BIRCROFT PROPERTY FINANCE LIMITED

Register to unlock more data on OkredoRegister

BIRCROFT PROPERTY FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02829928

Incorporation date

23/06/1993

Size

Group

Contacts

Registered address

Registered address

Portland House, Stag Place, Bressenden Place, London SW1E 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1993)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon28/07/2010
Registered office address changed from 24 Grosvenor Gardens London SW1W 0DH United Kingdom on 2010-07-29
dot icon02/03/2010
Registered office address changed from 24 Grosvenor Gardens London SW1W 0BD on 2010-03-03
dot icon21/01/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon21/01/2010
Director's details changed for Mr David Longworth Birchenall on 2010-01-22
dot icon21/01/2010
Director's details changed for Mr Douglas George Gordon on 2010-01-22
dot icon21/01/2010
Secretary's details changed for Mr Stuart Roy Dixon on 2010-01-22
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon28/07/2009
Group of companies' accounts made up to 2008-09-30
dot icon22/01/2009
Return made up to 22/01/09; full list of members
dot icon21/01/2009
Secretary appointed mr stuart roy dixon
dot icon25/11/2008
Appointment Terminated Director stuart dixon
dot icon12/10/2008
Appointment Terminated Director john padovan
dot icon12/10/2008
Appointment Terminated Director clive offord
dot icon09/10/2008
Appointment Terminated Secretary megan langridge
dot icon29/09/2008
Appointment Terminated Director perry kurash
dot icon24/09/2008
Certificate of change of name
dot icon28/08/2008
Appointment Terminated Director barry pincus
dot icon05/08/2008
Registered office changed on 06/08/2008 from 24 grosvenor gardens london SW1W 0DH
dot icon04/08/2008
Registered office changed on 05/08/2008 from 15-17 grosvenor gardens london SW1W 0BD
dot icon31/07/2008
Return made up to 24/06/08; full list of members
dot icon29/07/2008
Certificate of change of name
dot icon03/07/2008
Director's Change of Particulars / perry kurash / 12/06/2008 / HouseName/Number was: , now: 1C; Street was: 46 douglas lane, now: new road; Post Town was: wraysbury, now: digswell; Region was: berkshire, now: hertfordshire; Post Code was: TW19 5NG, now: AL6 0AE
dot icon03/01/2008
Group of companies' accounts made up to 2007-09-30
dot icon17/12/2007
Director resigned
dot icon04/12/2007
Director resigned
dot icon09/09/2007
Director's particulars changed
dot icon12/08/2007
Return made up to 24/06/07; full list of members
dot icon05/06/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon01/01/2007
Full accounts made up to 2006-09-30
dot icon15/11/2006
Particulars of mortgage/charge
dot icon09/08/2006
Registered office changed on 10/08/06 from: 15 grosvenor gardens london SW1W 0BD
dot icon08/08/2006
Return made up to 24/06/06; full list of members
dot icon08/08/2006
New director appointed
dot icon02/07/2006
New director appointed
dot icon12/02/2006
Full accounts made up to 2005-09-30
dot icon29/07/2005
Return made up to 24/06/05; full list of members
dot icon10/07/2005
Full accounts made up to 2004-09-30
dot icon23/02/2005
New director appointed
dot icon15/02/2005
New director appointed
dot icon08/09/2004
New director appointed
dot icon23/08/2004
Full accounts made up to 2003-09-30
dot icon21/07/2004
Return made up to 24/06/04; full list of members
dot icon16/07/2004
Particulars of mortgage/charge
dot icon19/05/2004
New director appointed
dot icon24/07/2003
Secretary's particulars changed
dot icon06/07/2003
Full accounts made up to 2002-09-30
dot icon04/07/2003
Return made up to 24/06/03; full list of members
dot icon12/01/2003
Secretary's particulars changed
dot icon05/07/2002
Full accounts made up to 2001-09-30
dot icon04/07/2002
Return made up to 24/06/02; full list of members
dot icon30/10/2001
Full accounts made up to 2000-09-30
dot icon21/06/2001
Return made up to 24/06/01; full list of members
dot icon24/01/2001
New director appointed
dot icon07/12/2000
Full accounts made up to 1999-09-30
dot icon26/06/2000
Return made up to 24/06/00; full list of members
dot icon26/06/2000
Secretary's particulars changed
dot icon18/05/2000
Director resigned
dot icon07/11/1999
Ad 27/08/99--------- £ si 1800@1=1800 £ ic 200/2000
dot icon10/10/1999
Director's particulars changed
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
£ nc 1000/10000 24/08/99
dot icon02/08/1999
Full accounts made up to 1998-09-30
dot icon26/07/1999
Return made up to 24/06/99; full list of members
dot icon09/12/1998
Full accounts made up to 1997-09-30
dot icon06/07/1998
Return made up to 24/06/98; no change of members
dot icon05/10/1997
Miscellaneous
dot icon17/08/1997
Return made up to 24/06/97; full list of members
dot icon02/08/1997
Full accounts made up to 1996-09-30
dot icon09/07/1996
Return made up to 24/06/96; change of members
dot icon30/05/1996
Full accounts made up to 1995-09-30
dot icon12/04/1996
Ad 01/04/96--------- £ si 80@1=80 £ ic 500/580
dot icon11/01/1996
Secretary resigned;new secretary appointed
dot icon23/07/1995
Return made up to 24/06/95; full list of members
dot icon09/04/1995
Ad 29/03/95--------- £ si 20@20=400 £ ic 100/500
dot icon30/03/1995
Accounting reference date extended from 31/03 to 30/09
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Full accounts made up to 1994-03-31
dot icon25/07/1994
Return made up to 24/06/94; full list of members
dot icon12/05/1994
Ad 25/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon12/05/1994
New secretary appointed
dot icon12/05/1994
Secretary resigned
dot icon21/03/1994
New director appointed
dot icon21/03/1994
Director resigned
dot icon08/03/1994
Accounting reference date notified as 31/03
dot icon16/02/1994
New director appointed
dot icon15/02/1994
Certificate of change of name
dot icon14/02/1994
Particulars of mortgage/charge
dot icon04/02/1994
New director appointed
dot icon25/10/1993
Memorandum and Articles of Association
dot icon04/10/1993
Certificate of change of name
dot icon03/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Director resigned;new director appointed
dot icon03/08/1993
Secretary resigned;new secretary appointed
dot icon03/08/1993
Registered office changed on 04/08/93 from: 2 baches street london N1 6UB
dot icon23/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/06/1993 - 07/07/1993
99600
Naggar, Guy Anthony
Director
07/07/1993 - 20/02/1994
148
Wong, Kwai Choy
Director
20/01/2005 - 14/12/2006
31
Ross-Gower, Paul David
Director
08/05/2007 - 25/11/2007
11
Padovan, John Mario Faskally
Director
30/06/2004 - 07/10/2008
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRCROFT PROPERTY FINANCE LIMITED

BIRCROFT PROPERTY FINANCE LIMITED is an(a) Dissolved company incorporated on 23/06/1993 with the registered office located at Portland House, Stag Place, Bressenden Place, London SW1E 5RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIRCROFT PROPERTY FINANCE LIMITED?

toggle

BIRCROFT PROPERTY FINANCE LIMITED is currently Dissolved. It was registered on 23/06/1993 and dissolved on 10/01/2011.

Where is BIRCROFT PROPERTY FINANCE LIMITED located?

toggle

BIRCROFT PROPERTY FINANCE LIMITED is registered at Portland House, Stag Place, Bressenden Place, London SW1E 5RS.

What does BIRCROFT PROPERTY FINANCE LIMITED do?

toggle

BIRCROFT PROPERTY FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for BIRCROFT PROPERTY FINANCE LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.