Parkway Drive, Sonning
Reading
Berkshire
RG4 6XG
Secretary Name | Dr Claire Gregor |
---|---|
Status | Closed |
Appointed | 08 March 2017(8 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 13 June 2020) |
Role | Company Director |
Correspondence Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Dr Christopher John Hossack |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Cutbush Lane Shinfield Reading Berkshire RG2 9AH |
Website | www.biricha.com/ |
---|---|
Email address | [email protected] |
Telephone | 0118 3282420 |
Telephone region | Reading |
Registered Address | 2nd Floor, Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
59 at £1 | Ali Shirsavar 59.00% Ordinary A |
---|---|
5 at £1 | Christopher Hossack 5.00% Ordinary A |
5 at £1 | Michael Hallworth 5.00% Ordinary A |
31 at £1 | Claire Shirsavar 31.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £152,603 |
Gross Profit | £138,896 |
Net Worth | £35,580 |
Cash | £55,807 |
Current Liabilities | £74,592 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
30 August 2017 | Confirmation statement made on 26 August 2017 with updates (4 pages) |
---|---|
30 August 2017 | Cessation of Christopher John Hossack as a person with significant control on 30 August 2017 (1 page) |
2 May 2017 | Total exemption full accounts made up to 31 October 2016 (6 pages) |
8 March 2017 | Appointment of Dr Claire Gregor as a secretary on 8 March 2017 (2 pages) |
8 March 2017 | Termination of appointment of Christopher John Hossack as a secretary on 8 March 2017 (1 page) |
28 August 2016 | Confirmation statement made on 26 August 2016 with updates (8 pages) |
14 July 2016 | Total exemption full accounts made up to 31 October 2015 (6 pages) |
22 September 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
16 July 2015 | Total exemption full accounts made up to 31 October 2014 (6 pages) |
4 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
9 May 2014 | Total exemption full accounts made up to 31 October 2013 (6 pages) |
12 September 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
17 July 2013 | Total exemption full accounts made up to 31 October 2012 (6 pages) |
3 October 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Total exemption full accounts made up to 31 October 2011 (7 pages) |
16 September 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
19 September 2010 | Director's details changed for Dr Seyed Ali Shirsavar on 1 October 2009 (2 pages) |
19 September 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (4 pages) |
19 September 2010 | Director's details changed for Dr Seyed Ali Shirsavar on 1 October 2009 (2 pages) |
19 July 2010 | Total exemption full accounts made up to 31 October 2009 (12 pages) |
13 July 2010 | Previous accounting period shortened from 31 August 2010 to 31 October 2009 (1 page) |
16 June 2010 | Total exemption full accounts made up to 31 August 2009 (6 pages) |
1 September 2009 | Secretary's change of particulars / christopher hossack / 05/06/2009 (1 page) |
1 September 2009 | Return made up to 26/08/09; full list of members (3 pages) |
26 August 2008 | Incorporation (13 pages) |