About

Registered Number: 04558046
Date of Incorporation: 09/10/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 37-38 Long Acre Covent Garden, London, WC2E 9JT,

 

Burcham Ltd was registered on 09 October 2002, it's status in the Companies House registry is set to "Active". The companies directors are listed as Hannington, John Kenneth, Kamai, Amarjit Singh, Alam, Sheikh Shad, Peters, Anthony Keith. We don't know the number of employees at Burcham Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANNINGTON, John Kenneth 26 February 2004 - 1
KAMAI, Amarjit Singh 26 February 2004 - 1
PETERS, Anthony Keith 26 February 2004 12 August 2019 1
Secretary Name Appointed Resigned Total Appointments
ALAM, Sheikh Shad 26 February 2004 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
CH01 - Change of particulars for director 25 June 2020
AA - Annual Accounts 20 May 2020
TM01 - Termination of appointment of director 09 September 2019
AD01 - Change of registered office address 06 September 2019
CS01 - N/A 02 September 2019
AA - Annual Accounts 15 November 2018
PSC08 - N/A 03 July 2018
CS01 - N/A 03 July 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 15 August 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 03 March 2015
DISS40 - Notice of striking-off action discontinued 10 February 2015
AR01 - Annual Return 09 February 2015
AD04 - Change of location of company records to the registered office 09 February 2015
GAZ1 - First notification of strike-off action in London Gazette 03 February 2015
AA - Annual Accounts 10 June 2014
DISS40 - Notice of striking-off action discontinued 10 May 2014
AR01 - Annual Return 08 May 2014
GAZ1 - First notification of strike-off action in London Gazette 04 February 2014
AA - Annual Accounts 09 July 2013
DISS40 - Notice of striking-off action discontinued 23 February 2013
AR01 - Annual Return 20 February 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
AA - Annual Accounts 29 June 2012
AD01 - Change of registered office address 13 June 2012
AR01 - Annual Return 25 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 13 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 19 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
CH01 - Change of particulars for director 17 November 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 01 August 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 26 March 2007
363a - Annual Return 16 October 2006
AA - Annual Accounts 13 September 2006
363a - Annual Return 23 January 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 16 November 2004
AA - Annual Accounts 04 June 2004
287 - Change in situation or address of Registered Office 21 May 2004
225 - Change of Accounting Reference Date 21 May 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
363s - Annual Return 26 October 2003
RESOLUTIONS - N/A 24 January 2003
RESOLUTIONS - N/A 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
288b - Notice of resignation of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
NEWINC - New incorporation documents 09 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.