Company NameBirchfield Homes Limited
DirectorsRoger David Adelman and Daniel Espinoza
Company StatusActive
Company Number04987270
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 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 NameMr Roger David Adelman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor6, 4 Thomas More Square
London
E1W 1YW
Director NameMr Daniel Espinoza
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor6, 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Daniel Espinoza
NationalityBritish
StatusCurrent
Appointed08 December 2003(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressQuadrant House Floor6, 4 Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Contact

Websitebirchfieldhomes.com
Email address[email protected]
Telephone020 77941661
Telephone regionLondon

Location

Registered AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Daniel Espinoza
50.00%
Ordinary
1 at £1Roger David Adelman
50.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

5 December 2012Delivered on: 6 December 2012
Persons entitled: United Trust Bank Limited

Classification: Assignment of building contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title benefit and interest whatsoever present and future whether proprietary contractual or otherwise under or arising out of or evidenced by the building contract including the right to demand and receive all monies whatsoever and all remedies provided for in the assigned documents see image for full details.
Outstanding
22 October 2012Delivered on: 24 October 2012
Persons entitled: United Trust Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hartley united reformed church ash road hartley longfield t/no K955201 and all rights fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Outstanding
22 October 2012Delivered on: 24 October 2012
Persons entitled: United Trust Bank Limited

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit(s) meaning the sum of £38,000 deposited in the account(s) and includes any other sum or sums which are deposited in the account(s) in addition to or by way of renewal of or replacement of such sum together with all entitlements to interest and other rights and benefits accruing to or arising in connection therewith. The account(s) means deposit account number 90169802 and all rights of the company in relation to such account.
Outstanding

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
5 December 2023Director's details changed for Mr Roger David Adelman on 5 December 2023 (2 pages)
14 April 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
19 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
19 January 2023Change of details for Mr Daniel Espinoza as a person with significant control on 19 January 2023 (2 pages)
19 January 2023Director's details changed for Mr Daniel Espinoza on 19 January 2023 (2 pages)
21 February 2022Director's details changed for Mr Roger David Adelman on 10 February 2022 (2 pages)
21 February 2022Change of details for Mr Daniel Espinoza as a person with significant control on 10 February 2022 (2 pages)
21 February 2022Secretary's details changed for Mr Daniel Espinoza on 10 February 2022 (1 page)
21 February 2022Change of details for Mr Roger David Adelman as a person with significant control on 10 February 2022 (2 pages)
21 February 2022Director's details changed for Mr Daniel Espinoza on 10 February 2022 (2 pages)
14 February 2022Confirmation statement made on 11 December 2021 with no updates (3 pages)
14 October 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
13 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (6 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
16 August 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
21 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(5 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
27 July 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
9 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(5 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
4 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
10 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
24 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
16 November 2011Director's details changed for Mr Roger David Adelman on 1 November 2011 (2 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
24 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 November 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
15 September 2009Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
15 September 2009Registered office changed on 15/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
9 December 2008Return made up to 08/12/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
29 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 January 2008Registered office changed on 15/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
15 January 2008Registered office changed on 15/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
11 December 2007Return made up to 08/12/07; full list of members (2 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
22 May 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
26 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
8 December 2006Return made up to 08/12/06; full list of members (2 pages)
15 December 2005Return made up to 08/12/05; full list of members (2 pages)
15 December 2005Return made up to 08/12/05; full list of members (2 pages)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
14 December 2004Return made up to 08/12/04; full list of members (5 pages)
14 December 2004Return made up to 08/12/04; full list of members (5 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 January 2004Ad 08/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2004New director appointed (3 pages)
27 January 2004New secretary appointed;new director appointed (3 pages)
27 January 2004New director appointed (3 pages)
27 January 2004Ad 08/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2004New secretary appointed;new director appointed (3 pages)
30 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 December 2003Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
8 December 2003Incorporation (13 pages)
8 December 2003Incorporation (13 pages)