BIRSE HOMES (LONDON) LIMITED

Register to unlock more data on OkredoRegister

BIRSE HOMES (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01456491

Incorporation date

24/10/1979

Size

Dormant

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1986)
dot icon12/02/2025
Bona Vacantia disclaimer
dot icon11/01/2012
Final Gazette dissolved following liquidation
dot icon11/10/2011
Return of final meeting in a members' voluntary winding up
dot icon10/06/2011
Registered office address changed from Humber Road Barton upon Humber N Lincs DN18 5BW on 2011-06-10
dot icon10/06/2011
Appointment of a voluntary liquidator
dot icon10/06/2011
Resolutions
dot icon10/06/2011
Declaration of solvency
dot icon03/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon10/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon15/10/2010
Appointment of Mrs Emma Campbell as a secretary
dot icon15/10/2010
Termination of appointment of Philip Morris as a secretary
dot icon10/08/2010
Auditor's resignation
dot icon06/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon13/11/2009
Director's details changed for Mr Philip Hugh Morris on 2009-11-13
dot icon13/11/2009
Director's details changed for Mr Mark Richard Johnson on 2009-11-13
dot icon13/11/2009
Secretary's details changed for Mr Philip Hugh Morris on 2009-11-13
dot icon08/07/2009
Full accounts made up to 2008-12-31
dot icon23/02/2009
Director appointed mark richard johnson
dot icon08/02/2009
Appointment Terminated Secretary wendy ellis
dot icon08/02/2009
Secretary appointed philip hugh morris
dot icon08/02/2009
Return made up to 18/10/08; no change of members
dot icon18/08/2008
Full accounts made up to 2007-12-31
dot icon04/03/2008
Full accounts made up to 2007-04-28
dot icon27/10/2007
Declaration of satisfaction of mortgage/charge
dot icon25/10/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon24/10/2007
Return made up to 18/10/07; no change of members
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon13/07/2007
New director appointed
dot icon17/11/2006
Return made up to 18/10/06; full list of members
dot icon10/10/2006
Full accounts made up to 2006-04-30
dot icon30/01/2006
Full accounts made up to 2005-04-30
dot icon25/10/2005
Return made up to 18/10/05; full list of members
dot icon21/10/2005
Registered office changed on 21/10/05 from: hill house 1 little new street london EC4A 3TR
dot icon25/07/2005
New secretary appointed
dot icon25/07/2005
Secretary resigned
dot icon18/11/2004
Return made up to 18/10/04; full list of members
dot icon21/10/2004
Full accounts made up to 2004-04-30
dot icon05/07/2004
Particulars of mortgage/charge
dot icon27/01/2004
Full accounts made up to 2003-04-30
dot icon19/11/2003
Return made up to 18/10/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon20/11/2002
Return made up to 18/10/02; full list of members
dot icon26/10/2001
Return made up to 18/10/01; full list of members
dot icon26/10/2001
Location of debenture register address changed
dot icon05/09/2001
Full accounts made up to 2001-04-30
dot icon05/02/2001
Full accounts made up to 2000-04-30
dot icon10/11/2000
Return made up to 18/10/00; full list of members
dot icon01/12/1999
Director resigned
dot icon15/11/1999
Return made up to 18/10/99; full list of members
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Location of register of members address changed
dot icon20/09/1999
Director resigned
dot icon20/09/1999
New director appointed
dot icon08/09/1999
Full accounts made up to 1999-04-30
dot icon13/11/1998
Return made up to 18/10/98; no change of members
dot icon24/09/1998
Full accounts made up to 1998-04-30
dot icon05/02/1998
Full accounts made up to 1997-04-30
dot icon27/10/1997
Return made up to 18/10/97; no change of members
dot icon27/10/1997
Director's particulars changed
dot icon13/12/1996
Full accounts made up to 1996-04-30
dot icon26/11/1996
Return made up to 18/10/96; full list of members
dot icon26/11/1996
Secretary's particulars changed;director's particulars changed
dot icon26/11/1996
Location of debenture register address changed
dot icon26/11/1996
New director appointed
dot icon13/11/1995
Return made up to 18/10/95; no change of members
dot icon13/11/1995
Location of debenture register address changed
dot icon10/11/1995
Full accounts made up to 1995-04-30
dot icon06/10/1995
Director resigned
dot icon20/06/1995
Particulars of mortgage/charge
dot icon20/06/1995
Particulars of mortgage/charge
dot icon01/05/1995
Particulars of mortgage/charge
dot icon01/05/1995
Particulars of mortgage/charge
dot icon15/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
New director appointed
dot icon15/11/1994
Full accounts made up to 1994-04-30
dot icon15/11/1994
Return made up to 18/10/94; full list of members
dot icon15/11/1994
Director's particulars changed
dot icon09/11/1994
New director appointed
dot icon18/05/1994
New secretary appointed
dot icon10/05/1994
Secretary resigned;director resigned
dot icon10/05/1994
New secretary appointed
dot icon27/10/1993
Full accounts made up to 1993-04-30
dot icon27/10/1993
Return made up to 18/10/93; full list of members
dot icon27/10/1993
Location of debenture register address changed
dot icon17/02/1993
Particulars of mortgage/charge
dot icon28/10/1992
Full accounts made up to 1992-04-30
dot icon28/10/1992
Return made up to 18/10/92; no change of members
dot icon12/03/1992
Director resigned
dot icon13/01/1992
New director appointed
dot icon23/10/1991
Full accounts made up to 1991-04-30
dot icon23/10/1991
Return made up to 18/10/91; full list of members
dot icon24/10/1990
Full accounts made up to 1990-04-30
dot icon24/10/1990
Return made up to 18/10/90; no change of members
dot icon09/10/1990
Director resigned
dot icon28/11/1989
Return made up to 25/09/89; no change of members
dot icon18/09/1989
Full accounts made up to 1989-04-30
dot icon25/05/1989
Location of register of members
dot icon06/03/1989
Full accounts made up to 1988-04-30
dot icon18/03/1988
Full accounts made up to 1987-04-30
dot icon18/03/1988
Return made up to 01/03/88; full list of members
dot icon23/11/1987
New director appointed
dot icon23/11/1987
Director resigned
dot icon02/09/1987
Certificate of change of name
dot icon17/06/1987
New director appointed
dot icon14/05/1987
Particulars of mortgage/charge
dot icon14/03/1987
Full accounts made up to 1986-04-30
dot icon14/03/1987
Return made up to 13/03/87; full list of members
dot icon27/02/1987
Particulars of mortgage/charge
dot icon24/07/1986
Certificate of change of name

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goose, David George
Director
26/04/1996 - 23/07/1999
13
Griffin, Michael Alan
Director
24/10/1994 - 28/04/1995
12
Watson, Peter Gareth
Director
23/07/1999 - 03/07/2007
18
Johnson, Mark Richard
Director
31/12/2008 - Present
31
Swales, David John
Director
18/12/1991 - 25/04/1994
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIRSE HOMES (LONDON) LIMITED

BIRSE HOMES (LONDON) LIMITED is an(a) Dissolved company incorporated on 24/10/1979 with the registered office located at Tower Bridge House, St Katharine's Way, London E1W 1DD. There are currently 3 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 BIRSE HOMES (LONDON) LIMITED?

toggle

BIRSE HOMES (LONDON) LIMITED is currently Dissolved. It was registered on 24/10/1979 and dissolved on 11/01/2012.

Where is BIRSE HOMES (LONDON) LIMITED located?

toggle

BIRSE HOMES (LONDON) LIMITED is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What does BIRSE HOMES (LONDON) LIMITED do?

toggle

BIRSE HOMES (LONDON) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for BIRSE HOMES (LONDON) LIMITED?

toggle

The latest filing was on 12/02/2025: Bona Vacantia disclaimer.