About

Registered Number: 02384046
Date of Incorporation: 15/05/1989 (34 years and 11 months ago)
Company Status: Active
Registered Address: STEVE YOUNG, Enterprise House, Vicarage Road, Egham, Surrey, TW20 9FB

 

Burnt Tree Group Ltd was registered on 15 May 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Burnt Tree Group Ltd has 9 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Mark Richard 29 November 1999 08 June 2000 1
JACKSON, Michael Peter 04 January 2005 05 January 2005 1
PATERICK, Edward Ian Wilson 01 August 1999 08 December 2000 1
SIMMONDS, John Nicholas Antony 01 June 1999 19 March 2001 1
Secretary Name Appointed Resigned Total Appointments
ASHWORTH, Keith William N/A 01 February 1996 1
DENNISS, Roger Anthony 01 February 1996 29 June 1998 1
HOLDERER, Teresa Anne 31 July 2016 30 April 2020 1
LAFFEY, Thomas Paul 07 August 2014 31 July 2016 1
PURKIS, Stephen Robert 22 May 2012 07 August 2014 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 05 May 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 23 April 2020
AA - Annual Accounts 17 March 2020
PARENT_ACC - N/A 17 March 2020
GUARANTEE2 - N/A 17 March 2020
AGREEMENT2 - N/A 17 March 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 08 May 2019
PARENT_ACC - N/A 08 May 2019
AGREEMENT2 - N/A 08 May 2019
GUARANTEE2 - N/A 08 May 2019
CS01 - N/A 15 May 2018
AA - Annual Accounts 01 May 2018
PARENT_ACC - N/A 01 May 2018
AGREEMENT2 - N/A 01 May 2018
GUARANTEE2 - N/A 01 May 2018
AA - Annual Accounts 14 June 2017
AGREEMENT2 - N/A 14 June 2017
CS01 - N/A 15 May 2017
PARENT_ACC - N/A 25 April 2017
GUARANTEE2 - N/A 25 April 2017
AP01 - Appointment of director 02 August 2016
AP03 - Appointment of secretary 02 August 2016
TM02 - Termination of appointment of secretary 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
TM01 - Termination of appointment of director 02 August 2016
AA - Annual Accounts 28 July 2016
AGREEMENT2 - N/A 28 July 2016
PARENT_ACC - N/A 12 July 2016
GUARANTEE2 - N/A 12 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 June 2016
AR01 - Annual Return 01 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2016
AA01 - Change of accounting reference date 17 September 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 June 2015
AD01 - Change of registered office address 27 May 2015
AP03 - Appointment of secretary 16 October 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
AP01 - Appointment of director 11 September 2014
TM02 - Termination of appointment of secretary 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
TM01 - Termination of appointment of director 05 September 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR04 - N/A 13 August 2014
MR01 - N/A 06 June 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
MR04 - N/A 04 June 2014
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 08 May 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 06 March 2014
MR04 - N/A 21 February 2014
MR01 - N/A 05 February 2014
MR01 - N/A 05 February 2014
MR01 - N/A 17 December 2013
MR01 - N/A 14 December 2013
MR01 - N/A 07 December 2013
MR01 - N/A 07 December 2013
RESOLUTIONS - N/A 07 November 2013
MR01 - N/A 30 October 2013
AP01 - Appointment of director 27 September 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 08 April 2013
CH01 - Change of particulars for director 26 February 2013
TM01 - Termination of appointment of director 15 February 2013
MG01 - Particulars of a mortgage or charge 08 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 October 2012
AR01 - Annual Return 23 May 2012
AP03 - Appointment of secretary 22 May 2012
TM02 - Termination of appointment of secretary 22 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 20 April 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
CH01 - Change of particulars for director 26 July 2011
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 05 April 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 21 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 27 May 2009
363a - Annual Return 20 May 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
AA - Annual Accounts 16 October 2007
395 - Particulars of a mortgage or charge 28 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
363s - Annual Return 11 July 2007
395 - Particulars of a mortgage or charge 04 July 2007
395 - Particulars of a mortgage or charge 05 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 October 2006
RESOLUTIONS - N/A 21 June 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 30 May 2006
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 29 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
288a - Notice of appointment of directors or secretaries 30 June 2005
363s - Annual Return 15 June 2005
395 - Particulars of a mortgage or charge 20 April 2005
395 - Particulars of a mortgage or charge 19 March 2005
395 - Particulars of a mortgage or charge 28 February 2005
288a - Notice of appointment of directors or secretaries 16 February 2005
395 - Particulars of a mortgage or charge 02 February 2005
395 - Particulars of a mortgage or charge 27 January 2005
288b - Notice of resignation of directors or secretaries 12 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
395 - Particulars of a mortgage or charge 04 August 2004
395 - Particulars of a mortgage or charge 11 June 2004
363s - Annual Return 24 May 2004
395 - Particulars of a mortgage or charge 21 May 2004
395 - Particulars of a mortgage or charge 11 March 2004
AA - Annual Accounts 09 March 2004
395 - Particulars of a mortgage or charge 08 January 2004
395 - Particulars of a mortgage or charge 14 November 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
395 - Particulars of a mortgage or charge 23 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
363s - Annual Return 27 May 2003
AA - Annual Accounts 01 April 2003
395 - Particulars of a mortgage or charge 19 March 2003
395 - Particulars of a mortgage or charge 14 March 2003
395 - Particulars of a mortgage or charge 14 February 2003
395 - Particulars of a mortgage or charge 11 January 2003
AA - Annual Accounts 27 November 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 12 June 2002
363s - Annual Return 22 May 2002
395 - Particulars of a mortgage or charge 16 May 2002
395 - Particulars of a mortgage or charge 18 December 2001
AA - Annual Accounts 12 September 2001
395 - Particulars of a mortgage or charge 14 August 2001
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 05 May 2001
RESOLUTIONS - N/A 25 April 2001
128(4) - Notice of assignment of name or new name to any class of shares 25 April 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
395 - Particulars of a mortgage or charge 17 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
395 - Particulars of a mortgage or charge 02 February 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
395 - Particulars of a mortgage or charge 21 June 2000
288b - Notice of resignation of directors or secretaries 19 June 2000
363s - Annual Return 19 May 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
395 - Particulars of a mortgage or charge 18 November 1999
288a - Notice of appointment of directors or secretaries 27 August 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
AA - Annual Accounts 18 June 1999
395 - Particulars of a mortgage or charge 12 June 1999
363s - Annual Return 07 June 1999
395 - Particulars of a mortgage or charge 21 January 1999
395 - Particulars of a mortgage or charge 12 January 1999
288b - Notice of resignation of directors or secretaries 27 July 1998
288a - Notice of appointment of directors or secretaries 27 July 1998
363s - Annual Return 24 May 1998
AA - Annual Accounts 21 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 February 1998
CERTNM - Change of name certificate 17 December 1997
395 - Particulars of a mortgage or charge 09 August 1997
AA - Annual Accounts 21 July 1997
395 - Particulars of a mortgage or charge 11 June 1997
363s - Annual Return 10 June 1997
363s - Annual Return 19 June 1996
395 - Particulars of a mortgage or charge 17 April 1996
AA - Annual Accounts 13 March 1996
288 - N/A 12 March 1996
395 - Particulars of a mortgage or charge 01 March 1996
288 - N/A 13 February 1996
395 - Particulars of a mortgage or charge 10 November 1995
395 - Particulars of a mortgage or charge 20 July 1995
AA - Annual Accounts 04 July 1995
363s - Annual Return 04 July 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
RESOLUTIONS - N/A 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
123 - Notice of increase in nominal capital 22 March 1995
363s - Annual Return 06 June 1994
AA - Annual Accounts 06 June 1994
288 - N/A 06 June 1994
395 - Particulars of a mortgage or charge 22 March 1994
395 - Particulars of a mortgage or charge 22 March 1994
395 - Particulars of a mortgage or charge 18 June 1993
AA - Annual Accounts 15 June 1993
363s - Annual Return 03 June 1993
363s - Annual Return 12 June 1992
AA - Annual Accounts 12 June 1992
RESOLUTIONS - N/A 31 March 1992
RESOLUTIONS - N/A 31 March 1992
RESOLUTIONS - N/A 31 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 1992
123 - Notice of increase in nominal capital 31 March 1992
395 - Particulars of a mortgage or charge 26 March 1992
395 - Particulars of a mortgage or charge 12 September 1991
AA - Annual Accounts 28 June 1991
363b - Annual Return 28 June 1991
363a - Annual Return 11 March 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 February 1991
287 - Change in situation or address of Registered Office 13 July 1990
MEM/ARTS - N/A 10 November 1989
288 - N/A 01 September 1989
287 - Change in situation or address of Registered Office 01 September 1989
288 - N/A 01 September 1989
RESOLUTIONS - N/A 29 August 1989
CERTNM - Change of name certificate 29 August 1989
MISC - Miscellaneous document 15 May 1989
NEWINC - New incorporation documents 15 May 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 June 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 31 January 2014 Fully Satisfied

N/A

A registered charge 10 December 2013 Fully Satisfied

N/A

A registered charge 02 December 2013 Fully Satisfied

N/A

A registered charge 26 November 2013 Fully Satisfied

N/A

A registered charge 26 November 2013 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

Deed of assignment 07 December 2012 Fully Satisfied

N/A

Master assignment 19 March 2012 Fully Satisfied

N/A

Charge over sub-hire agreements 28 October 2010 Fully Satisfied

N/A

Master assignment 15 August 2007 Fully Satisfied

N/A

Legal charge 03 July 2007 Fully Satisfied

N/A

Certificate of assignment pursuant to a master assignment dated 16/01/01 and 23 April 2007 Fully Satisfied

N/A

Charge and assignment of sub-agreements 07 July 2005 Fully Satisfied

N/A

Certificate of assignment 15 April 2005 Fully Satisfied

N/A

Certificate of assignment 11 March 2005 Fully Satisfied

N/A

Fixed charge 10 February 2005 Fully Satisfied

N/A

Fixed charge 31 January 2005 Fully Satisfied

N/A

Fixed charge 24 January 2005 Fully Satisfied

N/A

Certificate of assignment made pursuant to a master assignment dated 15 april 2003 and 29 July 2004 Fully Satisfied

N/A

Certificate of assignment made pursuant to a master assignment dated 28 april 2003 08 June 2004 Fully Satisfied

N/A

Supplemental schedule 20 May 2004 Fully Satisfied

N/A

Floating charge 09 March 2004 Fully Satisfied

N/A

Fixed charge 05 January 2004 Fully Satisfied

N/A

LRP charge 29 October 2003 Fully Satisfied

N/A

Certificate of assignment made pursuant to a master deedof floating charge by way of assignment dated 27 may 2003 19 June 2003 Fully Satisfied

N/A

Master deed of floating charge by way of assignment 27 May 2003 Fully Satisfied

N/A

Security assignment 18 March 2003 Fully Satisfied

N/A

Charge and assignment of sub-agreements 12 March 2003 Fully Satisfied

N/A

Fixed charge 12 February 2003 Fully Satisfied

N/A

Security assignment 10 January 2003 Fully Satisfied

N/A

Security assignment 25 July 2002 Fully Satisfied

N/A

Charge and assignment of sub-agreements 10 June 2002 Fully Satisfied

N/A

Asset sub-hire agreement 15 May 2002 Fully Satisfied

N/A

Security assignment 10 December 2001 Fully Satisfied

N/A

Debenture 01 August 2001 Fully Satisfied

N/A

Security assignment 03 May 2001 Fully Satisfied

N/A

Floating charge 16 February 2001 Fully Satisfied

N/A

Certificate of assignment (pursuant to a master assignment dated 22ND january 2001) 16 January 2001 Fully Satisfied

N/A

Master assignment dated 16/01/2001 16 January 2001 Fully Satisfied

N/A

Debenture over contract hire and leasing agreements 19 June 2000 Fully Satisfied

N/A

Security asignment 12 November 1999 Fully Satisfied

N/A

Charge 08 July 1999 Fully Satisfied

N/A

Charge 11 June 1999 Fully Satisfied

N/A

First fixed charge 19 January 1999 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 11 January 1999 Fully Satisfied

N/A

Charge and assignment 30 July 1997 Fully Satisfied

N/A

Charge 10 June 1997 Fully Satisfied

N/A

Charge 16 April 1996 Fully Satisfied

N/A

Master agreement and charge 29 February 1996 Fully Satisfied

N/A

Deed of charge 08 November 1995 Fully Satisfied

N/A

Charge on sub-hires 13 July 1995 Fully Satisfied

N/A

Charge on hiring agreements 21 March 1994 Fully Satisfied

N/A

Debenture 21 March 1994 Fully Satisfied

N/A

Deed 14 June 1993 Fully Satisfied

N/A

Assignment 20 March 1992 Fully Satisfied

N/A

Debenture 23 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.