About

Registered Number: 01628963
Date of Incorporation: 15/04/1982 (42 years ago)
Company Status: Active
Registered Address: Bridle House, 36 Bridle Lane, London, W1F 9BZ

 

Founded in 1982, C. Burr Enterprises Ltd have registered office in London, it's status at Companies House is "Active". We do not know the number of employees at the company. There is one director listed as Digby, Rebecca Sharon for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DIGBY, Rebecca Sharon 26 August 2017 - 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 13 December 2019
AA - Annual Accounts 12 March 2019
CS01 - N/A 03 January 2019
CS01 - N/A 08 January 2018
AA - Annual Accounts 25 October 2017
TM02 - Termination of appointment of secretary 26 August 2017
AP03 - Appointment of secretary 26 August 2017
TM02 - Termination of appointment of secretary 26 August 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 08 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 11 December 2007
287 - Change in situation or address of Registered Office 27 June 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
287 - Change in situation or address of Registered Office 14 August 2006
363s - Annual Return 11 April 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 20 January 2006
AAMD - Amended Accounts 02 February 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 14 September 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 23 April 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 01 October 2002
AUD - Auditor's letter of resignation 01 August 2002
363s - Annual Return 27 February 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 12 February 2002
AA - Annual Accounts 02 February 2002
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 January 2001
363s - Annual Return 11 January 2001
363s - Annual Return 14 January 2000
225 - Change of Accounting Reference Date 04 November 1999
AA - Annual Accounts 17 September 1999
287 - Change in situation or address of Registered Office 25 August 1999
363s - Annual Return 18 January 1999
288b - Notice of resignation of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 21 January 1998
395 - Particulars of a mortgage or charge 23 December 1997
AA - Annual Accounts 02 October 1997
363s - Annual Return 20 February 1997
AA - Annual Accounts 03 September 1996
363s - Annual Return 22 February 1996
AA - Annual Accounts 21 July 1995
288 - N/A 14 July 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 08 May 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 02 June 1993
363s - Annual Return 03 February 1993
288 - N/A 08 June 1992
AA - Annual Accounts 01 June 1992
363b - Annual Return 13 January 1992
AA - Annual Accounts 07 November 1991
363a - Annual Return 11 May 1991
AA - Annual Accounts 26 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 April 1991
288 - N/A 30 April 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 12 April 1990
363 - Annual Return 07 April 1989
395 - Particulars of a mortgage or charge 23 March 1989
AA - Annual Accounts 17 February 1989
287 - Change in situation or address of Registered Office 28 July 1988
288 - N/A 04 July 1988
AA - Annual Accounts 09 May 1988
363 - Annual Return 08 January 1988
AA - Annual Accounts 23 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1987
395 - Particulars of a mortgage or charge 18 September 1986
288 - N/A 15 September 1986
363 - Annual Return 01 September 1986
363 - Annual Return 04 July 1986
363 - Annual Return 04 July 1986
AA - Annual Accounts 19 June 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 18 December 1997 Outstanding

N/A

Mortgage debenture 13 March 1989 Outstanding

N/A

Composite guarantee & debenture 01 September 1986 Fully Satisfied

N/A

Composite guarantee & debenture 13 August 1984 Fully Satisfied

N/A

Charge 04 May 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.