Company NameBirdcrest Limited
DirectorEfraim Ebert
Company StatusActive
Company Number04301049
CategoryPrivate Limited Company
Incorporation Date9 October 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Efraim Ebert
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(1 month after company formation)
Appointment Duration22 years, 4 months
RoleGrocer
Country of ResidenceEngland
Correspondence Address79 The Drive
London
NW11 9UJ
Secretary NameMrs Barbara Ebert
NationalityBritish
StatusCurrent
Appointed10 May 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address79 The Drive
Golders Green
London
NW11 9UJ
Director NameMr Joseph Isaac Sternlight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMr Joseph Isaac Sternlight
NationalityBritish
StatusResigned
Appointed12 November 2001(1 month after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2004)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 October 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressJs & Co Accountants
26 Theydon Road
London
E5 9NA
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Barbara Ebert
50.00%
Ordinary
50 at £1Efraim Ebert
50.00%
Ordinary

Financials

Year2014
Net Worth-£6,409
Cash£2,472
Current Liabilities£790,795

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 October

Returns

Latest Return15 November 2023 (4 months, 2 weeks ago)
Next Return Due29 November 2024 (8 months from now)

Charges

7 February 2002Delivered on: 8 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 135 and 137 hamilton road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

4 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
30 July 2023Micro company accounts made up to 30 October 2022 (3 pages)
13 March 2023Change of details for Mr Efraim Ebert as a person with significant control on 13 March 2023 (2 pages)
13 March 2023Director's details changed for Mr Efraim Ebert on 13 March 2023 (2 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 30 October 2021 (3 pages)
15 November 2021Change of details for Mr Efraim Ebert as a person with significant control on 15 November 2021 (2 pages)
15 November 2021Confirmation statement made on 15 November 2021 with updates (4 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
14 September 2021Micro company accounts made up to 30 October 2020 (3 pages)
30 July 2021Previous accounting period shortened from 31 October 2020 to 30 October 2020 (1 page)
9 December 2020Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page)
9 December 2020Registered office address changed from 51 Craven Park Road London N15 6AH to Js & Co Accountants 26 Theydon Road London E5 9NA on 9 December 2020 (1 page)
10 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
12 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
12 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
7 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
7 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-07
  • GBP 100
(4 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
5 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
23 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
23 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
23 November 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(4 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 9 October 2012 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 9 October 2011 with a full list of shareholders (4 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
3 February 2011Registered office address changed from 2 Helenslea Avenue London NW11 8ND on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 2 Helenslea Avenue London NW11 8ND on 3 February 2011 (1 page)
3 February 2011Registered office address changed from 2 Helenslea Avenue London NW11 8ND on 3 February 2011 (1 page)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 March 2010Annual return made up to 9 October 2007 with a full list of shareholders (5 pages)
17 March 2010Registered office address changed from 46 Crespigny Road Hendon London NW4 3DX on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 October 2008 with a full list of shareholders (5 pages)
17 March 2010Total exemption full accounts made up to 31 October 2008 (10 pages)
17 March 2010Annual return made up to 9 October 2007 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 9 October 2008 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 19 October 2009 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 9 October 2008 with a full list of shareholders (5 pages)
17 March 2010Total exemption full accounts made up to 31 October 2008 (10 pages)
17 March 2010Registered office address changed from 46 Crespigny Road Hendon London NW4 3DX on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 9 October 2007 with a full list of shareholders (5 pages)
12 March 2010Administrative restoration application (3 pages)
12 March 2010Administrative restoration application (3 pages)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 August 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
25 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
25 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
19 April 2007Registered office changed on 19/04/07 from: 46 crespigny road, hendon, london, NW4 3DX (1 page)
19 April 2007Registered office changed on 19/04/07 from: 46 crespigny road, hendon, london, NW4 3DX (1 page)
7 January 2007Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/01/07
(6 pages)
7 January 2007Return made up to 09/10/06; full list of members
  • 363(287) ‐ Registered office changed on 07/01/07
(6 pages)
21 December 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
21 December 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
26 October 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
26 October 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
24 November 2005Return made up to 09/10/05; full list of members (6 pages)
24 November 2005Return made up to 09/10/05; full list of members (6 pages)
21 October 2004Return made up to 09/10/04; full list of members (6 pages)
21 October 2004Return made up to 09/10/04; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
4 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
17 May 2004Director's particulars changed (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Secretary resigned;director resigned (1 page)
17 May 2004Director's particulars changed (1 page)
15 May 2004New secretary appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
13 November 2003Return made up to 09/10/03; full list of members (7 pages)
13 November 2003Return made up to 09/10/03; full list of members (7 pages)
27 November 2002Return made up to 09/10/02; full list of members (7 pages)
27 November 2002Return made up to 09/10/02; full list of members (7 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
14 December 2001Registered office changed on 14/12/01 from: 5 north end road, london, NW11 7RJ (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
14 December 2001Secretary resigned (1 page)
14 December 2001Registered office changed on 14/12/01 from: 5 north end road, london, NW11 7RJ (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New director appointed (2 pages)
19 November 2001Registered office changed on 19/11/01 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
19 November 2001Registered office changed on 19/11/01 from: 1ST floor offices, 8-10 stamford hill, london, N16 6XZ (1 page)
9 October 2001Incorporation (12 pages)
9 October 2001Incorporation (12 pages)