Company number 01046708
Status Active
Incorporation Date 20 March 1972
Company Type Private Limited Company
Address 120 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017; Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017; Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017. The most likely internet sites of BURNCREST LIMITED are www.burncrest.co.uk, and www.burncrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eleven months. Burncrest Limited is a Private Limited Company.
The company registration number is 01046708. Burncrest Limited has been working since 20 March 1972.
The present status of the company is Active. The registered address of Burncrest Limited is 120 High Street Edgware Middlesex Ha8 7el. . JEFFREY MANAGEMENT LIMITED is a Secretary of the company. ROSENBAUM, Jeffrey Lionel is a Director of the company. ROSENBAUM, Joshua Da Silva is a Director of the company. Secretary S & R MANAGEMENT LIMITED has been resigned. Director BLOCH, Leslie Max has been resigned. Director ROSENBAUM, Teresa has been resigned. Director ROSS, Richard Alan has been resigned. Director SANGHVI, Jayant has been resigned. The company operates in "Development of building projects".
Current Directors
Secretary
JEFFREY MANAGEMENT LIMITED
Appointed Date: 01 April 1992
Resigned Directors
Secretary
S & R MANAGEMENT LIMITED
Resigned: 01 April 1992
Director
BLOCH, Leslie Max
Resigned: 01 September 1994
Appointed Date: 25 March 1994
80 years old
Director
SANGHVI, Jayant
Resigned: 01 September 1994
Appointed Date: 03 March 1992
72 years old
Persons With Significant Control
Kingrose Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
BURNCREST LIMITED Events
25 Jan 2017
Director's details changed for Jeffrey Lionel Rosenbaum on 25 January 2017
25 Jan 2017
Director's details changed for Joshua Da Silva Rosenbaum on 13 January 2017
25 Jan 2017
Director's details changed for Jeffrey Lionel Rosenbaum on 13 January 2017
09 Jan 2017
Confirmation statement made on 17 December 2016 with updates
12 Aug 2016
Satisfaction of charge 4 in full
...
... and 92 more events
30 Dec 1987
Return made up to 14/12/87; full list of members
11 Mar 1987
Registered office changed on 11/03/87 from: 16 wimpole street, cavendish square, london W1M 8BH
26 Jan 1987
Return made up to 08/12/86; full list of members
17 Dec 1986
Full accounts made up to 31 March 1986
20 Mar 1972
Incorporation
1 October 1998
Legal charge
Delivered: 13 October 1998
Status: Satisfied
on 12 August 2016
Persons entitled: Barclays Bank PLC
Description: 29 and 31 upper tooting road london borough of wandsworth…
22 December 1992
Debenture
Delivered: 24 December 1992
Status: Satisfied
on 3 September 2013
Persons entitled: Kingrose Limited
Description: Floating security its undertaking and all its other…
4 March 1992
Debenture
Delivered: 6 March 1992
Status: Satisfied
on 6 July 1995
Persons entitled: Directloans Limited
Description: Charge by way of floating security the company s…
24 January 1984
Debenture
Delivered: 25 January 1984
Status: Satisfied
on 30 April 1988
Persons entitled: R. A. Ross Esq.
Description: All property and assets of the company both current and…