Company NameBirchleaf Limited
Company StatusActive
Company Number05503027
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish,
StatusCurrent
Appointed12 September 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleAlternate Director
Country of ResidenceGuernsey
Correspondence Address4th Floor 46-48 James Street
London
W1U 1EZ
Director NameMs Nicola Claire McGall
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(12 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleAlternate Director
Country of ResidenceGuernsey
Correspondence Address4th Floor 46-48 James Street
London
W1U 1EZ
Director NameMr Paul Emmanuel O'Neill
Date of BirthNovember 1978 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed18 January 2018(12 years, 6 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address4th Floor 46-48 James Street
London
W1U 1EZ
Secretary NameNSM Services Limited (Corporation)
StatusCurrent
Appointed27 October 2023(18 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence AddressLes Echelons Court Les Echelons
St. Peter Port
Guernsey
GY1 1AR
Director NameMr William Stephen Cairns
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleFiduciary Services
Country of ResidenceChannel Islands
Correspondence AddressKey West Doyle Road
St Peter Port
Guernsey
Channel Islands
GY1 1RG
Director NameMr Paul Conway
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish,
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleFiduciary Services
Country of ResidenceGuernsey
Correspondence AddressCharel Les Osmonds Lane
St Sampsons
Guernsey
GY2 4GG
Director NameMiss Jacqueline Marguerite Le Noury
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(9 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr Bruce Mark Currie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2014(9 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 January 2018)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr David Alan Rowlinson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2016(11 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameMr Adrian Relph
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2017(11 years, 12 months after company formation)
Appointment Duration5 years (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressNjhco Suite 1 The Sanctuary
23 Oak Hill Grove
Surbiton
Surrey
KT6 6DU
Director NameBourse Nominees Limited (Corporation)
Date of BirthNovember 1996 (Born 27 years ago)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Secretary NameWeighbridge Trust Administration Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence AddressChannel House Forest Lane
St Peter Port
Guernsey
GY1 2NF
Secretary NameGoodwood Services Limited (Corporation)
StatusResigned
Appointed16 September 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 October 2023)
Correspondence AddressDixcart House Fort Charles
Charlestown
Saint Kitts And Nevis

Location

Registered Address4th Floor
46-48 James Street
London
W1U 1EZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Newbury Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£124,215
Cash£229
Current Liabilities£1,127

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Filing History

26 January 2024Change of details for Mr Klaas Johannes Zwart as a person with significant control on 23 January 2024 (2 pages)
27 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
2 November 2023Appointment of Nsm Services Limited as a secretary on 27 October 2023 (2 pages)
2 November 2023Termination of appointment of Goodwood Services Limited as a secretary on 27 October 2023 (1 page)
11 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
6 December 2022Change of details for Mr Klaas Johannes Zwart as a person with significant control on 20 November 2022 (2 pages)
14 November 2022Registered office address changed from 4th Floor James Street London W1U 1EZ England to 4th Floor 46-48 James Street London W1U 1EZ on 14 November 2022 (1 page)
11 November 2022Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 4th Floor James Street London W1U 1EZ on 11 November 2022 (1 page)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
29 June 2022Termination of appointment of Adrian Relph as a director on 29 June 2022 (1 page)
30 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
8 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
13 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
30 January 2018Appointment of Mr Paul Emmanuel O'neill as a director on 18 January 2018 (2 pages)
29 January 2018Termination of appointment of Bruce Mark Currie as a director on 18 January 2018 (1 page)
31 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
31 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 31 October 2017 (1 page)
31 October 2017Cessation of Martin Peter Fekkes as a person with significant control on 11 September 2017 (1 page)
31 October 2017Notification of Klaas Johannes Zwart as a person with significant control on 11 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 September 2017Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mrs Nicola Claire Mcgall as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mrs Nicola Claire Mcgall as a director on 12 September 2017 (2 pages)
14 September 2017Appointment of Mr Simon Graham as a director on 12 September 2017 (2 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
5 July 2017Termination of appointment of Jacqueline Marguerite Le Noury as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
4 July 2017Appointment of Mr Adrian Relph as a director on 30 June 2017 (2 pages)
4 July 2017Termination of appointment of David Alan Rowlinson as a director on 30 June 2017 (1 page)
16 June 2017Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page)
16 June 2017Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 16 June 2017 (1 page)
20 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
20 October 2016Appointment of Mr David Alan Rowlinson as a director on 18 October 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
9 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 2
(4 pages)
6 November 2014Appointment of Mrs Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages)
6 November 2014Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page)
6 November 2014Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages)
6 November 2014Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page)
6 November 2014Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages)
6 November 2014Appointment of Mr Bruce Mark Currie as a director on 16 September 2014 (2 pages)
6 November 2014Termination of appointment of William Stephen Cairns as a director on 16 September 2014 (1 page)
6 November 2014Appointment of Goodwood Services Limited as a secretary on 16 September 2014 (2 pages)
6 November 2014Termination of appointment of Paul Conway as a director on 16 September 2014 (1 page)
6 November 2014Appointment of Mrs Jacqueline Marguerite Le Noury as a director on 16 September 2014 (2 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
9 January 2014Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
25 September 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
16 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
7 July 2010Secretary's details changed for Weighbridge Trust Administration Limited on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Weighbridge Trust Administration Limited on 7 July 2010 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
7 July 2010Secretary's details changed for Weighbridge Trust Administration Limited on 7 July 2010 (2 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
30 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
10 July 2009Return made up to 07/07/09; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
10 July 2008Return made up to 07/07/08; full list of members (4 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
25 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
25 July 2007Total exemption full accounts made up to 31 December 2005 (9 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
9 July 2007Return made up to 07/07/07; full list of members (3 pages)
4 June 2007Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
4 June 2007Registered office changed on 04/06/07 from: njhco suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 September 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 2006Return made up to 07/07/06; full list of members (7 pages)
17 July 2006Return made up to 07/07/06; full list of members (7 pages)
15 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
15 June 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
11 November 2005Registered office changed on 11/11/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
11 November 2005Registered office changed on 11/11/05 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New secretary appointed (1 page)
14 July 2005New director appointed (1 page)
14 July 2005New secretary appointed (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
7 July 2005Incorporation (22 pages)
7 July 2005Incorporation (22 pages)