Company Name5 Hertford Street Limited
Company StatusActive
Company Number06913368
CategoryPrivate Limited Company
Incorporation Date22 May 2009(14 years, 11 months ago)
Previous NameBirley Club Limited

Business Activity

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

Directors

Director NameMr Robin Marcus Birley
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr James Adam Reuben
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Clive Stuart Richardson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(2 years, 11 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6b Hertford Street
London
W1J 7RQ
Secretary NameMs Bibi Rahima Ally
StatusCurrent
Appointed24 April 2020(10 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Michele Caggianese
Date of BirthJuly 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 2021(12 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMichele Caggianese
Date of BirthAugust 1979 (Born 44 years ago)
NationalityItalian
StatusCurrent
Appointed20 May 2021(12 years after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameRobin Birley Services Limited (Corporation)
StatusCurrent
Appointed01 July 2023(14 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameBibi Rahima Ally
NationalityBritish
StatusResigned
Appointed09 April 2010(10 months, 3 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 24 May 2019)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr Benjamin James Goldsmith
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(3 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 02 November 2021)
RoleCeo Menhaden Capital Management Llp
Country of ResidenceEngland
Correspondence Address14 Curzon Street
London
W1J 5HN
Director NameMr Christian Robert Horvath
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed24 September 2013(4 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 May 2014)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameDavid Andrew Isaacs
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(6 years, 2 months after company formation)
Appointment Duration3 days (resigned 24 July 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address6b Hertford Street
London
W1J 7RQ
Secretary NameFulham Management Limited (Corporation)
StatusResigned
Appointed24 May 2019(10 years after company formation)
Appointment Duration11 months (resigned 24 April 2020)
Correspondence AddressYork House 1 Seagrave Road
London
SW6 1RP

Contact

Websitewww.caterer.com

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1Cavenham Private Equity & Directs
9.09%
Ordinary
1000 at £1Executors Of Dodland
9.09%
Ordinary
100k at £0.01Mr Robin Marcus Birley
9.09%
Deferred
1000 at £1Robin Birley & Christopher Christou & Trustee Of Mohlb W/t
9.09%
Ordinary
6.9k at £1Mr Robin Marcus Birley
62.73%
Ordinary
100 at £1Mr Clive Stuart Richardson
0.91%
Ordinary

Financials

Year2014
Turnover£10,385,256
Gross Profit£10,385,256
Net Worth-£1,257,608
Cash£889,267
Current Liabilities£11,945,147

Accounts

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

Returns

Latest Return22 May 2023 (11 months ago)
Next Return Due5 June 2024 (1 month, 2 weeks from now)

Charges

22 December 2022Delivered on: 22 December 2022
Persons entitled: Anastacia Ag

Classification: A registered charge
Particulars: All that leasehold property comprising tiddy dols, 2, 2A and 6 trebeck street, 55 shepherd market and 2, 3 and 4 hertford street, 5 hertford street, 8 trebeck street and parts of the basement and ground floors of 8A trebeck street and parts of the basement and ground floors of 20 shepherd street, london registered at hm land registry under title number NGL912093 and all that leasehold property comprising 1ST, 2ND and 3RD floors of 8A trebeck street and 1ST and second floors of 20 shepherd street, london.
Outstanding
12 March 2019Delivered on: 19 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as parts of the basement and ground floor flat, 20 shepherd street, london as the same is registered with absolute title at the land registry with title number NGL912093;. The leasehold property known as the first floor flat, second floor flat and third floor flat, 8A trebeck street, london W1J 7LY as the same is registered with absolute title at the land registry with title number NGL630607;. The leasehold property known as first floor flat, 20 shepherd street, london as the same is registered with absolute title at the land registry with title number LN228263; and. The leasehold property known as second floor flat, 20 shepherd street, london as the same is registered with absolute title at the land registry with title number LN228262. (As listed under schedule 2 of the debenture).
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Parts of the basement and ground floor flat 20 shepherd street london t/no.NGL912093.
Outstanding
27 July 2015Delivered on: 30 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: First second and third floors 8A trebeck street london t/no.NGL630607.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Insurance assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the keyman plicy, being- life policy of robin birley, p/no 75378-2OW-das see image for full details.
Outstanding
21 December 2011Delivered on: 23 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of properties charged please refer to form MG01 see image for full details.
Outstanding

Filing History

21 February 2024Satisfaction of charge 069133680005 in full (1 page)
21 February 2024Satisfaction of charge 2 in full (1 page)
21 February 2024Satisfaction of charge 069133680004 in full (1 page)
21 February 2024Satisfaction of charge 069133680003 in full (1 page)
21 February 2024Satisfaction of charge 1 in full (1 page)
22 December 2023Second filing for the appointment of Mr Michele Caggianese as a director (3 pages)
6 November 2023Registration of charge 069133680007, created on 3 November 2023 (13 pages)
9 October 2023Group of companies' accounts made up to 31 December 2022 (39 pages)
5 July 2023Appointment of Robin Birley Services Limited as a director on 1 July 2023 (2 pages)
5 June 2023Confirmation statement made on 22 May 2023 with updates (6 pages)
9 January 2023Group of companies' accounts made up to 31 December 2021 (43 pages)
22 December 2022Registration of charge 069133680006, created on 22 December 2022 (39 pages)
15 June 2022Confirmation statement made on 22 May 2022 with updates (6 pages)
20 December 2021Full accounts made up to 31 December 2020 (28 pages)
4 November 2021Termination of appointment of Benjamin James Goldsmith as a director on 2 November 2021 (1 page)
28 May 2021Confirmation statement made on 22 May 2021 with updates (6 pages)
27 May 2021Appointment of Mr Michele Caggianese as a director on 20 May 2021
  • ANNOTATION Clarification a second filed <doc> was registered on 22/12/23
(3 pages)
11 January 2021Full accounts made up to 31 December 2019 (29 pages)
25 June 2020Confirmation statement made on 22 May 2020 with updates (6 pages)
6 May 2020Appointment of Ms Bibi Rahima Ally as a secretary on 24 April 2020 (2 pages)
5 May 2020Registered office address changed from York House 1 Seagrave Road London SW6 1RP England to 10 Norwich Street London EC4A 1BD on 5 May 2020 (1 page)
5 May 2020Termination of appointment of Fulham Management Limited as a secretary on 24 April 2020 (1 page)
5 October 2019Full accounts made up to 31 December 2018 (26 pages)
3 June 2019Registered office address changed from 10 Norwich Street London EC4A 1BD to York House 1 Seagrave Road London SW6 1RP on 3 June 2019 (1 page)
30 May 2019Appointment of Fulham Management Limited as a secretary on 24 May 2019 (2 pages)
30 May 2019Termination of appointment of Bibi Rahima Ally as a secretary on 24 May 2019 (1 page)
30 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
19 March 2019Registration of charge 069133680005, created on 12 March 2019 (78 pages)
4 October 2018Full accounts made up to 31 December 2017 (26 pages)
21 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 June 2018Director's details changed for Mr Benjamin James Goldsmith on 4 June 2018 (2 pages)
5 June 2018Director's details changed for Mr James Adam Reuben on 4 June 2018 (2 pages)
5 June 2018Confirmation statement made on 22 May 2018 with updates (5 pages)
5 June 2018Director's details changed for Mr Clive Stuart Richardson on 4 June 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
5 October 2017Full accounts made up to 31 December 2016 (26 pages)
30 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
30 June 2017Notification of Robin Marcus Birley as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Robin Marcus Birley as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
17 October 2016Full accounts made up to 31 December 2015 (29 pages)
17 October 2016Full accounts made up to 31 December 2015 (29 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11,000
(7 pages)
6 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 11,000
(7 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
13 October 2015Full accounts made up to 31 December 2014 (21 pages)
3 August 2015Termination of appointment of David Andrew Isaacs as a director on 24 July 2015 (2 pages)
3 August 2015Termination of appointment of David Andrew Isaacs as a director on 24 July 2015 (2 pages)
30 July 2015Registration of charge 069133680004, created on 27 July 2015 (31 pages)
30 July 2015Registration of charge 069133680004, created on 27 July 2015 (31 pages)
30 July 2015Registration of charge 069133680003, created on 27 July 2015 (30 pages)
30 July 2015Registration of charge 069133680003, created on 27 July 2015 (30 pages)
29 July 2015Appointment of David Andrew Isaacs as a director on 21 July 2015 (3 pages)
29 July 2015Appointment of David Andrew Isaacs as a director on 21 July 2015 (3 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11,000
(7 pages)
3 July 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 11,000
(7 pages)
17 June 2015Auditor's resignation (1 page)
17 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
9 June 2015Auditor's resignation (1 page)
21 April 2015Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages)
21 April 2015Director's details changed for Mr Robin Marcus Birley on 24 March 2015 (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
26 September 2014Full accounts made up to 31 December 2013 (23 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 11,000
(8 pages)
29 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 11,000
(8 pages)
27 May 2014Termination of appointment of Christian Horvath as a director (1 page)
27 May 2014Termination of appointment of Christian Horvath as a director (1 page)
23 May 2014Appointment of Mr Christian Robert Horvath as a director (2 pages)
23 May 2014Appointment of Mr Christian Robert Horvath as a director (2 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
3 October 2013Full accounts made up to 31 December 2012 (23 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (8 pages)
7 June 2013Full accounts made up to 31 August 2012 (20 pages)
7 June 2013Full accounts made up to 31 August 2012 (20 pages)
10 December 2012Appointment of Benjamin James Goldsmith as a director (3 pages)
10 December 2012Appointment of Benjamin James Goldsmith as a director (3 pages)
30 October 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
30 October 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (7 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
30 May 2012Accounts for a small company made up to 31 August 2011 (6 pages)
14 May 2012Appointment of Clive Stuart Richardson as a director (3 pages)
14 May 2012Appointment of Clive Stuart Richardson as a director (3 pages)
11 May 2012Appointment of Mr James Adam Reuben as a director (3 pages)
11 May 2012Appointment of Mr James Adam Reuben as a director (3 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 11,000.00
(6 pages)
8 May 2012Change of share class name or designation (2 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
8 May 2012Statement of capital following an allotment of shares on 11 April 2012
  • GBP 11,000.00
(6 pages)
8 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
12 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 10,000
(5 pages)
12 January 2012Statement of capital following an allotment of shares on 19 December 2011
  • GBP 10,000
(5 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 1 (14 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
15 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
15 February 2011Accounts for a small company made up to 31 August 2010 (5 pages)
30 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
30 December 2010Previous accounting period extended from 31 May 2010 to 31 August 2010 (3 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
28 April 2010Appointment of Bibi Rahima Ally as a secretary (3 pages)
28 April 2010Appointment of Bibi Rahima Ally as a secretary (3 pages)
14 April 2010Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 14 April 2010 (2 pages)
14 April 2010Registered office address changed from 253 Gray's Inn Road London WC1X 8QT on 14 April 2010 (2 pages)
14 April 2010Change of name notice (2 pages)
14 April 2010Company name changed birley club LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
14 April 2010Company name changed birley club LIMITED\certificate issued on 14/04/10
  • RES15 ‐ Change company name resolution on 2010-04-08
(2 pages)
14 April 2010Change of name notice (2 pages)
22 May 2009Incorporation (18 pages)
22 May 2009Incorporation (18 pages)