THE BURDEN GROUP LIMITED
LONDON JAMES BURDEN (HOLDINGS) LIMITED

Hellopages » City of London » City of London » EC1A 9PS

Company number 01641959
Status Active
Incorporation Date 8 June 1982
Company Type Private Limited Company
Address 40 WEST MARKET BUILDING, LONDON CENTRAL MARKETS SMITHFIELD, LONDON, EC1A 9PS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 1 April 2017 with updates; Full accounts made up to 31 January 2016; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 219,893 . The most likely internet sites of THE BURDEN GROUP LIMITED are www.theburdengroup.co.uk, and www.the-burden-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.9 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Burden Group Limited is a Private Limited Company. The company registration number is 01641959. The Burden Group Limited has been working since 08 June 1982. The present status of the company is Active. The registered address of The Burden Group Limited is 40 West Market Building London Central Markets Smithfield London Ec1a 9ps. . KENNEDY-SLOANE, David is a Secretary of the company. BURDEN, Anthony is a Director of the company. BURDEN, Stuart Andrew is a Director of the company. HUSSEY, Trevor is a Director of the company. KENNEDY SLOANE, David is a Director of the company. Secretary BURDEN, Pauline has been resigned. Secretary HUSSEY, Trevor has been resigned. Director BURDEN, James Daniel has been resigned. Director BURDEN, Pauline has been resigned. Director CLARKE, Seamus Padraig has been resigned. Director PAYNE, Joseph has been resigned. Director SNELLING, Roger has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
KENNEDY-SLOANE, David
Appointed Date: 01 April 2010

Director
BURDEN, Anthony
Appointed Date: 14 March 1997
75 years old

Director
BURDEN, Stuart Andrew
Appointed Date: 30 September 2002
58 years old

Director
HUSSEY, Trevor
Appointed Date: 14 March 1997
73 years old

Director
KENNEDY SLOANE, David
Appointed Date: 28 August 2003
69 years old

Resigned Directors

Secretary
BURDEN, Pauline
Resigned: 08 June 2005

Secretary
HUSSEY, Trevor
Resigned: 01 April 2010
Appointed Date: 14 March 1997

Director
BURDEN, James Daniel
Resigned: 01 April 2009
82 years old

Director
BURDEN, Pauline
Resigned: 01 April 2009
86 years old

Director
CLARKE, Seamus Padraig
Resigned: 30 September 2002
Appointed Date: 14 March 1997
80 years old

Director
PAYNE, Joseph
Resigned: 04 March 2003
Appointed Date: 14 March 1997
86 years old

Director
SNELLING, Roger
Resigned: 15 April 2002
Appointed Date: 14 March 1997
68 years old

Persons With Significant Control

Burden Group Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE BURDEN GROUP LIMITED Events

05 Apr 2017
Confirmation statement made on 1 April 2017 with updates
01 Nov 2016
Full accounts made up to 31 January 2016
12 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 219,893

14 Jul 2015
Full accounts made up to 31 January 2015
15 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 219,893

...
... and 123 more events
01 May 1987
Full accounts made up to 31 July 1985
16 Dec 1986
First gazette

01 Sep 1986
Particulars of mortgage/charge

27 Sep 1982
Company name changed\certificate issued on 27/09/82
08 Jun 1982
Incorporation

THE BURDEN GROUP LIMITED Charges

1 April 2009
Debenture
Delivered: 18 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over all property and assets…
21 March 1989
Debenture
Delivered: 21 March 1989
Status: Satisfied on 28 January 1997
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…
21 August 1986
Omnibus letter of set-off
Delivered: 1 September 1986
Status: Satisfied on 23 July 1997
Persons entitled: Lloyds Bank PLC
Description: Any sums for the time being standing to the credit of any…