London Central Markets Smithfield
London
EC1A 9PS
Director Name | Mr Mohammed Ishfaq |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | Mr Mohammed Ishfaq |
---|---|
Status | Current |
Appointed | 14 January 2020(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | David Kennedy Sloane |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 40 West Market Building London Central Markets Smithfield London EC1A 9PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Burden Group Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 2 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (7 months from now) |
11 February 2021 | Accounts for a dormant company made up to 31 January 2020 (7 pages) |
---|---|
18 January 2021 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
16 January 2020 | Termination of appointment of David Kennedy Sloane as a director on 14 January 2020 (1 page) |
15 January 2020 | Appointment of Mr Mohammed Ishaq Ishfaq as a director on 14 January 2020 (2 pages) |
15 January 2020 | Appointment of Mr Mohammed Ishfaq as a secretary on 14 January 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (7 pages) |
19 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (7 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 January 2017 (1 page) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
10 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
14 July 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 January 2015 (1 page) |
22 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
12 June 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
12 June 2014 | Accounts for a dormant company made up to 31 January 2014 (1 page) |
22 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 22 January 2014 (1 page) |
22 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Registered office address changed from 40 West Market Buildings Smithfield London EC1A 9PS on 22 January 2014 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
17 July 2013 | Accounts for a dormant company made up to 31 January 2013 (1 page) |
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
12 December 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (14 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
5 September 2012 | Accounts for a dormant company made up to 31 January 2012 (1 page) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
29 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (14 pages) |
11 August 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
11 August 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
25 November 2010 | Director's details changed for Mr Trevor Hussey on 1 November 2010 (2 pages) |
25 November 2010 | Director's details changed for Mr Trevor Hussey on 1 November 2010 (2 pages) |
25 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Director's details changed for Mr Trevor Hussey on 1 November 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (3 pages) |
11 August 2010 | Director's details changed for Mr Trevor Hussey on 2 August 2010 (3 pages) |
23 February 2010 | Director's details changed for David Kennedy Sloane on 11 January 2010 (3 pages) |
23 February 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW United Kingdom on 23 February 2010 (2 pages) |
23 February 2010 | Registered office address changed from Hermitage Oast Danns Lane Mereworth Kent ME18 5LW United Kingdom on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for David Kennedy Sloane on 11 January 2010 (3 pages) |
5 December 2009 | Termination of appointment of John King as a director (2 pages) |
5 December 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
5 December 2009 | Appointment of David Kennedy Sloane as a director (3 pages) |
5 December 2009 | Termination of appointment of John King as a director (2 pages) |
5 December 2009 | Appointment of Mr Trevor Hussey as a director (3 pages) |
5 December 2009 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
5 December 2009 | Appointment of David Kennedy Sloane as a director (3 pages) |
5 December 2009 | Appointment of Mr Trevor Hussey as a director (3 pages) |
4 December 2009 | Current accounting period extended from 30 November 2010 to 31 January 2011 (2 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 8 November 2009
|
4 December 2009 | Current accounting period extended from 30 November 2010 to 31 January 2011 (2 pages) |
4 December 2009 | Statement of capital following an allotment of shares on 8 November 2009
|
4 December 2009 | Statement of capital following an allotment of shares on 8 November 2009
|
8 November 2009 | Incorporation
|
8 November 2009 | Incorporation
|