BH (BIRNBECK) LIMITED

Register to unlock more data on OkredoRegister

BH (BIRNBECK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07584898

Incorporation date

30/03/2011

Size

Micro Entity

Contacts

Registered address

Registered address

5-9 St Marys Road, Surbiton, Surrey KT6 4JGCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2011)
dot icon12/03/2024
Compulsory strike-off action has been suspended
dot icon20/02/2024
First Gazette notice for compulsory strike-off
dot icon13/06/2023
Confirmation statement made on 2023-03-30 with updates
dot icon07/02/2023
Satisfaction of charge 075848980001 in full
dot icon03/02/2023
Registration of charge 075848980002, created on 2023-02-01
dot icon07/10/2022
Cessation of Majorco Estates Limited as a person with significant control on 2022-04-28
dot icon07/10/2022
Notification of Michael Joseph Ross as a person with significant control on 2022-04-28
dot icon22/06/2022
Certificate of change of name
dot icon21/06/2022
Cessation of Wahid Samady as a person with significant control on 2022-04-28
dot icon21/06/2022
Termination of appointment of Wahid Samady as a director on 2022-04-28
dot icon21/06/2022
Registered office address changed from St Georges Court 4 High Street St George's Court New Malden KT3 4HG England to 5-9 st Marys Road Surbiton Surrey KT6 4JG on 2022-06-21
dot icon21/04/2022
Compulsory strike-off action has been discontinued
dot icon20/04/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon11/01/2022
First Gazette notice for compulsory strike-off
dot icon24/05/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon07/06/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon07/06/2020
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to St Georges Court 4 High Street St George's Court New Malden KT3 4HG on 2020-06-07
dot icon20/01/2020
Micro company accounts made up to 2019-03-31
dot icon16/10/2019
Compulsory strike-off action has been discontinued
dot icon15/10/2019
Confirmation statement made on 2019-03-30 with no updates
dot icon15/10/2019
Termination of appointment of Janine Caldwell as a secretary on 2018-06-30
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon18/06/2019
First Gazette notice for compulsory strike-off
dot icon23/03/2019
Compulsory strike-off action has been discontinued
dot icon22/03/2019
Micro company accounts made up to 2018-03-31
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon24/07/2018
Compulsory strike-off action has been discontinued
dot icon22/07/2018
Confirmation statement made on 2018-03-30 with no updates
dot icon11/07/2018
Compulsory strike-off action has been suspended
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon31/01/2018
Micro company accounts made up to 2017-03-31
dot icon22/05/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/05/2017
Total exemption small company accounts made up to 2015-03-31
dot icon05/04/2017
Confirmation statement made on 2017-03-30 with updates
dot icon21/02/2017
Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 2017-02-21
dot icon14/05/2016
Compulsory strike-off action has been discontinued
dot icon13/05/2016
Annual return made up to 2016-03-30 with full list of shareholders
dot icon17/03/2016
Compulsory strike-off action has been suspended
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon15/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2015
Annual return made up to 2015-03-30 with full list of shareholders
dot icon07/01/2015
Total exemption small company accounts made up to 2013-03-31
dot icon24/10/2014
Registration of charge 075848980001, created on 2014-10-10
dot icon31/03/2014
Annual return made up to 2014-03-30 with full list of shareholders
dot icon26/04/2013
Annual return made up to 2013-03-30 with full list of shareholders
dot icon03/04/2013
Compulsory strike-off action has been discontinued
dot icon02/04/2013
First Gazette notice for compulsory strike-off
dot icon27/03/2013
Total exemption small company accounts made up to 2012-03-31
dot icon12/04/2012
Annual return made up to 2012-03-30 with full list of shareholders
dot icon12/04/2012
Director's details changed for Mr Wahid Samady on 2012-01-01
dot icon12/04/2012
Secretary's details changed for Miss Janine Caldwell on 2012-01-01
dot icon12/04/2012
Director's details changed for Mr Michael Joseph Ross on 2012-02-01
dot icon18/08/2011
Appointment of Mr Michael Joseph Ross as a director
dot icon30/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
30/03/2024
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ross, Michael Joseph
Director
17/07/2011 - Present
30
Samady, Wahid
Director
30/03/2011 - 28/04/2022
108
Caldwell, Janine
Secretary
30/03/2011 - 30/06/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BH (BIRNBECK) LIMITED

BH (BIRNBECK) LIMITED is an(a) Active company incorporated on 30/03/2011 with the registered office located at 5-9 St Marys Road, Surbiton, Surrey KT6 4JG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BH (BIRNBECK) LIMITED?

toggle

BH (BIRNBECK) LIMITED is currently Active. It was registered on 30/03/2011 .

Where is BH (BIRNBECK) LIMITED located?

toggle

BH (BIRNBECK) LIMITED is registered at 5-9 St Marys Road, Surbiton, Surrey KT6 4JG.

What does BH (BIRNBECK) LIMITED do?

toggle

BH (BIRNBECK) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BH (BIRNBECK) LIMITED?

toggle

The latest filing was on 12/03/2024: Compulsory strike-off action has been suspended.