Company NameBurts (Hull) Limited
DirectorCharles Barry Landa
Company StatusActive
Company Number00577522
CategoryPrivate Limited Company
Incorporation Date24 January 1957(67 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Charles Barry Landa
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 1992(35 years, 8 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmdene Avenue
Mill Hill
London
NW7 2LY
Secretary NameLaura Susan Landa
NationalityBritish
StatusCurrent
Appointed30 August 2002(45 years, 7 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmdene Avenue
Mill Hill
London
NW7 2LY
Director NameMr Albert Landa
Date of BirthJanuary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address58 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7QN
Director NameMrs Jeanette Landa
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(35 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address21 Albion Court Hull Road
Anlaby Common
Hull
HU4 7PL
Director NameMrs Elise Helen Sherman
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1992(35 years, 8 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address17 Bouverie Gardens
Kenton
Harrow
Middlesex
HA3 0RQ
Secretary NameMr Albert Landa
NationalityBritish
StatusResigned
Appointed07 October 1992(35 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address58 West Ella Road
Kirk Ella
Hull
East Yorkshire
HU10 7QN
Secretary NameMrs Elise Helen Sherman
NationalityBritish
StatusResigned
Appointed23 May 2000(43 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address17 Bouverie Gardens
Kenton
Harrow
Middlesex
HA3 0RQ
Director NameLaura Susan Landa
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(45 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 September 2015)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address9 Holmdene Avenue
Mill Hill
London
NW7 2LY

Contact

Websitewww.starloans.co.uk
Telephone020 89595225
Telephone regionLondon

Location

Registered Address1 Parliament Street
Hull
East Yorkshire
HU1 2AS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4.4k at £1Mr Charles Barry Landa
80.01%
Ordinary
1.1k at £1Trustees Of Ips Sipp G.j. Cresswell
19.99%
Ordinary

Financials

Year2014
Net Worth£653,766
Cash£594
Current Liabilities£117,771

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Charges

29 September 2009Delivered on: 1 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 70 wright street, kingston upon hull together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

19 July 2023Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 July 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
14 July 2023Cancellation of shares. Statement of capital on 8 June 2023
  • GBP 4,374
(4 pages)
13 July 2023Confirmation statement made on 13 July 2023 with updates (5 pages)
11 May 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
6 April 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
5 April 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
27 July 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
5 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
9 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
10 March 2019Satisfaction of charge 1 in full (2 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
10 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
4 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,467
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,467
(4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 5,467
(4 pages)
24 September 2015Termination of appointment of Laura Susan Landa as a director on 22 September 2015 (1 page)
24 September 2015Termination of appointment of Laura Susan Landa as a director on 22 September 2015 (1 page)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,467
(5 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,467
(5 pages)
28 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 5,467
(5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,467
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,467
(5 pages)
9 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 5,467
(5 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 June 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
5 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Laura Susan Landa on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
12 October 2009Director's details changed for Laura Susan Landa on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Charles Barry Landa on 12 October 2009 (2 pages)
12 October 2009Director's details changed for Mr Charles Barry Landa on 12 October 2009 (2 pages)
12 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
23 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 December 2008Return made up to 07/10/08; full list of members (3 pages)
1 December 2008Return made up to 07/10/08; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
12 October 2007Return made up to 07/10/07; full list of members (2 pages)
12 October 2007Return made up to 07/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
13 October 2006Return made up to 07/10/06; full list of members (2 pages)
13 October 2006Return made up to 07/10/06; full list of members (2 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 October 2005Return made up to 07/10/05; full list of members (2 pages)
11 October 2005Return made up to 07/10/05; full list of members (2 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Return made up to 07/10/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 November 2004Return made up to 07/10/04; full list of members (7 pages)
15 October 2003Return made up to 07/10/03; full list of members (7 pages)
15 October 2003Return made up to 07/10/03; full list of members (7 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 September 2003Registered office changed on 02/09/03 from: 2 jarratt street hull north humberside HU1 3HB (1 page)
2 September 2003Registered office changed on 02/09/03 from: 2 jarratt street hull north humberside HU1 3HB (1 page)
16 December 2002New director appointed (2 pages)
16 December 2002New director appointed (2 pages)
11 December 2002£ sr 5626@1 30/08/02 (1 page)
11 December 2002£ sr 5626@1 30/08/02 (1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002Director resigned (1 page)
12 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 2002Return made up to 07/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 November 2002Director resigned (1 page)
12 November 2002Secretary resigned (1 page)
12 November 2002New secretary appointed (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Director's particulars changed (1 page)
12 November 2002Secretary resigned (1 page)
23 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2001Return made up to 07/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
10 September 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
25 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 October 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
10 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned;director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
22 February 2000Registered office changed on 22/02/00 from: 13/15 princes avenue hull HU5 3RY (1 page)
22 February 2000Registered office changed on 22/02/00 from: 13/15 princes avenue hull HU5 3RY (1 page)
19 November 1999Return made up to 07/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 November 1999Return made up to 07/10/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
17 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
2 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
2 April 1999Accounts for a small company made up to 31 January 1998 (6 pages)
8 December 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 December 1998Return made up to 07/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1997Return made up to 07/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
30 September 1997Accounts for a small company made up to 31 January 1997 (8 pages)
5 December 1996Return made up to 07/10/96; no change of members (4 pages)
5 December 1996Return made up to 07/10/96; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
21 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
18 October 1995Return made up to 07/10/95; no change of members (4 pages)
18 October 1995Return made up to 07/10/95; no change of members (4 pages)
7 September 1995Full accounts made up to 31 January 1995 (10 pages)
7 September 1995Full accounts made up to 31 January 1995 (10 pages)
14 July 1995Auditor's resignation (2 pages)
14 July 1995Auditor's resignation (2 pages)
2 November 1994Return made up to 07/10/94; full list of members (5 pages)
27 October 1994Full accounts made up to 31 January 1994 (11 pages)
3 November 1993Return made up to 07/10/93; no change of members
  • 363(287) ‐ Registered office changed on 03/11/93
(4 pages)
1 September 1993Full accounts made up to 31 January 1993 (11 pages)
14 January 1993Full accounts made up to 31 January 1992 (12 pages)
21 October 1992Return made up to 07/10/92; no change of members (6 pages)
29 April 1992Secretary resigned;new secretary appointed (2 pages)
26 September 1991Return made up to 07/10/91; full list of members (7 pages)
18 September 1991Full accounts made up to 31 January 1991 (13 pages)
8 November 1990Return made up to 08/10/90; full list of members (4 pages)
8 November 1990Full accounts made up to 31 January 1990 (13 pages)
13 October 1989Return made up to 02/10/89; full list of members (4 pages)
13 October 1989Full accounts made up to 31 January 1989 (13 pages)
28 April 1989Full accounts made up to 31 January 1988 (14 pages)
28 April 1989Return made up to 16/07/88; full list of members (4 pages)
9 November 1987Return made up to 27/10/87; full list of members (4 pages)
9 November 1987Full accounts made up to 31 January 1987 (13 pages)
17 November 1986Return made up to 11/11/86; full list of members (6 pages)
17 November 1986Full accounts made up to 31 January 1986 (18 pages)