Company NameBird Trustee Company
DirectorsNeil Stuart Peter Blundell and Christopher Jeremy Richard Barrett
Company StatusActive
Company Number01230537
CategoryPrivate Unlimited Company
Incorporation Date21 October 1975(48 years, 6 months ago)
Previous NameB & B Ten Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameNeil Stuart Peter Blundell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2008(32 years, 5 months after company formation)
Appointment Duration16 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameMr Christopher Jeremy Richard Barrett
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusCurrent
Appointed28 February 2003(27 years, 4 months after company formation)
Appointment Duration21 years, 2 months
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameGraham Edward Camps
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(15 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuietways
9 Clifford Manor Road
Guildford
Surrey
GU4 8AG
Director NameMs Penelope Jane Christie
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 18 October 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Melrose Gardens
London
W6 7RW
Director NameMiss Pauline Smith
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(15 years, 12 months after company formation)
Appointment Duration12 years, 6 months (resigned 01 May 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Shannon Way
Beckenham
Kent
BR3 1WG
Secretary NameJeffrey Edgar Baker
NationalityBritish
StatusResigned
Appointed16 October 1991(15 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 23 June 1998)
RoleCompany Director
Correspondence Address90 Fetter Lane
London
EC4A 1JP
Director NameDavid Harvey Ayers
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1993(18 years after company formation)
Appointment Duration14 years, 5 months (resigned 18 March 2008)
RoleSolicitor
Correspondence Address11 Stratford Grove
London
SW15 1NU
Secretary NameBhadresh Patel
NationalityBritish
StatusResigned
Appointed23 June 1998(22 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 July 1999)
RoleCompany Director
Correspondence Address18 Wilfred Owen Close
Wimbledon
London
SW19 8TY
Secretary NameAnthony James Kirk
NationalityBritish
StatusResigned
Appointed01 August 1999(23 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address14 Kersey Drive
South Croydon
Surrey
CR2 8SX
Director NameMr Roger Howard Butterworth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(32 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 07 May 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 New Fetter Lane
London
EC4A 1JP

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Alan Thomas De Lima Woods
20.00%
Ordinary
1 at £1Fiona Margaret Arthur
20.00%
Ordinary
1 at £1Gabriel Fisher
20.00%
Ordinary
1 at £1Percival Bernard Williamson
20.00%
Ordinary
1 at £1Robert Osborne Cormac
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return23 October 2023 (6 months, 1 week ago)
Next Return Due6 November 2024 (6 months, 1 week from now)

Filing History

30 January 2024Accounts for a dormant company made up to 30 April 2023 (5 pages)
23 November 2023Confirmation statement made on 23 October 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 30 April 2022 (5 pages)
27 October 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (5 pages)
19 November 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
26 October 2020Confirmation statement made on 23 October 2020 with updates (4 pages)
26 June 2020Notification of Bird & Bird Company Secretaries Limited as a person with significant control on 11 June 2020 (2 pages)
26 June 2020Cessation of Bird & Bird Llp as a person with significant control on 11 June 2020 (1 page)
18 February 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
24 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
31 July 2019Appointment of Mr Christopher Jeremy Richard Barrett as a director on 29 July 2019 (2 pages)
9 May 2019Termination of appointment of Roger Howard Butterworth as a director on 7 May 2019 (1 page)
4 February 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
1 February 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
27 October 2017Secretary's details changed for Bird & Bird Company Secretaries Limited on 9 September 2016 (1 page)
27 October 2017Secretary's details changed for Bird & Bird Company Secretaries Limited on 9 September 2016 (1 page)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
3 February 2017Accounts for a dormant company made up to 30 April 2016 (5 pages)
28 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
24 October 2016Second filing of the annual return made up to 25 September 2015 (22 pages)
24 October 2016Second filing of the annual return made up to 25 September 2015 (22 pages)
24 August 2016Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from 90 Fetter Lane London EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages)
24 August 2016Registered office address changed from , 90 Fetter Lane, London, EC4A 1EQ to 12 New Fetter Lane London EC4A 1JP on 24 August 2016 (2 pages)
30 October 2015Director's details changed for Neil Stuart Peter Blundell on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Neil Stuart Peter Blundell on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Mr Roger Howard Butterworth on 1 September 2015 (2 pages)
30 October 2015Director's details changed for Neil Stuart Peter Blundell on 1 September 2015 (2 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2016.
(7 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
  • ANNOTATION Clarification a second filed AR01 was registered on 24/10/2016.
(7 pages)
6 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 5
(6 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(5 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 5
(5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
16 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (16 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 25 September 2013 (16 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
  • ANNOTATION A second filed AR01 was registered on 05/11/2013
(6 pages)
30 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 5
  • ANNOTATION A second filed AR01 was registered on 05/11/2013
(6 pages)
31 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
12 December 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
23 June 2011Director's details changed for Neil Stuart Peter Blundell on 2 January 2011 (2 pages)
23 June 2011Director's details changed for Neil Stuart Peter Blundell on 2 January 2011 (2 pages)
23 June 2011Director's details changed for Neil Stuart Peter Blundell on 2 January 2011 (2 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
13 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2010 (1 page)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Neil Blundell on 23 September 2010 (2 pages)
12 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
12 October 2010Secretary's details changed for Bird & Bird Company Secretaries Limited on 23 September 2010 (1 page)
12 October 2010Director's details changed for Neil Blundell on 23 September 2010 (2 pages)
21 June 2010Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (3 pages)
21 June 2010Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (3 pages)
21 June 2010Secretary's details changed for Barnards Court Company Secretarial Services Limited on 8 June 2010 (3 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
4 February 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 October 2009Return made up to 23/09/09; full list of members (4 pages)
2 October 2009Return made up to 23/09/09; full list of members (4 pages)
29 September 2009Director's change of particulars / neil blundell / 09/12/2008 (1 page)
29 September 2009Secretary's change of particulars / barnards court company secretarial services LIMITED / 29/09/2009 (1 page)
29 September 2009Secretary's change of particulars / barnards court company secretarial services LIMITED / 29/09/2009 (1 page)
29 September 2009Director's change of particulars / neil blundell / 09/12/2008 (1 page)
13 January 2009Director's change of particulars / neil blundell / 29/11/2008 (1 page)
13 January 2009Director's change of particulars / roger butterworth / 29/11/2008 (1 page)
13 January 2009Director's change of particulars / neil blundell / 29/11/2008 (1 page)
13 January 2009Director's change of particulars / roger butterworth / 29/11/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from, 90 fetter lane, london, EC4A 1JP (1 page)
11 November 2008Registered office changed on 11/11/2008 from 90 fetter lane london EC4A 1JP (1 page)
11 November 2008Registered office changed on 11/11/2008 from, 90 fetter lane, london, EC4A 1JP (1 page)
17 October 2008Return made up to 23/09/08; no change of members (4 pages)
17 October 2008Return made up to 23/09/08; no change of members (4 pages)
3 April 2008Director appointed roger howard butterworth (2 pages)
3 April 2008Appointment terminated director graham camps (1 page)
3 April 2008Appointment terminated director david ayers (1 page)
3 April 2008Director appointed neil blundell (2 pages)
3 April 2008Appointment terminated director graham camps (1 page)
3 April 2008Director appointed neil blundell (2 pages)
3 April 2008Director appointed roger howard butterworth
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 04/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
3 April 2008Appointment terminated director david ayers (1 page)
6 November 2007Return made up to 23/09/07; no change of members (7 pages)
6 November 2007Return made up to 23/09/07; no change of members (7 pages)
20 October 2006Return made up to 23/09/06; full list of members (8 pages)
20 October 2006Return made up to 23/09/06; full list of members (8 pages)
7 October 2005Return made up to 23/09/05; full list of members (8 pages)
7 October 2005Return made up to 23/09/05; full list of members (8 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
1 October 2004Return made up to 23/09/04; full list of members (8 pages)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2004Director resigned (1 page)
7 May 2004Director resigned (1 page)
5 December 2003Return made up to 08/10/03; full list of members (8 pages)
5 December 2003Return made up to 08/10/03; full list of members (8 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003Secretary resigned (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
9 March 2003New secretary appointed (2 pages)
9 March 2003Accounting reference date extended from 31/12/03 to 30/04/04 (1 page)
14 October 2002Return made up to 08/10/02; full list of members (8 pages)
14 October 2002Return made up to 08/10/02; full list of members (8 pages)
12 October 2001Return made up to 08/10/01; full list of members (8 pages)
12 October 2001Return made up to 08/10/01; full list of members (8 pages)
1 November 2000Return made up to 08/10/00; full list of members (8 pages)
1 November 2000Return made up to 08/10/00; full list of members (8 pages)
26 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
29 June 1998New secretary appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Secretary resigned (1 page)
29 June 1998Secretary resigned (1 page)
15 October 1997Return made up to 08/10/97; full list of members (6 pages)
15 October 1997Return made up to 08/10/97; full list of members (6 pages)
5 November 1996Return made up to 16/10/96; no change of members (4 pages)
5 November 1996Return made up to 16/10/96; no change of members (4 pages)
24 October 1995Return made up to 16/10/95; no change of members (4 pages)
24 October 1995Return made up to 16/10/95; no change of members (4 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
4 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 November 1993Director resigned;new director appointed (2 pages)
12 November 1993Director resigned;new director appointed (2 pages)
24 November 1992Director's particulars changed (2 pages)
24 November 1992Director's particulars changed (2 pages)
22 October 1992Secretary's particulars changed (2 pages)
22 October 1992Secretary's particulars changed (2 pages)
11 November 1991Return made up to 16/10/91; full list of members (7 pages)
11 November 1991Return made up to 16/10/91; full list of members (7 pages)
29 November 1990Return made up to 06/12/90; full list of members (7 pages)
29 November 1990Return made up to 06/12/90; full list of members (7 pages)