BABY BIRD (UK) LIMITED
MARLOW

Hellopages » Buckinghamshire » Wycombe » SL7 1QT

Company number 03848964
Status Active
Incorporation Date 27 September 1999
Company Type Private Limited Company
Address 27 RIVER PARK DRIVE, MARLOW, BUCKINGHAMSHIRE, SL7 1QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Satisfaction of charge 37 in full; Satisfaction of charge 34 in full; Satisfaction of charge 36 in full. The most likely internet sites of BABY BIRD (UK) LIMITED are www.babybirduk.co.uk, and www.baby-bird-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Baby Bird Uk Limited is a Private Limited Company. The company registration number is 03848964. Baby Bird Uk Limited has been working since 27 September 1999. The present status of the company is Active. The registered address of Baby Bird Uk Limited is 27 River Park Drive Marlow Buckinghamshire Sl7 1qt. The company`s financial liabilities are £130.75k. It is £86.28k against last year. And the total assets are £198.8k, which is £-119.3k against last year. MINASIAN CHADWICK, Stella is a Secretary of the company. CHADWICK, Phillip is a Director of the company. MINASIAN CHAWICK, Stella is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


baby bird (uk) Key Finiance

LIABILITIES £130.75k
+194%
CASH n/a
TOTAL ASSETS £198.8k
-38%
All Financial Figures

Current Directors

Secretary
MINASIAN CHADWICK, Stella
Appointed Date: 06 December 1999

Director
CHADWICK, Phillip
Appointed Date: 06 December 1999
58 years old

Director
MINASIAN CHAWICK, Stella
Appointed Date: 06 December 1999
60 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 28 September 1999
Appointed Date: 27 September 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 28 September 1999
Appointed Date: 27 September 1999

Persons With Significant Control

Mr Phillip Lee Chadwick
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Stella Chadwick
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BABY BIRD (UK) LIMITED Events

23 Mar 2017
Satisfaction of charge 37 in full
23 Mar 2017
Satisfaction of charge 34 in full
23 Mar 2017
Satisfaction of charge 36 in full
23 Mar 2017
Satisfaction of charge 15 in full
23 Mar 2017
Satisfaction of charge 4 in full
...
... and 127 more events
10 Dec 1999
New director appointed
10 Dec 1999
Registered office changed on 10/12/99 from: gemini house 180-182 bermondsey street, london SE1 3TQ
11 Oct 1999
Secretary resigned
11 Oct 1999
Director resigned
27 Sep 1999
Incorporation

BABY BIRD (UK) LIMITED Charges

18 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 64 craven park road harlesden. By way of fixed charge the…
27 July 2007
Legal charge
Delivered: 31 July 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 10 perry garth northolt middlesex t/no NGL372232.
30 May 2007
Legal charge
Delivered: 9 November 2007
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 115 brunswick road buckley flintshire,. The rental income…
25 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 176 yeading lane hayes middlesex t/no…
6 December 2006
Legal mortgage
Delivered: 8 December 2006
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: All that l/h property k/a 9 arcadia court arcadia square…
30 November 2005
Legal charge
Delivered: 10 December 2005
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 36 arcadia court 45 old castle street london.
10 August 2005
Legal charge
Delivered: 23 August 2005
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages
Description: Oaklea bryn coch lane mold clwyd t/n WA351143.
28 January 2005
Legal charge
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 53 paramoor court gee street london the rental income by…
10 December 2004
Legal charge
Delivered: 11 December 2004
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 9 china court quay 430 kennet street wapping…
29 October 2004
Legal charge
Delivered: 9 November 2004
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 79 waterman way east quay western dock and garage 88 london…
3 September 2004
Deed of charge
Delivered: 9 September 2004
Status: Satisfied on 23 March 2017
Persons entitled: Capital Home Loans Limited
Description: 1 vermont house hermitage court knighten street london.
4 June 2004
Legal charge
Delivered: 9 June 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Berdavlian house cefn bychan woods pantymywyn flintshire.
20 February 2004
Legal charge
Delivered: 21 February 2004
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: The property flat 1 138 bermondsey street london.
30 January 2004
Legal charge
Delivered: 3 February 2004
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: Flat 31 unicorn building 2 jardine road atlantic wharf…
19 November 2003
Legal charge
Delivered: 25 November 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: Flat 4, 2 ensign street, london E1 8JD.
28 October 2003
Legal charge
Delivered: 29 October 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: The property known as 1 masters lodge johnson street london.
27 October 2003
Legal charge
Delivered: 31 October 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 8 cape yard, london.
13 October 2003
Legal charge
Delivered: 15 October 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: Flat 3, 58 cleveland way, london, E1 4UF.
30 September 2003
Legal charge
Delivered: 8 October 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 52 the chronos building cambridge heath road london.
22 September 2003
Legal charge
Delivered: 25 September 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: Flat 1 seville house 11A wapping high street london.
5 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 33 george leybourne house fletcher street london E1 8HW.
21 August 2003
Legal charge
Delivered: 23 August 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 42A commercial road london E1 1LN.
25 July 2003
Legal charge
Delivered: 31 July 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: 57 prospect place london E1W 3TJ.
27 June 2003
Legal charge
Delivered: 2 July 2003
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: Flat 6 hamilton house 57-60 royal mint street whitechapel…
14 April 2003
Legal charge
Delivered: 19 April 2003
Status: Satisfied on 23 March 2017
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 42A commercial road ealing london…
7 March 2003
Floating charge
Delivered: 15 March 2003
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: A floating charge against the undertakings and assets of…
7 March 2003
Mortgage deed
Delivered: 14 March 2003
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: All that l/h property known as 114 glamis place the highway…
25 November 2002
Mortgage deed
Delivered: 3 December 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: L/H property k/a 19 presidents quay house st katherines way…
25 November 2002
Deed of floating charge
Delivered: 3 December 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: By way of floating charge all the assets of the company…
22 November 2002
Floating charge
Delivered: 3 December 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: By way of floating charge all the assets of the company…
22 November 2002
Mortgage deed
Delivered: 3 December 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: L/H property k/a 36 arcadia court 45 old castle street…
14 June 2002
Mortgage deed
Delivered: 21 June 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: By way of legal mortgage all that leasehold property known…
10 June 2002
Floating charge
Delivered: 22 June 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
10 June 2002
Floating charge
Delivered: 22 June 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
10 June 2002
Mortgage deed
Delivered: 21 June 2002
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: The l/h property k/a 119 baltic quay surrey quays london…
22 February 2002
Legal charge
Delivered: 5 March 2002
Status: Satisfied on 1 May 2009
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 52 chalk farm road, london NW1 t/no…
8 February 2002
Legal charge
Delivered: 15 February 2002
Status: Satisfied on 23 March 2017
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 2A valetta road london W3 t/no: NGL589367…
31 January 2002
Legal charge
Delivered: 7 February 2002
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/Hold property known as 20 campbell gordon way and parking…
14 August 2001
Deed of floating charge
Delivered: 29 August 2001
Status: Satisfied on 1 May 2009
Persons entitled: Woolwich PLC
Description: The present and future undertaking and assets of the…
14 August 2001
Mortgage deed
Delivered: 29 August 2001
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: F/H property k/a 8 kinnear road london W12 t/no: 280468.
6 July 2001
Mortgage deed
Delivered: 20 July 2001
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: L/Hold property known as 26A earlscourt sq,kensington…
6 July 2001
Floating charge
Delivered: 20 July 2001
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: Floating charge over. Undertaking and all property and…
8 February 2000
Mortgage deed
Delivered: 22 February 2000
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: L/H property k/a 24B trebovir road london SW5 t/no:…
8 February 2000
Floating charge
Delivered: 22 February 2000
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: All the company assets present and future whatever and…
31 January 2000
Mortgage
Delivered: 5 February 2000
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: L/H property k/a flat 3 40 grove park gardens chiswick…
31 January 2000
Floating charge
Delivered: 5 February 2000
Status: Satisfied on 23 March 2017
Persons entitled: Woolwich PLC
Description: By way of floating charge all the assets present & future.