Burwood Park
Weybridge
Surrey
KT13 0HW
Secretary Name | Ms Rosemary Phillips-Robinson |
---|---|
Status | Current |
Appointed | 26 July 2010(7 years, 4 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Ellesmere Cottage 33 Ellesmere Road Weybridge Surrey KT13 0HW |
Secretary Name | Catherine Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 138 Compass House Smugglers Way Wandsworth London SW18 1DB |
Director Name | Ms Catherine Phillips |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 98 Elbourne Road London SW17 8JH |
Secretary Name | Dominic Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2005(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 April 2007) |
Role | Company Director |
Correspondence Address | 3 Pond Close Walton On Thames Surrey KT12 5DR |
Director Name | Ms Elizabeth Anne Phillips |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(3 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 July 2010) |
Role | Volunteer Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Aspen House 19 Hulse Road Southampton Hampshire SO15 2SD |
Secretary Name | Ms Catherine Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2007(4 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 July 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1, 98 Elbourne Road London SW17 8JH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | burwoodtravel.com |
---|---|
Telephone | 0845 4080672 |
Telephone region | Unknown |
Registered Address | Ellesmere Cottage 33 Ellesmere Road Weybridge Surrey KT13 0HW |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
80 at £1 | Rosemary Phillips Robinson 80.00% Ordinary |
---|---|
10 at £1 | Catherine Mary Phillips 10.00% Ordinary |
10 at £1 | Elizabeth Anne Phillips 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,106 |
Cash | £5,860 |
Current Liabilities | £10,192 |
Latest Accounts | 31 March 2024 (1 month ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 6 July 2024 (2 months from now) |
27 June 2023 | Confirmation statement made on 22 June 2023 with updates (4 pages) |
---|---|
15 June 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 June 2022 | Confirmation statement made on 22 June 2022 with updates (4 pages) |
3 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
17 August 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 June 2021 | Confirmation statement made on 22 June 2021 with updates (4 pages) |
22 June 2020 | Confirmation statement made on 22 June 2020 with updates (5 pages) |
30 April 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
23 March 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
3 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
25 March 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (8 pages) |
21 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
1 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 July 2010 | Termination of appointment of Catherine Phillips as a director (1 page) |
28 July 2010 | Termination of appointment of Elizabeth Phillips as a director (1 page) |
28 July 2010 | Termination of appointment of Catherine Phillips as a secretary (1 page) |
28 July 2010 | Termination of appointment of Catherine Phillips as a secretary (1 page) |
28 July 2010 | Termination of appointment of Elizabeth Phillips as a director (1 page) |
28 July 2010 | Appointment of Ms Rosemary Phillips-Robinson as a secretary (1 page) |
28 July 2010 | Appointment of Ms Rosemary Phillips-Robinson as a secretary (1 page) |
28 July 2010 | Termination of appointment of Catherine Phillips as a director (1 page) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Rosemary Phillips Robinson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Catherine Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Catherine Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Catherine Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Elizabeth Anne Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Elizabeth Anne Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Elizabeth Anne Phillips on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Rosemary Phillips Robinson on 1 October 2009 (2 pages) |
21 April 2010 | Director's details changed for Rosemary Phillips Robinson on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
12 June 2009 | Return made up to 21/03/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 January 2009 | Return made up to 21/03/08; full list of members (4 pages) |
5 January 2009 | Return made up to 21/03/08; full list of members (4 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
3 November 2008 | Director's change of particulars / rosemary phillips robinson / 03/11/2008 (1 page) |
3 November 2008 | Director's change of particulars / rosemary phillips robinson / 03/11/2008 (1 page) |
30 October 2008 | Director's change of particulars / catherine phillips / 28/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / catherine phillips / 28/10/2008 (2 pages) |
30 October 2008 | Director's change of particulars / catherine phillips / 28/10/2008 (1 page) |
30 October 2008 | Secretary's change of particulars / catherine phillips / 28/10/2008 (2 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 33 ellesmere road weybridge surrey KT13 0HW (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 33 ellesmere road weybridge surrey KT13 0HW (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
1 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: glenconner west old avenue st georges hill weybridge surrey KT13 0QA (1 page) |
4 April 2007 | Registered office changed on 04/04/07 from: glenconner west old avenue st georges hill weybridge surrey KT13 0QA (1 page) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 June 2006 | Return made up to 21/03/06; full list of members (3 pages) |
1 June 2006 | Return made up to 21/03/06; full list of members (3 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: glenconner west old avenue st george's hill weybridge surrey KT13 0QA (1 page) |
4 May 2006 | New director appointed (2 pages) |
4 May 2006 | Registered office changed on 04/05/06 from: glenconner west old avenue st george's hill weybridge surrey KT13 0QA (1 page) |
4 May 2006 | New director appointed (2 pages) |
6 April 2006 | Registered office changed on 06/04/06 from: 3 pond close burwood park walton on thames surrey KT12 5DR (1 page) |
6 April 2006 | Registered office changed on 06/04/06 from: 3 pond close burwood park walton on thames surrey KT12 5DR (1 page) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
2 June 2005 | Return made up to 21/03/05; full list of members (3 pages) |
2 June 2005 | Return made up to 21/03/05; full list of members (3 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 January 2005 | Secretary resigned (1 page) |
13 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
29 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
29 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Secretary resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
21 March 2003 | Incorporation (12 pages) |
21 March 2003 | Incorporation (12 pages) |