UKBizDB.co.uk

BIRKSHIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Suite 8, 67a, Heathland Road, London, England, N16 5PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 8, 67a, Heathland Road, London, England, N16 5PQ

Director15 February 2021Active
Suite 8, 67a, Heathland Road, London, England, N16 5PQ

Secretary10 May 2020Active
38, Leweston Place, Stamford Hill, London, England, N16 6RH

Director01 April 2015Active
14, Holmleigh Road, Stamford Hill, London, England, N16 5PX

Director05 November 2013Active
Flat 14, Carlton Mansions, Holmleigh Road, London, United Kingdom, N16 5PX

Director19 March 2013Active
Suite 8, 67a, Heathland Road, London, England, N16 5PQ

Director02 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Accounts

Accounts with accounts type micro entity.

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-02-25Persons with significant control

Cessation of a person with significant control.

Download
2021-02-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-07Persons with significant control

Change to a person with significant control.

Download
2020-06-07Officers

Termination secretary company with name termination date.

Download
2020-05-14Officers

Appoint person secretary company with name date.

Download
2019-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-03Address

Change registered office address company with date old address new address.

Download
2019-06-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-25Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Change to a person with significant control.

Download
2018-06-10Officers

Change person director company with change date.

Download
2017-12-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.