Company NameBirchgrove Property Services Limited
Company StatusDissolved
Company Number04162423
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date11 August 2015 (8 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEnrico Jacques Potukian
Date of BirthNovember 1953 (Born 70 years ago)
NationalityItalian
StatusClosed
Appointed05 July 2002(1 year, 4 months after company formation)
Appointment Duration13 years, 1 month (closed 11 August 2015)
RoleTax Consultant
Country of ResidenceItaly
Correspondence AddressThird Floor Carrington House 126-130
Regent Street Mayfair
London
W1B 5SE
Director NameJohn Eric Rhodes
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2006(5 years, 6 months after company formation)
Appointment Duration8 years, 11 months (closed 11 August 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThird Floor Carrington House 126-130
Regent Street Mayfair
London
W1B 5SE
Secretary NameDeerbrand Secretaries Limited (Corporation)
StatusClosed
Appointed19 March 2008(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 11 August 2015)
Correspondence AddressSecond Floor De Burgh House Market Road
Wickford
Essex
SS12 0FD
Director NameGeorges Phillipe
Date of BirthMay 1928 (Born 96 years ago)
NationalitySwiss
StatusResigned
Appointed05 July 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2006)
RoleLawyer
Correspondence AddressRheinhaldenstrasse 10
Schaffhausen
8200
Director NameEduardo Varela
Date of BirthJanuary 1964 (Born 60 years ago)
NationalitySpanish
StatusResigned
Appointed05 July 2002(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 2006)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressToggwilerstrasse 21
Meilen
Switzerland
Director NameStarway Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6th Floor
94 Wigmore Street
London
W1U 3RF
Secretary NameLondon Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Secretary NameOakland Secretaries Ltd (Corporation)
StatusResigned
Appointed01 January 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 March 2008)
Correspondence Address2 Martin House
179-181 North End Road
London
W14 9NL

Location

Registered AddressThird Floor Carrington House 126-130
Regent Street Mayfair
London
W1B 5SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

16 at €1000Bearer Share Certificate No 12
5.05%
Ordinary Redeemable
50 at €1000Bearer Share Certificate No. 10
15.77%
Ordinary Redeemable
50 at €1000Bearer Share Certificate No. 5
15.77%
Ordinary Redeemable
50 at €1000Bearer Share Certificate No. 6
15.77%
Ordinary Redeemable
50 at €1000Bearer Share Certificate No. 7
15.77%
Ordinary Redeemable
50 at €1000Bearer Share Certificate No. 8
15.77%
Ordinary Redeemable
50 at €1000Bearer Share Certificate No. 9
15.77%
Ordinary Redeemable
1000 at £1Bearer Share Certificate No. 2
0.32%
Ordinary

Financials

Year2014
Net Worth£1,583,592
Cash£459,419
Current Liabilities£20,937

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015First Gazette notice for voluntary strike-off (1 page)
16 April 2015Application to strike the company off the register (3 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
24 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • EUR 316,000
  • GBP 1,000
(7 pages)
24 March 2014Register(s) moved to registered inspection location (1 page)
4 March 2014Statement of capital on 23 April 2013
  • GBP 1,000
  • EUR 316,000
  • ANNOTATION This document is a second filing of a SH02 registered on 02/08/2013
(6 pages)
2 August 2013Statement of capital on 23 April 2013
  • GBP 1,000
  • EUR 816,000
  • ANNOTATION A second filed SH02 was registered on 04/03/2014
(6 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (7 pages)
21 February 2013Director's details changed for John Eric Rhodes on 11 September 2012 (2 pages)
20 February 2013Director's details changed for Enrico Jacques Potukian on 11 September 2012 (2 pages)
20 February 2013Register(s) moved to registered office address (1 page)
20 February 2013Secretary's details changed for Deerbrand Secretaries Limited on 11 September 2012 (2 pages)
20 February 2013Register inspection address has been changed from Second Floor, De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom (1 page)
3 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
14 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (8 pages)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
3 January 2012Registered office address changed from Fourth Floor 31 Davies Street Mayfair London W1K 4LP on 3 January 2012 (1 page)
6 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
16 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (7 pages)
1 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
17 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (9 pages)
17 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Secretary's details changed for Deerbrand Secretaries Limited on 1 October 2009 (2 pages)
8 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 8 January 2010 (1 page)
8 January 2010Registered office address changed from 21 Bedford Square London WC1B 3HH United Kingdom on 8 January 2010 (1 page)
14 November 2009Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages)
14 November 2009Director's details changed for John Eric Rhodes on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Enrico Jacques Potukian on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Enrico Jacques Potukian on 1 October 2009 (2 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (7 pages)
23 March 2009Location of register of members (1 page)
23 March 2009Return made up to 16/02/09; full list of members (6 pages)
21 March 2009Location of debenture register (1 page)
20 March 2009Secretary's change of particulars / deerbrand secretaries LIMITED / 28/02/2009 (1 page)
27 December 2008Accounts for a small company made up to 30 June 2007 (7 pages)
11 August 2008Registered office changed on 11/08/2008 from 2 martin house 179-181 north end road london W14 9NL united kingdom (1 page)
9 July 2008Accounts for a small company made up to 30 June 2006 (8 pages)
6 May 2008Registered office changed on 06/05/2008 from 21 bedford square london WC1B 3HH united kingdom (1 page)
6 May 2008Return made up to 16/02/08; full list of members (6 pages)
1 May 2008Registered office changed on 01/05/2008 from 2 martin house 179-181 north end road london W14 9NL (1 page)
1 May 2008Secretary appointed deerbrand secretaries LIMITED (1 page)
1 May 2008Appointment terminated secretary oakland secretaries LTD (1 page)
12 March 2008Return made up to 16/02/07; full list of members (6 pages)
10 December 2007Accounts for a medium company made up to 30 June 2005 (13 pages)
25 September 2007First Gazette notice for compulsory strike-off (1 page)
20 June 2007Director's particulars changed (1 page)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: 6TH floor 94 wigmore street london W1U 3RF (1 page)
23 January 2007New secretary appointed (2 pages)
13 December 2006Accounts for a small company made up to 30 June 2004 (7 pages)
17 May 2006Return made up to 16/02/06; full list of members (10 pages)
15 March 2006Accounts for a small company made up to 30 June 2003 (7 pages)
25 November 2005Delivery ext'd 3 mth 30/06/05 (1 page)
22 March 2005Delivery ext'd 3 mth 30/06/04 (1 page)
15 March 2005Return made up to 16/02/05; full list of members (10 pages)
18 August 2004Return made up to 16/02/04; change of members (9 pages)
2 June 2004Accounts for a small company made up to 30 June 2002 (6 pages)
18 May 2004Amending 88(2) 28/04/01 (2 pages)
17 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
19 September 2003Secretary's particulars changed (1 page)
24 June 2003Memorandum and Articles of Association (32 pages)
24 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003Registered office changed on 14/04/03 from: 48 conduit street london W1S 2YR (1 page)
26 March 2003Return made up to 16/02/03; full list of members (8 pages)
28 October 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
11 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
16 July 2002Memorandum and Articles of Association (31 pages)
16 July 2002Ad 28/04/01--------- eur si 500@1000 (2 pages)
16 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 July 2002Nc inc already adjusted 28/04/01 (1 page)
19 March 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 March 2002Memorandum and Articles of Association (31 pages)
21 February 2002Return made up to 16/02/02; full list of members (6 pages)
31 December 2001Secretary's particulars changed (1 page)
19 March 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
19 March 2001Ad 23/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
16 February 2001Incorporation (19 pages)