About

Registered Number: 02196073
Date of Incorporation: 19/11/1987 (36 years and 5 months ago)
Company Status: Active
Registered Address: 60 Barwell Business Park, Leatherhead Road, Chessington, Surrey, KT9 2NY,

 

Having been setup in 1987, Burlodge Ltd have registered office in Chessington, Surrey, it's status at Companies House is "Active". This organisation has 5 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STANSFIELD, Peter 02 April 2007 - 1
MILES, Nigel Trevor N/A 03 April 1996 1
SAVOCA, Fausto 05 May 1998 20 November 2000 1
SPERANZA, Bruno N/A 02 April 2007 1
Secretary Name Appointed Resigned Total Appointments
SPERANZA, Angelo N/A 02 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 26 February 2020
CS01 - N/A 25 February 2019
AA - Annual Accounts 24 January 2019
AP01 - Appointment of director 05 June 2018
TM01 - Termination of appointment of director 14 May 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 07 March 2017
CS01 - N/A 27 February 2017
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 04 February 2016
AD01 - Change of registered office address 23 November 2015
MR04 - N/A 13 November 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 23 February 2015
AD01 - Change of registered office address 01 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 07 February 2014
RESOLUTIONS - N/A 09 April 2013
MG01 - Particulars of a mortgage or charge 09 April 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 14 December 2012
AP01 - Appointment of director 12 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 July 2012
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 22 February 2012
RESOLUTIONS - N/A 19 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 14 February 2011
AA - Annual Accounts 27 April 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH03 - Change of particulars for secretary 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 17 March 2009
353 - Register of members 17 March 2009
287 - Change in situation or address of Registered Office 17 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 March 2009
AUD - Auditor's letter of resignation 18 August 2008
395 - Particulars of a mortgage or charge 09 August 2008
395 - Particulars of a mortgage or charge 02 June 2008
AA - Annual Accounts 14 May 2008
395 - Particulars of a mortgage or charge 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2008
363a - Annual Return 07 March 2008
RESOLUTIONS - N/A 30 January 2008
288b - Notice of resignation of directors or secretaries 15 October 2007
AA - Annual Accounts 26 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 18 April 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 07 March 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 02 July 2004
363s - Annual Return 16 March 2004
363s - Annual Return 14 March 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 21 March 2002
AA - Annual Accounts 27 January 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 22 February 2001
288a - Notice of appointment of directors or secretaries 28 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
AA - Annual Accounts 30 June 2000
363s - Annual Return 16 March 2000
287 - Change in situation or address of Registered Office 16 March 2000
225 - Change of Accounting Reference Date 24 May 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 09 March 1999
288a - Notice of appointment of directors or secretaries 15 May 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 11 March 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 August 1997
RESOLUTIONS - N/A 12 May 1997
RESOLUTIONS - N/A 12 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
123 - Notice of increase in nominal capital 12 May 1997
AA - Annual Accounts 26 February 1997
363s - Annual Return 26 February 1997
288 - N/A 16 May 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 03 October 1995
363s - Annual Return 09 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1995
AA - Annual Accounts 13 December 1994
395 - Particulars of a mortgage or charge 24 November 1994
287 - Change in situation or address of Registered Office 06 June 1994
363s - Annual Return 03 March 1994
AA - Annual Accounts 03 March 1994
AA - Annual Accounts 01 March 1993
363s - Annual Return 01 March 1993
287 - Change in situation or address of Registered Office 26 March 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 02 March 1992
AA - Annual Accounts 15 March 1991
363a - Annual Return 15 March 1991
RESOLUTIONS - N/A 19 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 1991
AA - Annual Accounts 05 March 1990
363 - Annual Return 05 March 1990
288 - N/A 05 February 1990
363 - Annual Return 31 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1989
PUC 2 - N/A 01 February 1989
MEM/ARTS - N/A 02 March 1988
RESOLUTIONS - N/A 24 February 1988
123 - Notice of increase in nominal capital 24 February 1988
288 - N/A 10 February 1988
287 - Change in situation or address of Registered Office 10 February 1988
NEWINC - New incorporation documents 19 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 March 2013 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 01 August 2008 Fully Satisfied

N/A

Omnibus guarantee and set-off agreement 13 May 2008 Fully Satisfied

N/A

Fixed and floating charge 10 November 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.