Company NameThree Little Birds Limited
DirectorsRaymond Doody and Fiona Ryan
Company StatusActive
Company Number04202086
CategoryPrivate Limited Company
Incorporation Date19 April 2001(23 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRaymond Doody
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Ferncroft Avenue
Hamstead
London
NW3 7PE
Director NameFiona Ryan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Ferncroft Avenue
Hamstead
London
NW3 7PE
Secretary NameRaymond Doody
NationalityIrish
StatusCurrent
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address34 Ferncroft Avenue
Hamstead
London
NW3 7PE
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressFirst Floor Global House
303 Ballards Lane
London
N12 8NP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Net Worth£134,483
Cash£10,912
Current Liabilities£96,128

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

29 May 2001Delivered on: 8 June 2001
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the woolwich PLC commercial mortgage conditions-july 1999.
Particulars: L/H property k/a unit 10 haverstock place haverstock street london N1.
Outstanding
29 May 2001Delivered on: 30 May 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all the company's present and future undertakings and assets.
Outstanding

Filing History

27 October 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
22 February 2023Confirmation statement made on 16 February 2023 with updates (5 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
16 February 2022Confirmation statement made on 16 February 2022 with updates (4 pages)
14 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
24 May 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
3 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
18 May 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
20 November 2019Change of details for Mr Fiona Ryan as a person with significant control on 20 November 2019 (2 pages)
4 June 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 400
(6 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 400
(6 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400
(6 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 400
(6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400
(6 pages)
7 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 400
(6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (6 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 19 April 2012 with a full list of shareholders (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 December 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (6 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Fiona Ryan on 19 April 2010 (2 pages)
23 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
23 April 2010Director's details changed for Fiona Ryan on 19 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
19 May 2009Return made up to 19/04/09; full list of members (4 pages)
26 January 2009Return made up to 19/04/08; full list of members (4 pages)
26 January 2009Registered office changed on 26/01/2009 from kj pittalis & co first floor global house 299-303 ballards lane london N12 8NP (1 page)
26 January 2009Registered office changed on 26/01/2009 from kj pittalis & co first floor global house 299-303 ballards lane london N12 8NP (1 page)
26 January 2009Return made up to 19/04/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 June 2007Return made up to 19/04/07; no change of members (7 pages)
5 June 2007Return made up to 19/04/07; no change of members (7 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 May 2006Return made up to 19/04/06; full list of members (8 pages)
19 May 2006Return made up to 19/04/06; full list of members (8 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 June 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(8 pages)
28 June 2005Return made up to 19/04/05; full list of members
  • 363(287) ‐ Registered office changed on 28/06/05
(8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 January 2005Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2005Return made up to 19/04/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
21 July 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
14 November 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(7 pages)
14 November 2003Return made up to 19/04/03; full list of members
  • 363(287) ‐ Registered office changed on 14/11/03
(7 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
24 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Ad 16/04/02--------- £ si 300@1 (1 page)
25 July 2002Ad 16/04/02--------- £ si 300@1 (1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2002Return made up to 19/04/02; full list of members (6 pages)
15 June 2002Return made up to 19/04/02; full list of members (6 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001New director appointed (2 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
30 May 2001Particulars of mortgage/charge (3 pages)
26 April 2001Registered office changed on 26/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 April 2001Registered office changed on 26/04/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
26 April 2001Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001Director resigned (1 page)
26 April 2001Ad 19/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 April 2001Secretary resigned (1 page)
26 April 2001Secretary resigned (1 page)
19 April 2001Incorporation (9 pages)
19 April 2001Incorporation (9 pages)