BIRDCLARK LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 5QH

Company number 01210347
Status Active
Incorporation Date 1 May 1975
Company Type Private Limited Company
Address 1 ELVASTON PLACE, LONDON, SW7 5QH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 15 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 100 . The most likely internet sites of BIRDCLARK LIMITED are www.birdclark.co.uk, and www.birdclark.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and five months. Birdclark Limited is a Private Limited Company. The company registration number is 01210347. Birdclark Limited has been working since 01 May 1975. The present status of the company is Active. The registered address of Birdclark Limited is 1 Elvaston Place London Sw7 5qh. The company`s financial liabilities are £0.98k. It is £0.88k against last year. The cash in hand is £8.06k. It is £-2.23k against last year. And the total assets are £9.4k, which is £-2.13k against last year. BOYLE, Ilona is a Secretary of the company. BOYLE, Illona is a Director of the company. GRECO, Susan is a Director of the company. PETROV, Anguel is a Director of the company. Secretary MARQUES, Paulo Henrique Lowndes has been resigned. Director BOWLBY, Joanne Violet has been resigned. Director EVERS, Alan David has been resigned. Director MARQUES, Paulo Henrique Lowndes has been resigned. Director MORISON, Anna Caroline Walton has been resigned. Director VERDON, David John has been resigned. Director WALKER, Patricia has been resigned. The company operates in "Residents property management".


birdclark Key Finiance

LIABILITIES £0.98k
+877%
CASH £8.06k
-22%
TOTAL ASSETS £9.4k
-19%
All Financial Figures

Current Directors

Secretary
BOYLE, Ilona
Appointed Date: 16 November 2010

Director
BOYLE, Illona

55 years old

Director
GRECO, Susan
Appointed Date: 16 November 2010
47 years old

Director
PETROV, Anguel
Appointed Date: 11 November 2010
51 years old

Resigned Directors

Secretary
MARQUES, Paulo Henrique Lowndes
Resigned: 16 November 2010

Director
BOWLBY, Joanne Violet
Resigned: 03 December 1999
Appointed Date: 01 October 1997
58 years old

Director
EVERS, Alan David
Resigned: 04 December 2014
Appointed Date: 04 December 1999
62 years old

Director
MARQUES, Paulo Henrique Lowndes
Resigned: 16 November 2010
84 years old

Director
MORISON, Anna Caroline Walton
Resigned: 01 October 1997
Appointed Date: 21 January 1994
81 years old

Director
VERDON, David John
Resigned: 23 August 1992
83 years old

Director
WALKER, Patricia
Resigned: 11 November 2010
80 years old

Persons With Significant Control

Mrs Susan Greco
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ilona Scrymsoure Boyle
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BIRDCLARK LIMITED Events

19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100

17 Nov 2015
Total exemption small company accounts made up to 31 March 2015
03 Feb 2015
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100

...
... and 70 more events
24 Jan 1988
Return made up to 01/12/87; full list of members

17 Dec 1987
Full accounts made up to 31 March 1987

04 Feb 1987
Annual return made up to 22/12/86

12 Jan 1987
Full accounts made up to 31 March 1986

01 May 1975
Incorporation