 05/03/06; full list of members (9 pages)
6 April 2006Return made up to 05/03/06; full list of members (9 pages)
27 March 2006£ ic 60800/800 21/03/06 £ sr 60000@1=60000 (1 page)
27 March 2006£ ic 60800/800 21/03/06 £ sr 60000@1=60000 (1 page)
10 January 2006Full accounts made up to 31 July 2005 (11 pages)
10 January 2006Full accounts made up to 31 July 2005 (11 pages)
29 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 March 2005Return made up to 05/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 December 2004Full accounts made up to 31 July 2004 (13 pages)
7 December 2004Full accounts made up to 31 July 2004 (13 pages)
13 May 2004Return made up to 05/03/04; full list of members (8 pages)
13 May 2004Ad 31/10/03--------- £ si 799@1=799 £ ic 60001/60800 (3 pages)
13 May 2004Return made up to 05/03/04; full list of members (8 pages)
13 May 2004Ad 31/10/03--------- £ si 799@1=799 £ ic 60001/60800 (3 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Nc inc already adjusted 20/06/03 (2 pages)
8 April 2004Ad 27/06/03--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
8 April 2004Nc inc already adjusted 20/06/03 (2 pages)
8 April 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2004Ad 27/06/03--------- £ si 60000@1=60000 £ ic 1/60001 (2 pages)
12 January 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
12 January 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
15 October 2003Particulars of mortgage/charge (3 pages)
15 October 2003Particulars of mortgage/charge (3 pages)
30 July 2003Registered office changed on 30/07/03 from: regency house 1-4 warwick street london W1B 5LT (1 page)
30 July 2003Registered office changed on 30/07/03 from: regency house 1-4 warwick street london W1B 5LT (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New director appointed (2 pages)
23 May 2003Company name changed lamensdorf independent LIMITED\certificate issued on 23/05/03 (2 pages)
23 May 2003Company name changed lamensdorf independent LIMITED\certificate issued on 23/05/03 (2 pages)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
17 May 2003Director resigned (1 page)
17 May 2003Director resigned (1 page)
13 May 2003Secretary resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (3 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New secretary appointed;new director appointed (3 pages)
13 May 2003Secretary resigned (1 page)
9 April 2003Company name changed lamensdorf independant LIMITED\certificate issued on 09/04/03 (2 pages)
9 April 2003Company name changed lamensdorf independant LIMITED\certificate issued on 09/04/03 (2 pages)
27 March 2003Company name changed speed 9540 LIMITED\certificate issued on 27/03/03 (2 pages)
27 March 2003Company name changed speed 9540 LIMITED\certificate issued on 27/03/03 (2 pages)
23 March 2003Memorandum and Articles of Association (15 pages)
23 March 2003Memorandum and Articles of Association (15 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
21 March 2003New director appointed (3 pages)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2003New director appointed (3 pages)
21 March 2003Registered office changed on 21/03/03 from: 6-8 underwood street london N1 7JQ (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Secretary resigned (1 page)
21 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2003Incorporation (17 pages)
5 March 2003Incorporation (17 pages)