Company NameBirchgrove UK Limited
DirectorsOrhun Mehmet Hamit and Gillian Claire Hamit
Company StatusActive
Company Number03737493
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years ago)
Previous NamesBike Direct UK Ltd and Bikesure Direct Limited

Business Activity

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

Directors

Director NameMr Orhun Mehmet Hamit
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleMarketing
Country of ResidenceEngland
Correspondence Address3 Elwill Way
Beckenham
Kent
BR3 3AB
Secretary NameGillian Claire Hamit
NationalityBritish
StatusCurrent
Appointed01 March 2000(11 months, 2 weeks after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elwill Way
Beckenham
Kent
BR3 3AB
Director NameGillian Claire Hamit
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address3 Elwill Way
Beckenham
BR3 3AB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address163 Welcomes Road
Kenley
Surrey
CR8 5HB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1G.c. Hamit
50.00%
Ordinary
50 at £1O.m. Hamit
50.00%
Ordinary

Financials

Year2014
Net Worth£10,553
Cash£33,321
Current Liabilities£22,769

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (1 week from now)

Charges

19 August 2022Delivered on: 22 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: All that land and buildings known as flat 2 5 chalfont road south norwood london SE25 4AA registered at hm land registry under title number SGL776671. For further information please refer to the instrument.
Outstanding
25 February 2019Delivered on: 26 February 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The property known as flat 59 dorrington court south norwood hill london SE25 6BG registered at the land registry under title number SGL796407.
Outstanding
22 November 2016Delivered on: 24 November 2016
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: L/H flat 3, 5 chalfont road south norwood london.
Outstanding

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
3 July 2023Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages)
3 July 2023Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages)
3 July 2023Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages)
29 June 2023Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 January 2023 (2 pages)
29 June 2023Notification of Gillian Claire Hamit as a person with significant control on 1 January 2023 (2 pages)
3 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
22 August 2022Registration of charge 037374930003, created on 19 August 2022 (4 pages)
10 June 2022Appointment of Gillian Claire Hamit as a director on 1 June 2022 (2 pages)
6 April 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
20 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
20 April 2021Change of details for Mr Orhun Mehmet Hamit as a person with significant control on 1 April 2021 (2 pages)
27 March 2021Total exemption full accounts made up to 31 March 2020 (4 pages)
9 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 February 2019Registration of charge 037374930002, created on 25 February 2019 (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
18 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Registration of charge 037374930001, created on 22 November 2016 (5 pages)
24 November 2016Registration of charge 037374930001, created on 22 November 2016 (5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
6 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Secretary's details changed for Gillian Hamit on 1 September 2012 (2 pages)
18 September 2012Director's details changed for Mr Orhun Mehmet Hamit on 1 September 2012 (2 pages)
13 April 2012Secretary's details changed for Gillian Hamit on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Orhun Mehmet Hamit on 1 January 2012 (2 pages)
13 April 2012Secretary's details changed for Gillian Hamit on 1 January 2012 (2 pages)
13 April 2012Secretary's details changed for Gillian Hamit on 1 January 2012 (2 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
13 April 2012Director's details changed for Orhun Mehmet Hamit on 1 January 2012 (2 pages)
13 April 2012Director's details changed for Orhun Mehmet Hamit on 1 January 2012 (2 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages)
12 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
12 April 2011Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages)
12 April 2011Director's details changed for Orhun Mehmet Hamit on 1 January 2011 (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 April 2010Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page)
26 April 2010Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page)
26 April 2010Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Gillian Hamit on 1 November 2009 (1 page)
26 April 2010Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages)
26 April 2010Director's details changed for Orhun Mehmet Hamit on 1 November 2009 (2 pages)
26 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Director's change of particulars / orhun hamit / 01/03/2009 (1 page)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page)
26 March 2009Return made up to 22/03/09; full list of members (3 pages)
26 March 2009Secretary's change of particulars / gillian hamit / 01/03/2009 (1 page)
26 March 2009Director's change of particulars / orhun hamit / 01/03/2009 (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 22/03/08; full list of members (3 pages)
24 April 2008Return made up to 22/03/08; full list of members (3 pages)
1 April 2008Director's change of particulars / orhun hamit / 01/03/2008 (1 page)
1 April 2008Secretary's change of particulars / gillian hamit / 01/02/2008 (1 page)
1 April 2008Director's change of particulars / orhun hamit / 01/03/2008 (1 page)
1 April 2008Secretary's change of particulars / gillian hamit / 01/02/2008 (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
29 March 2007Return made up to 22/03/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
5 April 2006Return made up to 22/03/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 April 2005Return made up to 22/03/05; full list of members (2 pages)
22 April 2005Return made up to 22/03/05; full list of members (2 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
26 November 2004Return made up to 22/03/04; full list of members (6 pages)
26 November 2004Return made up to 22/03/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 April 2003Return made up to 22/03/03; full list of members (6 pages)
15 April 2003Return made up to 22/03/03; full list of members (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 March 2002Return made up to 22/03/02; full list of members (6 pages)
28 March 2002Return made up to 22/03/02; full list of members (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
14 May 2001Return made up to 22/03/01; full list of members (6 pages)
14 May 2001Return made up to 22/03/01; full list of members (6 pages)
18 April 2001Company name changed bikesure direct LIMITED\certificate issued on 18/04/01 (2 pages)
18 April 2001Company name changed bikesure direct LIMITED\certificate issued on 18/04/01 (2 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 July 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 2000Return made up to 22/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 April 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 April 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
28 March 2000Compulsory strike-off action has been discontinued (1 page)
24 March 2000New director appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Registered office changed on 24/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
24 March 2000Registered office changed on 24/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000New director appointed (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
8 April 1999Company name changed bike direct uk LTD\certificate issued on 09/04/99 (2 pages)
8 April 1999Company name changed bike direct uk LTD\certificate issued on 09/04/99 (2 pages)
2 April 1999Secretary resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
2 April 1999Secretary resigned (1 page)
22 March 1999Incorporation (12 pages)
22 March 1999Incorporation (12 pages)