Company NameThe Burlington Arms Pub Co Ltd
Company StatusActive
Company Number04872310
CategoryPrivate Limited Company
Incorporation Date20 August 2003(20 years, 8 months ago)
Previous NameThe Back Door Pub Co Limited

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameAlexander David Michael Bruce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street Britton Street
London
EC1M 5UD
Director NameMr Raymond Glen Davis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street Britton Street
London
EC1M 5UD
Director NameTeresa Jane Davis
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2010(7 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street Britton Street
London
EC1M 5UD
Director NameMrs Claire Francesca Davis-Bell
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Britton Street Britton Street
London
EC1M 5UD
Director NameMrs Louise Antonia Carmichael
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2018(14 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Britton Street Britton Street
London
EC1M 5UD
Secretary NameMr James Alexander Dudgeon
StatusCurrent
Appointed11 April 2023(19 years, 7 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address7 Holland Park Avenue
London
W11 3RH
Director NameLorna Catherine Palmer
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(same day as company formation)
RoleLegal Executive
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMr Clive Royston Watson
NationalityBritish
StatusResigned
Appointed13 November 2003(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Hall Farm Church Lane
Pirbright
Surrey
GU24 0JJ
Secretary NameMundays Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2003(same day as company formation)
Correspondence AddressCedar House
78 Portsmouth Road
Cobham
Surrey
KT11 1AN
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed28 May 2021(17 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 April 2023)
Correspondence AddressThe Brampton
Newcastle Under Lyme
Staffordshire
ST5 0QW

Location

Registered Address27 Britton Street
Britton Street
London
EC1M 5UD
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.7m at £1Mr Raymond Glen Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£1,915,646
Cash£648,327
Current Liabilities£224,865

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months ago)
Next Return Due3 September 2024 (4 months, 2 weeks from now)

Filing History

26 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
9 May 2023Termination of appointment of K & S Secretaries Limited as a secretary on 11 April 2023 (1 page)
11 April 2023Appointment of Mr James Alexander Dudgeon as a secretary on 11 April 2023 (2 pages)
11 April 2023Registered office address changed from 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ to 27 Britton Street Britton Street London EC1M 5UD on 11 April 2023 (1 page)
2 November 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
31 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
26 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Mundays Company Secretaries Limited as a secretary on 28 May 2021 (1 page)
2 June 2021Appointment of K & S Secretaries Limited as a secretary on 28 May 2021 (2 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
2 September 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
23 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
21 December 2018Secretary's details changed for Mundays Company Secretaries Limited on 20 December 2018 (1 page)
20 December 2018Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN to 400 Dashwood Lang Road Weybridge Surrey KT15 2HJ on 20 December 2018 (1 page)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 August 2018Director's details changed for Alexander David Michael Bruce on 20 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Raymond Glen Davis on 20 August 2018 (2 pages)
28 August 2018Director's details changed for Mrs Claire Francesca Davis-Bell on 20 August 2018 (2 pages)
28 August 2018Director's details changed for Teresa Jane Davis on 20 August 2018 (2 pages)
28 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
28 August 2018Change of details for Mr Raymond Glen Davis as a person with significant control on 20 August 2018 (2 pages)
3 August 2018Appointment of Mrs Louise Antonia Carmichael as a director on 24 July 2018 (2 pages)
24 July 2018Director's details changed for Claire Francesca Davis on 17 July 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Director's details changed for Claire Francesca Davis on 20 August 2015 (2 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,685,000
(7 pages)
25 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1,685,000
(7 pages)
25 August 2015Director's details changed for Claire Francesca Davis on 20 August 2015 (2 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,685,000
(7 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,685,000
(7 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,685,000
(7 pages)
27 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1,685,000
(7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
6 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (7 pages)
1 February 2012Appointment of Claire Francesca Davis as a director (2 pages)
1 February 2012Appointment of Claire Francesca Davis as a director (2 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
8 September 2011Annual return made up to 20 August 2011 with a full list of shareholders (6 pages)
12 January 2011Appointment of Teresa Jane Davis as a director (3 pages)
12 January 2011Appointment of Teresa Jane Davis as a director (3 pages)
1 September 2010Secretary's details changed for Mundays Company Secretaries Limited on 20 August 2010 (2 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
1 September 2010Secretary's details changed for Mundays Company Secretaries Limited on 20 August 2010 (2 pages)
1 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
31 August 2010Director's details changed for Raymond Glen Davis on 20 August 2010 (2 pages)
31 August 2010Director's details changed for Raymond Glen Davis on 20 August 2010 (2 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
26 August 2009Return made up to 20/08/09; full list of members (3 pages)
26 August 2009Return made up to 20/08/09; full list of members (3 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
20 August 2008Return made up to 20/08/08; full list of members (3 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 September 2007Return made up to 20/08/07; full list of members (2 pages)
3 September 2007Return made up to 20/08/07; full list of members (2 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
22 August 2006Return made up to 20/08/06; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 September 2005Return made up to 20/08/05; full list of members (7 pages)
14 September 2005Return made up to 20/08/05; full list of members (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Resolutions
  • RES13 ‐ Auditors remuneration 02/03/05
(1 page)
21 March 2005Resolutions
  • RES13 ‐ Auditors remuneration 02/03/05
(1 page)
9 November 2004Ad 28/10/04--------- £ si 40000@1=40000 £ ic 1645000/1685000 (2 pages)
9 November 2004Ad 28/10/04--------- £ si 40000@1=40000 £ ic 1645000/1685000 (2 pages)
2 November 2004Registered office changed on 02/11/04 from: 131 waterloo road london SE1 8UR (1 page)
2 November 2004Registered office changed on 02/11/04 from: 131 waterloo road london SE1 8UR (1 page)
6 October 2004Company name changed the back door pub co LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed the back door pub co LIMITED\certificate issued on 06/10/04 (2 pages)
13 September 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2004Return made up to 20/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 August 2004Ad 29/07/04--------- £ si 235000@1=235000 £ ic 1410000/1645000 (2 pages)
9 August 2004Ad 29/07/04--------- £ si 235000@1=235000 £ ic 1410000/1645000 (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004New secretary appointed (2 pages)
17 May 2004Ad 29/03/04--------- £ si 25000@1=25000 £ ic 1385000/1410000 (2 pages)
17 May 2004Ad 29/03/04--------- £ si 25000@1=25000 £ ic 1385000/1410000 (2 pages)
2 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
2 March 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 February 2004Registered office changed on 03/02/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
3 February 2004Registered office changed on 03/02/04 from: cedar house 78 portsmouth road cobham surrey KT11 1AN (1 page)
18 January 2004Ad 05/01/04--------- £ si 1260000@1=1260000 £ ic 125000/1385000 (2 pages)
18 January 2004Ad 05/01/04--------- £ si 1260000@1=1260000 £ ic 125000/1385000 (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003Ad 13/11/03--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003Ad 13/11/03--------- £ si 124998@1=124998 £ ic 2/125000 (2 pages)
25 November 2003New secretary appointed (2 pages)
1 November 2003New director appointed (2 pages)
1 November 2003Director resigned (1 page)
1 November 2003Director resigned (1 page)
1 November 2003New director appointed (2 pages)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Nc inc already adjusted 20/10/03 (1 page)
24 October 2003Nc inc already adjusted 20/10/03 (1 page)
9 October 2003Company name changed mundays (766) LIMITED\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed mundays (766) LIMITED\certificate issued on 09/10/03 (2 pages)
20 August 2003Incorporation (18 pages)
20 August 2003Incorporation (18 pages)