Company NameBird & Co Boardroom Mentoring Limited
DirectorKathleen Anne O'Donovan
Company StatusActive
Company Number03982210
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)
Previous NameThe Fast Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Kathleen Anne O'Donovan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2007(7 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMiranda Jane Kennett
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Fawnbrake Avenue
London
SE24 0BY
Director NameMs Isabel Mary Bird
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Castellain Road
London
W9 1EY
Secretary NameMiranda Jane Kennett
NationalityBritish
StatusResigned
Appointed27 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address28 Fawnbrake Avenue
London
SE24 0BY
Secretary NameJoanna Lucy Ede
NationalityBritish
StatusResigned
Appointed05 April 2004(3 years, 11 months after company formation)
Appointment Duration4 months (resigned 09 August 2004)
RoleCompany Director
Correspondence Address23 Marville Road
London
SW6 7BB
Secretary NameSharon Patricia Friend
NationalityBritish
StatusResigned
Appointed09 August 2004(4 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2005)
RoleCompany Director
Correspondence AddressFlat 6 Hamlet House
Glenure Road
Eltham London
SE9 1TF
Secretary NameEdna Pio Quinto
NationalityPortuguese
StatusResigned
Appointed28 April 2005(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address3 Maidstone Court
53 Maidstone Road Bounds Green
London
N11 2TT
Secretary NameRuth Elizabeth Batley
NationalityBritish
StatusResigned
Appointed28 September 2007(7 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 May 2013)
RoleCompany Director
Correspondence Address66 Wyndcliff Road
London
SE7 7JY
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitebird-co.com
Email address[email protected]
Telephone020 74938688
Telephone regionLondon

Location

Registered AddressC/O Tc Group 6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Isabel Bird
50.00%
Ordinary
1 at £1Kathleen Anne O'donovan
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,909
Cash£88,580
Current Liabilities£343,718

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 weeks from now)

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
10 March 2023Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page)
17 June 2022Micro company accounts made up to 31 December 2021 (4 pages)
11 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 June 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
4 June 2021Cessation of Isabel Mary Bird as a person with significant control on 28 August 2020 (1 page)
3 April 2021Cancellation of shares. Statement of capital on 28 August 2020
  • GBP 1.00
(4 pages)
3 April 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
23 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 November 2020Termination of appointment of Isabel Mary Bird as a director on 28 August 2020 (1 page)
24 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
18 June 2020Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page)
8 October 2019Micro company accounts made up to 31 December 2018 (3 pages)
17 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
7 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
20 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
14 December 2016Registered office address changed from 19a Cavendish Square Suite 9 London W1G 0AJ to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 19a Cavendish Square Suite 9 London W1G 0AJ to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 14 December 2016 (1 page)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
20 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
22 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
13 June 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(4 pages)
4 November 2013Registered office address changed from 8 St Jamess Place London SW1A 1NP on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 8 St Jamess Place London SW1A 1NP on 4 November 2013 (1 page)
4 November 2013Registered office address changed from 8 St Jamess Place London SW1A 1NP on 4 November 2013 (1 page)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 2
(3 pages)
20 August 2013Statement of capital following an allotment of shares on 20 August 2013
  • GBP 2
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
17 May 2013Termination of appointment of Ruth Batley as a secretary (1 page)
17 May 2013Termination of appointment of Ruth Batley as a secretary (1 page)
3 May 2013Termination of appointment of Ruth Batley as a secretary (1 page)
3 May 2013Termination of appointment of Ruth Batley as a secretary (1 page)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Ms Isabel Bird on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Ms Isabel Bird on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Ms Isabel Bird on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 May 2009Return made up to 27/04/09; full list of members (3 pages)
15 May 2009Return made up to 27/04/09; full list of members (3 pages)
9 January 2009Return made up to 27/04/08; full list of members (3 pages)
9 January 2009Return made up to 27/04/08; full list of members (3 pages)
8 January 2009Return made up to 27/04/07; full list of members (3 pages)
8 January 2009Return made up to 27/04/07; full list of members (3 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
19 March 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
11 December 2007New director appointed (3 pages)
11 December 2007New director appointed (3 pages)
17 October 2007New secretary appointed (1 page)
17 October 2007New secretary appointed (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
30 May 2007Company name changed the fast group LIMITED\certificate issued on 30/05/07 (2 pages)
30 May 2007Company name changed the fast group LIMITED\certificate issued on 30/05/07 (2 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 May 2006Return made up to 27/04/06; full list of members (6 pages)
4 May 2006Return made up to 27/04/06; full list of members (6 pages)
3 February 2006Registered office changed on 03/02/06 from: 19 cavendish square london W1G 0PL (1 page)
3 February 2006Registered office changed on 03/02/06 from: 19 cavendish square london W1G 0PL (1 page)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
1 November 2005Secretary resigned (1 page)
1 November 2005Secretary resigned (1 page)
8 August 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
8 August 2005Return made up to 27/04/05; full list of members
  • 363(287) ‐ Registered office changed on 08/08/05
(6 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005New secretary appointed (2 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
6 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004New secretary appointed (2 pages)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
26 July 2004Return made up to 27/04/04; full list of members (7 pages)
26 July 2004Return made up to 27/04/04; full list of members (7 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned;director resigned (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
3 May 2003Registered office changed on 03/05/03 from: 19 cavendish square london W1G 0PL (1 page)
3 May 2003Registered office changed on 03/05/03 from: 19 cavendish square london W1G 0PL (1 page)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
3 May 2002Return made up to 27/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 April 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
9 March 2002Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
6 December 2001Accounts for a dormant company made up to 30 April 2001 (6 pages)
22 May 2001Return made up to 27/04/01; full list of members (6 pages)
22 May 2001Return made up to 27/04/01; full list of members (6 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page)
8 May 2000Director resigned (1 page)
8 May 2000New secretary appointed;new director appointed (2 pages)
27 April 2000Incorporation (18 pages)
27 April 2000Incorporation (18 pages)