Company NameNina Burgess Ltd.
DirectorsNina Joy Burgess-D'Arcy and Matthew James D'Arcy
Company StatusActive
Company Number07227913
CategoryPrivate Limited Company
Incorporation Date19 April 2010(14 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMrs Nina Joy Burgess-D'Arcy
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCarpet Specialist
Country of ResidenceEngland
Correspondence AddressReaver House Suite 9
12 East Street
Epsom
Surrey
KT17 1HX
Director NameMr Matthew James D'Arcy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2010(same day as company formation)
RoleCarpet Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressReaver House Suite 9
12 East Street
Epsom
Surrey
KT17 1HX
Director NameMrs Nina Joy Burgess D'Arcy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(same day as company formation)
RoleCarpet Specialist
Country of ResidenceUnited Kingdom
Correspondence Address150 Stonecot Hill
Sutton
Surrey
SM3 9HQ

Contact

Websitewww.ninaburgess.co.uk

Location

Registered AddressReaver House Suite 9
12 East Street
Epsom
Surrey
KT17 1HX
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£87,269
Cash£50,864
Current Liabilities£120,024

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 April 2024 (2 weeks, 5 days ago)
Next Return Due3 May 2025 (11 months, 4 weeks from now)

Filing History

21 April 2024Confirmation statement made on 19 April 2024 with no updates (3 pages)
11 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
25 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
23 October 2022Registered office address changed from C/O C/O Abacus 7 West Street Epsom Surrey KT18 7RL England to Reaver House Suite 9 12 East Street Epsom Surrey KT17 1HX on 23 October 2022 (1 page)
27 May 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
30 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
25 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
26 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
25 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
22 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 May 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
28 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 May 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
17 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Registered office address changed from 166 Wandsworth Bridge Road London SW6 2UQ to C/O C/O Abacus 7 West Street Epsom Surrey KT18 7RL on 8 June 2016 (1 page)
8 June 2016Registered office address changed from 166 Wandsworth Bridge Road London SW6 2UQ to C/O C/O Abacus 7 West Street Epsom Surrey KT18 7RL on 8 June 2016 (1 page)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 May 2013Director's details changed for Mrs Nina Joy Burgess-D'arcy on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Matthew James D'arcy on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Matthew James D'arcy on 1 April 2013 (2 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Mrs Nina Joy Burgess-D'arcy on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Mrs Nina Joy Burgess-D'arcy on 1 April 2013 (2 pages)
8 May 2013Director's details changed for Mr Matthew James D'arcy on 1 April 2013 (2 pages)
8 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
15 August 2012Compulsory strike-off action has been discontinued (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
9 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
30 June 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
27 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
27 April 2010Appointment of Mrs Nina Joy Burgess-D'arcy as a director (2 pages)
27 April 2010Appointment of Mrs Nina Joy Burgess-D'arcy as a director (2 pages)
27 April 2010Termination of appointment of Nina Burgess D'arcy as a director (1 page)
27 April 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (2 pages)
27 April 2010Termination of appointment of Nina Burgess D'arcy as a director (1 page)
19 April 2010Incorporation (41 pages)
19 April 2010Incorporation (41 pages)