BURROWS AND DUNN LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 4NS

Company number 00100937
Status Active
Incorporation Date 1 January 1909
Company Type Private Limited Company
Address LONG CROFT HOUSE, 2-8 VICTORIA AVENUE, LONDON, EC2M 4NS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-03-07 GBP 8,753.125 . The most likely internet sites of BURROWS AND DUNN LIMITED are www.burrowsanddunn.co.uk, and www.burrows-and-dunn.co.uk. The predicted number of employees is 50 to 60. The company’s age is one hundred and sixteen years and nine months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burrows and Dunn Limited is a Private Limited Company. The company registration number is 00100937. Burrows and Dunn Limited has been working since 01 January 1909. The present status of the company is Active. The registered address of Burrows and Dunn Limited is Long Croft House 2 8 Victoria Avenue London Ec2m 4ns. The company`s financial liabilities are £1484.29k. It is £239.79k against last year. The cash in hand is £1484.35k. It is £218.09k against last year. And the total assets are £1536.75k, which is £220.49k against last year. SWIFT, Frederick Harry is a Secretary of the company. SWIFT, Frederick Harry is a Director of the company. SWIFT, John Michael is a Director of the company. SWIFT, Stephen Frederick is a Director of the company. Secretary SWIFT, Elizabeth has been resigned. Secretary SWIFT, Frederick Harry has been resigned. Director SWIFT, Edward John has been resigned. Director SWIFT, Fredrick Henry has been resigned. The company operates in "Development of building projects".


burrows and dunn Key Finiance

LIABILITIES £1484.29k
+19%
CASH £1484.35k
+17%
TOTAL ASSETS £1536.75k
+16%
All Financial Figures

Current Directors

Secretary
SWIFT, Frederick Harry
Appointed Date: 07 January 2011

Director

Director
SWIFT, John Michael
Appointed Date: 07 January 2011
54 years old

Director
SWIFT, Stephen Frederick
Appointed Date: 07 January 2011
56 years old

Resigned Directors

Secretary
SWIFT, Elizabeth
Resigned: 07 January 2011
Appointed Date: 14 November 2003

Secretary
SWIFT, Frederick Harry
Resigned: 14 November 2003

Director
SWIFT, Edward John
Resigned: 02 June 2009
76 years old

Director
SWIFT, Fredrick Henry
Resigned: 06 December 2010
102 years old

Persons With Significant Control

Mr Frederick Harry Swift
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BURROWS AND DUNN LIMITED Events

09 Mar 2017
Confirmation statement made on 29 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Mar 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 8,753.125

27 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Mar 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 8,753.125

...
... and 84 more events
04 Apr 1987
Full accounts made up to 31 March 1986

02 Mar 1987
Return made up to 27/12/86; full list of members

13 Aug 1986
Full accounts made up to 31 March 1985

09 Sep 1983
Accounts made up to 31 March 1982
01 Jan 1909
Incorporation

BURROWS AND DUNN LIMITED Charges

28 September 1978
Legal charge
Delivered: 13 October 1978
Status: Satisfied on 26 June 2008
Persons entitled: Barclays Bank PLC
Description: Marsh farm, pitsea, essex as comprised in two conveyances…
29 September 1977
Legal charge
Delivered: 7 October 1977
Status: Satisfied on 26 June 2008
Persons entitled: Newfields Developments Limited
Description: Farmhouse & other buildings & land known as jotmans farm…
16 August 1972
Legal charge
Delivered: 30 August 1972
Status: Satisfied on 26 June 2008
Persons entitled: Barclays Bank PLC
Description: Merrydale farm, linford road tilbury, essex.
27 January 1965
Legal charge
Delivered: 2 February 1968
Status: Satisfied on 26 June 2008
Persons entitled: Barclays Bank PLC
Description: 109, bartholomew road, kentish town, london, nw.5.
18 May 1960
Debenture
Delivered: 6 September 1960
Status: Satisfied on 26 June 2008
Persons entitled: Bowmaker Limited
Description: 36 motor vehicles as described in the deed of debenture.
1 August 1958
Mortgage
Delivered: 12 August 1958
Status: Satisfied on 26 June 2008
Persons entitled: Lloyds Bank PLC
Description: 22, 24, 26, 28, 30 & 32 stanhope street and stanhope yard…
27 November 1957
Mortgage
Delivered: 13 December 1957
Status: Satisfied on 26 June 2008
Persons entitled: Lloyds Bank PLC
Description: 23, 24, 26, 28, 30 & 32 stanhope street and stanhope yard…