Company NameBurleska Limited
DirectorChakib Bennani
Company StatusActive
Company Number06042093
CategoryPrivate Limited Company
Incorporation Date4 January 2007(17 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chakib Bennani
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence AddressT/As Burleska Access Self Storage Unit 1501
141 Morden Road, Mitcham
London
CR4 4DG
Secretary NameKenza Bennani
NationalityBritish
StatusCurrent
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressT/As Burleska Access Self Storage Unit 1501
141 Morden Road, Mitcham
London
CR4 4DG
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed04 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitewww.burleska.com
Telephone020 88740472
Telephone regionLondon

Location

Registered AddressT/As Burleska Access Self Storage Unit 1501
141 Morden Road, Mitcham
London
CR4 4DG
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardRavensbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Chakib Bennani
50.00%
Ordinary
50 at £1Kenza Bennani
50.00%
Ordinary

Financials

Year2014
Net Worth-£47,181
Cash£425
Current Liabilities£27,016

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

16 November 2022Delivered 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 2019Delivered on: 23 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 47B alexandra road, london SW19 7JZ.
Outstanding
20 July 2018Delivered 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 2011Delivered 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

Filing History

4 March 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
14 November 2023Registered 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 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
20 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
18 November 2022Registration of charge 060420930004, created on 16 November 2022 (4 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
4 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
26 April 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
4 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
12 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 August 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
23 April 2019Registration of charge 060420930003, created on 18 April 2019 (4 pages)
7 March 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (1 page)
22 August 2018Satisfaction of charge 1 in full (4 pages)
1 August 2018Registration of charge 060420930002, created on 20 July 2018 (24 pages)
13 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 February 2018Director's details changed for Mr Chakib Bennani on 12 February 2018 (2 pages)
12 February 2018Change of details for Mr Chakib Bennani as a person with significant control on 12 February 2018 (2 pages)
8 December 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
14 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
14 November 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
16 September 2013Registered office address changed from 45B Brecknock Road Camden Town London N7 0BT on 16 September 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 September 2013Registered office address changed from 45B Brecknock Road Camden Town London N7 0BT on 16 September 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 December 2011Secretary's details changed for Kenza Bennani on 7 December 2011 (1 page)
7 December 2011Director's details changed for Chakib Bennani on 7 December 2011 (2 pages)
7 December 2011Secretary's details changed for Kenza Bennani on 7 December 2011 (1 page)
7 December 2011Secretary's details changed for Kenza Bennani on 7 December 2011 (1 page)
7 December 2011Director's details changed for Chakib Bennani on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Chakib Bennani on 7 December 2011 (2 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
4 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
12 February 2009Return made up to 04/01/09; full list of members (3 pages)
12 February 2009Return made up to 04/01/09; full list of members (3 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
22 October 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
11 February 2008Return made up to 04/01/08; full list of members (2 pages)
11 February 2008Return made up to 04/01/08; full list of members (2 pages)
13 April 2007Registered office changed on 13/04/07 from: 47B alexandra road wimbledon london SW19 7SZ (1 page)
13 April 2007Registered office changed on 13/04/07 from: 47B alexandra road wimbledon london SW19 7SZ (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007New secretary appointed (2 pages)
18 January 2007Director resigned (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2007Registered office changed on 18/01/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2007New secretary appointed (2 pages)
18 January 2007Registered office changed on 18/01/07 from: burlington house, 40 burlington rise, east barnet herts EN4 8NN (1 page)
4 January 2007Incorporation (12 pages)
4 January 2007Incorporation (12 pages)