Burnden Leisure Limited LONDON


Burnden Leisure Limited was officially closed on 2023-08-04. Burnden Leisure was a private limited company that was located at C/O Begbies Traynor, 29Th Floor, London, E14 5NR. This company (incorporated on 1938-01-11) was run by 1 director.
Director Kenneth A. who was appointed on 10 March 2016.

The company was officially classified as "activities of sport clubs" (93120), "operation of sports facilities" (93110). According to the official information, there was a name change on 1997-04-28 and their previous name was Mosaic Investments PLC. The most recent confirmation statement was filed on 2018-10-20 and last time the statutory accounts were filed was on 30 June 2017. 2015-10-20 was the date of the last annual return.

Burnden Leisure Limited Address / Contact

Office Address C/o Begbies Traynor
Office Address2 29th Floor
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00335699
Date of Incorporation Tue, 11th Jan 1938
Date of Dissolution Fri, 4th Aug 2023
Industry Activities of sport clubs
Industry Operation of sports facilities
End of financial Year 30th June
Company age 85 years old
Account next due date Sun, 31st Mar 2019
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Sun, 3rd Nov 2019
Last confirmation statement dated Sat, 20th Oct 2018

Company staff

Kenneth A.

Position: Director

Appointed: 10 March 2016

Patricia A.

Position: Director

Appointed: 31 August 2017

Resigned: 08 September 2017

Patricia A.

Position: Director

Appointed: 31 August 2017

Resigned: 08 September 2017

Dean H.

Position: Director

Appointed: 10 March 2016

Resigned: 25 August 2017

Anthony M.

Position: Director

Appointed: 15 April 2013

Resigned: 25 April 2016

Richard G.

Position: Director

Appointed: 23 January 2013

Resigned: 09 May 2016

Bradley C.

Position: Director

Appointed: 03 September 2012

Resigned: 30 June 2015

Anthony M.

Position: Secretary

Appointed: 16 August 2012

Resigned: 28 June 2016

Paula M.

Position: Director

Appointed: 26 February 2010

Resigned: 16 August 2012

Paula M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 16 August 2012

John D.

Position: Secretary

Appointed: 26 August 2003

Resigned: 30 June 2006

John D.

Position: Director

Appointed: 26 August 2003

Resigned: 24 March 2007

Edwin D.

Position: Director

Appointed: 21 June 2000

Resigned: 09 November 2009

Ian C.

Position: Director

Appointed: 21 June 2000

Resigned: 27 September 2004

Len E.

Position: Secretary

Appointed: 08 December 1998

Resigned: 26 August 2003

Allan D.

Position: Director

Appointed: 01 June 1998

Resigned: 30 June 2012

Ovalsec Limited

Position: Corporate Secretary

Appointed: 26 January 1998

Resigned: 08 December 1998

William W.

Position: Director

Appointed: 29 April 1997

Resigned: 10 March 2016

Philip G.

Position: Director

Appointed: 29 April 1997

Resigned: 10 February 2016

Graham B.

Position: Director

Appointed: 29 April 1997

Resigned: 16 December 1999

Gordon H.

Position: Director

Appointed: 29 April 1997

Resigned: 27 October 1999

David W.

Position: Director

Appointed: 21 February 1994

Resigned: 24 February 2000

Andrew D.

Position: Director

Appointed: 10 September 1993

Resigned: 01 July 1994

Christopher M.

Position: Director

Appointed: 10 September 1993

Resigned: 28 April 1997

Peter M.

Position: Director

Appointed: 30 April 1993

Resigned: 24 April 1995

James S.

Position: Director

Appointed: 30 April 1993

Resigned: 30 September 1994

Kenneth R.

Position: Director

Appointed: 30 April 1993

Resigned: 06 January 1995

Michael B.

Position: Director

Appointed: 20 October 1992

Resigned: 02 April 1997

Hugh S.

Position: Director

Appointed: 20 October 1992

Resigned: 10 September 1993

Gregory H.

Position: Director

Appointed: 20 October 1992

Resigned: 27 May 1993

Leon A.

Position: Director

Appointed: 20 October 1992

Resigned: 11 August 1993

Susan B.

Position: Director

Appointed: 20 October 1992

Resigned: 31 December 1997

People with significant control

Kenneth A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dean H.

Notified on 6 April 2016
Ceased on 25 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mosaic Investments PLC April 28, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 13th, April 2018
Free Download (48 pages)

Company search