Company number 01475271
Status Active
Incorporation Date 25 January 1980
Company Type Private Limited Company
Address PENDRAGON HOUSE, 65 LONDON ROAD, ST ALBANS, HERTFORDSHIRE, AL1 1LJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration ninety-nine events have happened. The last three records are Appointment of Mrs Lisa Jane Wright as a director on 31 December 2016; Confirmation statement made on 30 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of BURKLE HOLDINGS LIMITED are www.burkleholdings.co.uk, and www.burkle-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Burkle Holdings Limited is a Private Limited Company.
The company registration number is 01475271. Burkle Holdings Limited has been working since 25 January 1980.
The present status of the company is Active. The registered address of Burkle Holdings Limited is Pendragon House 65 London Road St Albans Hertfordshire Al1 1lj. . WATSON, Stuart John is a Secretary of the company. SLATER, Toni Patricia is a Director of the company. WATSON, Ian is a Director of the company. WATSON, Stuart John is a Director of the company. WRIGHT, Lisa Jane is a Director of the company. Secretary BURKLE, David James has been resigned. Secretary WRIGHT, Lisa Jane has been resigned. Director BURKLE, Graham Richard has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Ian Watson
Notified on: 30 August 2016
83 years old
Nature of control: Ownership of shares – 75% or more
BURKLE HOLDINGS LIMITED Events
18 Apr 2017
Appointment of Mrs Lisa Jane Wright as a director on 31 December 2016
30 Aug 2016
Confirmation statement made on 30 August 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 December 2015
03 Sep 2015
All of the property or undertaking has been released from charge 1
03 Sep 2015
Satisfaction of charge 8 in full
...
... and 89 more events
05 Jun 1987
Memorandum and Articles of Association
13 Apr 1987
Particulars of mortgage/charge
15 Dec 1986
Annual return made up to 26/11/86
17 Nov 1986
Group of companies' accounts made up to 31 December 1985
7 April 1987
Mortgage
Delivered: 13 April 1987
Status: Satisfied
on 3 September 2015
Persons entitled: Lloyds Bank PLC
Description: 174/178 courtauld road london N19 floating charge over all…
1 February 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied
on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: 173 fairbridge road islington london borough of islington…
1 February 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied
on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: 175 fairbridge road islington london borough of islington…
1 February 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied
on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: 169 fairbridge rod islington london borough of islington…
1 February 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied
on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: 171 fairbridge road. Islington, london borough of islington…
1 February 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied
on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: 179 fairbridge road islington, london borough of islingotn…
1 February 1985
Legal charge
Delivered: 11 February 1985
Status: Satisfied
on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: 177 fairbridge road islington london borough of islington…
16 September 1980
Debenture
Delivered: 2 October 1980
Status: Satisfied
on 3 September 2015
Persons entitled: Barclays Bank PLC
Description: 169-191 fairbridge rd. London.N.19 (Odd nos. Only) 174-178…