Background WavePink WaveYellow Wave

H.P. BURKEMAN LIMITED (01422588)

H.P. BURKEMAN LIMITED (01422588) is an active UK company. incorporated on 23 May 1979. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. H.P. BURKEMAN LIMITED has been registered for 46 years. Current directors include BURKEMAN, Howard Paul.

Company Number
01422588
Status
active
Type
ltd
Incorporated
23 May 1979
Age
46 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURKEMAN, Howard Paul
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H.P. BURKEMAN LIMITED

H.P. BURKEMAN LIMITED is an active company incorporated on 23 May 1979 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. H.P. BURKEMAN LIMITED was registered 46 years ago.(SIC: 82990)

Status

active

Active since 46 years ago

Company No

01422588

LTD Company

Age

46 Years

Incorporated 23 May 1979

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 13 August 2012To: 4 April 2023
65 New Cavendish Street London W1G 7LS
From: 23 May 1979To: 13 August 2012
Timeline

2 key events • 2013 - 2015

Funding Officers Ownership
Director Joined
May 13
Director Left
Sept 15
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURKEMAN, Lesley Jill

Active
New Cavendish Street, LondonW1W 6XH
Secretary
Appointed 09 Dec 2021

BURKEMAN, Howard Paul

Active
New Cavendish Street, LondonW1W 6XH
Born May 1956
Director
Appointed N/A

BURKEMAN, Catherine Anita

Resigned
40 Acacia Road, LondonNW8 6AP
Secretary
Appointed N/A
Resigned 25 Jun 2003

GOLDSTEIN, Michael Orde

Resigned
New Cavendish Street, LondonW1G 8TB
Secretary
Appointed 26 Jun 2003
Resigned 09 Dec 2021

BURKEMAN, Lesley

Resigned
New Cavendish Street, LondonW1G 8TB
Born February 1958
Director
Appointed 24 Apr 2013
Resigned 11 Sept 2015

Persons with significant control

1

Mr Howard Paul Burkeman

Active
New Cavendish Street, LondonW1W 6XH
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
18 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2008
AAAnnual Accounts
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
9 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
22 September 2005
353353
Accounts With Accounts Type Total Exemption Small
16 May 2005
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
12 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
24 January 1999
287Change of Registered Office
Legacy
13 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1998
AAAnnual Accounts
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Accounts Type Small
30 August 1990
AAAnnual Accounts
Legacy
30 August 1990
363363
Accounts With Accounts Type Small
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Accounts With Accounts Type Small
10 November 1988
AAAnnual Accounts
Legacy
10 November 1988
363363
Legacy
9 December 1987
363363
Accounts With Accounts Type Small
3 November 1987
AAAnnual Accounts
Legacy
5 October 1987
288288
Legacy
25 March 1987
288288
Accounts With Accounts Type Small
24 January 1987
AAAnnual Accounts
Legacy
24 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87