This company is commonly known as Birkshire Limited. The company was founded 11 years ago and was given the registration number 08451720. The firm's registered office is in LONDON. You can find them at Suite 8, 67a, Heathland Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | BIRKSHIRE LIMITED |
---|---|---|
Company Number | : | 08451720 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8, 67a, Heathland Road, London, England, N16 5PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 8, 67a, Heathland Road, London, England, N16 5PQ | Director | 15 February 2021 | Active |
Suite 8, 67a, Heathland Road, London, England, N16 5PQ | Secretary | 10 May 2020 | Active |
38, Leweston Place, Stamford Hill, London, England, N16 6RH | Director | 01 April 2015 | Active |
14, Holmleigh Road, Stamford Hill, London, England, N16 5PX | Director | 05 November 2013 | Active |
Flat 14, Carlton Mansions, Holmleigh Road, London, United Kingdom, N16 5PX | Director | 19 March 2013 | Active |
Suite 8, 67a, Heathland Road, London, England, N16 5PQ | Director | 02 June 2017 | Active |
Mr Yitzchak Tzvi Tzaleh | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | Suite 8, 67a, Heathland Road, London, England, N16 5PQ |
Nature of control | : |
|
Mrs Henya Yafa Saler | ||
Notified on | : | 02 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | Israeli |
Country of residence | : | England |
Address | : | Suite 8, 67a, Heathland Road, London, England, N16 5PQ |
Nature of control | : |
|
Mr Bernard Hoffman | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 50, Craven Park Road, London, N15 6AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-05-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-09 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-25 | Officers | Termination director company with name termination date. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-25 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-07 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Officers | Appoint person secretary company with name date. | Download |
2019-12-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-03 | Address | Change registered office address company with date old address new address. | Download |
2019-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-10 | Officers | Change person director company with change date. | Download |
2017-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.