Company NameBirley's Limited
DirectorPaul Anthony Salter
Company StatusLiquidation
Company Number03333890
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NamePaul Anthony Salter
NationalityBritish
StatusCurrent
Appointed14 March 1997(same day as company formation)
RoleAccountant
Correspondence Address105 Hartley Down
Purley
Surrey
CR8 4EH
Director NamePaul Anthony Salter
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(3 years, 9 months after company formation)
Appointment Duration23 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Saint Andrews Road
Coulsdon
Surrey
CR5 3HA
Director NameMr Robin Marcus Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceLondon, United Kingdom
Correspondence AddressFlat 2 35 Brompton Square
London
SW3 2AE
Director NameJonathan Leonard Maukes Shaw
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2001)
RoleBarrister
Correspondence AddressButte A L'Herbe, Royal Road
Calodyne
Grand Gaube
Mauritius
Director NameMr Robin Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(19 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Gray's Inn Road
London
WC1X 8QT
Director NameMr Kevin Barry Curran
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2019(22 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address253 Grays Inn Road
London
WC1X 8QT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameCorporate And Chancery Group Limited (Corporation)
StatusResigned
Appointed13 October 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2001)
Correspondence Address3f Labama House
35 Sir William Newton Street
Port Louis Mauritius
Foreign

Contact

Websitewww.strivelondon.com

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£8,773,141
Gross Profit£5,743,077
Net Worth£1,184,310
Cash£38,538
Current Liabilities£1,908,639

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 February 2020 (4 years, 1 month ago)
Next Return Due6 April 2021 (overdue)

Charges

5 March 2004Delivered on: 9 March 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit RS150 cabot place, canary wharf, london, E14 4QS.
Outstanding
21 November 2002Delivered on: 5 December 2002
Persons entitled: Barclays Bank PLC

Classification: Mortgage of trade marks tradenames and goodwill
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the united kingdom registered trade marks, applications for trade marks, all present and future rights and causes of action, all other trade marks or trade names and all rights in passing off and all goodwill, all licences, registered user agreements and other interests and all the benefits of any licences.
Outstanding
20 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 14 moorfields london EC2.
Outstanding
20 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 23A canada place canary wharf london E14.
Outstanding
20 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit RS140/145 cabot place canary wharf london E14.
Outstanding
20 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit RP475 canada square canary wharf london E14.
Outstanding
20 November 2002Delivered on: 26 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit RS150 cabot place canary wharf london E14.
Outstanding
31 May 2018Delivered on: 1 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H 63 mark lane london t/no AGL426247.
Outstanding
17 September 2015Delivered on: 18 September 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a pocket park 20 fenchurch street london.
Outstanding
1 May 2015Delivered on: 6 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a unit c pirin court south crescent cody road london t/no TGL354524.
Outstanding
1 May 2015Delivered on: 6 May 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H property k/a 89/90 old broad street london t/no AGL336570.
Outstanding
14 October 2011Delivered on: 17 October 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 26 copthall avenue london.
Outstanding
29 November 2010Delivered on: 2 December 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12/13 churchill place london.
Outstanding
23 September 2010Delivered on: 1 October 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-6 essex street, london.
Outstanding
26 January 1999Delivered on: 1 February 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
20 November 2002Delivered on: 26 November 2002
Satisfied on: 7 December 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit LIE36/37 london international exhibition centre silvertown london E16.
Fully Satisfied

Filing History

24 October 2017Full accounts made up to 31 December 2016 (26 pages)
18 October 2017Secretary's details changed for Paul Anthony Salter on 18 October 2017 (1 page)
18 October 2017Director's details changed for Paul Anthony Salter on 18 October 2017 (2 pages)
31 July 2017Director's details changed (2 pages)
31 July 2017Appointment of Robin Marcus Birley as a director on 27 July 2017 (2 pages)
7 April 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
3 November 2016Full accounts made up to 31 December 2015 (27 pages)
29 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 900,000
(5 pages)
14 October 2015Full accounts made up to 31 December 2014 (22 pages)
18 September 2015Registration of charge 033338900015, created on 17 September 2015 (12 pages)
6 May 2015Registration of charge 033338900014, created on 1 May 2015 (12 pages)
6 May 2015Registration of charge 033338900013, created on 1 May 2015 (12 pages)
6 May 2015Registration of charge 033338900014, created on 1 May 2015 (12 pages)
6 May 2015Registration of charge 033338900013, created on 1 May 2015 (12 pages)
13 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 900,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (23 pages)
13 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 900,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (22 pages)
9 April 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (5 pages)
26 September 2012Full accounts made up to 31 December 2011 (23 pages)
14 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (5 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 12 (6 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
8 July 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages)
8 July 2010Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (3 pages)
15 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (5 pages)
6 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 quoted 10/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2010Particulars of variation of rights attached to shares (3 pages)
6 January 2010Memorandum and Articles of Association (15 pages)
6 January 2010Statement of company's objects (2 pages)
6 January 2010Change of share class name or designation (2 pages)
6 November 2009Termination of appointment of Robin Birley as a director (1 page)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 April 2009Return made up to 23/02/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 April 2008Return made up to 23/02/08; full list of members (5 pages)
7 December 2007Declaration of satisfaction of mortgage/charge (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 March 2007Return made up to 23/02/07; full list of members (5 pages)
3 February 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006Return made up to 23/02/06; full list of members (5 pages)
3 August 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 April 2005Return made up to 23/02/05; full list of members (5 pages)
6 April 2005Full accounts made up to 31 December 2003 (21 pages)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
10 May 2004Return made up to 23/02/04; full list of members (5 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
7 April 2004Full accounts made up to 31 December 2002 (22 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
14 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
15 May 2003Return made up to 23/02/03; full list of members (5 pages)
22 January 2003Resolutions
  • RES14 ‐ £94998 capitalised 20/12/02
(1 page)
22 January 2003Ad 20/12/02--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 January 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 January 2003Nc inc already adjusted 20/12/02 (1 page)
5 December 2002Particulars of mortgage/charge (6 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
26 November 2002Particulars of mortgage/charge (3 pages)
14 August 2002Full accounts made up to 31 December 2001 (13 pages)
9 May 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 2001Full accounts made up to 31 December 2000 (15 pages)
14 June 2001Director resigned (1 page)
14 June 2001Return made up to 14/03/01; full list of members (7 pages)
14 June 2001Director resigned (1 page)
8 January 2001New director appointed (2 pages)
7 June 2000Return made up to 14/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 March 2000Full accounts made up to 31 December 1999 (12 pages)
3 November 1999Full accounts made up to 31 December 1998 (12 pages)
17 September 1999Director's particulars changed (1 page)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
6 April 1999Return made up to 14/03/99; no change of members (4 pages)
23 February 1999Accounts for a dormant company made up to 31 December 1997 (6 pages)
1 February 1999Particulars of mortgage/charge (4 pages)
9 October 1998Return made up to 14/03/98; full list of members (6 pages)
25 August 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
3 September 1997Company name changed parbest (uk) LIMITED\certificate issued on 04/09/97 (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Secretary resigned (1 page)
14 March 1997Incorporation (13 pages)