Background WavePink WaveYellow Wave

BURNHAM COURT LIMITED (04666742)

BURNHAM COURT LIMITED (04666742) is an active UK company. incorporated on 14 February 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. BURNHAM COURT LIMITED has been registered for 23 years. Current directors include HOLDER, Darryn Tharin, ROSE, Jed, SHAH, Urmi Chimanlal and 1 others.

Company Number
04666742
Status
active
Type
ltd
Incorporated
14 February 2003
Age
23 years
Address
No 19 1-13, London, E1 1EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLDER, Darryn Tharin, ROSE, Jed, SHAH, Urmi Chimanlal, WILSON-SMITH, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BURNHAM COURT LIMITED

BURNHAM COURT LIMITED is an active company incorporated on 14 February 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. BURNHAM COURT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04666742

LTD Company

Age

23 Years

Incorporated 14 February 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 8 February 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 22 February 2026
For period ending 8 February 2026
Contact
Address

No 19 1-13 Adler Street London, E1 1EG,

Previous Addresses

C/O Accountax World Ltd Po Box 68948 162 First Floor Commercial Road London E1W 9JL
From: 16 May 2013To: 5 March 2015
20-22 Bedford Row London WC1R 4JS
From: 14 February 2003To: 16 May 2013
Timeline

14 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
May 11
Funding Round
May 11
Director Left
Nov 12
Director Left
Dec 12
Director Left
Mar 14
Director Joined
Jun 16
Director Left
Feb 17
Director Joined
Jun 17
Director Left
Feb 20
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

SHAH, Fahad

Active
1-13 Adler Street, LondonE1 1EG
Secretary
Appointed 14 Feb 2016

HOLDER, Darryn Tharin

Active
Moscow Road, LondonW2 4SW
Born October 1963
Director
Appointed 03 Dec 2007

ROSE, Jed

Active
1-13, LondonE1 1EG
Born December 1979
Director
Appointed 05 Sept 2023

SHAH, Urmi Chimanlal

Active
1-13, LondonE1 1EG
Born July 1969
Director
Appointed 05 Sept 2023

WILSON-SMITH, Peter

Active
1-13, LondonE1 1EG
Born August 1954
Director
Appointed 01 Mar 2016

SHAHZAD, Anjum

Resigned
No 19, LondonE1 1EG
Secretary
Appointed 16 Feb 2017
Resigned 01 Feb 2019

ZAHIDI, Muhammad

Resigned
Commercial Road, LondonE1W 9JL
Secretary
Appointed 13 Apr 2013
Resigned 16 Feb 2017

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 14 Feb 2003
Resigned 12 Apr 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Feb 2003
Resigned 14 Feb 2003

BAKIKZIS, Helen, Dr

Resigned
35 Burnham Court, LondonW2 4SW
Born November 1928
Director
Appointed 14 Feb 2003
Resigned 15 Jan 2004

CALLO, Kathleen

Resigned
29 Burnham Court, LondonW2 4SW
Born August 1958
Director
Appointed 14 Feb 2003
Resigned 04 Dec 2012

CONNOLLY, Zofia Maria

Resigned
18 Burnham Court, LondonW2 4SW
Born August 1938
Director
Appointed 14 Feb 2003
Resigned 16 Feb 2017

DICKSON, Thomas William George

Resigned
Kennett End Cottage, NewmarketCB8 7PP
Born March 1966
Director
Appointed 14 Feb 2003
Resigned 13 Mar 2007

GOYAL, Ashwin

Resigned
1-13, LondonE1 1EG
Born March 1978
Director
Appointed 06 Jun 2017
Resigned 05 Sept 2023

GOYAL, Udayan

Resigned
Burnham Court, LondonW2 4SW
Born November 1974
Director
Appointed 03 Dec 2007
Resigned 12 Feb 2020

HARDING, Caroline Elizabeth

Resigned
Moscow Road, LondonW2 4SW
Born February 1969
Director
Appointed 03 Dec 2007
Resigned 30 Sept 2013

KHOSLA, Pamela

Resigned
14 Burnham Court, LondonW2 4SW
Born November 1969
Director
Appointed 14 Feb 2003
Resigned 18 Mar 2005

MAIS, Andrew Robert Hugh

Resigned
35 Burnham Court, LondonW2 4SW
Born September 1969
Director
Appointed 15 Jul 2004
Resigned 18 Jun 2007

TOULSON, Sabine Petra

Resigned
45 Burnham Court, LondonW2 4SW
Born March 1967
Director
Appointed 29 Jul 2008
Resigned 05 Sept 2023

WOODWARD, John Collin

Resigned
123 The Colonnades, LondonW2 4SW
Born February 1961
Director
Appointed 30 Oct 2007
Resigned 14 Jan 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Feb 2003
Resigned 14 Feb 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 14 Feb 2003
Resigned 14 Feb 2003

Persons with significant control

1

Darryn Tharin Holder

Active
Moscow Road, LondonW2 4SW
Born October 1963

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 July 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
9 January 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
9 January 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Termination Director Company With Name
22 November 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Memorandum Articles
25 May 2011
MEM/ARTSMEM/ARTS
Resolution
25 May 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
28 March 2009
88(2)Return of Allotment of Shares
Memorandum Articles
27 March 2009
MEM/ARTSMEM/ARTS
Resolution
27 March 2009
RESOLUTIONSResolutions
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2006
AAAnnual Accounts
Legacy
13 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 September 2005
AAAnnual Accounts
Legacy
23 August 2005
288cChange of Particulars
Legacy
17 August 2005
363aAnnual Return
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
363aAnnual Return
Legacy
22 August 2003
88(2)R88(2)R
Legacy
4 March 2003
225Change of Accounting Reference Date
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
287Change of Registered Office
Incorporation Company
14 February 2003
NEWINCIncorporation