Company NameBig Bird Developments Limited
Company StatusDissolved
Company Number08286604
CategoryPrivate Limited Company
Incorporation Date8 November 2012(11 years, 5 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameHadley Residential Property Three 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 Peter James Bennison
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2015(2 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House 12 Totteridge Village
Totteridge
London
N20 8JP
Secretary NameNetwork Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 October 2013(11 months after company formation)
Appointment Duration6 years, 3 months (closed 04 February 2020)
Correspondence AddressThe Old Applestore Field Place Estate Byfleets Lan
Broadbridge Heath
Horsham
West Sussex
RH12 3PB
Director NameMr Brian Daniel Higgins
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed08 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 16 Garrick Street
London
WC2E 9BA
Director NameMr Ian Brinsley Andrews
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(11 months, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge Little Missenden
Amersham
Bucks
HP7 0QY
Director NameMr Ian Brian Lumsden
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(11 months, 1 week after company formation)
Appointment Duration3 weeks, 2 days (resigned 10 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Lacemakers Studridge Lane
Speen
Bucks
HP27 0SF

Location

Registered AddressC/O Glazers Chartered Accountants
843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Teresa Bennison
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,846
Cash£13,710
Current Liabilities£86,861

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End29 December

Filing History

30 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
22 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 March 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (3 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
13 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
(4 pages)
2 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
1 July 2015Appointment of Mr Peter James Bennison as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Brian Daniel Higgins as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Brian Daniel Higgins as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Peter James Bennison as a director on 1 July 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Brian Daniel Higgins on 8 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Brian Daniel Higgins on 13 March 2015 (2 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
14 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1
(4 pages)
22 July 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
28 January 2014Termination of appointment of Ian Andrews as a director (1 page)
28 January 2014Termination of appointment of Ian Lumsden as a director (1 page)
6 December 2013Company name changed hadley residential property three LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(6 pages)
21 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
(6 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
4 November 2013Secretary's details changed for Network Secretarial Services Limited on 4 November 2013 (2 pages)
23 October 2013Secretary's details changed for Network Secretarial Service Limited on 23 October 2013 (1 page)
22 October 2013Appointment of Mr Ian Brinsley Andrews as a director (2 pages)
21 October 2013Termination of appointment of a director (1 page)
21 October 2013Appointment of Mr Ian Lumsden as a director (2 pages)
10 October 2013Appointment of Network Secretarial Service Limited as a secretary (2 pages)
8 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)