UKBizDB.co.uk

CHARLES BURNAND LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charles Burnand Ltd. The company was founded 21 years ago and was given the registration number 04504087. The firm's registered office is in LONDON. You can find them at 66 Newman Street, , London, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:CHARLES BURNAND LTD
Company Number:04504087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 August 2002
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:66 Newman Street, London, England, W1T 3EQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15, Crawford Street, London, United Kingdom, W1H 1BR

Director05 August 2010Active
27, Whitfield Street, London, England, W1T 2SE

Director28 May 2020Active
23 New Road, Barton, Cambridge, CB3 7AY

Secretary06 August 2002Active
55, Brackenbury Road, East Finchley, N2 0SS

Secretary06 August 2002Active
55, Brackenbury Road, East Finchley, N2 0SS

Director06 August 2002Active
63a Church Lane, London, N2 8DR

Director06 August 2002Active
63a, Church Lane, London, N2 8DR

Director27 August 2010Active
C/O Westbury 2nd Floor, 145-157 St John Street, London, EC1V 4PY

Corporate Director06 August 2002Active

People with Significant Control

Mr Michael John Totten
Notified on:01 April 2020
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:27, Whitfield Street, London, England, W1T 2SE
Nature of control:
  • Significant influence or control
Mr Simon Paul Stewart
Notified on:01 August 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:27, Whitfield Street, London, England, W1T 2SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Address

Change registered office address company with date old address new address.

Download
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Address

Change registered office address company with date old address new address.

Download
2021-04-01Persons with significant control

Change to a person with significant control.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-12Confirmation statement

Confirmation statement with no updates.

Download
2020-05-30Officers

Appoint person director company with name date.

Download
2020-05-30Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Address

Change registered office address company with date old address new address.

Download
2019-08-23Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Persons with significant control

Change to a person with significant control.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-05Confirmation statement

Confirmation statement with no updates.

Download
2016-10-10Accounts

Accounts with accounts type total exemption full.

Download
2016-09-03Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.