About

Registered Number: 05832668
Date of Incorporation: 31/05/2006 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2019 (4 years and 6 months ago)
Registered Address: 10 Shirley Drive, Hove, East Sussex, BN3 6UD,

 

Established in 2006, The Burlington Worthing Ltd has its registered office in Hove in East Sussex, it's status at Companies House is "Dissolved". We don't currently know the number of employees at The Burlington Worthing Ltd. The current directors of this company are listed as Kent, Martin Mcgrellis, Parsons, Christopher David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENT, Martin Mcgrellis 21 January 2008 31 October 2008 1
PARSONS, Christopher David 31 January 2011 20 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 November 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA - Annual Accounts 06 June 2019
AA - Annual Accounts 09 September 2018
CS01 - N/A 04 June 2018
AD01 - Change of registered office address 27 December 2017
AA - Annual Accounts 05 September 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 01 June 2016
CH03 - Change of particulars for secretary 01 June 2016
CH03 - Change of particulars for secretary 15 January 2016
AP01 - Appointment of director 14 January 2016
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 22 April 2015
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 04 June 2014
TM01 - Termination of appointment of director 22 September 2013
AUD - Auditor's letter of resignation 07 August 2013
AA - Annual Accounts 07 August 2013
CH01 - Change of particulars for director 22 July 2013
AR01 - Annual Return 05 June 2013
AD01 - Change of registered office address 05 June 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 24 December 2012
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 29 March 2011
AP01 - Appointment of director 31 January 2011
AP01 - Appointment of director 31 January 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 31 January 2010
MG01 - Particulars of a mortgage or charge 05 November 2009
363a - Annual Return 02 June 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
288a - Notice of appointment of directors or secretaries 06 February 2008
225 - Change of Accounting Reference Date 08 November 2007
AA - Annual Accounts 18 October 2007
287 - Change in situation or address of Registered Office 09 October 2007
288b - Notice of resignation of directors or secretaries 09 October 2007
363a - Annual Return 23 July 2007
287 - Change in situation or address of Registered Office 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
288a - Notice of appointment of directors or secretaries 20 December 2006
287 - Change in situation or address of Registered Office 04 October 2006
225 - Change of Accounting Reference Date 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 26 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
NEWINC - New incorporation documents 31 May 2006

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 October 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.