Company NameBirdland Limited
Company StatusDissolved
Company Number02741162
CategoryPrivate Limited Company
Incorporation Date19 August 1992(31 years, 8 months ago)
Dissolution Date3 December 2019 (4 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Nicky Panayiotis Pavlou
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1995(3 years, 1 month after company formation)
Appointment Duration24 years, 2 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Close
Watford
WD17 4UZ
Secretary NameNicky Panayiotis Pavlou
NationalityBritish
StatusClosed
Appointed14 February 2000(7 years, 6 months after company formation)
Appointment Duration19 years, 9 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Mulberry Close
Watford
WD17 4UZ
Director NameMrs Angela Pavlou
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1992(1 month, 4 weeks after company formation)
Appointment Duration26 years, 5 months (resigned 23 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address87 Ventnor Drive
London
N20 8BU
Secretary NameAndroulla Wakefield
NationalityBritish
StatusResigned
Appointed16 October 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence Address10 Oakhampton Road
Mill Hill
London
NW7 1NH
Secretary NameNicky Panayiotis Pavlou
NationalityBritish
StatusResigned
Appointed01 December 1993(1 year, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address87 Ventnor Drive
London
N20 8BU
Director NameCharles Peter Tresham Wakefield
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address2 Glenmere Avenue
Mill Hill
London
NW7 2LU
Secretary NameCharles Peter Tresham Wakefield
NationalityBritish
StatusResigned
Appointed22 September 1995(3 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address2 Glenmere Avenue
Mill Hill
London
NW7 2LU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed19 August 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Telephone020 83414543
Telephone regionLondon

Location

Registered AddressUnit 2 Ella Mews
Cressy Road
Hampstead
London
NW3 2NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardGospel Oak
Built Up AreaGreater London

Shareholders

99 at £1Mrs Angela Pavlou
99.00%
Ordinary
1 at £1Nicky Panayiotis Pavlou
1.00%
Ordinary

Financials

Year2014
Net Worth£349,888
Cash£301
Current Liabilities£26,098

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 July 1997Delivered on: 19 July 1997
Persons entitled: New Court Commercial Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over all undertaking property and assets present and future including goodwill book debts uncalled capital fixtures fittings plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 100
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
28 August 2012Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Secretary's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
28 August 2012Director's details changed for Nicky Panayiotis Pavlou on 1 April 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Return made up to 19/08/09; full list of members (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Return made up to 19/08/08; no change of members (7 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 September 2007Return made up to 19/08/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 19/08/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
(7 pages)
13 April 2006Return made up to 19/08/05; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2004Return made up to 19/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Return made up to 19/08/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 September 2002Return made up to 19/08/02; full list of members (7 pages)
1 May 2002Registered office changed on 01/05/02 from: 79A camden high street london NW1 7JL (1 page)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 October 2001Return made up to 19/08/01; full list of members (6 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2000Secretary resigned;director resigned (1 page)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
16 December 1999Return made up to 19/08/99; full list of members (7 pages)
11 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 October 1998Return made up to 19/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
6 November 1997Return made up to 19/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
1 February 1997Full accounts made up to 31 March 1996 (4 pages)
1 February 1997Full accounts made up to 31 March 1995 (4 pages)
10 October 1996Return made up to 19/08/96; full list of members (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New secretary appointed;new director appointed (2 pages)
30 September 1996Secretary resigned (1 page)
25 August 1995Return made up to 19/08/95; full list of members (6 pages)
5 September 1994Return made up to 19/08/94; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 September 1993Return made up to 19/08/93; full list of members (6 pages)
29 October 1992Ad 16/10/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
19 August 1992Incorporation (11 pages)