Company NameBirchanger Investment Company Limited
DirectorsMaureen Tarrant and Jane Belinda Laffan
Company StatusActive
Company Number00712885
CategoryPrivate Limited Company
Incorporation Date15 January 1962(62 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Maureen Tarrant
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(38 years, 8 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Director NameMrs Jane Belinda Laffan
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2016(54 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address14 Soane Square
Stanmore
HA7 3GB
Director NameJeffrey Foley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(29 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 22 August 2000)
RoleCompany Director
Correspondence Address20 Waxwing Close
Watermead
Aylesbury
Buckinghampshire
HP19 3WT
Director NameWinifred Edith Foley
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressApril Cottage
Moreton Road
Stow On The Wold
Gloucestershire
GL54 1EG
Wales
Secretary NameWinifred Edith Foley
NationalityBritish
StatusResigned
Appointed17 September 1991(29 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 February 1999)
RoleCompany Director
Correspondence AddressApril Cottage
Moreton Road
Stow On The Wold
Gloucestershire
GL54 1EG
Wales
Director NameMrs Pamela Jean Andrews
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(29 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 14 February 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address35/37 Brent Street
London
NW4 2EF
Secretary NameMrs Pamela Jean Andrews
NationalityBritish
StatusResigned
Appointed15 January 1999(37 years after company formation)
Appointment Duration5 years, 7 months (resigned 26 August 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApril Cottage
Moreton Road, Stow On The Wold
Cheltenham
Gloucestershire
GL54 1EG
Wales
Director NameMrs Wendy Mavis Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2000(38 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 2002)
RoleCompany Director
Correspondence Address1 The Orchard
Badswell Lane
Appleton
Oxfordshire
OX13 5LF
Secretary NameDavid Jaye
NationalityBritish
StatusResigned
Appointed26 August 2004(42 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 October 2004)
RoleAccountnat
Country of ResidenceUnited Kingdom
Correspondence Address3 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HY

Location

Registered Address14 Soane Square
Stanmore
HA7 3GB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2.5k at £1J. Tarrant
5.09%
Ordinary
1.5k at £1Mrs L. Harris
3.00%
Ordinary
12.5k at £1R. Smith
25.05%
Ordinary
11.7k at £1Mrs M. Tarrant
23.46%
Ordinary
11k at £1Pamela Jean Andrews
22.00%
Ordinary
1000 at £1D. Jaye
2.01%
Ordinary
8.2k at £1Brian Sidney Shakells
16.39%
Ordinary
317 at £1A. Tarrant
0.64%
Ordinary
317 at £1Mrs J. Laffan
0.64%
Ordinary
317 at £1Mrs N. Kerwin Nee Tarrant
0.64%
Ordinary
227 at £1Mrs Ruth Brown
0.46%
Ordinary
159 at £1Alex Mathieson
0.32%
Ordinary
158 at £1Nominee Of Sophie Mathieson Maureen Tarrant
0.32%
Ordinary

Financials

Year2014
Net Worth£1,890,209
Cash£144,144
Current Liabilities£45,184

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

28 November 1973Delivered on: 30 November 1973
Satisfied on: 12 May 1993
Persons entitled: Eagle Star Insurance Company Limited

Classification: Further charge
Secured details: For securing £73,000 and all other monies due under the terms of the charge.
Particulars: Land & premises known as birchanger industrial estate, stanstead road, birchanger essex.
Fully Satisfied
22 February 1972Delivered on: 28 February 1972
Satisfied on: 12 May 1993
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Birchanger industrial estate, stansted rd, birchanger, essex. Together with fixtures.
Fully Satisfied
29 September 1965Delivered on: 5 October 1965
Satisfied on: 12 May 1993
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Further charge
Secured details: £10,000.
Particulars: Properties comprised in a mortgage dated 14/5/65.
Fully Satisfied
14 May 1965Delivered on: 19 May 1965
Satisfied on: 12 May 1993
Persons entitled: Eagle Star Insurance Company LTD.

Classification: Mortgage
Secured details: £40,000 and all other monies due etc from the company to the chargee on any account whatsoever.
Particulars: Birchanger industrial estate, birchanger, essex.
Fully Satisfied

Filing History

20 September 2023Micro company accounts made up to 5 April 2023 (3 pages)
25 August 2023Confirmation statement made on 24 August 2023 with updates (5 pages)
30 March 2023Termination of appointment of Maureen Tarrant as a director on 29 March 2023 (1 page)
20 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 5 April 2022 (3 pages)
17 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
28 June 2021Micro company accounts made up to 5 April 2021 (5 pages)
18 September 2020Confirmation statement made on 17 September 2020 with updates (5 pages)
8 June 2020Micro company accounts made up to 5 April 2020 (5 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
11 June 2019Micro company accounts made up to 5 April 2019 (6 pages)
24 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
1 August 2018Total exemption full accounts made up to 5 April 2018 (11 pages)
4 April 2018Registered office address changed from 35/37 Brent Street London NW4 2EF to 14 Soane Square Stanmore HA7 3GB on 4 April 2018 (1 page)
26 September 2017Termination of appointment of Pamela Jean Andrews as a director on 14 February 2017 (1 page)
26 September 2017Termination of appointment of Pamela Jean Andrews as a director on 14 February 2017 (1 page)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
26 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
23 August 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
23 August 2017Total exemption full accounts made up to 5 April 2017 (13 pages)
20 February 2017Termination of appointment of Pamela Jean Andrews as a secretary on 14 February 2017 (1 page)
20 February 2017Termination of appointment of Pamela Jean Andrews as a secretary on 14 February 2017 (1 page)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 17 September 2016 with updates (5 pages)
21 June 2016Appointment of Mrs Jane Belinda Laffan as a director on 5 June 2016 (2 pages)
21 June 2016Appointment of Mrs Jane Belinda Laffan as a director on 5 June 2016 (2 pages)
21 September 2015Secretary's details changed for Mrs Pamela Jean Andrews on 1 September 2015 (1 page)
21 September 2015Director's details changed for Mrs Pamela Jean Andrews on 1 September 2015 (2 pages)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 49,800
(5 pages)
21 September 2015Secretary's details changed for Mrs Pamela Jean Andrews on 1 September 2015 (1 page)
21 September 2015Annual return made up to 17 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 49,800
(5 pages)
21 September 2015Director's details changed for Mrs Maureen Tarrant on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Mrs Pamela Jean Andrews on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Mrs Pamela Jean Andrews on 1 September 2015 (2 pages)
21 September 2015Secretary's details changed for Mrs Pamela Jean Andrews on 1 September 2015 (1 page)
21 September 2015Director's details changed for Mrs Maureen Tarrant on 1 September 2015 (2 pages)
21 September 2015Director's details changed for Mrs Maureen Tarrant on 1 September 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 49,800
(6 pages)
6 October 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 49,800
(6 pages)
7 May 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
7 May 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
7 May 2014Total exemption full accounts made up to 5 April 2014 (11 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 49,800
(6 pages)
1 October 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 49,800
(6 pages)
29 April 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
29 April 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
29 April 2013Total exemption full accounts made up to 5 April 2013 (11 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (6 pages)
10 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (6 pages)
22 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
22 June 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Pamela Jean Andrews on 5 September 2010 (2 pages)
22 September 2010Director's details changed for Pamela Jean Andrews on 5 September 2010 (2 pages)
22 September 2010Director's details changed for Maureen Tarrant on 15 September 2010 (2 pages)
22 September 2010Director's details changed for Maureen Tarrant on 15 September 2010 (2 pages)
22 September 2010Director's details changed for Pamela Jean Andrews on 5 September 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
11 June 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
23 September 2009Return made up to 17/09/09; full list of members (7 pages)
23 September 2009Return made up to 17/09/09; full list of members (7 pages)
16 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 May 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
16 December 2008Return made up to 15/10/08; no change of members (4 pages)
16 December 2008Return made up to 15/10/08; no change of members (4 pages)
29 April 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 April 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 October 2007Return made up to 17/09/07; change of members (7 pages)
2 October 2007Return made up to 17/09/07; change of members (7 pages)
17 May 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
17 May 2007Total exemption small company accounts made up to 5 April 2007 (6 pages)
2 October 2006Return made up to 17/09/06; full list of members (11 pages)
2 October 2006Return made up to 17/09/06; full list of members (11 pages)
9 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
9 May 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
28 September 2005Return made up to 17/09/05; full list of members (11 pages)
28 September 2005Return made up to 17/09/05; full list of members (11 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
3 May 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
15 October 2004Secretary resigned (1 page)
15 October 2004New secretary appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Secretary resigned (1 page)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
5 October 2004Return made up to 17/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004New secretary appointed (2 pages)
18 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
18 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
18 June 2004Total exemption full accounts made up to 5 April 2004 (7 pages)
6 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
6 October 2003Return made up to 17/09/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
11 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
11 June 2003Total exemption full accounts made up to 5 April 2003 (10 pages)
10 October 2002Return made up to 17/09/02; full list of members (10 pages)
10 October 2002Return made up to 17/09/02; full list of members (10 pages)
5 June 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
5 June 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
5 June 2002Total exemption full accounts made up to 5 April 2002 (12 pages)
24 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2001Return made up to 17/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2001Full accounts made up to 5 April 2001 (12 pages)
29 June 2001Full accounts made up to 5 April 2001 (12 pages)
29 June 2001Full accounts made up to 5 April 2001 (12 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
11 October 2000Return made up to 17/09/00; full list of members (10 pages)
11 October 2000Director resigned (1 page)
11 October 2000Return made up to 17/09/00; full list of members (10 pages)
11 October 2000Director resigned (1 page)
27 July 2000Full accounts made up to 5 April 2000 (11 pages)
27 July 2000Full accounts made up to 5 April 2000 (11 pages)
27 July 2000Full accounts made up to 5 April 2000 (11 pages)
29 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
20 June 1999Full accounts made up to 5 April 1999 (10 pages)
20 June 1999Full accounts made up to 5 April 1999 (10 pages)
20 June 1999Full accounts made up to 5 April 1999 (10 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
28 April 1999Secretary resigned (1 page)
28 April 1999New secretary appointed (2 pages)
5 October 1998Return made up to 17/09/98; full list of members (6 pages)
5 October 1998Return made up to 17/09/98; full list of members (6 pages)
30 June 1998Full accounts made up to 5 April 1998 (11 pages)
30 June 1998Full accounts made up to 5 April 1998 (11 pages)
30 June 1998Full accounts made up to 5 April 1998 (11 pages)
29 September 1997Return made up to 17/09/97; no change of members (4 pages)
29 September 1997Return made up to 17/09/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 5 April 1997 (12 pages)
18 July 1997Accounts for a small company made up to 5 April 1997 (12 pages)
18 July 1997Accounts for a small company made up to 5 April 1997 (12 pages)
31 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1996Return made up to 17/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 August 1996Memorandum and Articles of Association (9 pages)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1996Memorandum and Articles of Association (9 pages)
13 August 1996Full accounts made up to 5 April 1996 (11 pages)
13 August 1996Full accounts made up to 5 April 1996 (11 pages)
13 August 1996Full accounts made up to 5 April 1996 (11 pages)
11 October 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1995Return made up to 17/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
15 January 1962Incorporation (12 pages)
15 January 1962Incorporation (12 pages)