About

Registered Number: 04261589
Date of Incorporation: 30/07/2001 (23 years and 8 months ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ

 

Based in London, Sir William Burnett Properties Ltd was registered on 30 July 2001, it has a status of "Active". There is one director listed as Dossetter, Margaret for the company in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOSSETTER, Margaret 01 August 2010 - 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 04 September 2017
AA - Annual Accounts 01 September 2016
CS01 - N/A 10 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 11 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 19 August 2013
MG01 - Particulars of a mortgage or charge 02 February 2013
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 20 September 2011
RESOLUTIONS - N/A 06 June 2011
CC04 - Statement of companies objects 06 June 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AP01 - Appointment of director 11 August 2010
SH01 - Return of Allotment of shares 10 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 05 August 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 14 August 2007
AA - Annual Accounts 11 September 2006
363a - Annual Return 22 August 2006
AA - Annual Accounts 08 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363a - Annual Return 03 August 2005
363s - Annual Return 20 August 2004
363s - Annual Return 20 August 2004
AA - Annual Accounts 22 July 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 02 June 2003
395 - Particulars of a mortgage or charge 05 April 2003
225 - Change of Accounting Reference Date 24 October 2002
363s - Annual Return 19 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
288a - Notice of appointment of directors or secretaries 30 August 2001
287 - Change in situation or address of Registered Office 30 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
288b - Notice of resignation of directors or secretaries 09 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
NEWINC - New incorporation documents 30 July 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2013 Outstanding

N/A

Debenture 18 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.