Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BURO FOUR PROJECT SERVICES LIMITED
Company Information for

BURO FOUR PROJECT SERVICES LIMITED

1 NAOROJI STREET, LONDON, WC1X 0GB,
Company Registration Number
01911750
Private Limited Company
Active

Company Overview

About Buro Four Project Services Ltd
BURO FOUR PROJECT SERVICES LIMITED was founded on 1985-05-08 and has its registered office in London. The organisation's status is listed as "Active". Buro Four Project Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BURO FOUR PROJECT SERVICES LIMITED
 
Legal Registered Office
1 NAOROJI STREET
LONDON
WC1X 0GB
Other companies in WC1X
 
Telephone0207-833-8663
 
Filing Information
Company Number 01911750
Company ID Number 01911750
Date formed 1985-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/01/2023
Account next due 02/10/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB426600670  
Last Datalog update: 2024-01-09 14:58:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BURO FOUR PROJECT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BURO FOUR PROJECT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN PETER SLADE
Company Secretary 1993-02-01
DAVID MICHAEL BOLES
Director 2017-08-05
IAN JAMES HIGGS
Director 2017-01-25
IAIN PAUL ROBERTS
Director 2002-12-01
STEPHEN PETER SLADE
Director 1997-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID OFFORD
Director 2006-01-01 2018-03-29
RICHARD JOHN YOUNG
Director 2008-01-01 2018-03-29
RUSSELL MALCOLM DOUGHTY
Director 2014-01-01 2018-02-16
DAVID RAYMOND PELTER
Director 1991-12-31 2012-11-26
STEPHEN FREDERICK HOLLINGBERY
Director 2007-03-01 2011-06-09
JOHN HUGH DAVIES
Director 1991-12-31 2011-01-03
CLIVE CHARLES BIRCH
Director 1991-12-31 2010-03-31
GEOFFREY LEONARD HEPPELL
Director 2002-12-01 2007-09-30
THOMAS IAN TAYLOR
Director 1991-12-31 2001-11-27
NEIL RONALD BISCOE
Director 1993-01-01 2001-04-30
JOHN HUGH DAVIES
Company Secretary 1991-12-31 1992-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN PETER SLADE BURO FOUR TRUSTEE LIMITED Company Secretary 2003-12-11 CURRENT 2003-12-11 Active
STEPHEN PETER SLADE BURO FOUR HOLDINGS LIMITED Company Secretary 2003-03-10 CURRENT 2003-03-10 Active
IAIN PAUL ROBERTS BURO FOUR TRUSTEE LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
IAIN PAUL ROBERTS BURO FOUR HOLDINGS LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active
STEPHEN PETER SLADE BURO FOUR TRUSTEE LIMITED Director 2003-12-11 CURRENT 2003-12-11 Active
STEPHEN PETER SLADE BURO FOUR HOLDINGS LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20DIRECTOR APPOINTED MR PAUL JEREMY DANIELS
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-09FULL ACCOUNTS MADE UP TO 02/01/23
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-09-12FULL ACCOUNTS MADE UP TO 01/01/22
2022-09-12AAFULL ACCOUNTS MADE UP TO 01/01/22
2022-09-05DIRECTOR APPOINTED MR JAMES FOREMAN
2022-09-05AP01DIRECTOR APPOINTED MR JAMES FOREMAN
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 02/01/21
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER SLADE
2021-06-30TM02Termination of appointment of Stephen Peter Slade on 2021-06-30
2021-01-26AA01Previous accounting period extended from 31/12/20 TO 02/01/21
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 04/01/20
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR IAIN PAUL ROBERTS
2019-11-13MR05
2019-04-08AAFULL ACCOUNTS MADE UP TO 05/01/19
2019-02-14AP01DIRECTOR APPOINTED MR STUART FLAXTON
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-12AAFULL ACCOUNTS MADE UP TO 06/01/18
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OFFORD
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD YOUNG
2018-02-23TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MALCOLM DOUGHTY
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-18AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOLES
2017-01-26AP01DIRECTOR APPOINTED MR IAN JAMES HIGGS
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1069.2
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-01AAFULL ACCOUNTS MADE UP TO 02/01/16
2016-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019117500005
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1069.2
2016-01-27AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-26AAFULL ACCOUNTS MADE UP TO 03/01/15
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1069.2
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-26CH01Director's details changed for Mr Russell Malcolm Doughty on 2014-09-17
2014-09-22AAFULL ACCOUNTS MADE UP TO 04/01/14
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 1069.2
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-09AP01DIRECTOR APPOINTED MR RUSSELL MALCOLM DOUGHTY
2013-06-04AAFULL ACCOUNTS MADE UP TO 05/01/13
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-01-15AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-14CH01Director's details changed for Iain Paul Roberts on 2012-04-23
2013-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PAUL ROBERTS / 23/04/2012
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PELTER
2012-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2012 FROM 1 NAOROJI STREET LONDON WC1X 0BB
2012-01-25AR0131/12/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 01/01/11
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLLINGBERY
2011-02-10AR0131/12/10 FULL LIST
2011-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YOUNG / 01/10/2009
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES
2010-10-05AAFULL ACCOUNTS MADE UP TO 02/01/10
2010-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 300 ST JOHN STREET LONDON EC1V 4PP
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE BIRCH
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PAUL ROBERTS / 01/08/2009
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND PELTER / 02/08/2009
2010-02-01AR0131/12/09 FULL LIST
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN YOUNG / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER SLADE / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN PAUL ROBERTS / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RAYMOND PELTER / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID OFFORD / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FREDERICK HOLLINGBERY / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HUGH DAVIES / 31/12/2009
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE CHARLES BIRCH / 31/12/2009
2009-11-04AAFULL ACCOUNTS MADE UP TO 04/01/09
2009-01-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-29AAFULL ACCOUNTS MADE UP TO 06/01/08
2008-01-15288aNEW DIRECTOR APPOINTED
2008-01-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-30AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-11-30225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-10-09288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-02-27363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-06-28AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-04-03288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-21AAFULL ACCOUNTS MADE UP TO 30/11/04
2005-05-06SASHARES AGREEMENT OTC
2005-05-0688(2)RAD 22/12/03--------- £ SI 101@.1
2005-04-20363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-20363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-01AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-02-26363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-09AUDAUDITOR'S RESIGNATION
2003-10-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-08-22169£ IC 1001/1000 25/07/03 £ SR 11@.1=1
2003-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-11169£ IC 1059/1001 04/03/03 £ SR 580@.1=58
2003-03-10288aNEW DIRECTOR APPOINTED
2003-03-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-03-10288aNEW DIRECTOR APPOINTED
2002-09-27225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 30/11/02
2002-07-09AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-02-01363(287)REGISTERED OFFICE CHANGED ON 01/02/02
2002-02-01363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-06-05AAFULL ACCOUNTS MADE UP TO 30/09/00
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to BURO FOUR PROJECT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BURO FOUR PROJECT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-24 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1993-12-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1991-10-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-08-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 1985-07-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-01-02
Annual Accounts
2015-01-03
Annual Accounts
2014-01-04
Annual Accounts
2013-01-05
Annual Accounts
2011-12-31
Annual Accounts
2011-01-01
Annual Accounts
2010-01-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BURO FOUR PROJECT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of BURO FOUR PROJECT SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BURO FOUR PROJECT SERVICES LIMITED owns 1 domain names.

burofour.co.uk  

Trademarks
We have not found any records of BURO FOUR PROJECT SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BARKER LANGHAM LIMITED 2012-09-21 Outstanding
RENT DEPOSIT DEED DLA ARCHITECTURE LIMITED 2012-09-22 Outstanding
RENT DEPOSIT DEED SHARED INTELLIGENCE LIMITED 2011-11-09 Outstanding
RENT DEPOSIT DEED LTR PROMOTIONS LIMITED 2012-09-22 Outstanding

We have found 4 mortgage charges which are owed to BURO FOUR PROJECT SERVICES LIMITED

Income
Government Income

Government spend with BURO FOUR PROJECT SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-6 GBP £4,000 OTHER FEES & SERVICES
London Borough of Enfield 2015-8 GBP £3,095 CAPEX Other Disbursements
Cheshire West and Chester Council 2014-10 GBP £32,130 Professional Fees
Manchester City Council 2014-8 GBP £1,755
Manchester City Council 2014-7 GBP £1,405
Manchester City Council 2014-6 GBP £3,160
Manchester City Council 2014-4 GBP £2,553
Manchester City Council 2014-3 GBP £1,405
Manchester City Council 2014-2 GBP £1,405
Manchester City Council 2014-1 GBP £1,053
Manchester City Council 2013-12 GBP £1,405
London Borough of Camden 2013-12 GBP £4,564
Manchester City Council 2013-11 GBP £1,755
Manchester City Council 2013-10 GBP £3,161
Cheshire West and Chester 2013-9 GBP £9,040
Manchester City Council 2013-8 GBP £7,198
Manchester City Council 2013-6 GBP £2,633
Cheshire West and Chester 2013-5 GBP £23,165
Manchester City Council 2013-5 GBP £1,405
Manchester City Council 2013-4 GBP £2,810
Manchester City Council 2013-3 GBP £2,810
Manchester City Council 2013-2 GBP £3,510
Manchester City Council 2013-1 GBP £4,210
Manchester City Council 2012-12 GBP £5,615
Manchester City Council 2012-11 GBP £2,810
Manchester City Council 2012-10 GBP £4,726
Manchester City Council 2012-9 GBP £6,893
Manchester City Council 2012-8 GBP £5,515
Manchester City Council 2012-7 GBP £5,515
Manchester City Council 2012-6 GBP £6,893
Manchester City Council 2012-5 GBP £5,515
Manchester City Council 2012-3 GBP £12,408
Manchester City Council 2012-2 GBP £5,515
Manchester City Council 2012-1 GBP £5,590
Manchester City Council 2011-12 GBP £4,658 Proffesional fees
Manchester City Council 2011-11 GBP £5,057 Proffesional fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BURO FOUR PROJECT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BURO FOUR PROJECT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BURO FOUR PROJECT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.