Company Information for BURG FINANCES LIMITED
11 ROSEMONT ROAD, HAMPSTEAD, LONDON, NW3 6NG,
|
Company Registration Number
05313485
Private Limited Company
Active |
Company Name | |
---|---|
BURG FINANCES LIMITED | |
Legal Registered Office | |
11 ROSEMONT ROAD HAMPSTEAD LONDON NW3 6NG Other companies in W1B | |
Company Number | 05313485 | |
---|---|---|
Company ID Number | 05313485 | |
Date formed | 2004-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-11-04 15:00:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN BERECHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUERNSEY CORPORATE SECRETARIES LIMITED |
Company Secretary | ||
GEORGIOS AMERIKANOS |
Director | ||
KEYSTONE INVESTMENTS LIMITED |
Director | ||
ALASTAIR MATTHEW CUNNINGHAM |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASKELLA HOLDINGS LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active | |
ALBION COMMERCE INCORPORATION LIMITED | Director | 2017-08-03 | CURRENT | 2007-06-06 | Active - Proposal to Strike off | |
ANGLIA STAR LIMITED | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active - Proposal to Strike off | |
ATCHLEY INVENTIONS LIMITED | Director | 2017-06-07 | CURRENT | 2005-07-19 | Active | |
SLOKA LTD. | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
FRANCOMBE VENTURES LIMITED | Director | 2017-06-01 | CURRENT | 2004-11-30 | Active | |
MULREADY VENTURES LIMITED | Director | 2017-06-01 | CURRENT | 2004-11-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR. GONG BOMBAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BERECHER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM 11 Rosemont Road Hampstead London NW3 6NG United Kingdom | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR. JONATHAN BERECHER | |
AAMD | Amended account small company full exemption | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AD02 | Register inspection address changed from Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR United Kingdom to 11 Rosemont Road Hampstead London NW3 6NG | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM 207 Regent Street 3rd Floor London W1B 3HH | |
AP01 | DIRECTOR APPOINTED MICHAEL WALDNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGIOS AMERIKANOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEYSTONE INVESTMENTS LIMITED | |
TM02 | Termination of appointment of Guernsey Corporate Secretaries Limited on 2016-11-24 | |
AP01 | NOTICE OF REMOVAL OF INFORMATION UNDER SECTION 1095 | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 186 Hammersmith Road London W6 7DJ United Kingdom to Studio G3 Grove Park Studios 188 - 192 Sutton Court Road London W4 3HR | |
AD03 | Registers moved to registered inspection location of 186 Hammersmith Road London W6 7DJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 16/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/14 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 15/12/2014 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 15/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH | |
AP01 | DIRECTOR APPOINTED GEORGIOS AMERIKANOS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CUNNINGHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 15/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 15/12/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 15/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 15/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 21/10/2010 | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 21/10/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 15/12/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KEYSTONE INVESTMENTS LIMITED / 15/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR MATTHEW CUNNINGHAM / 15/12/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GUERNSEY CORPORATE SECRETARIES LIMITED / 15/12/2009 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR ALASTAIR MATTHEW CUNNINGHAM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/11/07 FROM: SUITE 401 302 REGENT STREET LONDON W1R 6HH | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363a | RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURG FINANCES LIMITED
Cash Bank In Hand | 2013-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 2 |
Shareholder Funds | 2013-01-01 | £ 2 |
Shareholder Funds | 2012-01-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as BURG FINANCES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |