Company NameBirdview Homes Ltd
DirectorAbraham Teitelbaum
Company StatusActive
Company Number08855302
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Abraham Teitelbaum
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Abraham Teitelbaum
100.00%
Ordinary

Financials

Year2014
Net Worth£62,855
Cash£66,717
Current Liabilities£353,089

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 January 2024 (3 months ago)
Next Return Due4 February 2025 (9 months, 2 weeks from now)

Charges

25 May 2023Delivered on: 25 May 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: The freehold property known as 73 crowland road london N15 6UL registered under title number MX439933.
Outstanding
23 May 2023Delivered on: 23 May 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: Leasehold property - 20 crowland road london N15 6UT - title no. AGL557960.
Outstanding
30 November 2021Delivered on: 30 November 2021
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Leasehold property - 93A crowland road london N15 6UR - title no. AGL533731.
Outstanding
26 January 2017Delivered on: 27 January 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat 28 amhurst court, amhurst park, london N16 5AX title number EGL531002.
Outstanding

Filing History

25 January 2024Confirmation statement made on 21 January 2024 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
25 May 2023Registration of charge 088553020004, created on 25 May 2023 (3 pages)
23 May 2023Registration of charge 088553020003, created on 23 May 2023 (3 pages)
23 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
25 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
30 November 2021Registration of charge 088553020002, created on 30 November 2021 (6 pages)
6 October 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
2 February 2021Confirmation statement made on 21 January 2021 with updates (4 pages)
18 November 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
29 January 2019Confirmation statement made on 21 January 2019 with updates (4 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
29 January 2018Confirmation statement made on 21 January 2018 with updates (4 pages)
16 January 2018Change of details for Mr Abraham Teitelbaum as a person with significant control on 8 May 2017 (2 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
27 July 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
11 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 11 May 2017 (1 page)
27 January 2017Registration of charge 088553020001, created on 26 January 2017 (5 pages)
27 January 2017Registration of charge 088553020001, created on 26 January 2017 (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(3 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(22 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
(22 pages)