Company Name25 Burr Road Limited
DirectorLucy Charlotte Gemmell
Company StatusActive
Company Number05084016
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous NamesFun In The Oven Limited and Rhubarb Holdings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Lucy Charlotte Gemmell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2004(6 months after company formation)
Appointment Duration19 years, 7 months
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Secretary NameMs Deirdre Valerie Horton
StatusCurrent
Appointed01 June 2015(11 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameHelen Bowey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-25 Burr Road
London
SW18 4SQ
Director NameRussell Clive Beharrell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 09 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Grange
Wimbledon
London
SW19 4PT
Director NameMrs Laraine Karen Beament
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2009(5 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5-25 Burr Road
London
SW18 4SQ
Secretary NameLaraine Karen Beament
NationalityBritish
StatusResigned
Appointed01 June 2012(8 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 October 2012)
RoleCompany Director
Correspondence Address5-25 Burr Road
London
SW18 4SQ
Director NameMr Lance James Maunder Lawry
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 23 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Catherine's Barn Cocking
Midhurst
West Sussex
GU29 0HD
Secretary NameLance James Maunder Lawry
NationalityBritish
StatusResigned
Appointed12 October 2012(8 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressSt Catherine's Barn Cocking
Midhurst
West Sussex
GU29 0HD
Director NameN B Company Services Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU
Secretary NamePd Cosec Limited (Corporation)
StatusResigned
Appointed20 June 2005(1 year, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2012)
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

700 at £1Lucy Gemmell
70.00%
Ordinary
190 at £1Bosita Property Inc.
19.00%
Ordinary
110 at £1Russell Clive Beharrell
11.00%
Ordinary

Financials

Year2014
Net Worth£73,948
Cash£33,229
Current Liabilities£20,601

Accounts

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

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

15 April 2008Delivered on: 24 April 2008
Satisfied on: 11 May 2015
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 February 2006Delivered on: 15 February 2006
Satisfied on: 30 April 2015
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

27 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 May 2023Secretary's details changed for Dee Horton on 20 May 2023 (1 page)
17 April 2023Register inspection address has been changed from 21 21 Bedford Square London London WC1B 3HH United Kingdom to 35 Ballards Lane London N3 1XW (1 page)
17 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
7 February 2023Change of details for Lucy Gemmell as a person with significant control on 27 May 2022 (2 pages)
28 September 2022Secretary's details changed for Dee Horton on 27 September 2022 (1 page)
23 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH England to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
29 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
21 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 May 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
9 April 2020Register inspection address has been changed from 12 Boyton House 12 Boyton House Kennington Lane London SE11 5DR England to 21 21 Bedford Square London London WC1B 3HH (1 page)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
25 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 March 2019Secretary's details changed for Dee Horton on 25 March 2019 (1 page)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
2 May 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
28 March 2018Secretary's details changed for Dee Horton on 28 March 2018 (1 page)
27 March 2018Secretary's details changed (1 page)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
30 March 2017Register inspection address has been changed from 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP England to 12 Boyton House 12 Boyton House Kennington Lane London SE11 5DR (1 page)
30 March 2017Register inspection address has been changed from 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP England to 12 Boyton House 12 Boyton House Kennington Lane London SE11 5DR (1 page)
29 March 2017Confirmation statement made on 29 March 2017 with no updates (3 pages)
29 March 2017Confirmation statement made on 29 March 2017 with no updates (3 pages)
29 March 2017Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH (1 page)
29 March 2017Register(s) moved to registered office address 21 Bedford Square London WC1B 3HH (1 page)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
21 April 2016Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP (1 page)
21 April 2016Register inspection address has been changed from C/O Brc Accountants Aldwych House Winchester Street Andover Hampshire SP10 2EA United Kingdom to 36 Burgh Lane Mattishall Dereham Norfolk NR20 3QP (1 page)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(4 pages)
20 October 2015Director's details changed for Miss Lucy Gemmell on 1 July 2015 (2 pages)
20 October 2015Director's details changed for Miss Lucy Gemmell on 1 July 2015 (2 pages)
20 October 2015Secretary's details changed for Dee Horton on 1 October 2015 (1 page)
20 October 2015Secretary's details changed for Dee Horton on 1 October 2015 (1 page)
20 October 2015Director's details changed for Miss Lucy Gemmell on 1 July 2015 (2 pages)
20 October 2015Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 21 Bedford Square London WC1B 3HH on 20 October 2015 (1 page)
20 October 2015Registered office address changed from Aldwych House Winchester Street Andover Hampshire SP10 2EA to 21 Bedford Square London WC1B 3HH on 20 October 2015 (1 page)
20 October 2015Secretary's details changed for Dee Horton on 1 October 2015 (1 page)
24 July 2015Termination of appointment of Lance James Maunder Lawry as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Lance James Maunder Lawry as a director on 23 July 2015 (1 page)
1 June 2015Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Dee Horton as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Lance James Maunder Lawry as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Dee Horton as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Dee Horton as a secretary on 1 June 2015 (2 pages)
11 May 2015Satisfaction of charge 2 in full (1 page)
11 May 2015Satisfaction of charge 2 in full (1 page)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Satisfaction of charge 1 in full (1 page)
30 April 2015Satisfaction of charge 1 in full (1 page)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
26 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(6 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
10 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (7 pages)
4 June 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
4 June 2013Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (1 page)
28 March 2013Termination of appointment of Helen Bowey as a director (1 page)
28 March 2013Termination of appointment of Helen Bowey as a director (1 page)
25 March 2013Director's details changed for Mr Lance James Maunder Lawry on 25 March 2013 (2 pages)
25 March 2013Director's details changed for Mr Lance James Maunder Lawry on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Lance James Maunder Lawry on 25 March 2013 (2 pages)
25 March 2013Secretary's details changed for Lance James Maunder Lawry on 25 March 2013 (2 pages)
24 December 2012Company name changed rhubarb holdings LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-11-27
(5 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Change of name notice (2 pages)
24 December 2012Company name changed rhubarb holdings LIMITED\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-11-27
(5 pages)
11 December 2012Registered office address changed from 5-25 Burr Road London SW18 4SQ on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from 5-25 Burr Road London SW18 4SQ on 11 December 2012 (2 pages)
20 November 2012Appointment of Lance James Maunder Lawry as a secretary (3 pages)
20 November 2012Appointment of Mr Lance James Maunder Lawry as a director (3 pages)
20 November 2012Appointment of Lance James Maunder Lawry as a secretary (3 pages)
20 November 2012Appointment of Mr Lance James Maunder Lawry as a director (3 pages)
31 October 2012Termination of appointment of Laraine Beament as a secretary (1 page)
31 October 2012Termination of appointment of Laraine Beament as a director (1 page)
31 October 2012Termination of appointment of Laraine Beament as a secretary (1 page)
31 October 2012Termination of appointment of Laraine Beament as a director (1 page)
11 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
1 October 2012Director's details changed for Ms Laraine Beament on 17 September 2012 (3 pages)
1 October 2012Secretary's details changed for Laraine Beament on 17 September 2012 (3 pages)
1 October 2012Director's details changed for Ms Laraine Beament on 17 September 2012 (3 pages)
1 October 2012Secretary's details changed for Laraine Beament on 17 September 2012 (3 pages)
3 July 2012Termination of appointment of Pd Cosec Limited as a secretary (2 pages)
3 July 2012Appointment of Laraine Beament as a secretary (3 pages)
3 July 2012Director's details changed for Helen Bowey on 28 June 2012 (3 pages)
3 July 2012Director's details changed for Lucy Gemmell on 28 June 2012 (3 pages)
3 July 2012Termination of appointment of Pd Cosec Limited as a secretary (2 pages)
3 July 2012Director's details changed for Helen Bowey on 28 June 2012 (3 pages)
3 July 2012Director's details changed for Lucy Gemmell on 28 June 2012 (3 pages)
3 July 2012Appointment of Laraine Beament as a secretary (3 pages)
11 April 2012Register(s) moved to registered inspection location (2 pages)
11 April 2012Register inspection address has been changed (2 pages)
11 April 2012Register inspection address has been changed (2 pages)
11 April 2012Register(s) moved to registered inspection location (2 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
2 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
12 March 2012Director's details changed for Ms Laraine Beament on 28 February 2012 (3 pages)
12 March 2012Director's details changed for Ms Laraine Beament on 28 February 2012 (3 pages)
19 December 2011Director's details changed for Lucy Gemmell on 13 December 2011 (3 pages)
19 December 2011Director's details changed for Lucy Gemmell on 13 December 2011 (3 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
25 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
9 November 2009Termination of appointment of Russell Beharrell as a director (1 page)
9 November 2009Appointment of Mrs Laraine Beament as a director (2 pages)
9 November 2009Termination of appointment of Russell Beharrell as a director (1 page)
9 November 2009Appointment of Mrs Laraine Beament as a director (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
1 April 2009Return made up to 25/03/09; full list of members (5 pages)
1 April 2009Return made up to 25/03/09; full list of members (5 pages)
11 February 2009Director's change of particulars / lucy gemmell / 11/02/2009 (1 page)
11 February 2009Director's change of particulars / lucy gemmell / 11/02/2009 (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 April 2008Return made up to 25/03/08; full list of members (5 pages)
23 April 2008Return made up to 25/03/08; full list of members (5 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
27 October 2007Total exemption full accounts made up to 31 December 2006 (13 pages)
11 May 2007Return made up to 25/03/07; full list of members (3 pages)
11 May 2007Return made up to 25/03/07; full list of members (3 pages)
30 June 2006Ad 20/06/06--------- £ si 186@1=186 £ ic 814/1000 (3 pages)
30 June 2006Ad 20/06/06--------- £ si 186@1=186 £ ic 814/1000 (3 pages)
29 June 2006New director appointed (1 page)
29 June 2006Return made up to 25/03/06; full list of members (3 pages)
29 June 2006New director appointed (1 page)
29 June 2006Return made up to 25/03/06; full list of members (3 pages)
29 June 2006New director appointed (1 page)
29 June 2006New director appointed (1 page)
14 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 June 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
1 June 2006Company name changed fun in the oven LIMITED\certificate issued on 01/06/06 (2 pages)
1 June 2006Company name changed fun in the oven LIMITED\certificate issued on 01/06/06 (2 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
15 February 2006Particulars of mortgage/charge (9 pages)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 September 2005Return made up to 25/03/05; full list of members (6 pages)
20 September 2005Return made up to 25/03/05; full list of members (6 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
20 May 2005Registered office changed on 20/05/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
20 May 2005Secretary resigned (1 page)
20 May 2005Registered office changed on 20/05/05 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
20 May 2005Secretary resigned (1 page)
1 November 2004Ad 22/09/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004Ad 22/09/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
1 November 2004Director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004New director appointed (2 pages)
25 March 2004Incorporation (18 pages)
25 March 2004Incorporation (18 pages)