UKBizDB.co.uk

DR. J. H. BURGOYNE LIMITED

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

This company is commonly known as Dr. J. H. Burgoyne Limited. The company was founded 42 years ago and was given the registration number 01618585. The firm's registered office is in LONDON. You can find them at 11-12 Half Moon Court, Bartholomew Close, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DR. J. H. BURGOYNE LIMITED
Company Number:01618585
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1982
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

Secretary01 January 2018Active
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

Director17 November 2020Active
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

Director20 May 2022Active
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

Director17 November 2020Active
14 Meadowcroft Close, East Grinstead, RH19 1NA

Secretary01 July 2000Active
54 Downage, Hendon, London, NW4 1AH

Secretary-Active
Arus, Sea Road, Malahide, Ireland, IRISH

Director01 July 2000Active
1020 Finnsbury Drive, Roswell, Ga 30075, Usa,

Director-Active
12 Short Lane, Long Itchington, Southam, CV47 9PB

Director01 July 2003Active
Stoneleigh, Ferncliffe Drive, Keighley, BD20 6HN

Director-Active
Stoney Ridge, Stoney Lane, Ashmore Green, Thatcham, RG18 9HG

Director01 July 2007Active
15 Monkhams Drive, Woodford Green, IG8 0LG

Director-Active
12d Merry Court 10 Castle Road, Hong Kong, Hong Kong,

Director01 July 1993Active
Bishops Ingle House, Clubbs Lane, Wells-Next-The-Sea, NR23 1DP

Director-Active
3 Barton Fields, Welford On Avon, CV37 8HH

Director01 July 2006Active
Ashdown, Grassy Lane, Sevenoaks, TN13 1PL

Director-Active
16 Garden Close, Hook, RG27 9QZ

Director01 July 2003Active
34 Gloucester Road, Teddington, TW11 0NU

Director01 January 1994Active
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

Director01 January 2013Active
6 The Peppers, Lymm, WA13 0JA

Director01 January 2000Active
1 The Vale, Millbeck Green, Collingham, LS22 5JN

Director-Active
Low Green, Park Road Cross Hills, Keighley, BD20 8AY

Director01 July 2003Active
8 Craven Park, Menston, Ilkley, LS29 6EQ

Director01 July 1993Active
6 Regent Parade, Harrogate, HG1 5AN

Director-Active
16 Chestnut Drive, 679456, Singapore,

Director01 January 1994Active
17 Westwood Rise, Ilkley, LS29 9SW

Director01 July 2001Active
208 Hayes Lane, Bromley, BR2 7LA

Director01 January 1998Active
Laurelbank 41 Springfield Road, Bishopbriggs, Glasgow, G64 1PL

Director01 July 2003Active
11-12 Half Moon Court, Bartholomew Close, London, EC1A 7HF

Director01 January 2018Active
6 Victoria Square, Penarth, CF64 3EH

Director01 January 2001Active
21 Copley Park, Streatham Common, London, SW16 3DD

Director-Active
15 Gainsborough Avenue, St Albans, AL1 4NJ

Director-Active
33 Durnsford Avenue, Wimbledon, London, SW19 8BH

Director01 July 2004Active
Boundary House, 19 Greenways Drive, Sunningdale, SL5 9QS

Director-Active
15, Beane Road, Watton At Stone, Hertford, United Kingdom, SG14 3RG

Director-Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-20Accounts

Change account reference date company current shortened.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type small.

Download
2022-09-27Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type small.

Download
2021-07-23Officers

Termination director company with name termination date.

Download
2021-04-14Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type small.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type small.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type small.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type audited abridged.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2018-01-03Officers

Appoint person secretary company with name date.

Download
2018-01-03Officers

Termination director company with name termination date.

Download
2018-01-03Officers

Termination secretary company with name termination date.

Download
2017-04-03Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.