15 Burton Road Limited LONDON


15 Burton Road started in year 2000 as Private Limited Company with registration number 04001534. The 15 Burton Road company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Fifth Floor Watson House. Postal code: W1U 7BU.

There is a single director in the company at the moment - Sarah B., appointed on 31 March 2007. In addition, a secretary was appointed - Sarah B., appointed on 31 March 2007. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stewart M. who worked with the the company until 31 March 2007.

15 Burton Road Limited Address / Contact

Office Address Fifth Floor Watson House
Office Address2 54-60 Baker Street
Town London
Post code W1U 7BU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04001534
Date of Incorporation Thu, 25th May 2000
Industry Other letting and operating of own or leased real estate
End of financial Year 31st May
Company age 24 years old
Account next due date Thu, 29th Feb 2024 (70 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Sarah B.

Position: Director

Appointed: 31 March 2007

Sarah B.

Position: Secretary

Appointed: 31 March 2007

Carmel L.

Position: Director

Appointed: 31 May 2003

Resigned: 23 May 2018

Stewart M.

Position: Director

Appointed: 25 May 2000

Resigned: 31 March 2007

Stewart M.

Position: Secretary

Appointed: 25 May 2000

Resigned: 31 March 2007

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 25 May 2000

Resigned: 25 May 2000

Anna B.

Position: Director

Appointed: 25 May 2000

Resigned: 31 May 2003

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 May 2000

Resigned: 25 May 2000

Combined Nominees Limited

Position: Nominee Director

Appointed: 25 May 2000

Resigned: 25 May 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand1 7722 1261 6192 9723 487
Current Assets2 4613 0082 5713 9474 511
Debtors6898829529751 024
Other Debtors6898829529751 024
Property Plant Equipment5 7025 7025 7025 7025 702
Other
Average Number Employees During Period 1111
Creditors8 1608 7078 2709 64610 210
Net Current Assets Liabilities-5 699-5 699-5 699-5 699-5 699
Other Creditors8 1608 7078 2709 64610 210
Property Plant Equipment Gross Cost5 7025 7025 7025 702 
Total Assets Less Current Liabilities33333

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full accounts data made up to 2022-05-31
filed on: 12th, April 2023
Free Download (10 pages)

Company search