Company NameBirchtree Sullivan Limited
Company StatusActive
Company Number08142063
CategoryPrivate Limited Company
Incorporation Date13 July 2012(11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 70221Financial management

Directors

Director NameMr Imran Asif
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 58 Marsh Wall
Canary Wharf
London
E14 9TP
Director NameMrs Khola Iftikhar
Date of BirthApril 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed01 September 2018(6 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 58 Marsh Wall
Canary Wharf
London
E14 9TP
Director NameMr Mohammed Dilwar Hussain
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 58 Marsh Wall
Canary Wharf
London
E14 9TP
Director NameMr Iftikhar Habib
Date of BirthMarch 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Robin Hood Gardens
Woolmore Street
London
E14 0HN
Director NameMr Ayaz Butt
Date of BirthNovember 1975 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2018(5 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 58 Marsh Wall
Canary Wharf
London
E14 9TP

Contact

Websitebirchtreesullivan.moonfruit.com
Telephone020 71839448
Telephone regionLondon

Location

Registered AddressUnit 301, Lock Studios 7 Corsican Square
London
E3 3YD
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Imran Asif
51.00%
Ordinary
49 at £1Iftikhar Habib
49.00%
Ordinary

Financials

Year2014
Net Worth-£12,585
Cash£5,568
Current Liabilities£18,153

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 2 weeks ago)
Next Return Due18 July 2024 (2 months, 4 weeks from now)

Filing History

13 February 2024Director's details changed for Mr Mohammed Dilwar Hussain on 13 February 2024 (2 pages)
11 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
10 July 2023Registered 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 2023Micro company accounts made up to 31 July 2022 (3 pages)
19 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
13 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
26 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
1 March 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 August 2020Confirmation statement made on 4 July 2020 with updates (5 pages)
8 July 2020Micro company accounts made up to 31 July 2019 (2 pages)
18 November 2019Change of details for Mrs Khola Iftikhar as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Change of details for Mr Imran Asif as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Notification of Mohammed Dilwar Hussain as a person with significant control on 15 November 2019 (2 pages)
15 November 2019Director's details changed for Mr Mohammed Dilwar Hussaib on 15 November 2019 (2 pages)
15 November 2019Appointment of Mr Mohammed Dilwar Hussaib as a director on 15 November 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with updates (5 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
25 October 2018Change of details for Mrs Khola Iftikhar as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Director's details changed for Mrs Khola Iftikhar on 25 October 2018 (2 pages)
25 October 2018Change of details for a person with significant control (2 pages)
25 October 2018Change of details for a person with significant control (2 pages)
25 October 2018Director's details changed (2 pages)
24 October 2018Director's details changed for Mr Imran Asif on 24 October 2018 (2 pages)
24 October 2018Change of details for Mr Imran Asif as a person with significant control on 24 October 2018 (2 pages)
25 September 2018Appointment of Mrs Khola Iftikhar as a director on 1 September 2018 (2 pages)
25 September 2018Notification of Khola Iftikhar as a person with significant control on 1 September 2018 (2 pages)
25 September 2018Cessation of Ayaz Butt as a person with significant control on 1 September 2018 (1 page)
25 September 2018Termination of appointment of Ayaz Butt as a director on 1 September 2018 (1 page)
6 July 2018Confirmation statement made on 5 July 2018 with updates (5 pages)
6 July 2018Change of details for Mr Ayaz Butt as a person with significant control on 6 July 2018 (2 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 February 2018Cessation of Iftikhar Habib as a person with significant control on 1 January 2018 (1 page)
22 February 2018Termination of appointment of Iftikhar Habib as a director on 1 January 2018 (1 page)
22 February 2018Notification of Ayaz Butt as a person with significant control on 1 January 2018 (2 pages)
22 February 2018Appointment of Mr Ayaz Butt as a director on 1 January 2018 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 13 July 2016 with updates (7 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
13 August 2015Appointment of Mr Imran Asif as a director on 13 August 2015 (2 pages)
13 August 2015Appointment of Mr Imran Asif as a director on 13 August 2015 (2 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 February 2015Registered 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 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
9 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 100
(3 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
25 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
(3 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
7 March 2014Registered office address changed from Unit 304 10 Cleveland Way London E1 4UF England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Unit 304 10 Cleveland Way London E1 4UF England on 7 March 2014 (1 page)
7 March 2014Registered office address changed from Unit 304 10 Cleveland Way London E1 4UF England on 7 March 2014 (1 page)
9 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
9 September 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(3 pages)
14 January 2013Registered office address changed from 55 Robin Hood Gardens Woolmore Street London E14 0HN United Kingdom on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 55 Robin Hood Gardens Woolmore Street London E14 0HN United Kingdom on 14 January 2013 (1 page)
16 July 2012Registered office address changed from 101 Upton Park Road London E7 8LA United Kingdom on 16 July 2012 (1 page)
16 July 2012Registered office address changed from 101 Upton Park Road London E7 8LA United Kingdom on 16 July 2012 (1 page)
13 July 2012Incorporation (36 pages)
13 July 2012Incorporation (36 pages)