Company NameRobert Bird & Partners Limited
Company StatusActive
Company Number04472743
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)
Previous NameBird & Marshall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameJason Glen Beutel
Date of BirthMay 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed05 January 2009(6 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleCEO
Country of ResidenceAustralia
Correspondence AddressFirst Floor, Harling House Great Suffolk Street
London
SE1 0BS
Director NameMr David Christopher Seel
Date of BirthApril 1980 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed01 February 2011(8 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressFirst Floor, Harling House Great Suffolk Street
London
SE1 0BS
Director NameMr Hari Poologasundram
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusCurrent
Appointed30 November 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 5 months
RoleChief Executive Officer
Country of ResidenceSingapore
Correspondence AddressFirst Floor, Harling House Great Suffolk Street
London
SE1 0BS
Director NameMr Geoffrey Andrew Grant
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed18 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 1 Kingsgate 480 St Pauls Terrace
Fortitude Valley
Brisbane
Queensland
Australia
Director NameMr Terry Dobbins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Herbert Road
Hornchurch
RM11 3LA
Secretary NameMr Andrew McColl
StatusCurrent
Appointed03 March 2022(19 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressFirst Floor Harding House
Great Suffolk Street
London
SE1 0BS
Director NameRichard Antony Barter
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleEngineer
Correspondence Address73 St Jamess Avenue
Beckenham
Kent
BR3 4HE
Director NameRobert Owen Bird
Date of BirthJuly 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address29 Bressenden Place
London
SW1E 5DR
Director NameMr Kishan Tissa Rienzie De Silva
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe White House
Heath Road Boughton Monchelsea
Maidstone
Kent
ME17 4JE
Director NameNimal Jayantha Perera
Date of BirthJune 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleEngineer
Correspondence Address1c Albert Hall Mansions
Kensington Gore
London
SW7 2AN
Secretary NameMr Kishan Tissa Rienzie De Silva
NationalityBritish
StatusResigned
Appointed28 June 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe White House
Heath Road Boughton Monchelsea
Maidstone
Kent
ME17 4JE
Secretary NameRobert Owen Bird
NationalityAustralian
StatusResigned
Appointed21 September 2005(3 years, 2 months after company formation)
Appointment Duration1 year (resigned 22 September 2006)
RoleEngineer
Correspondence Address10 Lawes Street Hamilton
Brisbane
Queensland
4007
Director NameScott Christian Wheeler
Date of BirthMay 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2006(3 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DR
Director NameBradley David White
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed31 March 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2008)
RoleEngineer
Correspondence AddressFlat 2
37 Hillcrest Road
London
W3 9RN
Director NameMr Terence Raggett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2006(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 18 November 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Bressenden Place
London
SW1E 5DR
Director NameAlistair John Cameron
Date of BirthApril 1953 (Born 71 years ago)
NationalityNew Zealander
StatusResigned
Appointed22 September 2006(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 February 2009)
RoleEngineer
Correspondence AddressFlat 3
77 Redcliffe Gardens
London
SW10 9JJ
Secretary NameBradley David White
NationalityAustralian
StatusResigned
Appointed22 September 2006(4 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleEngineer
Correspondence AddressFlat 2
37 Hillcrest Road
London
W3 9RN
Secretary NameChristian Alain Cuvelier
NationalityBritish
StatusResigned
Appointed17 November 2008(6 years, 4 months after company formation)
Appointment Duration2 years (resigned 19 November 2010)
RoleCompany Director
Correspondence Address29 Bressenden Place
London
SW1E 5DR
Director NameRoss David McDonald
Date of BirthMay 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2009(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Bressenden Place
London
SW1E 5DR
Secretary NameMr Peter Alexander Hodge
StatusResigned
Appointed19 November 2010(8 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 07 September 2013)
RoleCompany Director
Correspondence AddressSecond Floor North Block Harling House
47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr John William Ward
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(8 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 November 2017)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor North Block Harling House
47-51 Great Suffolk Street
London
SE1 0BS
Secretary NameMr Drew Foxcroft
StatusResigned
Appointed07 October 2013(11 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 20 September 2018)
RoleCompany Director
Correspondence AddressFirst Floor, Harling House Great Suffolk Street
London
SE1 0BS
Director NameMr Simon Hugh Nicholas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 2015(12 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor North Block Harling House
47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Terence John Dobbins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(13 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressSecond Floor North Block Harling House
47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Grant McDonald Weir
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2016(14 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 29 November 2017)
RoleDeputy Chairman
Country of ResidenceAustralia
Correspondence AddressSecond Floor North Block Harling House
47-51 Great Suffolk Street
London
SE1 0BS
Director NameMr Andrew Atkin
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed30 November 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 July 2020)
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressFirst Floor, Harling House Great Suffolk Street
London
SE1 0BS
Secretary NameMr Peter William Martin
StatusResigned
Appointed20 September 2018(16 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 March 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Harling House Great Suffolk Street
London
SE1 0BS
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websitewww.robertbird.com
Email address[email protected]
Telephone020 76332880
Telephone regionLondon

Location

Registered AddressFirst Floor, Harling House
Great Suffolk Street
London
SE1 0BS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2013
Turnover£6,629,355
Gross Profit£2,701,507
Net Worth£1,292,989
Cash£150,747
Current Liabilities£1,346,844

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

24 August 2012Delivered on: 31 August 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 November 2010Delivered on: 19 November 2010
Persons entitled: LC25 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all its interest in the account and all of its interest in the deposit balance see image for full details.
Outstanding
10 May 2007Delivered on: 22 May 2007
Persons entitled: LC25 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The rent and other monies payable pursuant to the lease. See the mortgage charge document for full details.
Outstanding
3 March 2004Delivered on: 10 March 2004
Persons entitled: Warwick House Nominee 1 Limited and Warwick House Nominee 2 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A deposit sum being £56,400.00.
Outstanding
17 March 2008Delivered on: 27 March 2008
Satisfied on: 31 October 2012
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

16 December 2020Full accounts made up to 31 December 2019 (28 pages)
25 November 2020Appointment of Mr Geoffrey Andrew Grant as a director on 18 November 2020 (2 pages)
25 November 2020Appointment of Mr Terry Dobbins as a director on 18 November 2020 (2 pages)
6 November 2020Satisfaction of charge 6 in full (1 page)
6 October 2020Satisfaction of charge 1 in full (1 page)
6 October 2020Satisfaction of charge 2 in full (1 page)
6 October 2020Satisfaction of charge 5 in full (1 page)
25 August 2020Termination of appointment of Andrew Atkin as a director on 29 July 2020 (1 page)
24 August 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 November 2019Full accounts made up to 31 December 2018 (30 pages)
4 September 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
28 September 2018Appointment of Mr Peter William Martin as a secretary on 20 September 2018 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (33 pages)
20 September 2018Termination of appointment of Drew Foxcroft as a secretary on 20 September 2018 (1 page)
20 September 2018Appointment of Mr Andrew Atkin as a director on 30 November 2017 (2 pages)
20 September 2018Appointment of Mr Hari Poologasundram as a director on 30 November 2017 (2 pages)
4 September 2018Notification of a person with significant control statement (2 pages)
29 August 2018Withdrawal of a person with significant control statement on 29 August 2018 (2 pages)
9 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
6 June 2018Cessation of Surbana Jurong Holdings (Australia) Pty Ltd as a person with significant control on 1 December 2017 (1 page)
7 May 2018Notification of Surbana Jurong Holdings (Australia) Pty Ltd as a person with significant control on 1 December 2017 (2 pages)
26 April 2018Registered office address changed from Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS to First Floor, Harling House Great Suffolk Street London SE1 0BS on 26 April 2018 (1 page)
22 January 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
29 December 2017Termination of appointment of Grant Mcdonald Weir as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of John William Ward as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of Robert Owen Bird as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of Terence John Dobbins as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of Simon Hugh Nicholas as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of Terence John Dobbins as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of John William Ward as a director on 29 November 2017 (1 page)
29 December 2017Cessation of Robert Owen Bird as a person with significant control on 30 November 2017 (1 page)
29 December 2017Cessation of Robert Owen Bird as a person with significant control on 30 November 2017 (1 page)
29 December 2017Termination of appointment of Simon Hugh Nicholas as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of Grant Mcdonald Weir as a director on 29 November 2017 (1 page)
29 December 2017Termination of appointment of Robert Owen Bird as a director on 29 November 2017 (1 page)
27 November 2017Full accounts made up to 30 June 2017 (29 pages)
27 November 2017Full accounts made up to 30 June 2017 (29 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
30 December 2016Full accounts made up to 30 June 2016 (31 pages)
30 December 2016Full accounts made up to 30 June 2016 (31 pages)
15 December 2016Appointment of Mr Grant Mcdonald Weir as a director on 13 December 2016 (2 pages)
15 December 2016Appointment of Mr Grant Mcdonald Weir as a director on 13 December 2016 (2 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
22 August 2016Auditor's resignation (2 pages)
22 August 2016Auditor's resignation (2 pages)
15 August 2016Auditor's resignation (1 page)
15 August 2016Auditor's resignation (1 page)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(7 pages)
14 March 2016Full accounts made up to 30 June 2015 (21 pages)
14 March 2016Full accounts made up to 30 June 2015 (21 pages)
6 November 2015Appointment of Mr Terence John Dobbins as a director on 4 November 2015 (2 pages)
6 November 2015Appointment of Mr Terence John Dobbins as a director on 4 November 2015 (2 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
29 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(7 pages)
26 June 2015Appointment of Mr Simon Hugh Nicholas as a director on 23 June 2015 (2 pages)
26 June 2015Appointment of Mr Simon Hugh Nicholas as a director on 23 June 2015 (2 pages)
31 December 2014Full accounts made up to 30 June 2014 (21 pages)
31 December 2014Full accounts made up to 30 June 2014 (21 pages)
19 November 2014Termination of appointment of Terence Raggett as a director on 18 November 2014 (1 page)
19 November 2014Termination of appointment of Terence Raggett as a director on 18 November 2014 (1 page)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
22 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(7 pages)
16 December 2013Full accounts made up to 30 June 2013 (20 pages)
16 December 2013Full accounts made up to 30 June 2013 (20 pages)
7 October 2013Termination of appointment of Peter Hodge as a secretary (1 page)
7 October 2013Appointment of Mr Drew Foxcroft as a secretary (1 page)
7 October 2013Termination of appointment of Peter Hodge as a secretary (1 page)
7 October 2013Appointment of Mr Drew Foxcroft as a secretary (1 page)
14 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
14 August 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(7 pages)
26 March 2013Termination of appointment of Scott Wheeler as a director (1 page)
26 March 2013Director's details changed for Jason Glen Beutel on 8 January 2013 (2 pages)
26 March 2013Director's details changed for Jason Glen Beutel on 8 January 2013 (2 pages)
26 March 2013Termination of appointment of Scott Wheeler as a director (1 page)
26 March 2013Director's details changed for Jason Glen Beutel on 8 January 2013 (2 pages)
6 December 2012Full accounts made up to 30 June 2012 (19 pages)
6 December 2012Full accounts made up to 30 June 2012 (19 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
31 August 2012Particulars of a mortgage or charge / charge no: 6 (9 pages)
29 August 2012Registered office address changed from 29 Bressenden Place London SW1E 5DR on 29 August 2012 (1 page)
29 August 2012Registered office address changed from 29 Bressenden Place London SW1E 5DR on 29 August 2012 (1 page)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
19 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
12 December 2011Full accounts made up to 30 June 2011 (19 pages)
12 December 2011Full accounts made up to 30 June 2011 (19 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
19 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (8 pages)
8 February 2011Appointment of Mr David Christopher Seel as a director (2 pages)
8 February 2011Appointment of Mr David Christopher Seel as a director (2 pages)
3 February 2011Appointment of Mr John William Ward as a director (2 pages)
3 February 2011Appointment of Mr John William Ward as a director (2 pages)
22 November 2010Termination of appointment of Christian Cuvelier as a secretary (1 page)
22 November 2010Appointment of Mr Peter Alexander Hodge as a secretary (1 page)
22 November 2010Appointment of Mr Peter Alexander Hodge as a secretary (1 page)
22 November 2010Termination of appointment of Christian Cuvelier as a secretary (1 page)
19 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
22 October 2010Full accounts made up to 30 June 2010 (18 pages)
22 October 2010Full accounts made up to 30 June 2010 (18 pages)
30 September 2010Termination of appointment of Ross Mcdonald as a director (1 page)
30 September 2010Termination of appointment of Ross Mcdonald as a director (1 page)
7 September 2010Director's details changed for Jason Glen Beutel on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Jason Glen Beutel on 6 September 2010 (2 pages)
7 September 2010Director's details changed for Jason Glen Beutel on 6 September 2010 (2 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Scott Christian Wheeler on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Scott Christian Wheeler on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Jason Glen Beutel on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Robert Owen Bird on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Robert Owen Bird on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Jason Glen Beutel on 26 June 2010 (2 pages)
23 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
23 December 2009Annual return made up to 28 June 2009 with a full list of shareholders (4 pages)
23 December 2009Full accounts made up to 30 June 2009 (20 pages)
23 December 2009Full accounts made up to 30 June 2009 (20 pages)
21 December 2009Secretary's details changed for Christian Alain Cuvelier on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Christian Alain Cuvelier on 1 October 2009 (3 pages)
21 December 2009Secretary's details changed for Christian Alain Cuvelier on 1 October 2009 (3 pages)
2 December 2009Director's details changed (3 pages)
2 December 2009Director's details changed for Jason Glen Beutel on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Terence Raggett on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Robert Owen Bird on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Scott Christian Wheeler on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Robert Owen Bird on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Terence Raggett on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Scott Christian Wheeler on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Terence Raggett on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Robert Owen Bird on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Jason Glen Beutel on 1 October 2009 (3 pages)
2 December 2009Director's details changed (3 pages)
2 December 2009Director's details changed for Scott Christian Wheeler on 1 October 2009 (3 pages)
2 December 2009Director's details changed for Jason Glen Beutel on 1 October 2009 (3 pages)
21 November 2009Appointment of Ross David Mcdonald as a director (3 pages)
21 November 2009Appointment of Ross David Mcdonald as a director (3 pages)
4 May 2009Appointment terminate, director de silva logged form (1 page)
4 May 2009Full accounts made up to 30 June 2008 (16 pages)
4 May 2009Appointment terminate, director de silva logged form (1 page)
4 May 2009Appointment terminate, director white logged form (1 page)
4 May 2009Appointment terminate, director white logged form (1 page)
4 May 2009Full accounts made up to 30 June 2008 (16 pages)
10 February 2009Appointment terminated director alistair cameron (1 page)
10 February 2009Appointment terminated director alistair cameron (1 page)
21 January 2009Director appointed jason glen beutel (1 page)
21 January 2009Director appointed jason glen beutel (1 page)
21 December 2008Secretary appointed christian alain cuvelier (1 page)
21 December 2008Secretary appointed christian alain cuvelier (1 page)
3 September 2008Appointment terminate, secretary bradley david white logged form (1 page)
3 September 2008Appointment terminate, director kishan tissa rienzie de silva logged form (1 page)
3 September 2008Appointment terminate, director bradley david white logged form (1 page)
3 September 2008Appointment terminate, director kishan tissa rienzie de silva logged form (1 page)
3 September 2008Appointment terminate, secretary bradley david white logged form (1 page)
3 September 2008Appointment terminate, director bradley david white logged form (1 page)
2 September 2008Return made up to 28/06/08; no change of members (8 pages)
2 September 2008Return made up to 28/06/08; no change of members (8 pages)
2 July 2008Appointment terminated secretary bradley white (1 page)
2 July 2008Appointment terminated secretary bradley white (1 page)
2 July 2008Appointment terminated director bradley white (1 page)
2 July 2008Appointment terminated director bradley white (1 page)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
1 May 2008Full accounts made up to 30 June 2007 (16 pages)
3 April 2008Appointment terminated director kishan de silva (1 page)
3 April 2008Appointment terminated director kishan de silva (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
21 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2007Return made up to 28/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 July 2007Full accounts made up to 30 June 2006 (15 pages)
3 July 2007Full accounts made up to 30 June 2006 (15 pages)
13 June 2007Registered office changed on 13/06/07 from: warwick house 25 buckingham palace road london SW1P 0PP (1 page)
13 June 2007Registered office changed on 13/06/07 from: warwick house 25 buckingham palace road london SW1P 0PP (1 page)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006New secretary appointed (2 pages)
2 October 2006Secretary resigned (1 page)
2 October 2006Secretary resigned (1 page)
23 August 2006Return made up to 28/06/06; full list of members (8 pages)
23 August 2006Return made up to 28/06/06; full list of members (8 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
14 July 2006Full accounts made up to 30 June 2005 (15 pages)
14 July 2006Full accounts made up to 30 June 2005 (15 pages)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
3 May 2006Delivery ext'd 3 mth 30/06/05 (1 page)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
7 April 2006New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
29 September 2005Memorandum and Articles of Association (13 pages)
29 September 2005Memorandum and Articles of Association (13 pages)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Secretary resigned (1 page)
23 September 2005Company name changed bird & marshall LIMITED\certificate issued on 23/09/05 (2 pages)
23 September 2005Company name changed bird & marshall LIMITED\certificate issued on 23/09/05 (2 pages)
4 July 2005Return made up to 28/06/05; full list of members (8 pages)
4 July 2005Return made up to 28/06/05; full list of members (8 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
5 May 2005Full accounts made up to 30 June 2004 (15 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2004Return made up to 28/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/07/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Full accounts made up to 30 June 2003 (13 pages)
30 March 2004Full accounts made up to 30 June 2003 (13 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
9 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Ad 28/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 2003New secretary appointed;new director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003New director appointed (2 pages)
10 February 2003Registered office changed on 10/02/03 from: 42-46 high street esher surrey KT10 9QY (1 page)
10 February 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
28 June 2002Incorporation (19 pages)
28 June 2002Incorporation (19 pages)