About

Registered Number: 05934119
Date of Incorporation: 13/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Plumtree Court, 25 Shoe Lane, London, EC4A 4AU,

 

Birchfield Estates Ltd was registered on 13 September 2006 and has its registered office in London. The current directors of the organisation are listed as Hodkin, Carolyne Jane, Sen, Tulika, Adeyeye, Bayo, Forde, Michael, Moulton-brady, Steve, Pearce, Mark, Ali, Fareed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Fareed 25 August 2009 04 October 2012 1
Secretary Name Appointed Resigned Total Appointments
HODKIN, Carolyne Jane 22 February 2019 - 1
SEN, Tulika 20 February 2018 - 1
ADEYEYE, Bayo 27 April 2016 13 January 2017 1
FORDE, Michael 29 November 2016 02 February 2018 1
MOULTON-BRADY, Steve 20 February 2018 13 June 2018 1
PEARCE, Mark 20 August 2010 22 February 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CH01 - Change of particulars for director 18 September 2019
CH01 - Change of particulars for director 16 September 2019
CH01 - Change of particulars for director 13 September 2019
CH03 - Change of particulars for secretary 13 September 2019
PSC05 - N/A 04 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 04 July 2019
TM01 - Termination of appointment of director 23 May 2019
CS01 - N/A 02 April 2019
TM02 - Termination of appointment of secretary 22 February 2019
AP03 - Appointment of secretary 22 February 2019
AA - Annual Accounts 22 August 2018
TM02 - Termination of appointment of secretary 13 June 2018
CS01 - N/A 11 April 2018
AP03 - Appointment of secretary 28 February 2018
AP03 - Appointment of secretary 20 February 2018
TM02 - Termination of appointment of secretary 05 February 2018
AA - Annual Accounts 14 September 2017
AP01 - Appointment of director 31 July 2017
TM01 - Termination of appointment of director 28 July 2017
CS01 - N/A 10 April 2017
AP03 - Appointment of secretary 30 January 2017
AP01 - Appointment of director 24 January 2017
TM02 - Termination of appointment of secretary 18 January 2017
AA - Annual Accounts 23 September 2016
AP03 - Appointment of secretary 23 May 2016
TM02 - Termination of appointment of secretary 04 May 2016
AR01 - Annual Return 15 April 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 03 December 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
AP01 - Appointment of director 22 October 2013
AA - Annual Accounts 02 October 2013
AA01 - Change of accounting reference date 04 December 2012
AR01 - Annual Return 12 November 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 20 August 2012
AR01 - Annual Return 11 January 2012
RP04 - N/A 20 September 2011
AA - Annual Accounts 02 September 2011
RESOLUTIONS - N/A 10 August 2011
AR01 - Annual Return 28 October 2010
AR01 - Annual Return 13 October 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 06 October 2010
AP01 - Appointment of director 06 October 2010
AA - Annual Accounts 01 September 2010
SH01 - Return of Allotment of shares 28 May 2010
RESOLUTIONS - N/A 25 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 01 September 2009
RESOLUTIONS - N/A 27 August 2009
MEM/ARTS - N/A 27 August 2009
288a - Notice of appointment of directors or secretaries 26 August 2009
288b - Notice of resignation of directors or secretaries 26 August 2009
288a - Notice of appointment of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 03 March 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 10 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 24 June 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
363s - Annual Return 09 October 2007
225 - Change of Accounting Reference Date 05 October 2007
288a - Notice of appointment of directors or secretaries 18 July 2007
RESOLUTIONS - N/A 03 July 2007
RESOLUTIONS - N/A 03 July 2007
MEM/ARTS - N/A 03 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 2007
123 - Notice of increase in nominal capital 03 July 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
RESOLUTIONS - N/A 22 November 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
287 - Change in situation or address of Registered Office 21 September 2006
288b - Notice of resignation of directors or secretaries 21 September 2006
NEWINC - New incorporation documents 13 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.