Company NameBirchworth Limited
DirectorsRavi Pankhania and Amar Pankhania
Company StatusActive
Company Number06286341
CategoryPrivate Limited Company
Incorporation Date19 June 2007(16 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ravi Pankhania
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Stanmore Towers, 8-14 Church Road Church R
Stanmore
HA7 4AW
Secretary NameMr Amar Pankhania
StatusCurrent
Appointed06 September 2010(3 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressSuite 1 Stanmore Towers, 8-14 Church Road Church R
Stanmore
HA7 4AW
Director NameMr Amar Pankhania
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2013(6 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleProperty Manager/Developer
Country of ResidenceEngland
Correspondence AddressSuite 1 Stanmore Towers, 8-14 Church Road Church R
Stanmore
HA7 4AW
Director NameMrs Bhanumati Pankhania
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLimes House
Warren Lane
Stanmore
Middlesex
HA7 4FB
Director NameMr Mansukh Pankhania
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLimes House
Warren Lane
Stanmore
Middlesex
HA7 4FB
Secretary NameMrs Bhanumati Pankhania
NationalityBritish
StatusResigned
Appointed19 June 2007(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressLimes House
Warren Lane
Stanmore
Middlesex
HA7 4FB
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSuite 1 Stanmore Towers, 8-14 Church Road
Church Road
Stanmore
HA7 4AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A. Pankhania
50.00%
Ordinary
1 at £1R. Pankhania
50.00%
Ordinary

Financials

Year2014
Net Worth£32,293
Cash£27,625
Current Liabilities£14,311

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 End30 December

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
19 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 September 2022Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB United Kingdom to Suite 1 Stanmore Towers, 8-14 Church Road Church Road Stanmore HA7 4AW on 21 September 2022 (1 page)
12 August 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
5 August 2022Registered office address changed from Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England to 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB on 5 August 2022 (1 page)
10 January 2022Total exemption full accounts made up to 31 December 2020 (7 pages)
24 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
9 December 2020Compulsory strike-off action has been discontinued (1 page)
8 December 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
24 November 2020First Gazette notice for compulsory strike-off (1 page)
18 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 September 2019Change of details for Mr Amar Pankhania as a person with significant control on 23 September 2019 (2 pages)
17 September 2019Change of details for Mr Ravi Pankhania as a person with significant control on 11 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Amar Pankhania on 11 September 2019 (2 pages)
16 September 2019Change of details for Mr Amar Pankhania as a person with significant control on 11 September 2019 (2 pages)
11 September 2019Director's details changed for Mr Ravi Pankhania on 11 September 2019 (2 pages)
11 September 2019Secretary's details changed for Mr Amar Pankhania on 11 September 2019 (1 page)
9 September 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
9 September 2019Director's details changed for Mr Ravi Pankhania on 9 September 2019 (2 pages)
9 September 2019Change of details for Mr Ravi Pankhania as a person with significant control on 9 September 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
10 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
7 July 2017Notification of Ravi Pankhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Amar Pankhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Amar Pankhania as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
7 July 2017Notification of Ravi Pankhania as a person with significant control on 6 April 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
17 September 2016Compulsory strike-off action has been discontinued (1 page)
15 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(7 pages)
15 September 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 2
(7 pages)
14 September 2016Director's details changed for Mr Amar Pankhania on 22 August 2016 (2 pages)
14 September 2016Director's details changed for Mr Amar Pankhania on 22 August 2016 (2 pages)
14 September 2016Secretary's details changed for Mr Amar Pankhania on 22 August 2016 (1 page)
14 September 2016Secretary's details changed for Mr Amar Pankhania on 22 August 2016 (1 page)
14 September 2016Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 14 September 2016 (1 page)
14 September 2016Registered office address changed from C/O Suite 5B Stanmore Towers 8 - 14 Church Road Stanmore Middlesex HA7 4AW to Suite 1 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mr Ravi Pankhania on 22 August 2016 (2 pages)
14 September 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
14 September 2016Director's details changed for Mr Ravi Pankhania on 22 August 2016 (2 pages)
14 September 2016Register inspection address has been changed to Egale 1 80 st Albans Road Watford Herts WD17 1DL (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
19 October 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
28 January 2014Amended accounts made up to 31 December 2012 (5 pages)
28 January 2014Amended accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
6 September 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
6 September 2013Appointment of Mr Amar Pankhania as a director (2 pages)
6 September 2013Appointment of Mr Amar Pankhania as a director (2 pages)
25 January 2013Amended accounts made up to 31 December 2011 (5 pages)
25 January 2013Amended accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
8 October 2010Termination of appointment of Bhanumati Pankhania as a secretary (1 page)
8 October 2010Termination of appointment of Bhanumati Pankhania as a director (1 page)
8 October 2010Appointment of Mr Amar Pankhania as a secretary (1 page)
8 October 2010Termination of appointment of Bhanumati Pankhania as a secretary (1 page)
8 October 2010Appointment of Mr Ravi Pankhania as a director (2 pages)
8 October 2010Termination of appointment of Bhanumati Pankhania as a director (1 page)
8 October 2010Appointment of Mr Amar Pankhania as a secretary (1 page)
8 October 2010Termination of appointment of Mansukh Pankhania as a director (1 page)
8 October 2010Appointment of Mr Ravi Pankhania as a director (2 pages)
8 October 2010Termination of appointment of Mansukh Pankhania as a director (1 page)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 August 2010Registered office address changed from Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 August 2010 (1 page)
10 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
10 August 2010Registered office address changed from Suite 2 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 10 August 2010 (1 page)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
26 June 2009Return made up to 19/06/09; full list of members (4 pages)
11 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
11 March 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Registered office changed on 26/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
26 July 2007New secretary appointed;new director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007New secretary appointed;new director appointed (2 pages)
19 June 2007Incorporation (11 pages)
19 June 2007Incorporation (11 pages)