About

Registered Number: 05084016
Date of Incorporation: 25/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 21 Bedford Square, London, WC1B 3HH,

 

Based in London, 25 Burr Road Ltd was setup in 2004, it's status is listed as "Active". We don't know the number of employees at this company. 25 Burr Road Ltd has 3 directors listed as Horton, Dee, Beament, Laraine Karen, Lawry, Lance James Maunder.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HORTON, Dee 01 June 2015 - 1
BEAMENT, Laraine Karen 01 June 2012 12 October 2012 1
LAWRY, Lance James Maunder 12 October 2012 01 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 27 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 April 2020
CS01 - N/A 07 April 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 25 March 2019
CH03 - Change of particulars for secretary 25 March 2019
AA - Annual Accounts 20 September 2018
CS01 - N/A 02 May 2018
CH03 - Change of particulars for secretary 28 March 2018
CH03 - Change of particulars for secretary 27 March 2018
AA - Annual Accounts 25 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2017
CS01 - N/A 29 March 2017
AD04 - Change of location of company records to the registered office 29 March 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 April 2016
CH01 - Change of particulars for director 20 October 2015
CH03 - Change of particulars for secretary 20 October 2015
AD01 - Change of registered office address 20 October 2015
TM01 - Termination of appointment of director 24 July 2015
AP03 - Appointment of secretary 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
MR04 - N/A 11 May 2015
AA - Annual Accounts 01 May 2015
MR04 - N/A 30 April 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 10 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 June 2013
TM01 - Termination of appointment of director 28 March 2013
CH01 - Change of particulars for director 25 March 2013
CH03 - Change of particulars for secretary 25 March 2013
CERTNM - Change of name certificate 24 December 2012
CONNOT - N/A 24 December 2012
AD01 - Change of registered office address 11 December 2012
AP01 - Appointment of director 20 November 2012
AP03 - Appointment of secretary 20 November 2012
TM02 - Termination of appointment of secretary 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AA - Annual Accounts 11 October 2012
CH03 - Change of particulars for secretary 01 October 2012
CH01 - Change of particulars for director 01 October 2012
TM02 - Termination of appointment of secretary 03 July 2012
CH01 - Change of particulars for director 03 July 2012
CH01 - Change of particulars for director 03 July 2012
AP03 - Appointment of secretary 03 July 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 April 2012
AR01 - Annual Return 02 April 2012
CH01 - Change of particulars for director 12 March 2012
CH01 - Change of particulars for director 19 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 09 November 2009
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 April 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
AA - Annual Accounts 28 October 2008
395 - Particulars of a mortgage or charge 24 April 2008
363a - Annual Return 23 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 11 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
363a - Annual Return 29 June 2006
225 - Change of Accounting Reference Date 14 June 2006
AA - Annual Accounts 14 June 2006
CERTNM - Change of name certificate 01 June 2006
395 - Particulars of a mortgage or charge 15 February 2006
AA - Annual Accounts 08 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
363s - Annual Return 20 September 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
287 - Change in situation or address of Registered Office 20 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 2004
288a - Notice of appointment of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
NEWINC - New incorporation documents 25 March 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 15 April 2008 Fully Satisfied

N/A

Debenture 06 February 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.