Company NameBirkensfield Limited
DirectorsMarcel Arthur Ulrich and Giovanni Andrea Innocenti
Company StatusActive
Company Number05760964
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Giovanni Andrea Innocenti
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed01 May 2021(15 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr William Anthony Norman Potterton
Date of BirthOctober 1932 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed30 June 2010(4 years, 3 months after company formation)
Appointment Duration2 months (resigned 02 September 2010)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address6th Floor 32 Ludgate Hill
London
EC4M 7DR
Director NameTw Directors (UK) Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR
Secretary NamePembrooke Limited (Corporation)
StatusResigned
Appointed29 March 2006(same day as company formation)
Correspondence Address6th Floor
32 Ludgate Hill
London
EC4M 7DR

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Gower Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,760
Current Liabilities£1,299

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2023 (9 months, 4 weeks ago)
Next Return Due18 June 2024 (2 months, 3 weeks from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
7 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
1 July 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
15 September 2021Appointment of Mr Giovanni Andrea Innocenti as a director on 1 May 2021 (2 pages)
4 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
21 September 2020Confirmation statement made on 14 September 2020 with updates (5 pages)
20 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
20 September 2019Director's details changed for Mr Marcel Arthur Ulrich on 2 September 2010 (2 pages)
11 September 2019Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 August 2019Registered office address changed from Second Floor 4-5 Gough Square London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page)
26 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
6 July 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
6 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
6 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
13 August 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
16 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
(3 pages)
4 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
4 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
18 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London EC4A 3DE on 18 February 2015 (1 page)
2 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
2 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1,000
(3 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
31 July 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
5 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
3 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
14 September 2010Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
14 September 2010Termination of appointment of William Potterton as a director (1 page)
14 September 2010Termination of appointment of William Potterton as a director (1 page)
14 September 2010Termination of appointment of Pembrooke Limited as a secretary (1 page)
14 September 2010Appointment of Mr. Marcel Arthur Ulrich as a director (2 pages)
14 September 2010Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 14 September 2010 (1 page)
14 September 2010Termination of appointment of Pembrooke Limited as a secretary (1 page)
14 September 2010Registered office address changed from 6Th Floor 32 Ludgate Hill London EC4M 7DR on 14 September 2010 (1 page)
14 September 2010Termination of appointment of Tw Directors (Uk) Limited as a director (1 page)
14 September 2010Appointment of Mr. Marcel Arthur Ulrich as a director (2 pages)
12 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
12 July 2010Appointment of Mr. William Anthony Norman Potterton as a director (2 pages)
12 April 2010Secretary's details changed for Pembrooke Limited on 29 March 2010 (2 pages)
12 April 2010Secretary's details changed for Pembrooke Limited on 29 March 2010 (2 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Tw Directors (Uk) Limited on 29 March 2010 (2 pages)
12 April 2010Director's details changed for Tw Directors (Uk) Limited on 29 March 2010 (2 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
30 April 2009Return made up to 29/03/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
7 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
29 August 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
8 May 2008Return made up to 29/03/08; full list of members (4 pages)
10 July 2007Ad 06/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 July 2007Ad 06/06/07--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
2 April 2007Return made up to 29/03/07; full list of members (2 pages)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 March 2006Incorporation (24 pages)
29 March 2006Incorporation (24 pages)