About

Registered Number: 05647801
Date of Incorporation: 07/12/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 2 Birken Court, Rickmansworth Road, Northwood, Middlesex, HA6 2GY

 

Birken Court Ltd was founded on 07 December 2005. This business has 10 directors listed as Zakharia, Shilan, Krantz, Caroline Deborah, Morgan, Pamela, Harris, Anthony Harvey, Harris, Anthony Harvey, Hall, Jason Andrew, Harris, Sandra Rebecca, Patel, Manisha, Trela, Aleksandra, Zarkesh-esfahani, Mandana in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KRANTZ, Caroline Deborah 06 June 2018 - 1
MORGAN, Pamela 20 May 2013 - 1
HALL, Jason Andrew 18 August 2011 20 May 2013 1
HARRIS, Sandra Rebecca 05 January 2011 06 June 2018 1
PATEL, Manisha 07 December 2005 31 December 2007 1
TRELA, Aleksandra 06 June 2018 06 June 2018 1
ZARKESH-ESFAHANI, Mandana 07 December 2005 07 October 2010 1
Secretary Name Appointed Resigned Total Appointments
ZAKHARIA, Shilan 06 June 2018 - 1
HARRIS, Anthony Harvey 01 May 2013 06 June 2018 1
HARRIS, Anthony Harvey 31 August 2011 20 December 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 07 December 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 08 December 2018
TM01 - Termination of appointment of director 07 June 2018
AP01 - Appointment of director 07 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AP03 - Appointment of secretary 06 June 2018
TM02 - Termination of appointment of secretary 06 June 2018
AA - Annual Accounts 04 June 2018
CS01 - N/A 24 December 2017
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 18 December 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 07 November 2013
AA - Annual Accounts 14 August 2013
AP03 - Appointment of secretary 13 June 2013
TM02 - Termination of appointment of secretary 21 December 2012
AR01 - Annual Return 07 December 2012
AA - Annual Accounts 13 August 2012
AR01 - Annual Return 07 December 2011
CH01 - Change of particulars for director 07 December 2011
AP03 - Appointment of secretary 22 November 2011
TM02 - Termination of appointment of secretary 22 November 2011
AP01 - Appointment of director 09 November 2011
AD01 - Change of registered office address 06 October 2011
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP01 - Appointment of director 06 January 2011
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH04 - Change of particulars for corporate secretary 24 December 2009
AA - Annual Accounts 25 September 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 02 January 2008
363a - Annual Return 17 December 2007
AA - Annual Accounts 28 September 2007
363a - Annual Return 21 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
288b - Notice of resignation of directors or secretaries 20 December 2005
NEWINC - New incorporation documents 07 December 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.