BURLINGTON BERTIE LIMITED

Register to unlock more data on OkredoRegister

BURLINGTON BERTIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02970756

Incorporation date

23/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Oakdale, London N14 5RGCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/1994)
dot icon17/10/2025
Total exemption full accounts made up to 2025-02-28
dot icon07/10/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon18/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon18/09/2024
Satisfaction of charge 1 in full
dot icon18/09/2024
Satisfaction of charge 2 in full
dot icon16/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon04/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon18/08/2022
Total exemption full accounts made up to 2022-02-28
dot icon12/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon15/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon26/09/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon02/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon09/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon05/10/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon29/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon02/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon02/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon30/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/11/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/05/2014
Previous accounting period extended from 2013-08-31 to 2014-02-28
dot icon09/11/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon29/05/2013
Registered office address changed from 57 Houndsditch London EC3A 7BE on 2013-05-29
dot icon30/11/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon01/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon18/01/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
Annual return made up to 2011-09-23 with full list of shareholders
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon09/12/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon09/12/2010
Director's details changed for Vimal Shah on 2010-09-23
dot icon09/12/2010
Secretary's details changed for Bansri Shah on 2010-09-23
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/12/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon17/03/2009
Return made up to 23/09/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon31/01/2008
Registered office changed on 31/01/08 from: 3RD floor 24 old bond street london W1S 4BH
dot icon31/01/2008
Accounting reference date extended from 31/03/07 to 31/08/07
dot icon03/10/2007
Return made up to 23/09/07; full list of members
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2006
Return made up to 23/09/06; full list of members
dot icon21/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/09/2005
Return made up to 23/09/05; full list of members
dot icon25/10/2004
Return made up to 23/09/04; full list of members
dot icon04/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon14/10/2003
Return made up to 23/09/03; full list of members
dot icon21/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon17/10/2002
Return made up to 23/09/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon01/10/2001
Return made up to 23/09/01; full list of members
dot icon21/02/2001
Registered office changed on 21/02/01 from: c/o centaur secretaries LTD 3RD floor 24 old bond street london W1X 3DA
dot icon07/12/2000
Accounts for a small company made up to 2000-03-31
dot icon10/10/2000
Particulars of mortgage/charge
dot icon10/10/2000
Return made up to 23/09/00; full list of members
dot icon02/10/2000
Accounting reference date extended from 31/12/99 to 31/03/00
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon11/10/1999
Return made up to 23/09/99; full list of members
dot icon20/11/1998
Return made up to 23/09/98; full list of members
dot icon31/05/1998
Accounts for a small company made up to 1997-12-31
dot icon03/11/1997
Certificate of change of name
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon13/10/1997
Return made up to 23/09/97; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon17/10/1996
Particulars of mortgage/charge
dot icon30/09/1996
Return made up to 23/09/96; full list of members
dot icon13/10/1995
Resolutions
dot icon13/10/1995
Resolutions
dot icon13/10/1995
Resolutions
dot icon13/10/1995
Return made up to 23/09/95; full list of members
dot icon28/09/1995
Accounting reference date extended from 09/10 to 31/12
dot icon11/08/1995
Accounts for a dormant company made up to 1994-10-09
dot icon11/08/1995
Resolutions
dot icon11/08/1995
Accounting reference date shortened from 31/12 to 09/10
dot icon13/06/1995
Accounting reference date notified as 31/12
dot icon04/10/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/09/1994
Registered office changed on 28/09/94 from: classic house 174-180 old street london EC1V 9BP
dot icon23/09/1994
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
475.75K
-
0.00
452.25K
-
2022
2
462.32K
-
0.00
393.02K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Vimal Shah
Director
23/09/1994 - Present
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/09/1994 - 22/09/1994
38039
WATERLOW NOMINEES LIMITED
Nominee Director
22/09/1994 - 22/09/1994
36021
Shah, Bansri
Secretary
22/09/1994 - Present
-

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 BURLINGTON BERTIE LIMITED

BURLINGTON BERTIE LIMITED is an(a) Active company incorporated on 23/09/1994 with the registered office located at 49 Oakdale, London N14 5RG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURLINGTON BERTIE LIMITED?

toggle

BURLINGTON BERTIE LIMITED is currently Active. It was registered on 23/09/1994 .

Where is BURLINGTON BERTIE LIMITED located?

toggle

BURLINGTON BERTIE LIMITED is registered at 49 Oakdale, London N14 5RG.

What does BURLINGTON BERTIE LIMITED do?

toggle

BURLINGTON BERTIE LIMITED operates in the Retail sale in non-specialised stores with food beverages or tobacco predominating (47.11 - SIC 2007) sector.

What is the latest filing for BURLINGTON BERTIE LIMITED?

toggle

The latest filing was on 17/10/2025: Total exemption full accounts made up to 2025-02-28.