Company NameBirch Gardens W4 Limited
DirectorsArshdeep Singh and Nathaniel Christopher Bond
Company StatusActive
Company Number08507082
CategoryPrivate Limited Company
Incorporation Date26 April 2013(10 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Arshdeep Singh
Date of BirthDecember 1987 (Born 36 years ago)
NationalityNew Zealander
StatusCurrent
Appointed13 January 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleSales Engineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Birch Gardens 231 Acton Lane
London
W4 5DD
Director NameMr Nathaniel Christopher Bond
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2020(6 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameMr Richard Philip Taylor
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMay May & Merrimans 12 South Square
Gray's Inn
London
WC1R 5HH
Director NameMr George William Dermott Magill
Date of BirthMay 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 7, 231 Acton Lane
London
W4 5DD
Director NameMr Robin Hugo Muir
Date of BirthMay 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2014(1 year, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 2020)
RoleStudent
Country of ResidenceEngland
Correspondence AddressFlat 3, 231 Acton Lane
London
W4 5DD

Location

Registered Address843 Finchley Road
London
NW11 8NA
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Camilla Harriet Arkwright
20.00%
Ordinary
1 at £1George William Magill
20.00%
Ordinary
1 at £1Julian Cotton
20.00%
Ordinary
1 at £1Robin Hugo Muir
20.00%
Ordinary
1 at £1Simon Peter Taylor & Sara Jayne Reader
20.00%
Ordinary

Financials

Year2014
Net Worth£28
Cash£2,067
Current Liabilities£2,183

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

19 October 2020Micro company accounts made up to 30 April 2020 (4 pages)
26 April 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
29 January 2020Termination of appointment of George William Dermott Magill as a director on 22 January 2020 (1 page)
29 January 2020Termination of appointment of Robin Hugo Muir as a director on 22 January 2020 (1 page)
23 January 2020Appointment of Mr Nathaniel Christopher Bond as a director on 17 January 2020 (2 pages)
14 January 2020Appointment of Mr Arshdeep Singh as a director on 13 January 2020 (2 pages)
4 December 2019Micro company accounts made up to 30 April 2019 (4 pages)
30 April 2019Confirmation statement made on 26 April 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 30 April 2018 (4 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
24 April 2018Notification of a person with significant control statement (2 pages)
12 April 2018Cessation of Robin Hugo Muir as a person with significant control on 6 April 2016 (1 page)
12 April 2018Cessation of George William Dermott Magill as a person with significant control on 6 April 2016 (1 page)
5 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
5 October 2017Micro company accounts made up to 30 April 2017 (3 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5
(5 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 5
(5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
29 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(5 pages)
29 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 5
(5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 October 2014Registered office address changed from Flat 7, 231 Acton Lane London W4 5DD England to 843 Finchley Road London NW11 8NA on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from Flat 7, 231 Acton Lane London W4 5DD England to 843 Finchley Road London NW11 8NA on 31 October 2014 (2 pages)
16 June 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 7
(4 pages)
16 June 2014Cancellation of shares. Statement of capital on 30 May 2014
  • GBP 7
(4 pages)
16 June 2014Purchase of own shares. (3 pages)
16 June 2014Purchase of own shares. (3 pages)
9 June 2014Appointment of Mr George William Dermott Magill as a director (2 pages)
9 June 2014Appointment of Mr George William Dermott Magill as a director (2 pages)
9 June 2014Registered office address changed from 95 St Georges Square Mews London SW1V 3RZ on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 95 St Georges Square Mews London SW1V 3RZ on 9 June 2014 (1 page)
9 June 2014Termination of appointment of Richard Taylor as a director (1 page)
9 June 2014Appointment of Mr Robin Hugo Muir as a director (2 pages)
9 June 2014Appointment of Mr Robin Hugo Muir as a director (2 pages)
9 June 2014Termination of appointment of Richard Taylor as a director (1 page)
9 June 2014Registered office address changed from 95 St Georges Square Mews London SW1V 3RZ on 9 June 2014 (1 page)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
15 May 2014Annual return made up to 26 April 2014 with a full list of shareholders (4 pages)
26 April 2013Incorporation (40 pages)
26 April 2013Incorporation (40 pages)