About

Registered Number: 05074977
Date of Incorporation: 16/03/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: The Courtyard, High Street, Ascot, SL5 7HP,

 

Burlings Bank Ltd was founded on 16 March 2004 and are based in Ascot, it has a status of "Active". The current directors of the business are listed as Doorn, Herman Johannes, Jiabao, Zhang, St Simon Bancaire Sp, Canal, Carole Stephanie, Preen, Jann Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOORN, Herman Johannes 17 March 2004 - 1
JIABAO, Zhang 26 July 2019 - 1
ST SIMON BANCAIRE SP 17 September 2019 - 1
Secretary Name Appointed Resigned Total Appointments
CANAL, Carole Stephanie 19 February 2005 01 January 2011 1
PREEN, Jann Christopher 17 March 2004 01 February 2005 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AD01 - Change of registered office address 07 October 2019
PSC07 - N/A 17 September 2019
PSC02 - N/A 17 September 2019
AP02 - Appointment of corporate director 17 September 2019
AD01 - Change of registered office address 24 August 2019
AP01 - Appointment of director 29 July 2019
DISS40 - Notice of striking-off action discontinued 22 June 2019
CS01 - N/A 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
AA - Annual Accounts 29 March 2019
AA01 - Change of accounting reference date 29 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 10 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 March 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 01 May 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 05 January 2012
CH01 - Change of particulars for director 01 April 2011
AR01 - Annual Return 01 April 2011
TM02 - Termination of appointment of secretary 02 March 2011
AA - Annual Accounts 28 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 25 March 2010
363a - Annual Return 30 April 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 19 January 2006
288c - Notice of change of directors or secretaries or in their particulars 14 July 2005
363a - Annual Return 22 June 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
287 - Change in situation or address of Registered Office 29 March 2005
288b - Notice of resignation of directors or secretaries 18 February 2005
CERTNM - Change of name certificate 10 January 2005
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
288b - Notice of resignation of directors or secretaries 17 March 2004
288a - Notice of appointment of directors or secretaries 17 March 2004
NEWINC - New incorporation documents 16 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.