Company number 01628963
Status Active
Incorporation Date 15 April 1982
Company Type Private Limited Company
Address BRIDLE HOUSE, 36 BRIDLE LANE, LONDON, W1F 9BZ
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 100
. The most likely internet sites of C. BURR ENTERPRISES LIMITED are www.cburrenterprises.co.uk, and www.c-burr-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. C Burr Enterprises Limited is a Private Limited Company.
The company registration number is 01628963. C Burr Enterprises Limited has been working since 15 April 1982.
The present status of the company is Active. The registered address of C Burr Enterprises Limited is Bridle House 36 Bridle Lane London W1f 9bz. . DE VROOME, Peter John is a Secretary of the company. SMALLWOOD, Roderick Charles is a Director of the company. TAYLOR, Andrew John is a Director of the company. Secretary HOWE, Mark John has been resigned. Secretary OXLEY, Paul Steven has been resigned. Director SMALLWOOD, Roderick Charles has been resigned. The company operates in "Artistic creation".
Current Directors
Resigned Directors
Persons With Significant Control
Iron Maiden Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
C. BURR ENTERPRISES LIMITED Events
06 Feb 2017
Confirmation statement made on 31 December 2016 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
06 Jan 2016
Accounts for a dormant company made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 82 more events
04 Jul 1986
Return made up to 31/12/85; full list of members
04 Jul 1986
Return made up to 31/12/85; full list of members
04 Jul 1986
Return made up to 31/12/84; full list of members
04 Jul 1986
Return made up to 31/12/84; full list of members
19 Jun 1986
Full accounts made up to 31 December 1984
18 December 1997
Mortgage debenture
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: A specific equitable charge over all freehold and leasehold…
13 March 1989
Mortgage debenture
Delivered: 23 March 1989
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
1 September 1986
Composite guarantee & debenture
Delivered: 18 September 1986
Status: Satisfied
on 6 April 1991
Persons entitled: Hambross Bank Limited
Description: See doc for further details. Fixed and floating charges…
13 August 1984
Composite guarantee & debenture
Delivered: 21 August 1984
Status: Satisfied
on 6 April 1991
Persons entitled: Hambross Bank Limited
Description: Please see doc for further details. Fixed and floating…
4 May 1983
Charge
Delivered: 11 May 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…