BIRDSTYLE LIMITED

Register to unlock more data on OkredoRegister

BIRDSTYLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03058519

Incorporation date

19/05/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 32 Castlewood Road, London N16 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1995)
dot icon20/04/2026
Confirmation statement made on 2026-04-20 with updates
dot icon22/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon01/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon26/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/07/2024
Withdrawal of a person with significant control statement on 2024-07-12
dot icon12/07/2024
Notification of Jacob Getter as a person with significant control on 2024-07-10
dot icon12/07/2024
Notification of Joshua Getter as a person with significant control on 2024-07-10
dot icon02/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/02/2024
Change of share class name or designation
dot icon28/02/2024
Particulars of variation of rights attached to shares
dot icon28/02/2024
Resolutions
dot icon28/02/2024
Memorandum and Articles of Association
dot icon22/02/2024
Sub-division of shares on 2024-02-08
dot icon21/02/2024
Appointment of Mr Joshua Getter as a director on 2024-02-08
dot icon21/02/2024
Appointment of Mr Jacob Getter as a director on 2024-02-08
dot icon21/02/2024
Termination of appointment of Susanne Getter as a director on 2024-02-08
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/05/2023
Satisfaction of charge 8 in full
dot icon31/05/2023
Satisfaction of charge 9 in full
dot icon31/05/2023
Satisfaction of charge 10 in full
dot icon31/05/2023
Satisfaction of charge 11 in full
dot icon30/05/2023
Total exemption full accounts made up to 2022-06-30
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon20/09/2022
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to C/O 32 Castlewood Road London N16 6DW on 2022-09-20
dot icon27/06/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/04/2022
Satisfaction of charge 030585190012 in full
dot icon09/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon03/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon23/04/2021
Confirmation statement made on 2021-03-09 with updates
dot icon23/11/2020
Termination of appointment of Moshe Getter as a director on 2020-10-28
dot icon23/11/2020
Appointment of Mrs Susanne Getter as a director on 2020-10-28
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with updates
dot icon27/06/2019
Confirmation statement made on 2019-05-19 with updates
dot icon29/05/2019
Notification of a person with significant control statement
dot icon28/05/2019
Termination of appointment of Jehoshua Rabinovitz as a director on 2019-03-26
dot icon28/05/2019
Cessation of Jehoshua Rabinovitz as a person with significant control on 2019-03-26
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon22/05/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon01/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2015
Previous accounting period shortened from 2014-06-28 to 2014-06-27
dot icon29/10/2014
Registration of charge 030585190012, created on 2014-10-27
dot icon20/05/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/02/2014
Satisfaction of charge 6 in full
dot icon06/02/2014
Satisfaction of charge 4 in full
dot icon06/02/2014
Satisfaction of charge 7 in full
dot icon10/01/2014
Total exemption small company accounts made up to 2013-06-30
dot icon25/07/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/06/2013
Previous accounting period shortened from 2012-06-29 to 2012-06-28
dot icon20/05/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon20/03/2013
Previous accounting period shortened from 2012-06-30 to 2012-06-29
dot icon31/05/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/05/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/05/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon30/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon19/05/2009
Return made up to 19/05/09; full list of members
dot icon27/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 10
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 9
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 11
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon20/05/2008
Return made up to 19/05/08; full list of members
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon23/05/2007
Return made up to 19/05/07; full list of members
dot icon29/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon26/05/2006
Return made up to 19/05/06; full list of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon26/05/2005
Return made up to 19/05/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon26/01/2005
Particulars of mortgage/charge
dot icon28/05/2004
Return made up to 19/05/04; full list of members
dot icon18/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon23/05/2003
Return made up to 19/05/03; full list of members
dot icon06/12/2002
Location of register of members
dot icon06/12/2002
Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL
dot icon25/11/2002
Total exemption small company accounts made up to 2002-06-30
dot icon24/05/2002
Return made up to 19/05/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon31/05/2001
Return made up to 19/05/01; full list of members
dot icon14/12/2000
Accounts for a small company made up to 2000-06-30
dot icon11/09/2000
Registered office changed on 11/09/00 from: 13/17 new burlington place london W1X 2JP
dot icon24/05/2000
Return made up to 19/05/00; full list of members
dot icon07/02/2000
Accounts for a small company made up to 1999-06-30
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Particulars of mortgage/charge
dot icon02/06/1999
Return made up to 19/05/99; full list of members
dot icon23/02/1999
Accounts for a small company made up to 1998-06-30
dot icon28/05/1998
Return made up to 19/05/98; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1997-06-30
dot icon22/05/1997
Return made up to 19/05/97; full list of members
dot icon11/03/1997
Particulars of mortgage/charge
dot icon16/01/1997
Accounts for a small company made up to 1996-06-30
dot icon29/05/1996
Return made up to 19/05/96; full list of members
dot icon20/03/1996
Particulars of mortgage/charge
dot icon20/03/1996
Particulars of mortgage/charge
dot icon27/07/1995
New director appointed
dot icon27/07/1995
Accounting reference date notified as 30/06
dot icon27/07/1995
Ad 12/06/95--------- £ si 98@1=98 £ ic 2/100
dot icon15/06/1995
Registered office changed on 15/06/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon15/06/1995
Director resigned;new director appointed
dot icon15/06/1995
Secretary resigned;new secretary appointed
dot icon19/05/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon-27.20 % *

* during past year

Cash in Bank

£393,734.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.80M
-
0.00
227.37K
-
2022
2
1.99M
-
0.00
540.82K
-
2023
1
1.99M
-
0.00
393.73K
-
2023
1
1.99M
-
0.00
393.73K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

1.99M £Ascended0.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

393.73K £Descended-27.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Joshua Getter
Director
08/02/2024 - Present
29
Getter, Jacob
Director
08/02/2024 - Present
43
Getter, Susanne
Director
28/10/2020 - 08/02/2024
8
Getter, Moshe
Director
11/06/1995 - 27/10/2020
7
Rabinovitz, Jehoshua
Director
11/06/1995 - 25/03/2019
2

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIRDSTYLE LIMITED

BIRDSTYLE LIMITED is an(a) Active company incorporated on 19/05/1995 with the registered office located at C/O 32 Castlewood Road, London N16 6DW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRDSTYLE LIMITED?

toggle

BIRDSTYLE LIMITED is currently Active. It was registered on 19/05/1995 .

Where is BIRDSTYLE LIMITED located?

toggle

BIRDSTYLE LIMITED is registered at C/O 32 Castlewood Road, London N16 6DW.

What does BIRDSTYLE LIMITED do?

toggle

BIRDSTYLE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BIRDSTYLE LIMITED have?

toggle

BIRDSTYLE LIMITED had 1 employees in 2023.

What is the latest filing for BIRDSTYLE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-20 with updates.