BURLEIGH DEVELOPMENTS LIMITED
LONDON

Hellopages » Greater London » Ealing » NW10 6EJ

Company number 03633225
Status Active
Incorporation Date 17 September 1998
Company Type Private Limited Company
Address 37 OLD OAK LANE, LONDON, UNITED KINGDOM, NW10 6EJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 17 September 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 37 Old Oak Lane London NW10 6EJ on 7 October 2015. The most likely internet sites of BURLEIGH DEVELOPMENTS LIMITED are www.burleighdevelopments.co.uk, and www.burleigh-developments.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-seven years and one months. The distance to to Brentford Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 4 miles; to Battersea Park Rail Station is 5.7 miles; to Balham Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burleigh Developments Limited is a Private Limited Company. The company registration number is 03633225. Burleigh Developments Limited has been working since 17 September 1998. The present status of the company is Active. The registered address of Burleigh Developments Limited is 37 Old Oak Lane London United Kingdom Nw10 6ej. The company`s financial liabilities are £97.97k. It is £0k against last year. And the total assets are £552.65k, which is £0k against last year. RUSSELL, William is a Secretary of the company. MCCAFFER, Henry Matthew is a Director of the company. Secretary WATSON, John has been resigned. Secretary WILLIAMSON, Gina has been resigned. Director GRAY, Walter Kidd has been resigned. Director MURRAY, Hugh Alexander Gibb has been resigned. The company operates in "Buying and selling of own real estate".


burleigh developments Key Finiance

LIABILITIES £97.97k
CASH n/a
TOTAL ASSETS £552.65k
All Financial Figures

Current Directors

Secretary
RUSSELL, William
Appointed Date: 29 August 2003

Director
MCCAFFER, Henry Matthew
Appointed Date: 31 August 2015
81 years old

Resigned Directors

Secretary
WATSON, John
Resigned: 29 August 2003
Appointed Date: 22 June 2001

Secretary
WILLIAMSON, Gina
Resigned: 22 June 2001
Appointed Date: 17 September 1998

Director
GRAY, Walter Kidd
Resigned: 31 August 2015
Appointed Date: 25 September 1998
76 years old

Director
MURRAY, Hugh Alexander Gibb
Resigned: 25 September 1998
Appointed Date: 17 September 1998
58 years old

BURLEIGH DEVELOPMENTS LIMITED Events

03 Oct 2016
Confirmation statement made on 17 September 2016 with updates
20 May 2016
Accounts for a dormant company made up to 30 September 2015
07 Oct 2015
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 37 Old Oak Lane London NW10 6EJ on 7 October 2015
23 Sep 2015
Appointment of Mr Henry Matthew Mccaffer as a director on 31 August 2015
23 Sep 2015
Termination of appointment of Walter Kidd Gray as a director on 31 August 2015
...
... and 46 more events
19 Oct 1999
Return made up to 17/09/99; full list of members
22 Feb 1999
Ad 08/02/99--------- £ si 98@1=98 £ ic 1/99
12 Oct 1998
New director appointed
12 Oct 1998
Director resigned
17 Sep 1998
Incorporation

BURLEIGH DEVELOPMENTS LIMITED Charges

12 July 2001
Standard security presented for registration in scotland on 14TH september 2001
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the subjects situated on the west side of…
26 June 2001
Standard security which was presented for registration in scotland on 17TH september 2001 and
Delivered: 28 September 2001
Status: Outstanding
Persons entitled: Dundyvan Properties Limited
Description: The subjects on the west side of palaceeraig st,coatbridge;…
7 May 2001
A standard security which was presented for registration in scotland on 15 may 2001 and
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Bett Brothers PLC
Description: All and whole the subjects extending to two hectares and…
23 December 1999
Debenture
Delivered: 7 January 2000
Status: Satisfied on 17 July 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…