Company NameBh (Birnbeck) Limited
DirectorMichael Joseph Ross
Company StatusActive - Proposal to Strike off
Company Number07584898
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)
Previous NameCNM Estates (Birnbeck) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Joseph Ross
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2011(3 months, 2 weeks after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5-9 St Marys Road
Surbiton
Surrey
KT6 4JG
Director NameMr Wahid Samady
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5-9 St Marys Road
Surbiton
Surrey
KT6 4JG
Secretary NameMiss Janine Caldwell
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY

Location

Registered Address5-9 St Marys Road
Surbiton
Surrey
KT6 4JG
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Majorco Estates LTD
50.00%
Ordinary
50 at £1Wahid Samady
50.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£37,100
Current Liabilities£774,605

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

1 February 2023Delivered on: 3 February 2023
Persons entitled: Buckingham Homes Limited

Classification: A registered charge
Outstanding
10 October 2014Delivered on: 24 October 2014
Persons entitled: Brian Sullivan

Classification: A registered charge
Particulars: F/H land k/a birnbeck island, land and foreshore t/no:ST212047.
Outstanding

Filing History

7 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
7 June 2020Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to St Georges Court 4 High Street St George's Court New Malden KT3 4HG on 7 June 2020 (1 page)
20 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Termination of appointment of Janine Caldwell as a secretary on 30 June 2018 (1 page)
15 October 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
6 July 2019Compulsory strike-off action has been suspended (1 page)
18 June 2019First Gazette notice for compulsory strike-off (1 page)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
22 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
24 July 2018Compulsory strike-off action has been discontinued (1 page)
22 July 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
11 July 2018Compulsory strike-off action has been suspended (1 page)
19 June 2018First Gazette notice for compulsory strike-off (1 page)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
21 February 2017Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 2 Kings Road London Colney Hertfordshire AL2 1EN to Aissela 46 High Street Esher Surrey KT10 9QY on 21 February 2017 (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
14 May 2016Compulsory strike-off action has been discontinued (1 page)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
17 March 2016Compulsory strike-off action has been suspended (1 page)
17 March 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
15 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 June 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
31 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 October 2014Registration of charge 075848980001, created on 10 October 2014 (38 pages)
24 October 2014Registration of charge 075848980001, created on 10 October 2014 (38 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2012Director's details changed for Mr Michael Joseph Ross on 1 February 2012 (2 pages)
12 April 2012Director's details changed for Mr Michael Joseph Ross on 1 February 2012 (2 pages)
12 April 2012Secretary's details changed for Miss Janine Caldwell on 1 January 2012 (1 page)
12 April 2012Director's details changed for Mr Wahid Samady on 1 January 2012 (2 pages)
12 April 2012Director's details changed for Mr Wahid Samady on 1 January 2012 (2 pages)
12 April 2012Director's details changed for Mr Wahid Samady on 1 January 2012 (2 pages)
12 April 2012Director's details changed for Mr Michael Joseph Ross on 1 February 2012 (2 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
12 April 2012Secretary's details changed for Miss Janine Caldwell on 1 January 2012 (1 page)
12 April 2012Secretary's details changed for Miss Janine Caldwell on 1 January 2012 (1 page)
18 August 2011Appointment of Mr Michael Joseph Ross as a director (3 pages)
18 August 2011Appointment of Mr Michael Joseph Ross as a director (3 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)