Company NameThe Urban Birder Limited
DirectorDavid Lindo
Company StatusActive
Company Number06133472
CategoryPrivate Limited Company
Incorporation Date1 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Lindo
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(same day as company formation)
RoleBirdwatcher
Correspondence Address72 Wyld Way
Wembley
Middlesex
HA9 6PS
Director NameThomas Paul Carty
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed24 June 2014(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 August 2017)
RoleDirector/ Writer
Country of ResidenceUnited Kingdom
Correspondence Address11 St. Stephens Mews
London
W2 5QZ
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed01 March 2007(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.theurbanbirder.com

Location

Registered Address6th Floor Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1David Lindo
50.00%
Ordinary
50 at £1Thomas Paul Carty
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (11 months from now)

Filing History

21 June 2023Compulsory strike-off action has been discontinued (1 page)
20 June 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
30 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
21 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 April 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
7 May 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
16 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Change of details for David Lindo as a person with significant control on 21 August 2017 (2 pages)
3 April 2018Cessation of Thomas Paul Carty as a person with significant control on 21 August 2017 (1 page)
3 April 2018Confirmation statement made on 1 March 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Termination of appointment of Thomas Paul Carty as a director on 21 August 2017 (1 page)
23 November 2017Termination of appointment of Thomas Paul Carty as a director on 21 August 2017 (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
10 June 2017Compulsory strike-off action has been discontinued (1 page)
8 June 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Director's details changed for David Lindo on 28 February 2017 (2 pages)
7 April 2017Director's details changed for David Lindo on 28 February 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
25 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(4 pages)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
17 December 2015Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 17 December 2015 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
20 March 2015Statement of capital following an allotment of shares on 24 June 2014
  • GBP 100
(3 pages)
20 March 2015Appointment of Thomas Paul Carty as a director on 24 June 2014 (2 pages)
20 March 2015Appointment of Thomas Paul Carty as a director on 24 June 2014 (2 pages)
20 March 2015Statement of capital following an allotment of shares on 24 June 2014
  • GBP 100
(3 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(3 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (3 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
22 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
11 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
11 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
31 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (4 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 April 2009Return made up to 01/03/09; full list of members (3 pages)
17 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
17 April 2009Secretary's change of particulars / carlton registrars LIMITED / 26/06/2008 (1 page)
17 April 2009Return made up to 01/03/09; full list of members (3 pages)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 July 2008Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
12 May 2008Return made up to 01/03/08; full list of members (3 pages)
12 May 2008Return made up to 01/03/08; full list of members (3 pages)
1 March 2007Incorporation (30 pages)
1 March 2007Incorporation (30 pages)