Company NameBirdie Caterers Limited
Company StatusDissolved
Company Number05845741
CategoryPrivate Limited Company
Incorporation Date14 June 2006(17 years, 10 months ago)
Dissolution Date23 March 2021 (3 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameMr Gareth Beasley
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2006(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address40 Harpenden Road
London
E12 5HN
Secretary NameMr Craig Gould
NationalityBritish
StatusClosed
Appointed31 May 2009(2 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 23 March 2021)
RoleCompany Director
Correspondence Address50 Oakleigh Gardens
Whetstone
London
N20 9AD
Secretary NamePaula Anne Munk
NationalityBritish
StatusResigned
Appointed14 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
36 Handsworth Avenue
London
E4 9PJ
Secretary NameDominic Guy Ellis Turner
NationalityBritish
StatusResigned
Appointed01 August 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2009)
RoleChef
Correspondence Address20 Helmsley
Cleveland Road South Woodford
London
E18 2AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Tadworth Parade
Hornchurch
Essex
RM12 5AS
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gareth Beasley
100.00%
Ordinary

Financials

Year2014
Net Worth£7,765
Cash£12,286
Current Liabilities£7,652

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

20 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 August 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
5 July 2011Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 5 July 2011 (1 page)
5 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW on 5 July 2011 (1 page)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 August 2010Director's details changed for Gareth Beasley on 1 January 2010 (2 pages)
5 August 2010Director's details changed for Gareth Beasley on 1 January 2010 (2 pages)
5 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 September 2009Return made up to 14/06/09; full list of members (3 pages)
4 September 2009Secretary appointed mr craig gould (1 page)
13 July 2009Appointment terminated secretary dominic turner (1 page)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 August 2008Return made up to 14/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007Ad 14/06/06--------- £ si 99@1 (2 pages)
11 September 2007Return made up to 14/06/07; full list of members (2 pages)
24 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
24 April 2007Registered office changed on 24/04/07 from: overton drive london E11 2LW (1 page)
14 June 2006Secretary resigned (1 page)
14 June 2006Incorporation (17 pages)