BURNS LONDON (HOLDINGS) LTD

Register to unlock more data on OkredoRegister

BURNS LONDON (HOLDINGS) LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02668005

Incorporation date

03/12/1991

Size

Dormant

Contacts

Registered address

Registered address

Chancery House,, 30 St. Johns Road, Woking GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1991)
dot icon11/04/2023
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2023
First Gazette notice for voluntary strike-off
dot icon17/01/2023
Application to strike the company off the register
dot icon27/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2022
Certificate of change of name
dot icon27/09/2022
Change of name notice
dot icon04/04/2022
Confirmation statement made on 2022-02-12 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/05/2021
Confirmation statement made on 2021-02-12 with updates
dot icon18/06/2020
Notification of Burns London (Holdings) Ltd as a person with significant control on 2020-06-16
dot icon18/06/2020
Cessation of Barry Philip Gibson as a person with significant control on 2020-06-16
dot icon18/06/2020
Appointment of Mr Lee St John Anderton as a director on 2020-06-16
dot icon18/06/2020
Termination of appointment of Barry Philip Gibson as a director on 2020-06-16
dot icon18/06/2020
Termination of appointment of Lorraine Susan Hodgson as a secretary on 2020-06-16
dot icon18/06/2020
Appointment of Mr Peter John Anderton as a director on 2020-06-16
dot icon18/06/2020
Appointment of Mr Christopher Mcbay as a director on 2020-06-16
dot icon18/06/2020
Appointment of Mr Graham Bell as a director on 2020-06-16
dot icon18/06/2020
Appointment of Mr Terence Allen Hope as a director on 2020-06-16
dot icon18/06/2020
Appointment of Mr Simon John Gilson as a director on 2020-06-16
dot icon18/06/2020
Registered office address changed from D & D Law Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER to Chancery House, 30 st. Johns Road Woking GU21 7SA on 2020-06-18
dot icon09/03/2020
Confirmation statement made on 2020-02-12 with no updates
dot icon22/02/2020
Micro company accounts made up to 2019-12-31
dot icon07/09/2019
Satisfaction of charge 1 in full
dot icon12/03/2019
Micro company accounts made up to 2018-12-31
dot icon26/02/2019
Confirmation statement made on 2019-02-12 with updates
dot icon04/12/2018
Confirmation statement made on 2018-12-03 with no updates
dot icon03/05/2018
Micro company accounts made up to 2017-12-31
dot icon11/01/2018
Confirmation statement made on 2017-12-03 with no updates
dot icon08/06/2017
Micro company accounts made up to 2016-12-31
dot icon01/02/2017
Confirmation statement made on 2016-12-03 with updates
dot icon20/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon11/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-03 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon18/01/2013
Secretary's details changed for Lorraine Susan Taylor on 2012-01-01
dot icon19/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon20/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-03 with full list of shareholders
dot icon16/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/12/2009
Annual return made up to 2009-12-03 with full list of shareholders
dot icon13/12/2009
Director's details changed for Barry Philip Gibson on 2009-12-11
dot icon01/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/06/2009
Registered office changed on 25/06/2009 from 76 hurst lane east molesey surrey KT8 9DY
dot icon18/12/2008
Return made up to 03/12/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 03/12/07; full list of members
dot icon18/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 03/12/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/01/2006
Return made up to 03/12/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Registered office changed on 26/04/05 from: 76 hurst lane east molesey surrey KT8 9DY
dot icon10/01/2005
Return made up to 03/12/04; change of members
dot icon11/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/05/2004
Memorandum and Articles of Association
dot icon26/03/2004
Div 31/10/03
dot icon26/03/2004
Resolutions
dot icon29/01/2004
Return made up to 03/12/03; no change of members
dot icon22/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/12/2002
Return made up to 03/12/02; full list of members
dot icon08/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon11/07/2002
Registered office changed on 11/07/02 from: 39 windsor road chobham woking surrey GU24 8LD
dot icon19/12/2001
Return made up to 03/12/01; full list of members
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/08/2001
Director's particulars changed
dot icon02/08/2001
Secretary resigned;director resigned
dot icon02/08/2001
New secretary appointed
dot icon15/12/2000
Return made up to 03/12/00; full list of members
dot icon27/10/2000
Accounts for a small company made up to 1999-12-31
dot icon21/12/1999
Return made up to 03/12/99; full list of members
dot icon13/12/1999
Registered office changed on 13/12/99 from: 21 vernon close ottershaw chertsey surrey KT16 0JD
dot icon13/12/1999
Director's particulars changed
dot icon02/11/1999
Accounts for a small company made up to 1998-12-31
dot icon26/01/1999
Director resigned
dot icon26/01/1999
Return made up to 03/12/98; no change of members
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon12/12/1997
Return made up to 03/12/97; no change of members
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon10/07/1997
Registered office changed on 10/07/97 from: 2 byron road weybridge trading estate addlestone surrey KT15 2SZ
dot icon26/03/1997
Return made up to 03/12/96; full list of members
dot icon18/11/1996
New secretary appointed;new director appointed
dot icon18/11/1996
Secretary resigned
dot icon17/07/1996
Full accounts made up to 1995-12-31
dot icon28/04/1996
Registered office changed on 28/04/96 from: burns london LIMITED 21 vernon close ottershaw surrey KT16 0JD
dot icon01/02/1996
Return made up to 03/12/95; no change of members
dot icon11/09/1995
Registered office changed on 11/09/95 from: 21 vernons close otterhaw surrey KT16 ojd
dot icon23/05/1995
Accounts for a small company made up to 1994-12-31
dot icon31/03/1995
Registered office changed on 31/03/95 from: langton priory portsmouth road guildford surrey GU24 9QW
dot icon08/01/1995
Return made up to 03/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/10/1994
Particulars of mortgage/charge
dot icon09/09/1994
Accounts for a small company made up to 1993-12-31
dot icon11/01/1994
Return made up to 03/12/93; full list of members
dot icon10/01/1994
Registered office changed on 10/01/94 from: northcote house 115- 117 fleet road fleet hampshire. GU13 8PD.
dot icon06/10/1993
Accounts for a small company made up to 1992-12-31
dot icon15/12/1992
Return made up to 03/12/92; full list of members
dot icon03/03/1992
Ad 09/01/92--------- £ si 998@1=998 £ ic 2/1000
dot icon27/02/1992
Accounting reference date notified as 31/12
dot icon27/01/1992
Memorandum and Articles of Association
dot icon24/01/1992
Director resigned;new director appointed
dot icon24/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/01/1992
Registered office changed on 24/01/92 from: 50 lincoln's inn fields london WC2A 3PF
dot icon08/01/1992
Certificate of change of name
dot icon08/01/1992
Certificate of change of name
dot icon05/01/1992
Resolutions
dot icon05/01/1992
Resolutions
dot icon05/01/1992
£ nc 100/2000 20/12/91
dot icon03/12/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delaney, Peter John
Secretary
07/11/1996 - 18/07/2001
1
Anderton, Peter John
Director
16/06/2020 - Present
8
Delaney, Peter John
Director
07/11/1996 - 18/07/2001
16
Gilson, Simon John
Director
16/06/2020 - Present
6
Hope, Terence Allen
Director
16/06/2020 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURNS LONDON (HOLDINGS) LTD

BURNS LONDON (HOLDINGS) LTD is an(a) Dissolved company incorporated on 03/12/1991 with the registered office located at Chancery House,, 30 St. Johns Road, Woking GU21 7SA. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BURNS LONDON (HOLDINGS) LTD?

toggle

BURNS LONDON (HOLDINGS) LTD is currently Dissolved. It was registered on 03/12/1991 and dissolved on 11/04/2023.

Where is BURNS LONDON (HOLDINGS) LTD located?

toggle

BURNS LONDON (HOLDINGS) LTD is registered at Chancery House,, 30 St. Johns Road, Woking GU21 7SA.

What does BURNS LONDON (HOLDINGS) LTD do?

toggle

BURNS LONDON (HOLDINGS) LTD operates in the Manufacture of musical instruments (32.20 - SIC 2007) sector.

What is the latest filing for BURNS LONDON (HOLDINGS) LTD?

toggle

The latest filing was on 11/04/2023: Final Gazette dissolved via voluntary strike-off.