BURCHAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBURCHAM LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04558046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BURCHAM LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is BURCHAM LIMITED located?

    Registered Office Address
    Linen Hall 162-168 Regent Street Room 252-254
    W1B 5TB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BURCHAM LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for BURCHAM LIMITED?

    Last Confirmation Statement Made Up ToApr 15, 2025
    Next Confirmation Statement DueApr 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 15, 2024
    OverdueNo

    What are the latest filings for BURCHAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 15, 2024 with updates

    6 pagesCS01

    Confirmation statement made on Apr 12, 2024 with updates

    5 pagesCS01

    Second filing of Confirmation Statement dated Apr 03, 2024

    4 pagesRP04CS01

    Confirmation statement made on Apr 03, 2024 with updates

    7 pagesCS01
    Annotations
    DateAnnotation
    Apr 11, 2024Clarification A second filed CS01 (Statement of Capital, Shareholder information) was registered on 11/04/2024

    Confirmation statement made on Apr 02, 2024 with updates

    6 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    6 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Amarjit Singh Kamai as a director on Dec 18, 2023

    1 pagesTM01

    Appointment of Mr David Orllwyn Morris Jones as a director on Oct 10, 2023

    2 pagesAP01

    Termination of appointment of Ivan Reginald Toscani as a director on Oct 10, 2023

    1 pagesTM01

    Confirmation statement made on Jun 17, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    7 pagesAA

    Confirmation statement made on Jun 17, 2022 with updates

    4 pagesCS01

    Total exemption full accounts made up to Sep 30, 2021

    7 pagesAA

    Registered office address changed from Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on Dec 14, 2021

    1 pagesAD01

    Registered office address changed from 37-38 Long Acre Covent Garden London WC2E 9JT United Kingdom to Linen Hall 162-168 Regent Street Room 252-254 London W1B 5TB on Oct 04, 2021

    1 pagesAD01

    Confirmation statement made on Jun 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for John Kenneth Hannington on Jun 18, 2021

    2 pagesCH01

    Director's details changed for John Kenneth Hannington on Jun 18, 2021

    2 pagesCH01

    Director's details changed for Mr Ivan Reginald Toscani on Jun 18, 2021

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2020

    6 pagesAA

    Confirmation statement made on Jun 17, 2020 with updates

    6 pagesCS01

    Director's details changed for Ivan Reginald Toscani on Jun 16, 2020

    2 pagesCH01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Termination of appointment of Anthony Keith Peters as a director on Aug 12, 2019

    1 pagesTM01

    Who are the officers of BURCHAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNINGTON, John Kenneth
    Devonshire Street
    Chiswick
    W4 2AH London Borough Houns
    Flat 1 Magdalen House
    United Kingdom
    Director
    Devonshire Street
    Chiswick
    W4 2AH London Borough Houns
    Flat 1 Magdalen House
    United Kingdom
    United KingdomBritishRetired96195390002
    JONES, David Orllwyn Morris
    Berryfield
    SL25LZ Slough
    6 Fernleigh Row
    England
    Director
    Berryfield
    SL25LZ Slough
    6 Fernleigh Row
    England
    EnglandBritishDirector318472700001
    ALAM, Sheikh Shad
    10 Magdalen House
    Devonshire Street
    W4 2AY Chiswick
    London
    Secretary
    10 Magdalen House
    Devonshire Street
    W4 2AY Chiswick
    London
    PakistaniFurniture Business96195430001
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Secretary
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    BritishFinance Director40176160003
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NA London
    Secretary
    Victoria House 64 Paul Street
    EC2A 4NA London
    51460000001
    GRANT, James Joseph
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    Director
    3 Temple Court
    Monument Hill
    KT13 8RR Weybridge
    Surrey
    United KingdomIrishManaging Director118704580001
    KAMAI, Amarjit Singh
    49 Jersey Road
    TW5 0TR Hounslow
    Middlesex
    Director
    49 Jersey Road
    TW5 0TR Hounslow
    Middlesex
    United KingdomBritishSelf Employed96195050001
    MALOVANY, John Peter
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    Director
    Hornbeam
    174 The Street
    KT24 6HS West Horsley
    Surrey
    EnglandBritishFinance Director40176160003
    O'HERLIHY, Donal John
    22 Newbolt Close
    MK16 8ND Newport Pagnell
    Buckinghamshire
    Director
    22 Newbolt Close
    MK16 8ND Newport Pagnell
    Buckinghamshire
    IrishSales Director69749040002
    PETERS, Anthony Keith
    13 Majdalen House
    Devonshire Street Chiswick
    W4 2AH London
    Director
    13 Majdalen House
    Devonshire Street Chiswick
    W4 2AH London
    United KingdomBritishIt Sales96194950001
    TOSCANI, Ivan Reginald
    The Green
    Croxley Green
    WD3 3HJ Rickmansworth
    Streeters
    Hertfordshire
    England
    Director
    The Green
    Croxley Green
    WD3 3HJ Rickmansworth
    Streeters
    Hertfordshire
    England
    United KingdomEnglishDirector11144870003
    COMBINED NOMINEES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NG London
    Director
    Victoria House 64 Paul Street
    EC2A 4NG London
    51459990001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NA London
    Director
    Victoria House 64 Paul Street
    EC2A 4NA London
    51460000001

    What are the latest statements on persons with significant control for BURCHAM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 03, 2018The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0