BIRLEY'S LIMITED

Register to unlock more data on OkredoRegister

BIRLEY'S LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03333890

Incorporation date

13/03/1997

Size

Full

Contacts

Registered address

Registered address

Mountview Court 1148 High Road, Whetstone, London N20 0RACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/1997)
dot icon23/07/2025
Liquidators' statement of receipts and payments to 2025-05-17
dot icon22/07/2024
Liquidators' statement of receipts and payments to 2024-05-17
dot icon24/07/2023
Liquidators' statement of receipts and payments to 2023-05-17
dot icon09/06/2022
Appointment of a voluntary liquidator
dot icon18/05/2022
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon18/05/2022
Administrator's progress report
dot icon12/01/2022
Administrator's progress report
dot icon12/11/2021
Notice of extension of period of Administration
dot icon05/07/2021
Administrator's progress report
dot icon18/01/2021
Statement of administrator's proposal
dot icon29/12/2020
Resolutions
dot icon29/12/2020
Memorandum and Articles of Association
dot icon22/12/2020
Statement of affairs with form AM02SOA
dot icon10/12/2020
Appointment of an administrator
dot icon07/12/2020
Registered office address changed from 253 Grays Inn Road London WC1X 8QT to Mountview Court 1148 High Road Whetstone London N20 0RA on 2020-12-07
dot icon07/04/2020
Termination of appointment of Kevin Barry Curran as a director on 2020-04-07
dot icon09/03/2020
Confirmation statement made on 2020-02-23 with updates
dot icon06/11/2019
Resolutions
dot icon29/10/2019
Appointment of Kevin Barry Curran as a director on 2019-09-18
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon28/10/2019
Statement of capital following an allotment of shares on 2019-09-13
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon01/11/2018
Full accounts made up to 2017-12-31
dot icon18/06/2018
Termination of appointment of Robin Birley as a director on 2018-06-14
dot icon01/06/2018
Registration of charge 033338900016, created on 2018-05-31
dot icon28/02/2018
Confirmation statement made on 2018-02-23 with updates
dot icon09/01/2018
Second filing for the appointment of Robin Birley as a director
dot icon24/10/2017
Full accounts made up to 2016-12-31
dot icon18/10/2017
Secretary's details changed for Paul Anthony Salter on 2017-10-18
dot icon18/10/2017
Director's details changed for Paul Anthony Salter on 2017-10-18
dot icon31/07/2017
Director's details changed
dot icon31/07/2017
Appointment of Robin Marcus Birley as a director on 2017-07-27
dot icon07/04/2017
Confirmation statement made on 2017-02-23 with updates
dot icon03/11/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon18/09/2015
Registration of charge 033338900015, created on 2015-09-17
dot icon06/05/2015
Registration of charge 033338900014, created on 2015-05-01
dot icon06/05/2015
Registration of charge 033338900013, created on 2015-05-01
dot icon13/04/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon13/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/04/2013
Resolutions
dot icon13/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon26/09/2012
Full accounts made up to 2011-12-31
dot icon14/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon17/10/2011
Particulars of a mortgage or charge / charge no: 12
dot icon15/06/2011
Accounts for a small company made up to 2010-12-31
dot icon22/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon11/01/2011
Total exemption small company accounts made up to 2009-12-31
dot icon02/12/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 10
dot icon08/07/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 7
dot icon08/07/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon15/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon06/01/2010
Particulars of variation of rights attached to shares
dot icon06/01/2010
Change of share class name or designation
dot icon06/01/2010
Statement of company's objects
dot icon06/01/2010
Memorandum and Articles of Association
dot icon06/01/2010
Resolutions
dot icon06/11/2009
Termination of appointment of Robin Birley as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 23/02/09; full list of members
dot icon09/03/2009
Total exemption small company accounts made up to 2007-12-31
dot icon07/04/2008
Return made up to 23/02/08; full list of members
dot icon07/12/2007
Declaration of satisfaction of mortgage/charge
dot icon02/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 23/02/07; full list of members
dot icon03/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 23/02/06; full list of members
dot icon03/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/04/2005
Full accounts made up to 2003-12-31
dot icon06/04/2005
Return made up to 23/02/05; full list of members
dot icon17/03/2005
Secretary's particulars changed;director's particulars changed
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/05/2004
Return made up to 23/02/04; full list of members
dot icon10/05/2004
Secretary's particulars changed;director's particulars changed
dot icon07/04/2004
Full accounts made up to 2002-12-31
dot icon09/03/2004
Particulars of mortgage/charge
dot icon14/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon15/05/2003
Return made up to 23/02/03; full list of members
dot icon22/01/2003
Ad 20/12/02--------- £ si 99998@1=99998 £ ic 2/100000
dot icon22/01/2003
Nc inc already adjusted 20/12/02
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon22/01/2003
Resolutions
dot icon05/12/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon26/11/2002
Particulars of mortgage/charge
dot icon14/08/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 14/03/02; full list of members
dot icon13/11/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 14/03/01; full list of members
dot icon14/06/2001
Director resigned
dot icon14/06/2001
Director resigned
dot icon08/01/2001
New director appointed
dot icon07/06/2000
Return made up to 14/03/00; full list of members
dot icon05/03/2000
Full accounts made up to 1999-12-31
dot icon03/11/1999
Full accounts made up to 1998-12-31
dot icon17/09/1999
Director's particulars changed
dot icon10/05/1999
New director appointed
dot icon10/05/1999
New director appointed
dot icon06/04/1999
Return made up to 14/03/99; no change of members
dot icon23/02/1999
Accounts for a dormant company made up to 1997-12-31
dot icon01/02/1999
Particulars of mortgage/charge
dot icon09/10/1998
Return made up to 14/03/98; full list of members
dot icon25/08/1998
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon03/09/1997
Certificate of change of name
dot icon20/03/1997
New director appointed
dot icon20/03/1997
New secretary appointed
dot icon20/03/1997
Director resigned
dot icon20/03/1997
Secretary resigned
dot icon20/03/1997
Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon14/03/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2018
dot iconNext confirmation date
22/02/2021
dot iconLast change occurred
30/12/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2018
dot iconNext account date
30/12/2019
dot iconNext due on
30/12/2020
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shaw, Jonathan
Director
13/10/1998 - 29/05/2001
58
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
14/03/1997 - 14/03/1997
16011
Birley, Robin Marcus
Director
16/01/2017 - 14/06/2018
70
Birley, Robin Marcus
Director
14/03/1997 - 06/11/2009
70
Curran, Kevin Barry
Director
18/09/2019 - 07/04/2020
11

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRLEY'S LIMITED

BIRLEY'S LIMITED is an(a) Liquidation company incorporated on 13/03/1997 with the registered office located at Mountview Court 1148 High Road, Whetstone, London N20 0RA. There are currently 2 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 BIRLEY'S LIMITED?

toggle

BIRLEY'S LIMITED is currently Liquidation. It was registered on 13/03/1997 .

Where is BIRLEY'S LIMITED located?

toggle

BIRLEY'S LIMITED is registered at Mountview Court 1148 High Road, Whetstone, London N20 0RA.

What does BIRLEY'S LIMITED do?

toggle

BIRLEY'S LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

What is the latest filing for BIRLEY'S LIMITED?

toggle

The latest filing was on 23/07/2025: Liquidators' statement of receipts and payments to 2025-05-17.