BIRD & CO - THE COACHING HOUSE LIMITED

Register to unlock more data on OkredoRegister

BIRD & CO - THE COACHING HOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02603308

Incorporation date

19/04/1991

Size

Micro Entity

Contacts

Registered address

Registered address

9a Castellain Road, Castellain Road, London W9 1EYCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1991)
dot icon13/09/2025
Micro company accounts made up to 2024-12-31
dot icon22/04/2025
Confirmation statement made on 2025-04-19 with no updates
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon23/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon27/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/04/2022
Confirmation statement made on 2022-04-19 with no updates
dot icon05/10/2021
Micro company accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon13/01/2021
Micro company accounts made up to 2019-12-31
dot icon15/10/2020
Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to 9a Castellain Road Castellain Road London W9 1EY on 2020-10-15
dot icon02/07/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon18/06/2020
Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 2020-06-18
dot icon29/10/2019
Micro company accounts made up to 2018-12-31
dot icon04/09/2019
Compulsory strike-off action has been discontinued
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon02/09/2019
Confirmation statement made on 2019-04-19 with no updates
dot icon01/10/2018
Micro company accounts made up to 2017-12-31
dot icon23/08/2018
Resolutions
dot icon18/07/2018
Change of name notice
dot icon25/05/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon27/09/2017
Micro company accounts made up to 2016-12-31
dot icon09/05/2017
Confirmation statement made on 2017-04-19 with updates
dot icon11/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon08/04/2016
Satisfaction of charge 2 in full
dot icon04/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 2015-06-15
dot icon22/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon09/07/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/06/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon19/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/07/2010
Termination of appointment of Edna Pio Quinto as a secretary
dot icon02/07/2010
Director's details changed for Ms Isabel Bird on 2009-10-01
dot icon07/06/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon07/06/2010
Termination of appointment of Edna Pio Quinto as a secretary
dot icon07/06/2010
Director's details changed for Ms Isabel Bird on 2009-10-01
dot icon24/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/08/2009
Compulsory strike-off action has been discontinued
dot icon18/08/2009
Return made up to 19/04/09; full list of members
dot icon18/08/2009
Director's change of particulars / isabel bird / 01/01/2009
dot icon18/08/2009
First Gazette notice for compulsory strike-off
dot icon15/04/2009
Certificate of change of name
dot icon06/01/2009
Return made up to 19/04/08; full list of members
dot icon19/03/2008
Total exemption full accounts made up to 2007-12-31
dot icon26/07/2007
Return made up to 19/04/07; no change of members
dot icon23/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/05/2007
Registered office changed on 23/05/07 from: 1 marylebone high street london W1M 3PA
dot icon05/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/05/2006
Return made up to 19/04/06; full list of members
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/06/2005
Return made up to 19/04/05; full list of members
dot icon07/02/2005
Secretary resigned
dot icon07/02/2005
New secretary appointed
dot icon01/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon20/07/2004
Secretary resigned
dot icon20/07/2004
Secretary resigned;director resigned
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Return made up to 19/04/04; full list of members
dot icon21/01/2004
New secretary appointed
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon20/05/2003
Return made up to 19/04/03; full list of members
dot icon31/12/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 19/04/02; full list of members
dot icon25/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon21/05/2001
Return made up to 19/04/01; full list of members
dot icon21/05/2001
New director appointed
dot icon04/04/2001
Declaration of satisfaction of mortgage/charge
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 19/04/00; full list of members
dot icon13/10/1999
Full accounts made up to 1998-12-31
dot icon01/05/1999
Return made up to 19/04/99; no change of members
dot icon24/03/1999
Particulars of mortgage/charge
dot icon16/03/1999
Declaration of mortgage charge released/ceased
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon06/07/1998
Secretary resigned
dot icon06/07/1998
Return made up to 19/04/98; no change of members
dot icon06/04/1998
Resolutions
dot icon12/02/1998
Memorandum and Articles of Association
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon06/05/1997
Return made up to 19/04/97; full list of members
dot icon30/09/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon01/07/1996
Director resigned
dot icon01/07/1996
New secretary appointed
dot icon22/04/1996
Registered office changed on 22/04/96 from: 1 bickenhall mansions bickenhall street london W1H 3LF
dot icon22/04/1996
Return made up to 19/04/96; no change of members
dot icon21/08/1995
Full accounts made up to 1994-12-31
dot icon15/08/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
Return made up to 19/04/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/10/1994
Full accounts made up to 1993-12-31
dot icon03/10/1994
Return made up to 19/04/94; full list of members
dot icon30/08/1994
Secretary resigned;new secretary appointed;director resigned
dot icon03/08/1993
Accounting reference date extended from 31/07 to 31/12
dot icon09/07/1993
Return made up to 19/04/93; no change of members
dot icon28/01/1993
Full accounts made up to 1992-07-31
dot icon12/06/1992
Particulars of mortgage/charge
dot icon13/05/1992
Return made up to 19/04/92; full list of members
dot icon18/11/1991
Director resigned
dot icon20/08/1991
Certificate of change of name
dot icon15/08/1991
New director appointed
dot icon15/08/1991
New director appointed
dot icon12/08/1991
Accounting reference date notified as 31/07
dot icon30/05/1991
New director appointed
dot icon30/05/1991
New director appointed
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned
dot icon30/05/1991
Registered office changed on 30/05/91 from: 31 corsham street london N1 6DR
dot icon19/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, Isabel
Director
15/05/1991 - Present
-
Bell, Peter
Director
31/07/1991 - 13/06/1996
10
L & A SECRETARIAL LIMITED
Nominee Secretary
18/04/1991 - 14/05/1991
6844
L & A REGISTRARS LIMITED
Nominee Director
18/04/1991 - 14/05/1991
6842
Adams, Jeffrey William, Dr
Director
31/07/1991 - 30/10/1991
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRD & CO - THE COACHING HOUSE LIMITED

BIRD & CO - THE COACHING HOUSE LIMITED is an(a) Active company incorporated on 19/04/1991 with the registered office located at 9a Castellain Road, Castellain Road, London W9 1EY. 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 BIRD & CO - THE COACHING HOUSE LIMITED?

toggle

BIRD & CO - THE COACHING HOUSE LIMITED is currently Active. It was registered on 19/04/1991 .

Where is BIRD & CO - THE COACHING HOUSE LIMITED located?

toggle

BIRD & CO - THE COACHING HOUSE LIMITED is registered at 9a Castellain Road, Castellain Road, London W9 1EY.

What does BIRD & CO - THE COACHING HOUSE LIMITED do?

toggle

BIRD & CO - THE COACHING HOUSE LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BIRD & CO - THE COACHING HOUSE LIMITED?

toggle

The latest filing was on 13/09/2025: Micro company accounts made up to 2024-12-31.