F.E. BURMAN LIMITED

Hellopages » Greater London » Southwark » SE1 5TF

Company number 00598760
Status Active
Incorporation Date 12 February 1958
Company Type Private Limited Company
Address CRIMSCOTT STREET,, LONDON, SE1 5TF
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Auditor's resignation; Termination of appointment of Andrew Psarianos as a director on 25 May 2016. The most likely internet sites of F.E. BURMAN LIMITED are www.feburman.co.uk, and www.f-e-burman.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and eight months. F E Burman Limited is a Private Limited Company. The company registration number is 00598760. F E Burman Limited has been working since 12 February 1958. The present status of the company is Active. The registered address of F E Burman Limited is Crimscott Street London Se1 5tf. . BURMAN, Diana Louise is a Secretary of the company. BROWN, Hilory Elise May is a Director of the company. BURMAN, Diana Louise is a Director of the company. BURMAN, Michael John Frederick is a Director of the company. ONABANJO, Adewale is a Director of the company. REGAN, Paul Steven is a Director of the company. Director GREY, Robert Peter has been resigned. Director PSARIANOS, Andrew has been resigned. The company operates in "Other publishing activities".


Current Directors


Director

Director
BURMAN, Diana Louise

78 years old

Director

Director
ONABANJO, Adewale
Appointed Date: 13 January 2005
60 years old

Director
REGAN, Paul Steven
Appointed Date: 13 January 2005
59 years old

Resigned Directors

Director
GREY, Robert Peter
Resigned: 31 January 2007
72 years old

Director
PSARIANOS, Andrew
Resigned: 25 May 2016
Appointed Date: 13 January 2005
59 years old

F.E. BURMAN LIMITED Events

20 Mar 2017
Accounts for a small company made up to 30 June 2016
19 Jul 2016
Auditor's resignation
27 May 2016
Termination of appointment of Andrew Psarianos as a director on 25 May 2016
24 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 674

15 Jan 2016
Full accounts made up to 30 June 2015
...
... and 94 more events
24 Jan 1988
Accounts for a small company made up to 30 June 1987

25 Sep 1987
Particulars of mortgage/charge

29 Jun 1987
Return made up to 08/12/86; no change of members

21 May 1987
Accounts for a small company made up to 30 June 1986

12 Feb 1958
Incorporation

F.E. BURMAN LIMITED Charges

31 July 2009
All assets debenture
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Venture Finance PLC Trading as Venture Factors
Description: Fixed and floating charge over the undertaking and all…
24 March 2005
Debenture
Delivered: 26 March 2005
Status: Satisfied on 25 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 September 1987
Mortgage debenture
Delivered: 25 September 1987
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 May 1983
Equipment mortgage
Delivered: 8 June 1983
Status: Satisfied on 26 July 1990
Persons entitled: Bank Leumi (UK) PLC.
Description: First fixed charge over the scitex computerized colour…
12 May 1983
Debenture
Delivered: 20 May 1983
Status: Satisfied on 5 April 1990
Persons entitled: Bank Leumi (U.K.) PLC.
Description: Fixed & floating charge undertaking and all property and…
27 May 1980
Chattel mortgage
Delivered: 30 May 1980
Status: Satisfied on 23 March 2005
Persons entitled: I. C. F. C. LTD
Description: Fixed charge on one magnascan 550 digital scanner (see doc…
22 May 1980
Debenture
Delivered: 30 May 1980
Status: Satisfied on 23 March 2005
Persons entitled: I. C. F. C. LTD
Description: Fixed & floating charge on undertaking and all property and…