141 Morden Road, Mitcham
London
CR4 4DG
Secretary Name | Kenza Bennani |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | T/As Burleska Access Self Storage Unit 1501 141 Morden Road, Mitcham London CR4 4DG |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | www.burleska.com |
---|---|
Telephone | 020 88740472 |
Telephone region | London |
Registered Address | T/As Burleska Access Self Storage Unit 1501 141 Morden Road, Mitcham London CR4 4DG |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Ravensbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Chakib Bennani 50.00% Ordinary |
---|---|
50 at £1 | Kenza Bennani 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£47,181 |
Cash | £425 |
Current Liabilities | £27,016 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
16 November 2022 | Delivered on: 18 November 2022 Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages Classification: A registered charge Particulars: 147C upper richmond road. London. SW15 2TX. Outstanding |
---|---|
18 April 2019 | Delivered on: 23 April 2019 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 47B alexandra road, london SW19 7JZ. Outstanding |
20 July 2018 | Delivered on: 1 August 2018 Persons entitled: Charter Court Financial Services Limited (Trading as Precise Mortgages) Classification: A registered charge Particulars: The property known as flat c, 147 upper richmond road, london, SW15 2TX and registered in the land registry under title number TGL314794. Outstanding |
22 November 2011 | Delivered on: 5 December 2011 Persons entitled: Lostwear Limited Classification: Legal charge Secured details: £385,000.00 due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property known as 47B alexandra road, london, t/no: SGL509308. Outstanding |
4 March 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
---|---|
14 November 2023 | Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to T/as Burleska Access Self Storage Unit 1501 141 Morden Road, Mitcham London CR4 4DG on 14 November 2023 (1 page) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
20 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
18 November 2022 | Registration of charge 060420930004, created on 16 November 2022 (4 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
4 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
26 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
4 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 June 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
12 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
29 August 2019 | Registered office address changed from Devonshire House Np&Co 1st Floor (North) 1 Devonshire Street London W1W 5DS England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 29 August 2019 (1 page) |
13 May 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
23 April 2019 | Registration of charge 060420930003, created on 18 April 2019 (4 pages) |
7 March 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 December 2017 (1 page) |
22 August 2018 | Satisfaction of charge 1 in full (4 pages) |
1 August 2018 | Registration of charge 060420930002, created on 20 July 2018 (24 pages) |
13 March 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 February 2018 | Director's details changed for Mr Chakib Bennani on 12 February 2018 (2 pages) |
12 February 2018 | Change of details for Mr Chakib Bennani as a person with significant control on 12 February 2018 (2 pages) |
8 December 2017 | Registered office address changed from 311 Regents Park Road London N3 1DP to Devonshire House Np&Co 1st Floor (North) 1 Devonshire Street London W1W 5DS on 8 December 2017 (1 page) |
8 December 2017 | Registered office address changed from 311 Regents Park Road London N3 1DP to Devonshire House Np&Co 1st Floor (North) 1 Devonshire Street London W1W 5DS on 8 December 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
11 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
14 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
14 November 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
16 September 2013 | Registered office address changed from 45B Brecknock Road Camden Town London N7 0BT on 16 September 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
16 September 2013 | Registered office address changed from 45B Brecknock Road Camden Town London N7 0BT on 16 September 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
18 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
18 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Secretary's details changed for Kenza Bennani on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Chakib Bennani on 7 December 2011 (2 pages) |
7 December 2011 | Secretary's details changed for Kenza Bennani on 7 December 2011 (1 page) |
7 December 2011 | Secretary's details changed for Kenza Bennani on 7 December 2011 (1 page) |
7 December 2011 | Director's details changed for Chakib Bennani on 7 December 2011 (2 pages) |
7 December 2011 | Director's details changed for Chakib Bennani on 7 December 2011 (2 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 February 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
12 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
12 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
11 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 04/01/08; full list of members (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 47B alexandra road wimbledon london SW19 7SZ (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 47B alexandra road wimbledon london SW19 7SZ (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | Registered office changed on 18/01/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | New director appointed (2 pages) |
18 January 2007 | Secretary resigned (1 page) |
18 January 2007 | Resolutions
|
18 January 2007 | New secretary appointed (2 pages) |
18 January 2007 | Registered office changed on 18/01/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page) |
4 January 2007 | Incorporation (12 pages) |
4 January 2007 | Incorporation (12 pages) |