About

Registered Number: 03987061
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: The Heals Business Suites A & B 3rd Floor, 22-24 Torrington Place, London, WC1E 7HJ,

 

Burnbank House Ltd was established in 2000, it's status at Companies House is "Active". The organisation has 3 directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Sarah Elizabeth 29 May 2018 - 1
Secretary Name Appointed Resigned Total Appointments
GREENSPAN, Daniel James 04 October 2010 12 October 2012 1
MUTCH, Gregory William 12 October 2012 30 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 10 September 2020
CS01 - N/A 01 June 2020
MR04 - N/A 23 April 2020
AA - Annual Accounts 19 February 2020
TM01 - Termination of appointment of director 13 January 2020
RP04CS01 - N/A 13 November 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 03 June 2019
AP01 - Appointment of director 27 March 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
AP01 - Appointment of director 11 December 2018
AP01 - Appointment of director 11 December 2018
AA01 - Change of accounting reference date 20 November 2018
AA - Annual Accounts 04 June 2018
PSC05 - N/A 31 May 2018
AP01 - Appointment of director 29 May 2018
AP01 - Appointment of director 29 May 2018
TM02 - Termination of appointment of secretary 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
TM01 - Termination of appointment of director 29 May 2018
AD01 - Change of registered office address 29 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 02 August 2017
TM01 - Termination of appointment of director 26 July 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 08 May 2017
AA - Annual Accounts 19 August 2016
AP01 - Appointment of director 06 June 2016
TM01 - Termination of appointment of director 02 June 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 17 February 2016
AP01 - Appointment of director 08 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 08 February 2016
CH04 - Change of particulars for corporate secretary 11 January 2016
AD01 - Change of registered office address 09 December 2015
AP04 - Appointment of corporate secretary 23 October 2015
TM02 - Termination of appointment of secretary 23 October 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 14 May 2015
TM01 - Termination of appointment of director 13 December 2014
AP01 - Appointment of director 13 December 2014
TM01 - Termination of appointment of director 25 November 2014
AP01 - Appointment of director 25 November 2014
AD01 - Change of registered office address 25 November 2014
AA - Annual Accounts 06 October 2014
TM01 - Termination of appointment of director 15 August 2014
AP01 - Appointment of director 22 July 2014
TM01 - Termination of appointment of director 02 June 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 03 January 2014
AP01 - Appointment of director 14 November 2013
TM01 - Termination of appointment of director 14 November 2013
CH03 - Change of particulars for secretary 10 September 2013
TM01 - Termination of appointment of director 10 July 2013
AA - Annual Accounts 04 July 2013
TM01 - Termination of appointment of director 05 June 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 29 October 2012
AP03 - Appointment of secretary 29 October 2012
TM02 - Termination of appointment of secretary 29 October 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 08 April 2011
AP03 - Appointment of secretary 25 November 2010
AP01 - Appointment of director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
TM01 - Termination of appointment of director 25 November 2010
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH03 - Change of particulars for secretary 08 April 2010
363a - Annual Return 06 June 2009
AA - Annual Accounts 05 June 2009
AA - Annual Accounts 16 July 2008
363a - Annual Return 05 June 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 08 June 2007
AA - Annual Accounts 09 November 2006
363a - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288b - Notice of resignation of directors or secretaries 16 February 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 01 December 2004
AA - Annual Accounts 02 November 2004
363a - Annual Return 25 May 2004
AUD - Auditor's letter of resignation 17 February 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 18 June 2003
RESOLUTIONS - N/A 16 June 2003
RESOLUTIONS - N/A 16 June 2003
288b - Notice of resignation of directors or secretaries 08 August 2002
AA - Annual Accounts 01 July 2002
363a - Annual Return 28 May 2002
AA - Annual Accounts 08 October 2001
363a - Annual Return 22 May 2001
287 - Change in situation or address of Registered Office 27 February 2001
288a - Notice of appointment of directors or secretaries 27 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
288a - Notice of appointment of directors or secretaries 06 September 2000
225 - Change of Accounting Reference Date 06 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2000
CERTNM - Change of name certificate 01 September 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
395 - Particulars of a mortgage or charge 25 August 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 09 August 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.