This company is commonly known as Burderop Investments Limited. The company was founded 34 years ago and was given the registration number 02485284. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | BURDEROP INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 02485284 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 26 March 1990 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG | Secretary | 17 February 2014 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 19 June 2019 | Active |
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU | Director | 03 June 2019 | Active |
18 Spinney Close, New Malden, KT3 5BQ | Secretary | - | Active |
8 Willowbank Gardens, Tadworth, KT20 5DS | Secretary | 13 March 2000 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Secretary | 08 March 2012 | Active |
Fieldhead 1 & 2 Grafton Road, Burbage, Marlborough, SN8 3AP | Secretary | 01 January 1998 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Secretary | 02 October 2012 | Active |
8 Park Avenue, Farnborough Park, Locksbottom, BR6 8LL | Director | - | Active |
Halcrow Group Ltd, Endeavour House, Forder Way, Hampton, United Kingdom, PE7 8GX | Director | 25 November 2011 | Active |
Whitley Lodge 21 Castle Street, Aldbourne, Marlborough, SN8 2DA | Director | - | Active |
Alstone House, 243 Farleigh Road, Warlingham, CR6 9EL | Director | 01 May 1996 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 12 January 2015 | Active |
Elms House, 43 Brook Green, London, England, W6 7EF | Director | 21 September 2012 | Active |
Oakdale House, Ampney Crucis, Cirencester, GL7 5RZ | Director | 17 April 2002 | Active |
Woodbury, Green Lane, Prestwood, Great Missenden, HP16 0QE | Director | 19 May 1999 | Active |
11, Fielding Road, London, W4 1HP | Director | 09 January 2002 | Active |
Kingsley, The Mead, Cirencester, GL7 2BB | Director | 01 May 1996 | Active |
9191, South Jamaica Street, Englewood, Usa, 80112 | Director | 02 November 2012 | Active |
Elms House, 43 Brook Green, London, United Kingdom, W6 7EF | Director | 12 January 2015 | Active |
43, Brook Green, London, England, W6 7EF | Director | 15 July 2013 | Active |
Halcrow Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-16 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-07 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-20 | Gazette | Gazette notice voluntary. | Download |
2020-10-13 | Dissolution | Dissolution application strike off company. | Download |
2020-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-08-28 | Capital | Legacy. | Download |
2020-08-28 | Capital | Capital statement capital company with date currency figure. | Download |
2020-08-28 | Insolvency | Legacy. | Download |
2020-08-28 | Resolution | Resolution. | Download |
2020-04-23 | Accounts | Change account reference date company current shortened. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-06-20 | Officers | Change person secretary company with change date. | Download |
2019-06-19 | Officers | Termination director company with name termination date. | Download |
2019-06-19 | Officers | Appoint person director company with name date. | Download |
2019-06-17 | Officers | Appoint person director company with name date. | Download |
2019-06-14 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-07 | Accounts | Accounts with accounts type full. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type full. | Download |
2017-07-05 | Officers | Change person director company with change date. | Download |
2017-07-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.