BIRKSHIRE LIMITED

Suite 8, 67a Heathland Road, London, N16 5PQ, England
StatusACTIVE
Company No.08451720
CategoryPrivate Limited Company
Incorporated19 Mar 2013
Age11 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

BIRKSHIRE LIMITED is an active private limited company with number 08451720. It was incorporated 11 years, 2 months, 26 days ago, on 19 March 2013. The company address is Suite 8, 67a Heathland Road, London, N16 5PQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Feb 2024

Action Date: 25 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-25

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 25 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 May 2022

Action Date: 24 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-05-24

Charge number: 084517200002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 25 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henya Yafa Saler

Termination date: 2021-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2021

Action Date: 15 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Yitzchak Tzvi Tzaleh

Appointment date: 2021-02-15

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Feb 2021

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-01

Psc name: Henya Yafa Saler

Documents

View document PDF

Notification of a person with significant control

Date: 25 Feb 2021

Action Date: 01 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yitzchak Tzvi Tzaleh

Notification date: 2019-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-07

Psc name: Mrs Henya Yafa Saler

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jun 2020

Action Date: 07 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bernard Hoffman

Termination date: 2020-06-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bernard Hoffman

Appointment date: 2020-05-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

New address: Suite 8, 67a Heathland Road London N16 5PQ

Old address: 97 Stamford Hill London N16 5TP England

Change date: 2019-12-03

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2018

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Henya Yafa Saler

Change date: 2017-06-02

Documents

View document PDF

Change person director company with change date

Date: 10 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-01

Officer name: Mrs Henya Yafa Saler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2017

Action Date: 03 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-03

Old address: 50 Craven Park Road South Tottenham London N15 6AB

New address: 97 Stamford Hill London N16 5TP

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-07-04

Officer name: Mrs Henya Yafa Saler

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2017

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-04

Psc name: Mrs Henya Yafa Saler

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 04 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Henya Yafa Saler

Appointment date: 2017-06-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2017

Action Date: 02 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-02

Officer name: Bernard Hoffman

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Dec 2016

Action Date: 20 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-20

Charge number: 084517200001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 12 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 12 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Samuel Hoffman

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2015

Action Date: 12 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-12

Officer name: Rebecca Hoffman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bernard Hoffman

Appointment date: 2015-04-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2014

Action Date: 11 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2014

Action Date: 19 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-19

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rebecca Hoffman

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mediagraph LIMITED\certificate issued on 05/04/13

Documents

View document PDF

Incorporation company

Date: 19 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROWE FLOORING LTD

15 GREENWAY ROAD,CHEADLE,SK8 3NR

Number:05151774
Status:ACTIVE
Category:Private Limited Company

FC PRODUCTIONS LTD.

FLAT 1,LONDON,SW8 2LA

Number:11265744
Status:ACTIVE
Category:Private Limited Company

KADAR PTE. LTD.

23A NEIL ROAD,SINGAPORE,

Number:FC031914
Status:ACTIVE
Category:Other company type

LILAC MOON BEAUTY LTD

2 CHATHAM PLACE,LANGPORT,TA10 0HR

Number:11451889
Status:ACTIVE
Category:Private Limited Company

MGIB CONSULTANCY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11038966
Status:ACTIVE
Category:Private Limited Company

STUDENT 52 (NEWCASTLE) LIMITED

6/F STOCKBRIDGE HOUSE,NEWCASTLE UPON TYNE,NE1 2HJ

Number:11679578
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source