Company NameBurleigh Estates (Commercial) Limited
Company StatusDissolved
Company Number06392233
CategoryPrivate Limited Company
Incorporation Date8 October 2007(16 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Adam Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Mark Skinner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Secretary NameMr Adam Skinner
NationalityBritish
StatusClosed
Appointed22 July 2008(9 months, 2 weeks after company formation)
Appointment Duration8 years (closed 09 August 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Old Burlington Street
London
W1S 3AW
Director NameMr Duncan Alexander Challis
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Secretary NameMr Duncan Alexander Challis
NationalityBritish
StatusResigned
Appointed08 October 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWest End House
2 St James's Close
Poole
Dorset
BH15 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address24 Old Burlington Street
London
W1S 3AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Skinner
50.00%
Ordinary
1 at £1Mr Adam Skinner
50.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

10 November 2009Delivered on: 11 November 2009
Persons entitled: Mitre Capital Partners Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 376 clapham road london see image for full details.
Outstanding
7 January 2009Delivered on: 9 January 2009
Persons entitled: Mitre Capital Partners Limited

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as 9-17 union road and 372-378 clapham road london t/n tgl 221128 and the land and premises adjoining 21 union road london t/n tgl 199296 see image for full details.
Outstanding
5 September 2008Delivered on: 13 September 2008
Persons entitled: Mitre Capital Partners Limited

Classification: Security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any proceeds of sale and the l/h land on the north west side of clapham road, london t/n TGL300348 and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, plant & machinery see image for full details.
Outstanding

Filing History

9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
24 May 2016First Gazette notice for voluntary strike-off (1 page)
12 May 2016Application to strike the company off the register (2 pages)
12 May 2016Application to strike the company off the register (2 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
25 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
13 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2
(4 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
(4 pages)
26 June 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
26 June 2014Total exemption full accounts made up to 31 March 2013 (13 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(4 pages)
10 October 2013Registered office address changed from C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street London W1S 3AN United Kingdom on 10 October 2013 (1 page)
10 October 2013Registered office address changed from C/O C/O Burleigh Estates Ltd 25-28 Old Burlington Street London W1S 3AN United Kingdom on 10 October 2013 (1 page)
16 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
16 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
10 October 2012Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN on 10 October 2012 (1 page)
10 October 2012Registered office address changed from C/O Burleigh Estates Plc 25-28 Old Burlington Street London W1S 3AN on 10 October 2012 (1 page)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
14 March 2012Full accounts made up to 31 March 2011 (14 pages)
14 March 2012Full accounts made up to 31 March 2011 (14 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Mark Skinner on 8 October 2011 (2 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Mark Skinner on 8 October 2011 (2 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Mr Mark Skinner on 8 October 2011 (2 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
11 January 2011Full accounts made up to 31 March 2010 (15 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
11 November 2009Particulars of a mortgage or charge / charge no: 3 (6 pages)
15 October 2009Secretary's details changed for Mr Adam Skinner on 15 October 2009 (1 page)
15 October 2009Director's details changed for Mark Skinner on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Mr Adam Skinner on 15 October 2009 (1 page)
15 October 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Director's details changed for Mark Skinner on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
15 October 2009Full accounts made up to 31 March 2009 (13 pages)
15 October 2009Director's details changed for Mr Adam Skinner on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Mr Adam Skinner on 15 October 2009 (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
6 January 2009Memorandum and Articles of Association (9 pages)
6 January 2009Memorandum and Articles of Association (9 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
19 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 October 2008Return made up to 08/10/08; full list of members (4 pages)
30 October 2008Return made up to 08/10/08; full list of members (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
24 July 2008Appointment terminated director and secretary duncan challis (1 page)
24 July 2008Ad 22/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 July 2008Secretary appointed adam skinner (3 pages)
24 July 2008Secretary appointed adam skinner (3 pages)
24 July 2008Appointment terminated director and secretary duncan challis (1 page)
24 July 2008Ad 22/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
22 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
22 October 2007Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007Secretary resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New director appointed (3 pages)
10 October 2007New secretary appointed;new director appointed (3 pages)
10 October 2007New secretary appointed;new director appointed (3 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007Director resigned (1 page)
8 October 2007Incorporation (19 pages)
8 October 2007Incorporation (19 pages)