About

Registered Number: 03515716
Date of Incorporation: 24/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Birtley House, Bramley, Guildford, Surrey, GU5 0LB

 

Established in 1998, Birtley Mews Ltd have registered office in Guildford in Surrey, it has a status of "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Charles George Stephen 24 February 1998 09 September 1998 1
BLAKE BUSINESS SOLUTIONS LTD 11 March 2013 18 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 06 June 2019
CS01 - N/A 08 March 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 24 February 2015
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 27 February 2014
AA - Annual Accounts 16 April 2013
AP04 - Appointment of corporate secretary 21 March 2013
TM02 - Termination of appointment of secretary 21 March 2013
CH03 - Change of particulars for secretary 21 March 2013
AR01 - Annual Return 01 March 2013
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 20 April 2009
288b - Notice of resignation of directors or secretaries 21 July 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 14 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 23 April 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 25 April 2007
288b - Notice of resignation of directors or secretaries 09 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288a - Notice of appointment of directors or secretaries 03 August 2006
288b - Notice of resignation of directors or secretaries 03 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
395 - Particulars of a mortgage or charge 01 August 2006
AA - Annual Accounts 07 July 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 13 May 2005
363s - Annual Return 15 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
363a - Annual Return 24 June 2004
AA - Annual Accounts 03 March 2004
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
363a - Annual Return 19 September 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2003
MISC - Miscellaneous document 17 April 2003
AA - Annual Accounts 11 April 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 10 May 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2001
395 - Particulars of a mortgage or charge 09 August 2000
AA - Annual Accounts 11 July 2000
363s - Annual Return 16 April 2000
288b - Notice of resignation of directors or secretaries 16 April 2000
AA - Annual Accounts 09 December 1999
225 - Change of Accounting Reference Date 09 December 1999
395 - Particulars of a mortgage or charge 13 July 1999
363s - Annual Return 20 April 1999
287 - Change in situation or address of Registered Office 08 October 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
NEWINC - New incorporation documents 24 February 1998

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 14 July 2006 Outstanding

N/A

Debenture 14 July 2006 Outstanding

N/A

Legal charge 01 December 2004 Outstanding

N/A

Mortgage 31 July 2000 Fully Satisfied

N/A

Debenture 09 July 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.