BIRDSTREAM LIMITED
LONDON

Hellopages » Greater London » Barnet » N3 2JU

Company number 01715429
Status Active
Incorporation Date 15 April 1983
Company Type Private Limited Company
Address 2ND FLOOR GADD HOUSE, ARCADIA AVENUE, LONDON, N3 2JU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Satisfaction of charge 8 in full; Appointment of Dr Arvinder Sadana as a director on 25 March 2017; Termination of appointment of Darshan Singh Sadana as a director on 25 March 2017. The most likely internet sites of BIRDSTREAM LIMITED are www.birdstream.co.uk, and www.birdstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Barbican Rail Station is 6.9 miles; to Battersea Park Rail Station is 8.7 miles; to Brentford Rail Station is 9.2 miles; to Barnes Bridge Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birdstream Limited is a Private Limited Company. The company registration number is 01715429. Birdstream Limited has been working since 15 April 1983. The present status of the company is Active. The registered address of Birdstream Limited is 2nd Floor Gadd House Arcadia Avenue London N3 2ju. The company`s financial liabilities are £253.07k. It is £12.45k against last year. The cash in hand is £7.61k. It is £3.54k against last year. . SADANA, Arvinder, Dr is a Secretary of the company. SADANA, Arvinder, Dr is a Director of the company. Secretary SADANA, Arvinder, Doctor has been resigned. Secretary SADANA, Darshan Singh has been resigned. Secretary SADANA, Mohinder Kaur has been resigned. Director SADANA, Arvinder, Doctor has been resigned. Director SADANA, Darshan Singh has been resigned. Director SADANA, Jasbinder has been resigned. The company operates in "Buying and selling of own real estate".


birdstream Key Finiance

LIABILITIES £253.07k
+5%
CASH £7.61k
+86%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SADANA, Arvinder, Dr
Appointed Date: 28 May 2005

Director
SADANA, Arvinder, Dr
Appointed Date: 25 March 2017
66 years old

Resigned Directors

Secretary
SADANA, Arvinder, Doctor
Resigned: 01 July 1995

Secretary
SADANA, Darshan Singh
Resigned: 29 November 1996
Appointed Date: 01 July 1995

Secretary
SADANA, Mohinder Kaur
Resigned: 28 May 2005
Appointed Date: 29 November 1996

Director
SADANA, Arvinder, Doctor
Resigned: 29 November 1996
66 years old

Director
SADANA, Darshan Singh
Resigned: 25 March 2017
Appointed Date: 29 November 1996
94 years old

Director
SADANA, Jasbinder
Resigned: 01 July 1995
60 years old

BIRDSTREAM LIMITED Events

05 Apr 2017
Satisfaction of charge 8 in full
29 Mar 2017
Appointment of Dr Arvinder Sadana as a director on 25 March 2017
29 Mar 2017
Termination of appointment of Darshan Singh Sadana as a director on 25 March 2017
29 Mar 2017
Secretary's details changed for Dr Arvinder Sadana on 29 March 2017
14 Mar 2017
Total exemption small company accounts made up to 30 June 2016
...
... and 89 more events
19 Jan 1987
Particulars of mortgage/charge
29 Dec 1986
Particulars of mortgage/charge
21 Aug 1986
Particulars of mortgage/charge
02 May 1986
Return made up to 03/03/86; full list of members

15 Apr 1983
Incorporation

BIRDSTREAM LIMITED Charges

4 June 2009
Legal charge
Delivered: 5 June 2009
Status: Satisfied on 5 April 2017
Persons entitled: National Westminster Bank PLC
Description: 235-237 oxford street swansea t/n WA110563 by way of fixed…
8 December 1988
Legal mortgage
Delivered: 14 December 1988
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property situate and k/a flat 53 beverley house, park…
3 February 1988
Legal mortgage
Delivered: 18 February 1988
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at the corner of millbank street and…
16 January 1987
Legal mortgage
Delivered: 19 January 1987
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 9/10 harding parade, harpenden, hertfordshire, and/or…
18 December 1986
Legal mortgage
Delivered: 29 December 1986
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H 70, berwick st. London W.1. and/or the proceeds of sale…
15 August 1986
Legal mortgage
Delivered: 21 August 1986
Status: Satisfied on 20 June 2009
Persons entitled: National Westminster Bank PLC
Description: Property situate at and known as 1A craven terrace london…
21 November 1985
Legal mortgage
Delivered: 11 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 231, the vale, acton, london W3 and/or the proceeds…
3 July 1984
Legal mortgage
Delivered: 17 July 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10A & 12, westbourne grove, city of westminster london W.2…