Download leads from Nexok and grow your business. Find out more

50-85 Burton Court Limited

Documents

Total Documents170
Total Pages919

Filing History

3 February 2021Appointment of Mr Paul Granville Jacobs as a director on 14 August 2019
1 February 2021Appointment of Ms Sara Anne Fleming as a director on 11 September 2019
24 September 2020Confirmation statement made on 10 September 2020 with updates
3 August 2020Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH to 73 Cornhill London EC3V 3QQ on 3 August 2020
3 January 2020Total exemption full accounts made up to 31 March 2019
16 September 2019Confirmation statement made on 10 September 2019 with updates
5 September 2019Termination of appointment of Laurence David Rutman as a director on 17 August 2019
12 August 2019Termination of appointment of David Robin Raw as a director on 20 July 2019
5 April 2019Statement of capital following an allotment of shares on 19 March 2019
  • GBP 36
9 November 2018Total exemption full accounts made up to 31 March 2018
2 November 2018Confirmation statement made on 10 September 2018 with updates
10 November 2017Total exemption full accounts made up to 31 March 2017
10 November 2017Total exemption full accounts made up to 31 March 2017
31 October 2017Confirmation statement made on 10 September 2017 with updates
31 October 2017Confirmation statement made on 10 September 2017 with updates
17 July 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 35
17 July 2017Statement of capital following an allotment of shares on 8 May 2017
  • GBP 35
8 January 2017Total exemption full accounts made up to 31 March 2016
8 January 2017Total exemption full accounts made up to 31 March 2016
26 September 2016Confirmation statement made on 10 September 2016 with updates
26 September 2016Confirmation statement made on 10 September 2016 with updates
8 January 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 34
8 January 2016Statement of capital following an allotment of shares on 26 November 2015
  • GBP 34
17 December 2015Total exemption full accounts made up to 31 March 2015
17 December 2015Total exemption full accounts made up to 31 March 2015
19 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 33
19 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 33
16 October 2015Termination of appointment of Angela Lucy Partridge as a director on 12 August 2015
16 October 2015Termination of appointment of Angela Lucy Partridge as a director on 12 August 2015
15 April 2015Total exemption full accounts made up to 31 March 2014
15 April 2015Total exemption full accounts made up to 31 March 2014
5 March 2015Secretary's details changed for E.L. Services Limited on 10 February 2015
5 March 2015Secretary's details changed for E.L. Services Limited on 10 February 2015
16 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 33
16 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 33
6 January 2014Total exemption full accounts made up to 31 March 2013
6 January 2014Total exemption full accounts made up to 31 March 2013
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 33
25 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 33
19 February 2013Total exemption full accounts made up to 31 March 2012
19 February 2013Total exemption full accounts made up to 31 March 2012
19 October 2012Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 19 October 2012
19 October 2012Appointment of E.L. Services Limited as a secretary
19 October 2012Appointment of E.L. Services Limited as a secretary
19 October 2012Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA on 19 October 2012
19 October 2012Termination of appointment of Kinleigh Folkard & Hayward as a secretary
19 October 2012Termination of appointment of Barry Thorne as a director
19 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
19 October 2012Termination of appointment of Kinleigh Folkard & Hayward as a secretary
19 October 2012Termination of appointment of Barry Thorne as a director
19 October 2012Annual return made up to 10 September 2012 with a full list of shareholders
4 January 2012Total exemption full accounts made up to 31 March 2011
4 January 2012Total exemption full accounts made up to 31 March 2011
17 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
17 November 2011Annual return made up to 10 September 2011 with a full list of shareholders
10 January 2011Total exemption full accounts made up to 31 March 2010
10 January 2011Total exemption full accounts made up to 31 March 2010
22 October 2010Director's details changed for Barry Stanley Thorne on 1 October 2009
22 October 2010Director's details changed for Angela Lucy Partridge on 1 October 2009
22 October 2010Director's details changed for Mr Laurence David Rutman on 1 October 2009
22 October 2010Director's details changed for Mr Laurence David Rutman on 1 October 2009
22 October 2010Director's details changed for David Robin Raw on 1 October 2009
22 October 2010Director's details changed for Angela Lucy Partridge on 1 October 2009
22 October 2010Director's details changed for Miss Karen Ann Cook on 1 October 2009
22 October 2010Director's details changed for David Robin Raw on 1 October 2009
22 October 2010Director's details changed for Miss Karen Ann Cook on 1 October 2009
22 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
22 October 2010Director's details changed for Nicola Frances Ross Farrow on 1 October 2009
22 October 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009
22 October 2010Director's details changed for Angela Lucy Partridge on 1 October 2009
22 October 2010Director's details changed for Nicola Frances Ross Farrow on 1 October 2009
22 October 2010Director's details changed for Miss Karen Ann Cook on 1 October 2009
22 October 2010Director's details changed for David Robin Raw on 1 October 2009
22 October 2010Director's details changed for Mr Laurence David Rutman on 1 October 2009
22 October 2010Annual return made up to 10 September 2010 with a full list of shareholders
22 October 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009
22 October 2010Secretary's details changed for Kinleigh Folkard & Hayward Kinleigh Folkard & Hayward on 1 October 2009
22 October 2010Director's details changed for Nicola Frances Ross Farrow on 1 October 2009
22 October 2010Director's details changed for Barry Stanley Thorne on 1 October 2009
22 October 2010Director's details changed for Barry Stanley Thorne on 1 October 2009
27 April 2010Total exemption full accounts made up to 31 March 2009
27 April 2010Total exemption full accounts made up to 31 March 2009
22 September 2009Return made up to 10/09/09; full list of members
22 September 2009Return made up to 10/09/09; full list of members
30 July 2009Director appointed mr laurence david rutman
30 July 2009Director appointed mr laurence david rutman
21 July 2009Director appointed miss karen ann cook
21 July 2009Director appointed miss karen ann cook
7 May 2009Appointment terminated director robert napier
7 May 2009Appointment terminated director robert napier
17 December 2008Total exemption small company accounts made up to 31 March 2008
17 December 2008Total exemption small company accounts made up to 31 March 2008
15 October 2008Return made up to 10/09/08; full list of members
15 October 2008Return made up to 10/09/08; full list of members
14 July 2008Secretary appointed kinleigh folkard & hayward
14 July 2008Secretary appointed kinleigh folkard & hayward
4 July 2008Registered office changed on 04/07/2008 from 83 ebury street london SW1W 9QY
4 July 2008Appointment terminated secretary valerie walker
4 July 2008Registered office changed on 04/07/2008 from 83 ebury street london SW1W 9QY
4 July 2008Appointment terminated secretary valerie walker
15 February 2008New director appointed
15 February 2008New director appointed
23 October 2007Return made up to 10/09/07; full list of members
23 October 2007Return made up to 10/09/07; full list of members
12 October 2007Director resigned
12 October 2007Director resigned
25 September 2007Total exemption full accounts made up to 31 March 2007
25 September 2007Total exemption full accounts made up to 31 March 2007
30 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 29/30
30 July 2007Ad 05/07/07--------- £ si 1@1=1 £ ic 29/30
7 January 2007Ad 12/11/06--------- £ si 1@1=1 £ ic 28/29
7 January 2007Ad 12/11/06--------- £ si 1@1=1 £ ic 28/29
13 December 2006Total exemption small company accounts made up to 31 March 2006
13 December 2006Total exemption small company accounts made up to 31 March 2006
15 November 2006Return made up to 10/09/06; full list of members
15 November 2006Return made up to 10/09/06; full list of members
12 January 2006New director appointed
12 January 2006New director appointed
28 October 2005Total exemption full accounts made up to 31 March 2005
28 October 2005Total exemption full accounts made up to 31 March 2005
24 October 2005Return made up to 10/09/05; full list of members
24 October 2005Return made up to 10/09/05; full list of members
19 July 2005Director resigned
19 July 2005Director resigned
27 October 2004Total exemption full accounts made up to 31 March 2004
27 October 2004Total exemption full accounts made up to 31 March 2004
15 September 2004Return made up to 10/09/04; change of members
15 September 2004Return made up to 10/09/04; change of members
3 November 2003Total exemption small company accounts made up to 31 March 2003
3 November 2003Total exemption small company accounts made up to 31 March 2003
15 September 2003Ad 07/07/03--------- £ si 1@1
15 September 2003Ad 07/07/03--------- £ si 1@1
9 September 2003Ad 02/07/03--------- £ si 1@1
9 September 2003Return made up to 10/09/03; change of members
  • 363(288) ‐ Director's particulars changed
9 September 2003Return made up to 10/09/03; change of members
  • 363(288) ‐ Director's particulars changed
9 September 2003Ad 02/07/03--------- £ si 1@1
8 April 2003Secretary resigned
8 April 2003Registered office changed on 08/04/03 from: 45 pont street london SW1X 0BX
8 April 2003New secretary appointed
8 April 2003New secretary appointed
8 April 2003Secretary resigned
8 April 2003Registered office changed on 08/04/03 from: 45 pont street london SW1X 0BX
20 February 2003New director appointed
20 February 2003New director appointed
30 October 2002Director resigned
30 October 2002Director resigned
4 October 2002Return made up to 10/09/02; full list of members
4 October 2002Return made up to 10/09/02; full list of members
25 July 2002Total exemption small company accounts made up to 31 March 2002
25 July 2002Total exemption small company accounts made up to 31 March 2002
22 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02
22 February 2002Accounting reference date shortened from 30/09/02 to 31/03/02
17 January 2002New director appointed
17 January 2002New director appointed
6 December 2001New director appointed
6 December 2001New director appointed
6 December 2001Ad 22/11/01--------- £ si 24@1=24 £ ic 2/26
6 December 2001New director appointed
6 December 2001Director resigned
6 December 2001New director appointed
6 December 2001New director appointed
6 December 2001Director resigned
6 December 2001Ad 22/11/01--------- £ si 24@1=24 £ ic 2/26
6 December 2001New director appointed
6 December 2001New director appointed
6 December 2001New director appointed
6 December 2001New director appointed
6 December 2001New director appointed
10 September 2001Incorporation
10 September 2001Incorporation
Sign up now to grow your client base. Plans & Pricing