BURNS OWENS PARTNERSHIP LIMITED - LONDON
Company Profile | Company Filings |
Overview
BURNS OWENS PARTNERSHIP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
BURNS OWENS PARTNERSHIP LIMITED was incorporated 21 years ago on 13/02/2003 and has the registered number: 04665658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BURNS OWENS PARTNERSHIP LIMITED was incorporated 21 years ago on 13/02/2003 and has the registered number: 04665658. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
BURNS OWENS PARTNERSHIP LIMITED - LONDON
This company is listed in the following categories:
74909 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
15 SOUTHAMPTON PLACE
LONDON
WC1A 2AJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/02/2023 | 28/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ROBERT PAUL OWENS | Apr 1964 | British | Director | 2004-01-29 | CURRENT |
JOHN RICHARD NAYLOR | Oct 1968 | British | Director | 2011-12-16 | CURRENT |
MR CALLUM LEE | Oct 1979 | British | Director | 2015-11-24 | CURRENT |
CALLUM LEE | Secretary | 2019-02-18 | CURRENT | ||
SMALL FIRMS DIRECT SERVICES LIMITED | Corporate Director | 2003-02-13 UNTIL 2003-02-13 | RESIGNED | ||
SMALL FIRMS SECRETARY SERVICES LIMITED | Corporate Secretary | 2003-02-13 UNTIL 2003-02-13 | RESIGNED | ||
MRS MARINE GAELLE SHAH | Feb 1977 | French | Director | 2013-04-01 UNTIL 2016-08-23 | RESIGNED |
MR JOHN ANTHONY HOWKINS | Aug 1945 | British | Director | 2007-12-01 UNTIL 2011-11-04 | RESIGNED |
ALEXANDER KENYON HOMFRAY | Feb 1978 | British | Director | 2011-12-16 UNTIL 2016-08-11 | RESIGNED |
MR RICHARD DAVID HOLT | Sep 1957 | British | Director | 2008-04-01 UNTIL 2012-03-08 | RESIGNED |
MS JOSEPHINE BARBARA SHIACH BURNS | Mar 1951 | British | Director | 2003-02-13 UNTIL 2011-12-16 | RESIGNED |
ROBERT PAUL OWENS | Apr 1964 | British | Secretary | 2003-02-13 UNTIL 2004-01-29 | RESIGNED |
JOHN RICHARD NAYLOR | Secretary | 2011-12-16 UNTIL 2019-02-18 | RESIGNED | ||
MS JOSEPHINE BARBARA SHIACH BURNS | Mar 1951 | British | Secretary | 2003-02-13 UNTIL 2011-12-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr John Richard Naylor | 2019-04-20 | 10/1968 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Paul Owens | 2016-04-06 | 4/1964 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
BURNS_OWENS_PARTNERSHIP_L - Accounts | 2023-12-22 | 31-03-2023 | £3,934 Cash £383,911 equity |
BURNS_OWENS_PARTNERSHIP_L - Accounts | 2022-12-22 | 31-03-2022 | £141,587 Cash £246,994 equity |
BURNS_OWENS_PARTNERSHIP_L - Accounts | 2021-12-23 | 31-03-2021 | £74,013 Cash £107,849 equity |
BURNS_OWENS_PARTNERSHIP_L - Accounts | 2021-03-31 | 31-03-2020 | £2,020 Cash £88,222 equity |
BURNS_OWENS_PARTNERSHIP_L - Accounts | 2018-12-18 | 31-03-2018 | £1,572 Cash £148,718 equity |