BURRAGE LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 05514242
Status Active
Incorporation Date 20 July 2005
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-21 GBP 100 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 20 July 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of BURRAGE LIMITED are www.burrage.co.uk, and www.burrage.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty years and three months. Burrage Limited is a Private Limited Company. The company registration number is 05514242. Burrage Limited has been working since 20 July 2005. The present status of the company is Active. The registered address of Burrage Limited is 37 Warren Street London W1t 6ad. The company`s financial liabilities are £366.08k. It is £6.96k against last year. The cash in hand is £467.59k. It is £5.51k against last year. And the total assets are £733.76k, which is £3.13k against last year. YAHYA, Syeda Rizwana is a Secretary of the company. YAHYA, Muhammad is a Director of the company. YAHYA, Syeda Rizwana is a Director of the company. Nominee Secretary JPCORS LIMITED has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


burrage Key Finiance

LIABILITIES £366.08k
+1%
CASH £467.59k
+1%
TOTAL ASSETS £733.76k
+0%
All Financial Figures

Current Directors

Secretary
YAHYA, Syeda Rizwana
Appointed Date: 20 July 2005

Director
YAHYA, Muhammad
Appointed Date: 20 July 2005
56 years old

Director
YAHYA, Syeda Rizwana
Appointed Date: 20 July 2005
54 years old

Resigned Directors

Nominee Secretary
JPCORS LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

Nominee Director
JPCORD LIMITED
Resigned: 20 July 2005
Appointed Date: 20 July 2005

BURRAGE LIMITED Events

21 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100

29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
01 Oct 2014
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100

...
... and 31 more events
06 Sep 2005
New secretary appointed;new director appointed
06 Sep 2005
New director appointed
01 Aug 2005
Director resigned
01 Aug 2005
Secretary resigned
20 Jul 2005
Incorporation

BURRAGE LIMITED Charges

18 February 2013
Legal charge
Delivered: 20 February 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 21 arsenal way london referred to as doctor's surgery east…
12 October 2012
Legal charge
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The l/h property known as 57 and 58 burrage place, london…
12 October 2012
Debenture
Delivered: 18 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
12 October 2012
Debenture
Delivered: 16 October 2012
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2006
Legal charge
Delivered: 25 March 2006
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: L/H 57 and 58 burrage place london. By way of fixed charge…
1 December 2005
Debenture
Delivered: 20 December 2005
Status: Satisfied on 18 October 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…