Upper Norwood
London
SE19 2LH
Director Name | Miranda Jane Kennett |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Fawnbrake Avenue London SE24 0BY |
Director Name | Ms Isabel Mary Bird |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Castellain Road London W9 1EY |
Secretary Name | Miranda Jane Kennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Fawnbrake Avenue London SE24 0BY |
Secretary Name | Joanna Lucy Ede |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(3 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 09 August 2004) |
Role | Company Director |
Correspondence Address | 23 Marville Road London SW6 7BB |
Secretary Name | Sharon Patricia Friend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(4 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 28 April 2005) |
Role | Company Director |
Correspondence Address | Flat 6 Hamlet House Glenure Road Eltham London SE9 1TF |
Secretary Name | Edna Pio Quinto |
---|---|
Nationality | Portuguese |
Status | Resigned |
Appointed | 28 April 2005(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 3 Maidstone Court 53 Maidstone Road Bounds Green London N11 2TT |
Secretary Name | Ruth Elizabeth Batley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(7 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 66 Wyndcliff Road London SE7 7JY |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | bird-co.com |
---|---|
Email address | [email protected] |
Telephone | 020 74938688 |
Telephone region | London |
Registered Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Isabel Bird 50.00% Ordinary |
---|---|
1 at £1 | Kathleen Anne O'donovan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,909 |
Cash | £88,580 |
Current Liabilities | £343,718 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
22 September 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
---|---|
10 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
10 March 2023 | Registered 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 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
11 May 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
27 September 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 June 2021 | Confirmation statement made on 27 April 2021 with updates (4 pages) |
4 June 2021 | Cessation of Isabel Mary Bird as a person with significant control on 28 August 2020 (1 page) |
3 April 2021 | Cancellation of shares. Statement of capital on 28 August 2020
|
3 April 2021 | Purchase of own shares.
|
23 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
23 November 2020 | Termination of appointment of Isabel Mary Bird as a director on 28 August 2020 (1 page) |
24 June 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
18 June 2020 | Registered 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 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
17 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
15 June 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
20 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
14 December 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
13 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
4 November 2013 | Registered office address changed from 8 St Jamess Place London SW1A 1NP on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 8 St Jamess Place London SW1A 1NP on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from 8 St Jamess Place London SW1A 1NP on 4 November 2013 (1 page) |
20 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
20 August 2013 | Statement of capital following an allotment of shares on 20 August 2013
|
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Termination of appointment of Ruth Batley as a secretary (1 page) |
17 May 2013 | Termination of appointment of Ruth Batley as a secretary (1 page) |
3 May 2013 | Termination of appointment of Ruth Batley as a secretary (1 page) |
3 May 2013 | Termination of appointment of Ruth Batley as a secretary (1 page) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
17 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Director's details changed for Ms Isabel Bird on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Ms Isabel Bird on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Ms Isabel Bird on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
9 January 2009 | Return made up to 27/04/08; full list of members (3 pages) |
9 January 2009 | Return made up to 27/04/08; full list of members (3 pages) |
8 January 2009 | Return made up to 27/04/07; full list of members (3 pages) |
8 January 2009 | Return made up to 27/04/07; full list of members (3 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New director appointed (3 pages) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | New secretary appointed (1 page) |
17 October 2007 | Secretary resigned (1 page) |
17 October 2007 | Secretary resigned (1 page) |
30 May 2007 | Company name changed the fast group LIMITED\certificate issued on 30/05/07 (2 pages) |
30 May 2007 | Company name changed the fast group LIMITED\certificate issued on 30/05/07 (2 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
23 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
28 June 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
4 May 2006 | Return made up to 27/04/06; full list of members (6 pages) |
3 February 2006 | Registered office changed on 03/02/06 from: 19 cavendish square london W1G 0PL (1 page) |
3 February 2006 | Registered office changed on 03/02/06 from: 19 cavendish square london W1G 0PL (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
8 August 2005 | Return made up to 27/04/05; full list of members
|
8 August 2005 | Return made up to 27/04/05; full list of members
|
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
6 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | New secretary appointed (2 pages) |
7 September 2004 | Secretary resigned (1 page) |
7 September 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
26 July 2004 | Return made up to 27/04/04; full list of members (7 pages) |
26 July 2004 | Return made up to 27/04/04; full list of members (7 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned;director resigned (1 page) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
28 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
3 May 2003 | Registered office changed on 03/05/03 from: 19 cavendish square london W1G 0PL (1 page) |
3 May 2003 | Registered office changed on 03/05/03 from: 19 cavendish square london W1G 0PL (1 page) |
3 May 2002 | Return made up to 27/04/02; full list of members
|
3 May 2002 | Return made up to 27/04/02; full list of members
|
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 April 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
9 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
9 March 2002 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
6 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
6 December 2001 | Accounts for a dormant company made up to 30 April 2001 (6 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
22 May 2001 | Return made up to 27/04/01; full list of members (6 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | Secretary resigned (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: 31 corsham street london N1 6DR (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
27 April 2000 | Incorporation (18 pages) |
27 April 2000 | Incorporation (18 pages) |