Canary Wharf
London
E14 9TP
Director Name | Mrs Khola Iftikhar |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 September 2018(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 58 Marsh Wall Canary Wharf London E14 9TP |
Director Name | Mr Mohammed Dilwar Hussain |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2019(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 58 Marsh Wall Canary Wharf London E14 9TP |
Director Name | Mr Iftikhar Habib |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 13 July 2012(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Robin Hood Gardens Woolmore Street London E14 0HN |
Director Name | Mr Ayaz Butt |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 January 2018(5 years, 5 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 6 58 Marsh Wall Canary Wharf London E14 9TP |
Website | birchtreesullivan.moonfruit.com |
---|---|
Telephone | 020 71839448 |
Telephone region | London |
Registered Address | Unit 301, Lock Studios 7 Corsican Square London E3 3YD |
---|---|
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Imran Asif 51.00% Ordinary |
---|---|
49 at £1 | Iftikhar Habib 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,585 |
Cash | £5,568 |
Current Liabilities | £18,153 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 4 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 4 weeks from now) |
13 February 2024 | Director's details changed for Mr Mohammed Dilwar Hussain on 13 February 2024 (2 pages) |
---|---|
11 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
10 July 2023 | Registered office address changed from Unit 6 58 Marsh Wall Canary Wharf London E14 9TP to Unit 301, Lock Studios 7 Corsican Square London E3 3YD on 10 July 2023 (1 page) |
7 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
19 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
13 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
26 July 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
14 August 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
8 July 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
18 November 2019 | Change of details for Mrs Khola Iftikhar as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Change of details for Mr Imran Asif as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Notification of Mohammed Dilwar Hussain as a person with significant control on 15 November 2019 (2 pages) |
15 November 2019 | Director's details changed for Mr Mohammed Dilwar Hussaib on 15 November 2019 (2 pages) |
15 November 2019 | Appointment of Mr Mohammed Dilwar Hussaib as a director on 15 November 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
25 October 2018 | Change of details for Mrs Khola Iftikhar as a person with significant control on 25 October 2018 (2 pages) |
25 October 2018 | Director's details changed for Mrs Khola Iftikhar on 25 October 2018 (2 pages) |
25 October 2018 | Change of details for a person with significant control (2 pages) |
25 October 2018 | Change of details for a person with significant control (2 pages) |
25 October 2018 | Director's details changed (2 pages) |
24 October 2018 | Director's details changed for Mr Imran Asif on 24 October 2018 (2 pages) |
24 October 2018 | Change of details for Mr Imran Asif as a person with significant control on 24 October 2018 (2 pages) |
25 September 2018 | Appointment of Mrs Khola Iftikhar as a director on 1 September 2018 (2 pages) |
25 September 2018 | Notification of Khola Iftikhar as a person with significant control on 1 September 2018 (2 pages) |
25 September 2018 | Cessation of Ayaz Butt as a person with significant control on 1 September 2018 (1 page) |
25 September 2018 | Termination of appointment of Ayaz Butt as a director on 1 September 2018 (1 page) |
6 July 2018 | Confirmation statement made on 5 July 2018 with updates (5 pages) |
6 July 2018 | Change of details for Mr Ayaz Butt as a person with significant control on 6 July 2018 (2 pages) |
16 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
22 February 2018 | Cessation of Iftikhar Habib as a person with significant control on 1 January 2018 (1 page) |
22 February 2018 | Termination of appointment of Iftikhar Habib as a director on 1 January 2018 (1 page) |
22 February 2018 | Notification of Ayaz Butt as a person with significant control on 1 January 2018 (2 pages) |
22 February 2018 | Appointment of Mr Ayaz Butt as a director on 1 January 2018 (2 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
5 July 2017 | Confirmation statement made on 5 July 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
13 August 2015 | Appointment of Mr Imran Asif as a director on 13 August 2015 (2 pages) |
13 August 2015 | Appointment of Mr Imran Asif as a director on 13 August 2015 (2 pages) |
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
6 February 2015 | Registered office address changed from 7 Skylines Village Limeharbour London E14 9TS to Unit 6 58 Marsh Wall Canary Wharf London E14 9TP on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 7 Skylines Village Limeharbour London E14 9TS to Unit 6 58 Marsh Wall Canary Wharf London E14 9TP on 6 February 2015 (1 page) |
6 February 2015 | Registered office address changed from 7 Skylines Village Limeharbour London E14 9TS to Unit 6 58 Marsh Wall Canary Wharf London E14 9TP on 6 February 2015 (1 page) |
9 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
9 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
4 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
7 March 2014 | Registered office address changed from Unit 304 10 Cleveland Way London E1 4UF England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Unit 304 10 Cleveland Way London E1 4UF England on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from Unit 304 10 Cleveland Way London E1 4UF England on 7 March 2014 (1 page) |
9 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
14 January 2013 | Registered office address changed from 55 Robin Hood Gardens Woolmore Street London E14 0HN United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 55 Robin Hood Gardens Woolmore Street London E14 0HN United Kingdom on 14 January 2013 (1 page) |
16 July 2012 | Registered office address changed from 101 Upton Park Road London E7 8LA United Kingdom on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from 101 Upton Park Road London E7 8LA United Kingdom on 16 July 2012 (1 page) |
13 July 2012 | Incorporation (36 pages) |
13 July 2012 | Incorporation (36 pages) |