Company NameFunburst Enterprises Limited
DirectorAron Goldman
Company StatusActive
Company Number08890549
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Aron Goldman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2019(5 years, 5 months after company formation)
Appointment Duration4 years, 9 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence Address96 Darenth Road
London
N16 6ED
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address98 Darenth Road
London
N16 6ED
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 July 2023 (9 months, 3 weeks ago)
Next Return Due31 July 2024 (2 months, 3 weeks from now)

Charges

17 April 2020Delivered on: 20 April 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as consort house, 46-48 albert street, fleet, hampshire, GU51 3RL being all of the land and buildings in title HP533221 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
15 November 2019Delivered on: 20 November 2019
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 7, vision house, 50 peerless street, london EC1V 9AW created by a lease dated 15 november 2019 between (1) passtorr LTD and (2) funburst enterprises limited.
Outstanding
18 October 2019Delivered on: 18 October 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: Flat 8 vision house 50 peerless street london EC1V 9AW.
Outstanding
27 September 2019Delivered on: 4 October 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: The freehold property known as consort house 46 albert street fleet GU51 3RL registered at the land registry out of title number HP533221. For further details please refer to the debenture.
Outstanding
27 September 2019Delivered on: 4 October 2019
Persons entitled: Tempus Capital Sb Limited

Classification: A registered charge
Particulars: The freehold property known as consort house 46 albert street fleet GU51 3RL registered at the land registry out of title number HP533221.
Outstanding

Filing History

19 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
17 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
18 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
15 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
30 July 2020Confirmation statement made on 17 July 2020 with updates (3 pages)
20 April 2020Registration of charge 088905490005, created on 17 April 2020 (7 pages)
20 November 2019Registration of charge 088905490004, created on 15 November 2019 (6 pages)
18 October 2019Registration of charge 088905490003, created on 18 October 2019 (4 pages)
4 October 2019Registration of charge 088905490001, created on 27 September 2019 (48 pages)
4 October 2019Registration of charge 088905490002, created on 27 September 2019 (13 pages)
17 July 2019Termination of appointment of Barbara Kahan as a director on 17 July 2019 (1 page)
17 July 2019Cessation of Woodberry Secretarial Limited as a person with significant control on 17 July 2019 (1 page)
17 July 2019Appointment of Aron Goldman as a director on 17 July 2019 (2 pages)
17 July 2019Notification of Aron Goldman as a person with significant control on 17 July 2019 (2 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
17 July 2019Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 98 Darenth Road London N16 6ED on 17 July 2019 (1 page)
27 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
27 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
2 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)