Company NameBirchfield Estates Ltd
Company StatusActive
Company Number05934119
CategoryPrivate Limited Company
Incorporation Date13 September 2006(17 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMs Orla Dunne
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed04 October 2012(6 years after company formation)
Appointment Duration11 years, 6 months
RoleTechnology Management
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Mike Christopher Taylor
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 2017(10 years, 4 months after company formation)
Appointment Duration7 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Vikramjit Singh Chima
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed19 July 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Secretary NameMs Tulika Sen
StatusCurrent
Appointed20 February 2018(11 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressB-206, Mantri Sarovar Apartments Hsr Layout
Sector 4
Bengaluru
560102
India
Secretary NameMs Carolyne Jane Hodkin
StatusCurrent
Appointed22 February 2019(12 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence AddressPlumtree Court 25 Shoe Lane
London
EC4A 4AU
Director NameMr Stephen Davies
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 15 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2006(1 day after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 November 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameTrevor Alexander Smith
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 25 August 2009)
RoleInvestment Banker
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameRichard Jonathan Twidale
NationalityBritish
StatusResigned
Appointed14 September 2006(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 20 June 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr James Robert Charnley
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(2 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 09 October 2013)
RoleInvestment Banking Finance
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMs Nola Jean Brown
NationalityBritish
StatusResigned
Appointed29 June 2007(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2008)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMrs Kirsten Alexandra Pullan
StatusResigned
Appointed07 April 2008(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 2010)
RoleIn-House Counsel
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Deian Wyn Rhys
StatusResigned
Appointed20 June 2008(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 27 April 2016)
RoleLawyer
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Dermot William McDonogh
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed20 February 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Fareed Ali
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 04 October 2012)
RoleInvestment Banker
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameMr Gavin Anthony Wills
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2010(3 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 17 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Secretary NameMark Pearce
NationalityBritish
StatusResigned
Appointed20 August 2010(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 February 2019)
RoleCompany Director
Correspondence AddressPeterborough Court
133 Fleet Street
London
EC4A 2BB
Director NameMr Michael Holmes
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2013(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 July 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Bayo Adeyeye
StatusResigned
Appointed27 April 2016(9 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 January 2017)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Michael Forde
StatusResigned
Appointed29 November 2016(10 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Secretary NameMr Steve Moulton-Brady
StatusResigned
Appointed20 February 2018(11 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 June 2018)
RoleCompany Director
Correspondence AddressPeterborough Court 133 Fleet Street
London
EC4A 2BB
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed13 September 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPlumtree Court
25 Shoe Lane
London
EC4A 4AU
Address MatchesOver 60 other UK companies use this postal address

Shareholders

7.8m at £1The Goldman Sachs Group Inc.
100.00%
Redeemable
1 at £1The Goldman Sachs Group Inc.
0.00%
Ordinary

Financials

Year2014
Turnover£2,141,000
Net Worth£12,165,000
Cash£499,000
Current Liabilities£1,394,000

Accounts

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

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (6 days from now)

Filing History

13 October 2023Cessation of The Goldman Sachs Group, Inc. as a person with significant control on 1 December 2016 (1 page)
7 September 2023Full accounts made up to 31 December 2022 (17 pages)
14 June 2023Appointment of Ms. Fiona Elizabeth Jervis as a director on 7 June 2023 (2 pages)
8 June 2023Termination of appointment of Mike Christopher Taylor as a director on 7 June 2023 (1 page)
19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
4 October 2022Full accounts made up to 31 December 2021 (17 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (16 pages)
7 May 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
28 August 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 July 2020Full accounts made up to 31 December 2019 (17 pages)
18 September 2019Director's details changed for Mr Mike Christopher Taylor on 2 September 2019 (2 pages)
16 September 2019Director's details changed for Ms. Orla Dunne on 2 September 2019 (2 pages)
13 September 2019Secretary's details changed for Ms. Carolyne Jane Hodkin on 2 September 2019 (1 page)
13 September 2019Director's details changed for Mr Vikramjit Singh Chima on 2 September 2019 (2 pages)
4 September 2019Change of details for Goldman Sachs International Service Entities Holdings Limited as a person with significant control on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from Peterborough Court 133 Fleet Street London EC4A 2BB to Plumtree Court 25 Shoe Lane London EC4A 4AU on 2 September 2019 (1 page)
4 July 2019Full accounts made up to 31 December 2018 (16 pages)
23 May 2019Termination of appointment of Gavin Anthony Wills as a director on 17 May 2019 (1 page)
2 April 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
22 February 2019Appointment of Ms. Carolyne Jane Hodkin as a secretary on 22 February 2019 (2 pages)
22 February 2019Termination of appointment of Mark Pearce as a secretary on 22 February 2019 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (16 pages)
13 June 2018Termination of appointment of Steve Moulton-Brady as a secretary on 13 June 2018 (1 page)
11 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
28 February 2018Appointment of Ms. Tulika Sen as a secretary on 20 February 2018 (2 pages)
20 February 2018Appointment of Mr Steve Moulton-Brady as a secretary on 20 February 2018 (2 pages)
5 February 2018Termination of appointment of Michael Forde as a secretary on 2 February 2018 (1 page)
14 September 2017Full accounts made up to 31 December 2016 (16 pages)
14 September 2017Full accounts made up to 31 December 2016 (16 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
31 July 2017Appointment of Mr Vikramjit Singh Chima as a director on 19 July 2017 (2 pages)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
28 July 2017Termination of appointment of Michael Holmes as a director on 19 July 2017 (1 page)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
30 January 2017Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages)
30 January 2017Appointment of Mr Michael Forde as a secretary on 29 November 2016 (2 pages)
24 January 2017Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages)
24 January 2017Appointment of Mr Mike Christopher Taylor as a director on 13 January 2017 (2 pages)
18 January 2017Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page)
18 January 2017Termination of appointment of Bayo Adeyeye as a secretary on 13 January 2017 (1 page)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 September 2016Full accounts made up to 31 December 2015 (18 pages)
23 May 2016Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages)
23 May 2016Appointment of Mr Bayo Adeyeye as a secretary on 27 April 2016 (2 pages)
4 May 2016Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page)
4 May 2016Termination of appointment of Deian Wyn Rhys as a secretary on 27 April 2016 (1 page)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,750,001
(7 pages)
15 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 7,750,001
(7 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 7,750,001
(7 pages)
12 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 7,750,001
(7 pages)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
18 September 2015Full accounts made up to 31 December 2014 (13 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,750,001
(7 pages)
14 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 7,750,001
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
3 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,500,001
(7 pages)
3 December 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 3,500,001
(7 pages)
22 October 2013Termination of appointment of Dermot Mcdonogh as a director (1 page)
22 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
22 October 2013Termination of appointment of James Charnley as a director (1 page)
22 October 2013Termination of appointment of Dermot Mcdonogh as a director (1 page)
22 October 2013Appointment of Mr Michael Holmes as a director (2 pages)
22 October 2013Termination of appointment of James Charnley as a director (1 page)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
2 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
4 December 2012Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
12 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (8 pages)
11 October 2012Termination of appointment of Fareed Ali as a director (1 page)
11 October 2012Appointment of Ms. Orla Dunne as a director (2 pages)
11 October 2012Termination of appointment of Fareed Ali as a director (1 page)
11 October 2012Appointment of Ms. Orla Dunne as a director (2 pages)
20 August 2012Full accounts made up to 30 November 2011 (17 pages)
20 August 2012Full accounts made up to 30 November 2011 (17 pages)
11 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (17 pages)
11 January 2012Annual return made up to 26 October 2011 with a full list of shareholders (17 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 26 October 2010 (19 pages)
20 September 2011Second filing of AR01 previously delivered to Companies House made up to 26 October 2010 (19 pages)
2 September 2011Full accounts made up to 30 November 2010 (12 pages)
2 September 2011Full accounts made up to 30 November 2010 (12 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
28 October 2010Annual return made up to 26 October 2010
  • ANNOTATION A second filed AR01 was registered on 20TH September 2011.
(18 pages)
28 October 2010Annual return made up to 26 October 2010
  • ANNOTATION A second filed AR01 was registered on 20TH September 2011.
(18 pages)
13 October 2010Annual return made up to 11 October 2010 (16 pages)
13 October 2010Annual return made up to 11 October 2010 (16 pages)
11 October 2010Appointment of Mark Pearce as a secretary (3 pages)
11 October 2010Appointment of Mark Pearce as a secretary (3 pages)
6 October 2010Appointment of Gavin Wills as a director (3 pages)
6 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
6 October 2010Appointment of Gavin Wills as a director (3 pages)
6 October 2010Termination of appointment of Kirsten Pullan as a secretary (2 pages)
1 September 2010Full accounts made up to 30 November 2009 (12 pages)
1 September 2010Full accounts made up to 30 November 2009 (12 pages)
28 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 7,750,001
(5 pages)
28 May 2010Statement of capital following an allotment of shares on 21 May 2010
  • GBP 7,750,001
(5 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2009Return made up to 13/09/09; full list of members (4 pages)
1 October 2009Return made up to 13/09/09; full list of members (4 pages)
1 September 2009Full accounts made up to 28 November 2008 (12 pages)
1 September 2009Full accounts made up to 28 November 2008 (12 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re redeemable shares 06/08/2009
(1 page)
27 August 2009Memorandum and Articles of Association (8 pages)
27 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re redeemable shares 06/08/2009
(1 page)
27 August 2009Memorandum and Articles of Association (8 pages)
26 August 2009Appointment terminated director trevor smith (1 page)
26 August 2009Director appointed mr fareed ali (1 page)
26 August 2009Director appointed mr fareed ali (1 page)
26 August 2009Appointment terminated director trevor smith (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 March 2009Director appointed mr dermot william mcdonogh (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
3 March 2009Appointment terminated director stephen davies (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
13 February 2009Appointment terminated secretary nola brown (1 page)
10 October 2008Return made up to 13/09/08; full list of members (5 pages)
10 October 2008Return made up to 13/09/08; full list of members (5 pages)
4 August 2008Ad 31/07/08-31/07/08\gbp si 2300000@1=2300000\gbp ic 1200001/3500001\ (2 pages)
4 August 2008Ad 31/07/08-31/07/08\gbp si 2300000@1=2300000\gbp ic 1200001/3500001\ (2 pages)
8 July 2008Full accounts made up to 30 November 2007 (11 pages)
8 July 2008Full accounts made up to 30 November 2007 (11 pages)
24 June 2008Secretary appointed mr deian wyn rhys (1 page)
24 June 2008Secretary appointed mr deian wyn rhys (1 page)
24 June 2008Appointment terminated secretary richard twidale (1 page)
24 June 2008Appointment terminated secretary richard twidale (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 April 2008Secretary appointed kirsten alexandra pullan (1 page)
9 October 2007Return made up to 13/09/07; full list of members (8 pages)
9 October 2007Return made up to 13/09/07; full list of members (8 pages)
5 October 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
5 October 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
3 July 2007Ad 07/06/07--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
3 July 2007Nc inc already adjusted 07/06/07 (1 page)
3 July 2007Memorandum and Articles of Association (13 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 July 2007Memorandum and Articles of Association (13 pages)
3 July 2007Ad 07/06/07--------- £ si 1200000@1=1200000 £ ic 1/1200001 (2 pages)
3 July 2007Nc inc already adjusted 07/06/07 (1 page)
20 December 2006New director appointed (3 pages)
20 December 2006New director appointed (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Director resigned (1 page)
21 September 2006Registered office changed on 21/09/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
13 September 2006Incorporation (18 pages)
13 September 2006Incorporation (18 pages)