BIRMINGHAM INTERNATIONAL PARK LIMITED

Register to unlock more data on OkredoRegister

BIRMINGHAM INTERNATIONAL PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01091753

Incorporation date

22/01/1973

Size

Dormant

Contacts

Registered address

Registered address

100 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1986)
dot icon14/05/2024
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2024
First Gazette notice for voluntary strike-off
dot icon19/02/2024
Application to strike the company off the register
dot icon23/01/2024
Confirmation statement made on 2023-12-14 with updates
dot icon18/10/2023
Cessation of U and I (Development and Trading) Limited as a person with significant control on 2023-10-09
dot icon18/10/2023
Notification of Land Securities Spv's Limited as a person with significant control on 2023-10-09
dot icon03/01/2023
Confirmation statement made on 2022-12-14 with updates
dot icon13/12/2022
Change of details for U and I (Projects) Limited as a person with significant control on 2020-08-05
dot icon09/11/2022
Accounts for a dormant company made up to 2022-02-28
dot icon26/10/2022
Appointment of U and I Company Secretaries Limited as a secretary on 2022-10-05
dot icon26/10/2022
Termination of appointment of Ls Company Secretaries Limited as a secretary on 2022-10-05
dot icon20/10/2022
Registered office address changed from 7a Howick Place London SW1P 1DZ to 100 Victoria Street London SW1E 5JL on 2022-10-20
dot icon19/10/2022
Appointment of U and I Director 1 Limited as a director on 2022-10-05
dot icon19/10/2022
Appointment of U and I Director 2 Limited as a director on 2022-10-05
dot icon06/10/2022
Director's details changed for Mr George Mark Richardson on 2022-08-18
dot icon23/06/2022
Termination of appointment of Richard Upton as a director on 2022-04-30
dot icon21/06/2022
Appointment of Mr George Mark Richardson as a director on 2022-04-30
dot icon06/04/2022
Termination of appointment of Jamie Graham Christmas as a director on 2022-03-31
dot icon24/02/2022
Accounts for a dormant company made up to 2021-02-28
dot icon17/12/2021
Termination of appointment of Chris Barton as a secretary on 2021-12-17
dot icon17/12/2021
Appointment of Ls Company Secretaries Limited as a secretary on 2021-12-17
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon08/06/2021
Termination of appointment of Matthew Simon Weiner as a director on 2021-05-31
dot icon03/06/2021
Appointment of Mr Jamie Graham Christmas as a director on 2021-05-27
dot icon14/05/2021
Accounts for a dormant company made up to 2020-02-29
dot icon27/04/2021
Statement of capital on 2021-04-27
dot icon31/03/2021
Statement by Directors
dot icon31/03/2021
Solvency Statement dated 26/01/21
dot icon31/03/2021
Resolutions
dot icon04/01/2021
Confirmation statement made on 2020-12-14 with updates
dot icon24/01/2020
Amended accounts for a dormant company made up to 2019-02-28
dot icon18/12/2019
Accounts for a dormant company made up to 2019-02-28
dot icon17/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon06/09/2019
Termination of appointment of James Simon Hesketh as a director on 2019-07-30
dot icon27/02/2019
Accounts for a dormant company made up to 2018-02-28
dot icon25/02/2019
Confirmation statement made on 2018-12-14 with updates
dot icon23/02/2019
Compulsory strike-off action has been discontinued
dot icon05/02/2019
First Gazette notice for compulsory strike-off
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon22/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon09/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon07/09/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-09-07
dot icon09/03/2016
Appointment of Mr Matthew Simon Weiner as a director on 2016-02-08
dot icon04/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon08/02/2016
Appointment of Mr Richard Upton as a director on 2016-02-08
dot icon01/02/2016
Appointment of James Simon Hesketh as a director on 2016-01-29
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon19/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon16/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon16/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-11
dot icon16/12/2015
Director's details changed for Mr Charles Julian Barwick on 2015-11-11
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon06/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon06/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon24/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon03/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon03/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon16/04/2014
Director's details changed for Mr Charles Julian Barwick on 2014-04-15
dot icon07/01/2014
Director's details changed for Mr Michael Henry Marx on 2014-01-06
dot icon09/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon30/09/2013
Full accounts made up to 2013-02-28
dot icon06/08/2013
Appointment of Mr Charles Julian Barwick as a director
dot icon06/08/2013
Termination of appointment of Marcus Shepherd as a director
dot icon06/08/2013
Satisfaction of charge 13 in full
dot icon06/08/2013
Satisfaction of charge 16 in full
dot icon06/08/2013
Satisfaction of charge 12 in full
dot icon06/08/2013
Satisfaction of charge 14 in full
dot icon06/08/2013
Satisfaction of charge 15 in full
dot icon11/03/2013
Appointment of Mr Marcus Owen Shepherd as a director
dot icon11/02/2013
Termination of appointment of Graham Prothero as a director
dot icon02/01/2013
Annual return made up to 2012-11-15 with full list of shareholders
dot icon23/11/2012
Full accounts made up to 2012-02-29
dot icon20/12/2011
Current accounting period extended from 2011-12-31 to 2012-02-29
dot icon15/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon11/04/2011
Appointment of Mr Graham Prothero as a director
dot icon11/03/2011
Appointment of Helen Maria Ratsey as a secretary
dot icon03/02/2011
Termination of appointment of Stephen Lanes as a secretary
dot icon30/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Termination of appointment of Raymond Pearse as a director
dot icon07/01/2010
Annual return made up to 2009-11-15 with full list of shareholders
dot icon08/10/2009
Auditor's resignation
dot icon18/09/2009
Full accounts made up to 2008-12-31
dot icon16/09/2009
Auditor's resignation
dot icon22/01/2009
Return made up to 15/11/08; full list of members
dot icon30/09/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Return made up to 15/11/07; full list of members
dot icon05/12/2007
Auditor's resignation
dot icon23/11/2007
Full accounts made up to 2006-12-31
dot icon23/01/2007
Return made up to 15/11/06; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon30/03/2006
Registered office changed on 30/03/06 from: portland house stag place london SW1E 5DS
dot icon27/01/2006
Return made up to 15/11/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon29/01/2005
Return made up to 15/11/04; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon09/01/2004
Return made up to 15/11/03; full list of members
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon08/01/2003
Return made up to 15/11/02; full list of members
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon19/12/2001
Return made up to 15/11/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon15/01/2001
Return made up to 15/11/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon12/01/2000
Return made up to 15/11/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon19/08/1999
Declaration of satisfaction of mortgage/charge
dot icon19/01/1999
Return made up to 15/11/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 15/11/97; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon17/07/1997
Director resigned
dot icon14/01/1997
Return made up to 15/11/96; full list of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon07/10/1996
Registered office changed on 07/10/96 from: 2 south audley street mayfair london W1Y 6AJ
dot icon02/05/1996
Certificate of change of name
dot icon29/03/1996
Accounting reference date shortened from 31/05 to 31/12
dot icon25/03/1996
Full accounts made up to 1995-05-31
dot icon26/01/1996
Resolutions
dot icon26/01/1996
Resolutions
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon24/01/1996
Particulars of mortgage/charge
dot icon18/01/1996
Return made up to 15/11/95; full list of members
dot icon18/01/1996
Registered office changed on 18/01/96 from: cranmore hse. Cranmore boulevard shirley, solihull west midlands B90 4SD
dot icon18/01/1996
New secretary appointed;director resigned
dot icon18/01/1996
Director resigned
dot icon18/01/1996
Secretary resigned
dot icon18/01/1996
Director resigned
dot icon05/09/1995
Director resigned;new director appointed
dot icon30/01/1995
Director resigned;new director appointed
dot icon30/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Full accounts made up to 1994-05-31
dot icon15/12/1994
Return made up to 15/11/94; full list of members
dot icon10/06/1994
Director resigned;new director appointed
dot icon04/01/1994
Return made up to 15/11/93; full list of members
dot icon22/12/1993
Director resigned;new director appointed
dot icon17/12/1993
Full accounts made up to 1993-05-31
dot icon09/12/1993
Certificate of change of name
dot icon23/11/1993
Declaration of satisfaction of mortgage/charge
dot icon23/11/1993
Declaration of satisfaction of mortgage/charge
dot icon23/11/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1993
Declaration of satisfaction of mortgage/charge
dot icon07/09/1993
Declaration of satisfaction of mortgage/charge
dot icon02/09/1993
Director resigned;new director appointed
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/05/1993
Declaration of satisfaction of mortgage/charge
dot icon19/11/1992
Director resigned;new director appointed
dot icon19/11/1992
Full accounts made up to 1992-05-31
dot icon19/11/1992
Return made up to 15/11/92; full list of members
dot icon29/09/1992
Director resigned;new director appointed
dot icon20/01/1992
Full accounts made up to 1991-05-31
dot icon20/01/1992
Return made up to 15/11/91; no change of members
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon17/12/1991
Resolutions
dot icon29/07/1991
New director appointed
dot icon29/07/1991
Director resigned;new director appointed
dot icon29/07/1991
New director appointed
dot icon08/01/1991
Full accounts made up to 1990-05-31
dot icon08/01/1991
Return made up to 15/11/90; no change of members
dot icon13/11/1990
Director resigned;new director appointed
dot icon15/02/1990
Full group accounts made up to 1989-05-31
dot icon15/02/1990
Return made up to 15/11/89; full list of members
dot icon26/08/1989
Declaration of satisfaction of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon02/02/1989
Full group accounts made up to 1988-05-31
dot icon02/02/1989
Return made up to 15/11/88; full list of members
dot icon23/09/1988
New director appointed
dot icon29/02/1988
Director resigned;new director appointed
dot icon22/02/1988
Return made up to 17/11/87; full list of members
dot icon26/01/1988
Full group accounts made up to 1987-05-31
dot icon21/01/1988
Certificate of change of name
dot icon23/12/1987
Particulars of mortgage/charge
dot icon28/10/1987
Director resigned;new director appointed
dot icon01/07/1987
Return made up to 16/12/86; no change of members; amend
dot icon19/02/1987
Director resigned;new director appointed
dot icon31/01/1987
Full accounts made up to 1986-05-31
dot icon31/01/1987
Annual return made up to 19/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/04/1986
Group of companies' accounts made up to 1985-05-31
dot icon30/04/1986
Annual return made up to 17/12/85
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2022
dot iconLast change occurred
28/02/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2022
dot iconNext account date
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
531.65K
-
0.00
-
-
2022
0
531.65K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

531.65K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weiner, Matthew Simon
Director
08/02/2016 - 31/05/2021
236
Richardson, George Mark
Director
30/04/2022 - Present
86
LS COMPANY SECRETARIES LIMITED
Corporate Secretary
17/12/2021 - 05/10/2022
112
Upton, Richard
Director
08/02/2016 - 30/04/2022
255
Ware, Robert Thomas Ernest
Director
30/11/1993 - 15/11/1993
52

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRMINGHAM INTERNATIONAL PARK LIMITED

BIRMINGHAM INTERNATIONAL PARK LIMITED is an(a) Dissolved company incorporated on 22/01/1973 with the registered office located at 100 Victoria Street, London SW1E 5JL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIRMINGHAM INTERNATIONAL PARK LIMITED?

toggle

BIRMINGHAM INTERNATIONAL PARK LIMITED is currently Dissolved. It was registered on 22/01/1973 and dissolved on 14/05/2024.

Where is BIRMINGHAM INTERNATIONAL PARK LIMITED located?

toggle

BIRMINGHAM INTERNATIONAL PARK LIMITED is registered at 100 Victoria Street, London SW1E 5JL.

What does BIRMINGHAM INTERNATIONAL PARK LIMITED do?

toggle

BIRMINGHAM INTERNATIONAL PARK LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BIRMINGHAM INTERNATIONAL PARK LIMITED?

toggle

The latest filing was on 14/05/2024: Final Gazette dissolved via voluntary strike-off.