BIRCH (LONDON) LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AB

Company number 00639304
Status Active
Incorporation Date 12 October 1959
Company Type Private Limited Company
Address 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of BIRCH (LONDON) LIMITED are www.birchlondon.co.uk, and www.birch-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Birch London Limited is a Private Limited Company. The company registration number is 00639304. Birch London Limited has been working since 12 October 1959. The present status of the company is Active. The registered address of Birch London Limited is 6th Floor 25 Farringdon Street London Ec4a 4ab. . BIRCH, Phyllis Evelyn Mary is a Secretary of the company. BIRCH, George Ernest is a Director of the company. BIRCH, Phyllis Evelyn Mary is a Director of the company. Secretary BIRCH, Jon Philip has been resigned. Secretary BIRCH, Phyllis Evelyn Mary has been resigned. Director BIRCH, Jon Philip has been resigned. Director BIRCH, Phyllis Evelyn Mary has been resigned. Director BIRCH, Phyllis Evelyn Mary has been resigned. Director BROOKS, Ian Royston has been resigned. Director GILMORE, Michael Thomas has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BIRCH, Phyllis Evelyn Mary
Appointed Date: 01 July 2005

Director
BIRCH, George Ernest

101 years old

Director
BIRCH, Phyllis Evelyn Mary
Appointed Date: 07 September 2005
89 years old

Resigned Directors

Secretary
BIRCH, Jon Philip
Resigned: 01 July 2005
Appointed Date: 11 January 1995

Secretary
BIRCH, Phyllis Evelyn Mary
Resigned: 11 January 1995

Director
BIRCH, Jon Philip
Resigned: 07 April 2008
Appointed Date: 28 November 2005
76 years old

Director
BIRCH, Phyllis Evelyn Mary
Resigned: 26 March 1993
89 years old

Director
BIRCH, Phyllis Evelyn Mary
Resigned: 01 July 2005
89 years old

Director
BROOKS, Ian Royston
Resigned: 27 March 1993
72 years old

Director
GILMORE, Michael Thomas
Resigned: 25 July 2004
Appointed Date: 20 December 1995
80 years old

BIRCH (LONDON) LIMITED Events

13 Apr 2017
Confirmation statement made on 27 March 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
05 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

20 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100

...
... and 87 more events
02 Nov 1987
Accounts for a small company made up to 31 December 1986

06 Jul 1987
New director appointed

02 Apr 1987
Accounts for a small company made up to 31 December 1985

14 Mar 1987
Return made up to 31/12/85; full list of members

27 Sep 1986
Declaration of satisfaction of mortgage/charge

BIRCH (LONDON) LIMITED Charges

16 January 1996
Mortgage
Delivered: 25 January 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 45A priory close sudbury wembley middlesex together with…
1 June 1995
Legal charge
Delivered: 2 June 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9 parkfiled road, south harrow, middlesex…
3 April 1995
Mortgage
Delivered: 4 April 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 25 vale road, bushey , watford, hertfordshire, toghether…
6 November 1992
Mortgage
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 69 greenford road harrow middlesex t/no. NGL391212…
6 November 1992
Mortgage
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 67 greenford road harrow middlesex t/no.MX441339. Floating…
6 November 1992
Mortgage
Delivered: 17 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 72 harrow view harrow middlesex t/no.NGL688232. Floating…
18 January 1990
Mortgage
Delivered: 24 January 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Property k/a 7 edward rd. Hampton hill, middx. With all…
4 July 1986
Memorandum of deposit of deeds
Delivered: 17 July 1986
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at rear of 25, nightingale road, hampton middlesex…
22 August 1985
Equitable mortgage
Delivered: 28 August 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold 130 walton avenue, south harrow, middlesex.
5 August 1985
Equitable mortgage
Delivered: 9 August 1985
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 62 st michaels avenue, wembley middlesex.
4 May 1985
Memorandum of deposit
Delivered: 24 May 1985
Status: Satisfied on 27 September 1986
Persons entitled: Lloyds Bank PLC
Description: F/H property situate and known as U52 abercorn crescent…
10 April 1985
Equitable mortgage
Delivered: 17 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 152 abercorn crescent south harrow middlesex.
29 January 1985
Notice of deposit of land certification
Delivered: 6 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property known as 76 wembley hill road wembley…
24 January 1985
Memorandum
Delivered: 5 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 71 stanley road harrow middlesex.
24 January 1985
Memorandum
Delivered: 5 February 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 district road sudbury middlesex.
4 June 1984
Memorandum
Delivered: 6 June 1984
Status: Outstanding
Persons entitled: George Ernest Birch
Description: 5 district road sudbury wembley middlesex.
25 May 1984
Memorandum
Delivered: 7 June 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 2, 4 and 6 beechcroft gardens wembley. Middlesex.
16 May 1984
Legal mortgage
Delivered: 24 May 1984
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold, 201 northolt road, south harrow, middx. Title no…
28 July 1981
Legal charge
Delivered: 31 July 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 51, manor road, harrow middlesex.
18 December 1976
Mortgage
Delivered: 31 December 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 3 merwale road, l/b of harrow.
23 July 1976
Legal charge
Delivered: 30 July 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land adjoining 34 chandos rd. Rear of 19,21,23 pinner view…
24 July 1967
Inst of charge
Delivered: 28 July 1967
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 201 northolt rd. South harrow, middx.
25 February 1966
Inst of charge
Delivered: 17 March 1966
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 21 pinner view, harrow, middx.
22 February 1966
Inst of charge
Delivered: 3 March 1966
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 64 and 66 the fairway, north wembley, middx.
5 August 1965
Legal charge
Delivered: 6 August 1965
Status: Outstanding
Persons entitled: Philip Muscatt
Description: 21 pinner view, harrow. Registered absolute title no. Mx…
5 August 1965
Legal charge
Delivered: 6 August 1965
Status: Outstanding
Persons entitled: Ali Imanian
Description: 21 pinner view, harrow registered absolute title no. Mx…
11 May 1965
Inst of charge
Delivered: 18 May 1965
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 lowlands road, harrow, middx.
28 September 1964
Inst of charge
Delivered: 8 October 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 radnor road harrow middx.
28 April 1964
Charge
Delivered: 5 May 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 grafton road, harrow middlesex.
28 January 1964
Inst of charge
Delivered: 11 February 1964
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 argyle rd. North harrow, middx.
29 March 1962
Inst of charge
Delivered: 9 April 1962
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 24 radnor rd. Wealdstone, middx. T/n mx 439152.
30 May 1961
Inst of charge
Delivered: 5 June 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 stirling rd. Wealdstone, middx. T/n mx 282324.
27 February 1961
Inst of charge
Delivered: 3 March 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57/57A hammond rd southall middx title no mx 409300.
5 January 1961
Inst of charge.
Delivered: 12 January 1961
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 34 crown st. Harrow-on-the-hill t/n mx 420259.
1 July 1960
Instrument of charge
Delivered: 22 July 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 202 high rd. Wealdstone, middx. T/n mx 196747.
13 May 1960
Inst of charge
Delivered: 24 May 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 crammer rd. Hayes. T/n mx 406745.
20 January 1960
Instrument of charge
Delivered: 28 January 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 111 harrowdene rd. Wembley. (T/n p 13698).
5 January 1960
Legal charge
Delivered: 19 January 1960
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 clifton rd watford herts.