Company NameK & L Burroughs Limited
DirectorKevin John Burroughs
Company StatusActive
Company Number06787536
CategoryPrivate Limited Company
Incorporation Date9 January 2009(15 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Kevin John Burroughs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleHealth Care Adviser
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Kevin John Burroughs
NationalityBritish
StatusCurrent
Appointed09 January 2009(same day as company formation)
RoleHealth Care Adviser
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMrs Lucia Emma Burroughs
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleNursery Asst
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerry House Kerry Avenue
Stanmore
Middlesex
HA7 4NL

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kevin John Burroughs
50.00%
Ordinary
1 at £1Lucia Emma Burroughs
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,664
Cash£183
Current Liabilities£11,140

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return9 January 2024 (2 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months, 4 weeks from now)

Charges

5 May 2011Delivered on: 7 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2017Micro company accounts made up to 31 January 2017 (8 pages)
19 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
18 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(3 pages)
23 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
5 March 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
7 February 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
5 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
6 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2011Termination of appointment of Lucia Burroughs as a director (1 page)
15 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 9 January 2011 with a full list of shareholders (3 pages)
7 October 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
28 January 2010Director's details changed for Kevin John Burroughs on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Lucia Emma Burroughs on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Lucia Emma Burroughs on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Mr Kevin John Burroughs on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Mr Kevin John Burroughs on 1 October 2009 (1 page)
28 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Kevin John Burroughs on 1 October 2009 (2 pages)
19 February 2009Director and secretary appointed kevin john burroughs (2 pages)
19 February 2009Director appointed lucia emma burroughs (2 pages)
17 February 2009Appointment terminated director andrew davis (1 page)
9 January 2009Incorporation (17 pages)