BURNHAM COURT LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1 1EG

Company number 04666742
Status Active
Incorporation Date 14 February 2003
Company Type Private Limited Company
Address ACCOUNTAX WORLD LIMITED, NO 19 1-13, ADLER STREET, LONDON, E1 1EG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Appointment of Mr Anjum Shahzad as a secretary on 16 February 2017; Termination of appointment of Muhammad Zahidi as a secretary on 16 February 2017. The most likely internet sites of BURNHAM COURT LIMITED are www.burnhamcourt.co.uk, and www.burnham-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Burnham Court Limited is a Private Limited Company. The company registration number is 04666742. Burnham Court Limited has been working since 14 February 2003. The present status of the company is Active. The registered address of Burnham Court Limited is Accountax World Limited No 19 1 13 Adler Street London E1 1eg. The company`s financial liabilities are £97.07k. It is £1.1k against last year. The cash in hand is £97.18k. It is £0.28k against last year. And the total assets are £97.18k, which is £-0.29k against last year. SHAH, Fahad is a Secretary of the company. SHAHZAD, Anjum is a Secretary of the company. GOYAL, Udayan is a Director of the company. HOLDER, Darryn Tharin is a Director of the company. SMITH, Peter Wilson is a Director of the company. TOULSON, Sabine Petra is a Director of the company. Secretary ZAHIDI, Muhammad has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAKIKZIS, Helen, Dr has been resigned. Director CALLO, Kathleen has been resigned. Director CONNOLLY, Zofia Maria has been resigned. Director DICKSON, Thomas William George has been resigned. Director HARDING, Caroline Elizabeth has been resigned. Director KHOSLA, Pamela has been resigned. Director MAIS, Andrew Robert Hugh has been resigned. Director WOODWARD, John Collin has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


burnham court Key Finiance

LIABILITIES £97.07k
+1%
CASH £97.18k
+0%
TOTAL ASSETS £97.18k
-1%
All Financial Figures

Current Directors

Secretary
SHAH, Fahad
Appointed Date: 14 February 2016

Secretary
SHAHZAD, Anjum
Appointed Date: 16 February 2017

Director
GOYAL, Udayan
Appointed Date: 03 December 2007
50 years old

Director
HOLDER, Darryn Tharin
Appointed Date: 03 December 2007
61 years old

Director
SMITH, Peter Wilson
Appointed Date: 01 March 2016
71 years old

Director
TOULSON, Sabine Petra
Appointed Date: 29 July 2008
58 years old

Resigned Directors

Secretary
ZAHIDI, Muhammad
Resigned: 16 February 2017
Appointed Date: 13 April 2013

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 12 April 2013
Appointed Date: 14 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Director
BAKIKZIS, Helen, Dr
Resigned: 15 January 2004
Appointed Date: 14 February 2003
96 years old

Director
CALLO, Kathleen
Resigned: 04 December 2012
Appointed Date: 14 February 2003
67 years old

Director
CONNOLLY, Zofia Maria
Resigned: 16 February 2017
Appointed Date: 14 February 2003
87 years old

Director
DICKSON, Thomas William George
Resigned: 13 March 2007
Appointed Date: 14 February 2003
59 years old

Director
HARDING, Caroline Elizabeth
Resigned: 30 September 2013
Appointed Date: 03 December 2007
56 years old

Director
KHOSLA, Pamela
Resigned: 18 March 2005
Appointed Date: 14 February 2003
55 years old

Director
MAIS, Andrew Robert Hugh
Resigned: 18 June 2007
Appointed Date: 15 July 2004
56 years old

Director
WOODWARD, John Collin
Resigned: 14 January 2012
Appointed Date: 30 October 2007
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 February 2003
Appointed Date: 14 February 2003

Persons With Significant Control

Darryn Tharin Holder
Notified on: 1 February 2017
61 years old
Nature of control: Has significant influence or control

BURNHAM COURT LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
28 Feb 2017
Appointment of Mr Anjum Shahzad as a secretary on 16 February 2017
28 Feb 2017
Termination of appointment of Muhammad Zahidi as a secretary on 16 February 2017
28 Feb 2017
Termination of appointment of Zofia Maria Connolly as a director on 16 February 2017
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 62 more events
25 Feb 2003
New secretary appointed
25 Feb 2003
Director resigned
25 Feb 2003
Secretary resigned;director resigned
25 Feb 2003
Registered office changed on 25/02/03 from: 1 mitchell lane bristol BS1 6BU
14 Feb 2003
Incorporation