BIRMAN CONSULTANTS LTD

Register to unlock more data on OkredoRegister

BIRMAN CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03293004

Incorporation date

17/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, Covent Garden, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1996)
dot icon30/10/2025
Micro company accounts made up to 2025-01-31
dot icon06/05/2025
Termination of appointment of Sian Ellen Reade as a director on 2025-05-01
dot icon06/05/2025
Confirmation statement made on 2025-04-24 with updates
dot icon29/10/2024
Micro company accounts made up to 2024-01-31
dot icon07/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon10/07/2023
Confirmation statement made on 2023-04-24 with updates
dot icon10/07/2023
Notification of Alesia Reade as a person with significant control on 2022-08-20
dot icon07/07/2023
Cessation of Sian Ellen Reade as a person with significant control on 2023-01-01
dot icon07/07/2023
Appointment of Alesia Reade as a director on 2023-06-28
dot icon07/07/2023
Registered office address changed from Lower Lidham Hill Farm North Lane Guestling Hastings East Sussex TN35 4LX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-07-07
dot icon03/04/2023
Satisfaction of charge 1 in full
dot icon03/04/2023
Satisfaction of charge 2 in full
dot icon07/12/2022
Administrative restoration application
dot icon07/12/2022
Confirmation statement made on 2017-04-24 with no updates
dot icon07/12/2022
Confirmation statement made on 2018-04-24 with no updates
dot icon07/12/2022
Confirmation statement made on 2019-04-24 with no updates
dot icon07/12/2022
Confirmation statement made on 2020-04-24 with no updates
dot icon07/12/2022
Confirmation statement made on 2021-04-24 with no updates
dot icon07/12/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon07/12/2022
Registered office address changed from Unit 8 Chain Lane Battle East Sussex TN33 0GB to Lower Lidham Hill Farm North Lane Guestling Hastings East Sussex TN35 4LX on 2022-12-07
dot icon07/12/2022
Micro company accounts made up to 2016-01-31
dot icon07/12/2022
Micro company accounts made up to 2017-01-31
dot icon07/12/2022
Micro company accounts made up to 2018-01-31
dot icon07/12/2022
Micro company accounts made up to 2019-01-31
dot icon07/12/2022
Micro company accounts made up to 2020-01-31
dot icon07/12/2022
Micro company accounts made up to 2021-01-31
dot icon07/12/2022
Micro company accounts made up to 2022-01-31
dot icon07/12/2022
Notification of Sian Ellen Reade as a person with significant control on 2016-04-07
dot icon21/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon13/08/2016
Compulsory strike-off action has been discontinued
dot icon11/08/2016
Annual return made up to 2016-04-24 with full list of shareholders
dot icon26/07/2016
First Gazette notice for compulsory strike-off
dot icon01/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon01/05/2015
Annual return made up to 2015-04-24 with full list of shareholders
dot icon16/04/2015
Total exemption small company accounts made up to 2014-01-31
dot icon30/01/2015
Appointment of Mr Mark Reade as a director on 2014-12-01
dot icon11/01/2015
Termination of appointment of New Road Nominees Limited as a secretary on 2014-12-24
dot icon24/04/2014
Certificate of change of name
dot icon24/04/2014
Annual return made up to 2014-04-24 with full list of shareholders
dot icon24/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon28/10/2013
Registered office address changed from Lower Lidham Hill Farm North Lane Guestling East Sussex TN35 4LX on 2013-10-28
dot icon06/09/2013
Total exemption full accounts made up to 2013-01-31
dot icon06/09/2013
Amended accounts made up to 2012-01-31
dot icon06/09/2013
Amended accounts made up to 2011-01-31
dot icon25/03/2013
Annual return made up to 2012-12-17 with full list of shareholders
dot icon26/11/2012
Certificate of change of name
dot icon26/11/2012
Certificate of change of name
dot icon15/11/2012
Total exemption full accounts made up to 2011-01-31
dot icon08/11/2012
Total exemption full accounts made up to 2012-01-31
dot icon12/09/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon12/09/2012
Annual return made up to 2010-12-17 with full list of shareholders
dot icon12/09/2012
Secretary's details changed for New Road Nominees Limited on 2009-12-17
dot icon12/09/2012
Compulsory strike-off action has been discontinued
dot icon02/03/2012
Compulsory strike-off action has been suspended
dot icon31/01/2012
First Gazette notice for compulsory strike-off
dot icon10/11/2011
Total exemption full accounts made up to 2010-01-31
dot icon13/10/2011
Total exemption full accounts made up to 2009-01-31
dot icon13/10/2011
Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 2011-10-13
dot icon04/05/2011
Compulsory strike-off action has been suspended
dot icon08/03/2011
First Gazette notice for compulsory strike-off
dot icon07/04/2010
Compulsory strike-off action has been discontinued
dot icon06/04/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon06/04/2010
Annual return made up to 2008-12-17
dot icon06/04/2010
Annual return made up to 2007-12-17
dot icon30/03/2010
Compulsory strike-off action has been suspended
dot icon09/02/2010
First Gazette notice for compulsory strike-off
dot icon03/03/2009
Compulsory strike-off action has been discontinued
dot icon02/03/2009
Total exemption full accounts made up to 2008-01-31
dot icon02/03/2009
Total exemption full accounts made up to 2007-01-31
dot icon02/03/2009
Total exemption full accounts made up to 2006-01-31
dot icon09/12/2008
First Gazette notice for compulsory strike-off
dot icon03/07/2007
Return made up to 17/12/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2005-01-31
dot icon20/01/2006
Return made up to 17/12/05; full list of members
dot icon05/01/2005
Return made up to 17/12/04; full list of members
dot icon06/12/2004
Total exemption full accounts made up to 2004-01-31
dot icon08/06/2004
Total exemption full accounts made up to 2003-01-31
dot icon26/01/2004
Return made up to 17/12/03; full list of members
dot icon09/07/2003
Particulars of mortgage/charge
dot icon07/02/2003
Total exemption full accounts made up to 2002-01-31
dot icon29/01/2003
Return made up to 17/12/02; full list of members
dot icon06/02/2002
Total exemption full accounts made up to 2001-01-31
dot icon30/01/2002
Return made up to 17/12/01; full list of members
dot icon12/10/2001
Particulars of mortgage/charge
dot icon05/06/2001
Director's particulars changed
dot icon12/04/2001
Full accounts made up to 2000-01-31
dot icon19/01/2001
Return made up to 17/12/00; full list of members
dot icon24/03/2000
Return made up to 17/12/99; full list of members
dot icon20/10/1999
Full accounts made up to 1999-01-31
dot icon28/09/1999
Registered office changed on 28/09/99 from: clayton wickham cottage belmont lane hurstpierpoint west sussex BN6 9EP
dot icon29/03/1999
Return made up to 17/12/98; full list of members
dot icon25/02/1999
Director's particulars changed
dot icon29/05/1998
Certificate of change of name
dot icon15/05/1998
Full accounts made up to 1998-01-31
dot icon01/05/1998
Secretary resigned
dot icon01/05/1998
New secretary appointed
dot icon06/02/1998
Return made up to 17/12/97; full list of members
dot icon15/01/1998
New secretary appointed
dot icon15/01/1998
Secretary resigned
dot icon27/11/1997
Nc inc already adjusted 01/09/97
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Resolutions
dot icon27/11/1997
Ad 01/09/97--------- £ si 99@1=99 £ ic 2/101
dot icon07/10/1997
Accounting reference date extended from 31/12/97 to 31/01/98
dot icon27/05/1997
Ad 01/04/97--------- £ si 1@1=1 £ ic 1/2
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon27/05/1997
Resolutions
dot icon27/05/1997
£ nc 1000/1100 01/04/97
dot icon31/01/1997
Secretary resigned
dot icon31/01/1997
Director resigned
dot icon31/01/1997
New secretary appointed
dot icon31/01/1997
New director appointed
dot icon17/12/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
17/12/1996 - 13/01/1997
2863
Reade, Sian Ellen
Director
13/01/1997 - 01/05/2025
-
Ashcroft Cameron Nominees Limited
Nominee Director
17/12/1996 - 13/01/1997
2796
Mrs Alesia Reade
Director
28/06/2023 - Present
2
Reade, Mark Roger Graham
Secretary
12/01/1998 - 24/04/1998
-

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 BIRMAN CONSULTANTS LTD

BIRMAN CONSULTANTS LTD is an(a) Active company incorporated on 17/12/1996 with the registered office located at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ. 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 BIRMAN CONSULTANTS LTD?

toggle

BIRMAN CONSULTANTS LTD is currently Active. It was registered on 17/12/1996 .

Where is BIRMAN CONSULTANTS LTD located?

toggle

BIRMAN CONSULTANTS LTD is registered at 71-75 Shelton Street, Covent Garden, London WC2H 9JQ.

What does BIRMAN CONSULTANTS LTD do?

toggle

BIRMAN CONSULTANTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BIRMAN CONSULTANTS LTD?

toggle

The latest filing was on 30/10/2025: Micro company accounts made up to 2025-01-31.