BURFORD EPSILON

Register to unlock more data on OkredoRegister

BURFORD EPSILON

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04883010

Incorporation date

01/09/2003

Size

Full

Contacts

Registered address

Registered address

Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DECopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2003)
dot icon15/11/2023
Registered office address changed from 82 st John Street London EC1M 4JN to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 2023-11-15
dot icon30/03/2023
Notification of Burford Alpha Limited as a person with significant control on 2023-03-08
dot icon22/03/2023
Notice of end of Administration
dot icon07/02/2023
Registered office address changed from 20 Old Bailey London EC4M 7AN to 82 st John Street London EC1M 4JN on 2023-02-08
dot icon07/11/2022
Administrator's progress report
dot icon05/10/2022
Notice of order removing administrator from office
dot icon05/10/2022
Notice of order removing administrator from office
dot icon05/10/2022
Notice of appointment of a replacement or additional administrator
dot icon05/10/2022
Notice of appointment of a replacement or additional administrator
dot icon09/05/2022
Administrator's progress report
dot icon01/11/2021
Administrator's progress report
dot icon24/05/2021
Administrator's progress report
dot icon03/02/2021
Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2021-02-03
dot icon19/05/2020
Administrator's progress report
dot icon13/12/2019
Notice of appointment of a replacement or additional administrator
dot icon13/12/2019
Notice of order removing administrator from office
dot icon20/11/2019
Administrator's progress report
dot icon13/11/2019
Result of meeting of creditors
dot icon13/11/2019
Result of meeting of creditors
dot icon07/10/2019
Result of meeting of creditors
dot icon26/09/2019
-
dot icon03/07/2019
Notice of extension of period of Administration
dot icon28/05/2019
Administrator's progress report
dot icon15/05/2019
Satisfaction of charge 3 in full
dot icon10/01/2019
Result of meeting of creditors
dot icon11/12/2018
-
dot icon21/11/2018
Administrator's progress report
dot icon23/05/2018
Administrator's progress report
dot icon04/01/2018
Administrator's progress report
dot icon12/10/2017
Termination of appointment of Patricia Anne Mary Nicholson as a secretary on 2017-09-30
dot icon29/06/2017
Notice of extension of period of Administration
dot icon31/05/2017
Administrator's progress report
dot icon16/11/2016
Administrator's progress report to 2016-10-19
dot icon17/06/2016
Administrator's progress report to 2016-04-19
dot icon17/06/2016
Notice of extension of period of Administration
dot icon28/05/2016
Notice of extension of period of Administration
dot icon13/01/2016
Administrator's progress report to 2015-12-14
dot icon19/10/2015
Result of meeting of creditors
dot icon17/08/2015
Statement of administrator's proposal
dot icon03/08/2015
Statement of affairs with form 2.14B
dot icon29/06/2015
Registered office address changed from 20 Thayer Street London W1U 2DD to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 2015-06-29
dot icon25/06/2015
Appointment of an administrator
dot icon29/05/2015
Satisfaction of charge 1 in full
dot icon29/05/2015
Satisfaction of charge 2 in full
dot icon19/12/2014
Full accounts made up to 2014-03-31
dot icon06/10/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon17/07/2014
Auditor's resignation
dot icon04/07/2014
Miscellaneous
dot icon07/01/2014
Current accounting period extended from 2013-11-30 to 2014-03-31
dot icon02/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/08/2013
Accounts made up to 2012-11-30
dot icon12/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon24/08/2012
Accounts made up to 2011-11-30
dot icon05/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon03/10/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon02/09/2011
Accounts made up to 2010-11-30
dot icon17/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon06/09/2010
Accounts made up to 2009-11-30
dot icon03/11/2009
Director's details changed for Julian Gleek on 2009-11-03
dot icon03/11/2009
Secretary's details changed for Miss Patricia Anne Mary Nicholson on 2009-11-03
dot icon01/10/2009
Accounts made up to 2008-11-30
dot icon14/09/2009
Return made up to 01/09/09; full list of members
dot icon21/10/2008
Return made up to 01/09/08; full list of members
dot icon01/10/2008
Accounts made up to 2007-11-30
dot icon03/04/2008
Accounts made up to 2006-11-30
dot icon29/11/2007
Amended accounts made up to 2005-11-30
dot icon04/09/2007
Return made up to 01/09/07; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-11-30
dot icon19/09/2006
Certificate of re-registration from Limited to Unlimited
dot icon19/09/2006
Re-registration of Memorandum and Articles
dot icon19/09/2006
Declaration of assent for reregistration to UNLTD
dot icon19/09/2006
Members' assent for rereg from LTD to UNLTD
dot icon19/09/2006
Application for reregistration from LTD to UNLTD
dot icon05/09/2006
Return made up to 01/09/06; full list of members
dot icon27/09/2005
Return made up to 01/09/05; full list of members
dot icon19/04/2005
Accounts made up to 2004-11-30
dot icon27/01/2005
Auditor's resignation
dot icon21/09/2004
Return made up to 01/09/04; full list of members
dot icon09/08/2004
Resolutions
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon09/01/2004
Statement of affairs
dot icon09/01/2004
Ad 29/11/03--------- £ si 332603939@1=332603939 £ ic 1/332603940
dot icon18/12/2003
Particulars of mortgage/charge
dot icon18/12/2003
Particulars of mortgage/charge
dot icon13/12/2003
Director resigned
dot icon09/12/2003
Nc inc already adjusted 29/11/03
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Resolutions
dot icon09/12/2003
Declaration of assistance for shares acquisition
dot icon31/10/2003
Resolutions
dot icon31/10/2003
Memorandum and Articles of Association
dot icon29/10/2003
Secretary resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New director appointed
dot icon29/10/2003
New secretary appointed
dot icon24/10/2003
Certificate of change of name
dot icon24/10/2003
Accounting reference date extended from 30/09/04 to 30/11/04
dot icon24/10/2003
Registered office changed on 24/10/03 from: 10 upper bank street london E14 5JJ
dot icon20/10/2003
Certificate of change of name
dot icon01/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2014
dot iconNext confirmation date
01/09/2016
dot iconNext due date
29/09/2015
dot iconLast change occurred
31/03/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2014
dot iconNext account date
31/03/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gleek, Julian
Director
17/10/2003 - Present
108

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURFORD EPSILON

BURFORD EPSILON is an(a) Active company incorporated on 01/09/2003 with the registered office located at Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURFORD EPSILON?

toggle

BURFORD EPSILON is currently Active. It was registered on 01/09/2003 .

Where is BURFORD EPSILON located?

toggle

BURFORD EPSILON is registered at Richmond House Avonmouth Way, Avonmouth, Bristol BS11 8DE.

What does BURFORD EPSILON do?

toggle

BURFORD EPSILON operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BURFORD EPSILON?

toggle

The latest filing was on 15/11/2023: Registered office address changed from 82 st John Street London EC1M 4JN to Richmond House Avonmouth Way Avonmouth Bristol BS11 8DE on 2023-11-15.