Company NameBird In The Hand Limited
DirectorLaura Constance Hamilton
Company StatusActive
Company Number06466953
CategoryPrivate Limited Company
Incorporation Date8 January 2008(16 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 2621Manufacture of ceramic household etc. goods
SIC 23410Manufacture of ceramic household and ornamental articles

Directors

Director NameLaura Constance Hamilton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2009(1 year after company formation)
Appointment Duration15 years, 3 months
RoleTextile Design
Country of ResidenceUnited Kingdom
Correspondence Address19 Albion Drive
London
E8 4LX
Secretary NameMr Lionel Vivian Mill
NationalityBritish
StatusCurrent
Appointed08 January 2009(1 year after company formation)
Appointment Duration15 years, 3 months
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address19 Albion Drive
London
E8 4LX
Director NameMr Lionel Vivian Mill
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleProperty Development
Country of ResidenceEngland
Correspondence Address19 Albion Drive
Hackney
London
E8 4LX
Secretary NameLaura Constance Mill
NationalityBritish
StatusResigned
Appointed08 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Albion Drive
London
E8 4LX

Contact

Telephone020 88817053
Telephone regionLondon

Location

Registered Address50d Amhurst Road
London
E8 1JH
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laura Constance Hamilton
50.00%
Ordinary
1 at £1Lionel Vivian Mill
50.00%
Ordinary

Financials

Year2014
Net Worth-£34,627
Cash£1,995
Current Liabilities£48,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Filing History

9 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
18 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 March 2018 (6 pages)
25 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
2 January 2018Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to 19 Albion Drive London E8 4LX on 14 December 2016 (1 page)
14 December 2016Registered office address changed from 475 Salisbury House London Wall London EC2M 5QQ to 19 Albion Drive London E8 4LX on 14 December 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
28 October 2016Previous accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Registered office address changed from 19 Albion Drive London E8 4LX to 475 Salisbury House London Wall London EC2M 5QQ on 12 January 2015 (1 page)
12 January 2015Registered office address changed from 19 Albion Drive London E8 4LX to 475 Salisbury House London Wall London EC2M 5QQ on 12 January 2015 (1 page)
5 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
5 November 2014Total exemption full accounts made up to 31 January 2014 (11 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for Lionel Vivian Mill on 8 January 2011 (1 page)
2 February 2011Secretary's details changed for Lionel Vivian Mill on 8 January 2011 (1 page)
2 February 2011Director's details changed for Laura Constance Hamilton on 8 January 2011 (2 pages)
2 February 2011Director's details changed for Laura Constance Hamilton on 8 January 2011 (2 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Director's details changed for Laura Constance Hamilton on 8 January 2011 (2 pages)
2 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
2 February 2011Secretary's details changed for Lionel Vivian Mill on 8 January 2011 (1 page)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Laura Constance Hamilton on 1 January 2010 (2 pages)
27 January 2010Director's details changed for Laura Constance Hamilton on 1 January 2010 (2 pages)
27 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Laura Constance Hamilton on 1 January 2010 (2 pages)
11 January 2010Director's details changed for Laura Constance Hamilton on 8 January 2009 (1 page)
11 January 2010Director's details changed for Laura Constance Hamilton on 8 January 2009 (1 page)
11 January 2010Director's details changed for Laura Constance Hamilton on 8 January 2009 (1 page)
2 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 June 2009Return made up to 08/01/09; full list of members (5 pages)
2 June 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
2 June 2009Return made up to 08/01/09; full list of members (5 pages)
7 May 2009Director appointed laura constance hamilton (1 page)
7 May 2009Secretary appointed lionel vivian mill (1 page)
7 May 2009Director appointed laura constance hamilton (1 page)
7 May 2009Secretary appointed lionel vivian mill (1 page)
7 May 2009Appointment terminated secretary laura mill (1 page)
7 May 2009Appointment terminated secretary laura mill (1 page)
1 April 2009Appointment terminated director lionel mill (1 page)
1 April 2009Appointment terminated director lionel mill (1 page)
8 January 2008Incorporation (10 pages)
8 January 2008Incorporation (10 pages)