About

Registered Number: 01641959
Date of Incorporation: 08/06/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 40 West Market Building, London Central Markets Smithfield, London, EC1A 9PS

 

The Burden Group Ltd was founded on 08 June 1982, it's status in the Companies House registry is set to "Active". The companies directors are listed as Ishfaq, Mohammed, Burden, Stuart Andrew, Kennedy-sloane, David, Kennedy Sloane, David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURDEN, Stuart Andrew 30 September 2002 - 1
KENNEDY SLOANE, David 28 August 2003 14 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ISHFAQ, Mohammed 14 January 2020 - 1
KENNEDY-SLOANE, David 01 April 2010 14 January 2020 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
TM01 - Termination of appointment of director 16 January 2020
AP03 - Appointment of secretary 15 January 2020
AP01 - Appointment of director 15 January 2020
TM02 - Termination of appointment of secretary 15 January 2020
AP01 - Appointment of director 15 January 2020
TM01 - Termination of appointment of director 15 January 2020
AA - Annual Accounts 10 September 2019
MR04 - N/A 04 June 2019
CS01 - N/A 15 April 2019
RESOLUTIONS - N/A 12 April 2019
MR01 - N/A 03 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 14 May 2012
CH01 - Change of particulars for director 15 September 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 15 April 2011
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 29 April 2010
AP03 - Appointment of secretary 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM02 - Termination of appointment of secretary 28 April 2010
CH01 - Change of particulars for director 19 January 2010
AD01 - Change of registered office address 19 January 2010
AA - Annual Accounts 08 August 2009
363a - Annual Return 15 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
395 - Particulars of a mortgage or charge 18 April 2009
RESOLUTIONS - N/A 16 January 2009
CERT10 - Re-registration of a company from public to private 16 January 2009
53 - Application by a public company for re-registration as a private company 16 January 2009
MAR - Memorandum and Articles - used in re-registration 16 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 21 May 2007
AAMD - Amended Accounts 06 September 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 02 September 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 24 August 2004
287 - Change in situation or address of Registered Office 16 July 2004
RESOLUTIONS - N/A 03 June 2004
363s - Annual Return 21 April 2004
RESOLUTIONS - N/A 20 April 2004
169 - Return by a company purchasing its own shares 20 April 2004
288a - Notice of appointment of directors or secretaries 18 December 2003
AA - Annual Accounts 03 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 August 2003
288b - Notice of resignation of directors or secretaries 18 April 2003
363a - Annual Return 10 April 2003
363a - Annual Return 11 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
288b - Notice of resignation of directors or secretaries 04 February 2003
AA - Annual Accounts 10 December 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 September 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
RESOLUTIONS - N/A 25 January 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 31 January 2001
RESOLUTIONS - N/A 04 September 2000
RESOLUTIONS - N/A 04 September 2000
CERT5 - Re-registration of a company from private to public 04 September 2000
MAR - Memorandum and Articles - used in re-registration 04 September 2000
BS - Balance sheet 04 September 2000
AUDR - Auditor's report 04 September 2000
AUDS - Auditor's statement 04 September 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 04 September 2000
43(3) - Application by a private company for re-registration as a public company 04 September 2000
AA - Annual Accounts 04 September 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 05 November 1999
CERTNM - Change of name certificate 12 May 1999
363s - Annual Return 12 February 1999
287 - Change in situation or address of Registered Office 18 November 1998
AA - Annual Accounts 05 August 1998
363s - Annual Return 29 January 1998
AA - Annual Accounts 03 December 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 July 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 03 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 January 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 25 January 1997
RESOLUTIONS - N/A 25 January 1997
MEM/ARTS - N/A 25 January 1997
123 - Notice of increase in nominal capital 25 January 1997
363s - Annual Return 13 January 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 08 January 1996
AA - Annual Accounts 04 December 1995
363s - Annual Return 19 December 1994
AA - Annual Accounts 02 December 1994
363s - Annual Return 19 February 1994
AA - Annual Accounts 04 January 1994
363s - Annual Return 12 January 1993
AA - Annual Accounts 01 December 1992
363a - Annual Return 27 April 1992
AA - Annual Accounts 16 April 1992
363a - Annual Return 08 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 February 1991
AA - Annual Accounts 21 August 1990
363 - Annual Return 21 August 1990
AA - Annual Accounts 11 January 1990
363 - Annual Return 11 January 1990
395 - Particulars of a mortgage or charge 05 April 1989
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AA - Annual Accounts 07 March 1988
363 - Annual Return 07 March 1988
AC05 - N/A 28 January 1988
363 - Annual Return 22 May 1987
AA - Annual Accounts 01 May 1987
AC05 - N/A 16 December 1986
395 - Particulars of a mortgage or charge 01 September 1986
CERTNM - Change of name certificate 27 September 1982
NEWINC - New incorporation documents 08 June 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

Debenture 01 April 2009 Fully Satisfied

N/A

Debenture 21 March 1989 Fully Satisfied

N/A

Omnibus letter of set-off 21 August 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.