Company NameT Burton & Co Ltd
DirectorDharshanand Singh
Company StatusActive
Company Number08707098
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Dharshanand Singh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2018(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Scotts Place 24 Scotts Road
Bromley
Kent
BR1 3QD
Secretary NameMrs Bhomattie Singh
StatusCurrent
Appointed30 June 2019(5 years, 9 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Correspondence AddressSuite 1, Scotts Place 24 Scotts Road
Bromley
Kent
BR1 3QD
Director NameMr Thomas Burton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Kings Avenue
Bromley
Kent
BR1 4HN
Director NameMr Dharshanand Singh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 February 2014)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address178 Brownhill Road
Catford
London
SE6 2DJ
Secretary NameMr Dharshanand Singh
StatusResigned
Appointed16 September 2014(11 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address24 Brookside Way
Croydon
CR0 7RR

Contact

Websitetburtonco.co.uk
Telephone020 84660631
Telephone regionLondon

Location

Registered AddressSuite 1, Scotts Place
24 Scotts Road
Bromley
Kent
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at £1Thomas Burton
51.00%
Ordinary
490 at £1Bdk Partners LTD
49.00%
Ordinary

Financials

Year2014
Net Worth-£176,055
Cash£40,600
Current Liabilities£295,247

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Charges

11 January 2022Delivered on: 25 January 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
2 August 2017Delivered on: 4 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (13 pages)
18 November 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (12 pages)
25 January 2022Registration of charge 087070980002, created on 11 January 2022 (7 pages)
8 October 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
4 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
18 June 2020Change of details for Bdk Partners Ltd as a person with significant control on 12 February 2018 (2 pages)
17 June 2020Director's details changed for Mr Dharshanand Singh on 14 May 2020 (2 pages)
13 December 2019Termination of appointment of Dharshanand Singh as a secretary on 30 June 2019 (1 page)
13 December 2019Appointment of Mrs Bhomattie Singh as a secretary on 30 June 2019 (2 pages)
4 November 2019Confirmation statement made on 26 September 2019 with updates (4 pages)
4 November 2019Termination of appointment of Thomas Burton as a director on 30 June 2019 (1 page)
16 October 2019Change of details for Bdk Partners Ltd as a person with significant control on 1 February 2018 (2 pages)
15 October 2019Cessation of Thomas Burton as a person with significant control on 30 June 2019 (1 page)
15 October 2019Change of details for Bdk Partners Ltd as a person with significant control on 30 June 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
11 October 2018Amended total exemption full accounts made up to 30 September 2017 (9 pages)
10 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
8 February 2018Appointment of Mr Dharshanand Singh as a director on 1 February 2018 (2 pages)
25 January 2018Registered office address changed from Suite 3 55 Liddon Road Bromley Kent BR1 2SR to Suite 1, Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 25 January 2018 (1 page)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Change of details for Mr Thomas Burton as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Change of details for Bdk Partners Ltd as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
3 October 2017Change of details for Bdk Partners Ltd as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Change of details for Mr Thomas Burton as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Registration of charge 087070980001, created on 2 August 2017 (26 pages)
4 August 2017Registration of charge 087070980001, created on 2 August 2017 (26 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 26 September 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
8 December 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 1,000
(4 pages)
11 November 2014Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ United Kingdom to Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 178 Brownhill Road Catford London SE6 2DJ United Kingdom to Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014 (1 page)
16 September 2014Appointment of Mr Dharshanand Singh as a secretary on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Dharshanand Singh as a secretary on 16 September 2014 (2 pages)
20 February 2014Termination of appointment of Dharshanand Singh as a director (1 page)
20 February 2014Termination of appointment of Dharshanand Singh as a director (1 page)
22 November 2013Appointment of Mr Dharshanand Singh as a director (2 pages)
22 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,000
(3 pages)
22 November 2013Appointment of Mr Dharshanand Singh as a director (2 pages)
22 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,000
(3 pages)
22 November 2013Statement of capital following an allotment of shares on 1 November 2013
  • GBP 1,000
(3 pages)
26 September 2013Incorporation (35 pages)
26 September 2013Incorporation (35 pages)