Company NameBirubi Limited
DirectorSarah Hilleary
Company StatusActive - Proposal to Strike off
Company Number07855395
CategoryPrivate Limited Company
Incorporation Date21 November 2011(12 years, 5 months ago)

Business Activity

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

Directors

Director NameMiss Sarah Hilleary
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Secretary NameMiss Sarah Hilleary
StatusCurrent
Appointed21 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Jeremy Simon Jaffe
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(2 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 St Dionis Road
London
SW6 4TT

Location

Registered AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2k at £0.001Sarah Hilleary
94.79%
Ordinary
105 at £0.001Alexander James Stewart
4.98%
Ordinary
-OTHER
0.24%
-

Financials

Year2014
Net Worth-£17,731
Cash£175
Current Liabilities£34,559

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Returns

Latest Return21 November 2022 (1 year, 5 months ago)
Next Return Due5 December 2023 (overdue)

Charges

8 August 2014Delivered on: 19 August 2014
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 December 2020Current accounting period shortened from 30 December 2019 to 29 December 2019 (1 page)
23 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
20 November 2020Director's details changed for Miss Sarah Hilleary on 1 May 2020 (2 pages)
20 November 2020Change of details for Miss Sarah Hilleary as a person with significant control on 1 May 2020 (2 pages)
19 November 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 November 2020Statement of capital following an allotment of shares on 23 January 2020
  • GBP 3.682
(3 pages)
10 November 2020Statement of capital following an allotment of shares on 6 July 2020
  • GBP 3.842
(3 pages)
13 March 2020Total exemption full accounts made up to 30 December 2018 (10 pages)
20 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
10 May 2019Total exemption full accounts made up to 30 December 2017 (9 pages)
12 April 2019Statement of capital following an allotment of shares on 11 December 2017
  • GBP 3.202
(3 pages)
23 February 2019Compulsory strike-off action has been discontinued (1 page)
20 February 2019Confirmation statement made on 21 November 2018 with updates (5 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
6 December 2018Change of details for Miss Sarah Hilleary as a person with significant control on 6 October 2018 (2 pages)
19 November 2018Statement of capital following an allotment of shares on 6 October 2018
  • GBP 3.202
(3 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
1 May 2018Change of details for Miss Sarah Hilleary as a person with significant control on 24 April 2018 (2 pages)
1 May 2018Director's details changed for Miss Sarah Hilleary on 24 April 2018 (2 pages)
15 January 2018Previous accounting period extended from 29 November 2017 to 31 December 2017 (1 page)
3 January 2018Director's details changed for Miss Sarah Hilleary on 3 January 2018 (2 pages)
3 January 2018Secretary's details changed for Miss Sarah Hilleary on 3 January 2018 (1 page)
3 January 2018Change of details for Miss Sarah Hilleary as a person with significant control on 3 January 2018 (2 pages)
22 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 22 December 2017 (1 page)
8 December 2017Confirmation statement made on 21 November 2017 with updates (5 pages)
4 December 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
4 December 2017Total exemption full accounts made up to 30 November 2016 (9 pages)
20 November 2017Director's details changed for Miss Sarah Hilleary on 20 April 2017 (2 pages)
20 November 2017Change of details for Miss Sarah Hilleary as a person with significant control on 20 April 2017 (2 pages)
20 November 2017Change of details for Miss Sarah Hilleary as a person with significant control on 20 April 2017 (2 pages)
20 November 2017Director's details changed for Miss Sarah Hilleary on 20 April 2017 (2 pages)
5 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 2.435
(4 pages)
5 October 2017Statement of capital following an allotment of shares on 26 September 2017
  • GBP 2.435
(4 pages)
4 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 October 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 2.339
(4 pages)
7 September 2017Statement of capital following an allotment of shares on 15 August 2017
  • GBP 2.339
(4 pages)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
31 August 2017Previous accounting period shortened from 30 November 2016 to 29 November 2016 (1 page)
8 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
8 December 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
15 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2.105
(5 pages)
15 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2.105
(5 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2.105
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 20 November 2015
  • GBP 2.105
(4 pages)
13 January 2016Sub-division of shares on 20 November 2015 (5 pages)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 20/11/2015
  • RES13 ‐ Sub div 20/11/2015
(1 page)
13 January 2016Sub-division of shares on 20 November 2015 (5 pages)
13 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 20/11/2015
(1 page)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 June 2015Director's details changed for Miss Sarah Hilleary on 27 March 2015 (2 pages)
2 June 2015Director's details changed for Miss Sarah Hilleary on 27 March 2015 (2 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
18 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 2
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
19 August 2014Registration of charge 078553950001, created on 8 August 2014 (23 pages)
19 August 2014Registration of charge 078553950001, created on 8 August 2014 (23 pages)
19 August 2014Registration of charge 078553950001, created on 8 August 2014 (23 pages)
14 July 2014Termination of appointment of Jeremy Simon Jaffe as a director on 25 June 2014 (1 page)
14 July 2014Termination of appointment of Jeremy Simon Jaffe as a director on 25 June 2014 (1 page)
11 February 2014Director's details changed for Miss Sarah Hilleary on 8 February 2014 (2 pages)
11 February 2014Director's details changed for Miss Sarah Hilleary on 8 February 2014 (2 pages)
11 February 2014Director's details changed for Miss Sarah Hilleary on 8 February 2014 (2 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
8 January 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(6 pages)
21 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
21 October 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 October 2013Director's details changed for Miss Sarah Hilleary on 16 September 2013 (2 pages)
8 October 2013Director's details changed for Miss Sarah Hilleary on 16 September 2013 (2 pages)
30 September 2013Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
30 September 2013Secretary's details changed for Miss Sarah Hilleary on 30 September 2013 (2 pages)
30 September 2013Secretary's details changed for Miss Sarah Hilleary on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Miss Sarah Hilleary on 30 September 2013 (2 pages)
30 September 2013Director's details changed for Miss Sarah Hilleary on 30 September 2013 (2 pages)
30 September 2013Registered office address changed from C/O Haysmacintyre Fairfax House 15 Fulwood Place London WC1V 6AY United Kingdom on 30 September 2013 (1 page)
26 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
26 March 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
1 March 2013Director's details changed for Miss Sarah Hilleary on 1 December 2012 (2 pages)
1 March 2013Director's details changed for Miss Sarah Hilleary on 1 December 2012 (2 pages)
1 March 2013Appointment of Jeremy Simon Jaffe as a director (2 pages)
1 March 2013Appointment of Jeremy Simon Jaffe as a director (2 pages)
1 March 2013Director's details changed for Miss Sarah Hilleary on 1 December 2012 (2 pages)
15 May 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2
(3 pages)
15 May 2012Statement of capital following an allotment of shares on 7 February 2012
  • GBP 2
(3 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)