Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE BURGH LONDON LIMITED
Company Information for

DE BURGH LONDON LIMITED

30B SOUTHGATE, CHICHESTER, WEST SUSSEX, PO19 1DP,
Company Registration Number
07717370
Private Limited Company
Active

Company Overview

About De Burgh London Ltd
DE BURGH LONDON LIMITED was founded on 2011-07-25 and has its registered office in Chichester. The organisation's status is listed as "Active". De Burgh London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DE BURGH LONDON LIMITED
 
Legal Registered Office
30B SOUTHGATE
CHICHESTER
WEST SUSSEX
PO19 1DP
Other companies in PO19
 
Filing Information
Company Number 07717370
Company ID Number 07717370
Date formed 2011-07-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 04/01/2025
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 01:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE BURGH LONDON LIMITED
Is this data useful to you?
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.

Company Officers of DE BURGH LONDON LIMITED

Current Directors
Officer Role Date Appointed
SOPHIE ALEXANDRA CLEMENTS
Company Secretary 2017-04-04
HARRIET ROONEY
Company Secretary 2017-04-04
JONATHAN MATTHEW GRAHAM CLEMENTS
Director 2017-04-04
LUAN DE BURGH
Director 2014-08-01
CHRISTIAN ROONEY
Director 2011-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
MICHELLE DE BURGH
Director 2017-04-04 2018-07-10
JONATHAN CLEMENTS
Company Secretary 2016-09-23 2017-04-04
JONATHAN MATTHEW GRAHAM CLEMENTS
Director 2014-11-25 2016-09-23
JONATHAN MATTHEW GRAHAM CLEMENTS
Director 2011-07-25 2014-11-25
BARBARA KAHAN
Director 2011-07-25 2011-07-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MATTHEW GRAHAM CLEMENTS JETGREEN LTD Director 2018-05-10 CURRENT 2018-05-10 Active
JONATHAN MATTHEW GRAHAM CLEMENTS CHI EMPTY JETS PREV LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
JONATHAN MATTHEW GRAHAM CLEMENTS DE BURGH TRAINING LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
JONATHAN MATTHEW GRAHAM CLEMENTS DE BURGH CONFERENCES LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
JONATHAN MATTHEW GRAHAM CLEMENTS BOOKAJET LIMITED Director 2005-09-26 CURRENT 1991-10-07 Active
JONATHAN MATTHEW GRAHAM CLEMENTS JET MARINE UK LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
JONATHAN MATTHEW GRAHAM CLEMENTS CREAM TRAVEL LIMITED Director 2004-07-02 CURRENT 2004-07-02 Active
JONATHAN MATTHEW GRAHAM CLEMENTS BOOKAJET AIRCRAFT ENGINEERING LIMITED Director 2004-03-24 CURRENT 2004-03-24 Active
JONATHAN MATTHEW GRAHAM CLEMENTS EMPTY JETS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
JONATHAN MATTHEW GRAHAM CLEMENTS JET BLACK GROUP LIMITED Director 2003-05-08 CURRENT 2003-05-08 Active
JONATHAN MATTHEW GRAHAM CLEMENTS JET BLACK AVIATION SERVICES LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
JONATHAN MATTHEW GRAHAM CLEMENTS BOOKAJET AIRCRAFT MANAGEMENT LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active
JONATHAN MATTHEW GRAHAM CLEMENTS BOOKAJET INTERNATIONAL LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
JONATHAN MATTHEW GRAHAM CLEMENTS CAPITAL AEROSPACE LIMITED Director 2001-08-23 CURRENT 2001-08-23 Active
JONATHAN MATTHEW GRAHAM CLEMENTS JET WASH AIRCRAFT CLEANING LTD Director 2001-08-22 CURRENT 2001-08-22 Active
JONATHAN MATTHEW GRAHAM CLEMENTS CAPITAL AVIATION LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
JONATHAN MATTHEW GRAHAM CLEMENTS STAGE FLIGHT LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
JONATHAN MATTHEW GRAHAM CLEMENTS BOOKAJET.COM LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
JONATHAN MATTHEW GRAHAM CLEMENTS BOOKAJET AVIATION SERVICES LIMITED Director 1997-07-01 CURRENT 1997-07-01 Active
LUAN DE BURGH DE BURGH TRAINING LIMITED Director 2014-08-01 CURRENT 2011-07-18 Active
LUAN DE BURGH DE BURGH CONFERENCES LIMITED Director 2014-08-01 CURRENT 2011-07-18 Active
CHRISTIAN ROONEY JETGREEN LTD Director 2018-05-10 CURRENT 2018-05-10 Active
CHRISTIAN ROONEY CHI EMPTY JETS PREV LIMITED Director 2011-08-30 CURRENT 2011-08-30 Active - Proposal to Strike off
CHRISTIAN ROONEY DE BURGH TRAINING LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
CHRISTIAN ROONEY DE BURGH CONFERENCES LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active
CHRISTIAN ROONEY BOOKAJET LIMITED Director 2009-10-08 CURRENT 1991-10-07 Active
CHRISTIAN ROONEY JET MARINE UK LIMITED Director 2005-01-25 CURRENT 2005-01-25 Active
CHRISTIAN ROONEY CREAM TRAVEL LIMITED Director 2004-07-02 CURRENT 2004-07-02 Active
CHRISTIAN ROONEY BOOKAJET AIRCRAFT ENGINEERING LIMITED Director 2004-03-24 CURRENT 2004-03-24 Active
CHRISTIAN ROONEY EMPTY JETS LIMITED Director 2003-06-11 CURRENT 2003-06-11 Active
CHRISTIAN ROONEY JET BLACK GROUP LIMITED Director 2003-05-08 CURRENT 2003-05-08 Active
CHRISTIAN ROONEY JET BLACK AVIATION SERVICES LIMITED Director 2003-05-07 CURRENT 2003-05-07 Active
CHRISTIAN ROONEY BOOKAJET AIRCRAFT MANAGEMENT LIMITED Director 2003-04-16 CURRENT 2003-04-16 Active
CHRISTIAN ROONEY BOOKAJET INTERNATIONAL LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
CHRISTIAN ROONEY CAPITAL AEROSPACE LIMITED Director 2001-08-23 CURRENT 2001-08-23 Active
CHRISTIAN ROONEY JET WASH AIRCRAFT CLEANING LTD Director 2001-08-22 CURRENT 2001-08-22 Active
CHRISTIAN ROONEY CAPITAL AVIATION LIMITED Director 2001-01-10 CURRENT 2001-01-10 Active
CHRISTIAN ROONEY STAGE FLIGHT LIMITED Director 2000-11-10 CURRENT 2000-11-10 Active
CHRISTIAN ROONEY BOOKAJET.COM LIMITED Director 2000-03-27 CURRENT 2000-03-27 Active
CHRISTIAN ROONEY BOOKAJET AVIATION SERVICES LIMITED Director 1997-07-01 CURRENT 1997-07-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30Unaudited abridged accounts made up to 2023-03-31
2023-08-02CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2022-12-20Unaudited abridged accounts made up to 2022-03-31
2022-08-23CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-11-19CH01Director's details changed for Mr Luan De Burgh on 2021-11-18
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-03-19AA01Previous accounting period shortened from 05/04/19 TO 04/04/19
2019-12-20AA01Previous accounting period shortened from 06/04/19 TO 05/04/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-24PSC02Notification of De Burgh Holding Ltd as a person with significant control on 2018-08-31
2019-07-24PSC07CESSATION OF LUAN DE BURGH AS A PERSON OF SIGNIFICANT CONTROL
2019-04-17AA01Previous accounting period shortened from 31/08/19 TO 06/04/19
2019-04-16AA01Previous accounting period extended from 31/07/18 TO 31/08/18
2018-09-28PSC04Change of details for Mr Luan De Burgh as a person with significant control on 2018-09-21
2018-09-27CH01Director's details changed for Luan De Burgh on 2018-09-21
2018-09-21TM02Termination of appointment of Sophie Alexandra Clements on 2018-08-31
2018-09-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROONEY
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE DE BURGH
2018-07-19CH01Director's details changed for Luan De Burgh on 2018-07-19
2018-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUAN DE BURGH
2018-07-17PSC09Withdrawal of a person with significant control statement on 2018-07-17
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-08-17PSC08Notification of a person with significant control statement
2017-08-17PSC07CESSATION OF LUAN DE BURGH AS A PSC
2017-08-17PSC07CESSATION OF CHRISTIAN ROONEY AS A PSC
2017-08-17PSC07CESSATION OF JONATHAN MATTHEW GRAHAM CLEMENTS AS A PSC
2017-05-28SH08Change of share class name or designation
2017-05-23RES13APPOINTMENT OF DIRECTORS 04/04/2017
2017-05-23RES01ADOPT ARTICLES 04/04/2017
2017-05-23RES12Resolution of varying share rights or name
2017-05-12AP01DIRECTOR APPOINTED MRS MICHELLE DE BURGH
2017-05-11AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW GRAHAM CLEMENTS
2017-05-04AP03SECRETARY APPOINTED MRS HARRIET ROONEY
2017-05-04AP03SECRETARY APPOINTED MRS SOPHIE ALEXANDRA CLEMENTS
2017-05-04TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN CLEMENTS
2017-04-28AA31/07/16 TOTAL EXEMPTION SMALL
2016-09-23AP03SECRETARY APPOINTED MR JONATHAN CLEMENTS
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLEMENTS
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-27AA31/07/15 TOTAL EXEMPTION SMALL
2015-12-04ANNOTATIONClarification
2015-12-04RP04SECOND FILING FOR FORM SH01
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-12AR0125/07/15 FULL LIST
2015-11-12AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW GRAHAM CLEMENTS
2015-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-10SH0125/11/14 STATEMENT OF CAPITAL GBP 100
2014-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CLEMENTS
2014-12-10RES01ADOPT ARTICLES 25/11/2014
2014-12-10RES12VARYING SHARE RIGHTS AND NAMES
2014-12-10SH0125/11/14 STATEMENT OF CAPITAL GBP 100
2014-09-04AP01DIRECTOR APPOINTED LUAN DE BURGH
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-06AR0125/07/14 FULL LIST
2013-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-15AR0125/07/13 FULL LIST
2013-04-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-02AR0125/07/12 FULL LIST
2011-09-15SH0127/07/11 STATEMENT OF CAPITAL GBP 4
2011-08-31AP01DIRECTOR APPOINTED MR JONATHAN MATTHEW GRAHAM CLEMENTS
2011-08-31AP01DIRECTOR APPOINTED CHRISTIAN ROONEY
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-07-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-07-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to DE BURGH LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DE BURGH LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE BURGH LONDON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-08-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DE BURGH LONDON LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 4
Shareholder Funds 2012-08-01 £ 4
Shareholder Funds 2011-07-25 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DE BURGH LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE BURGH LONDON LIMITED
Trademarks
We have not found any records of DE BURGH LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE BURGH LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DE BURGH LONDON LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where DE BURGH LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DE BURGH LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DE BURGH LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.