Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BIRWOOD LIMITED
Company Information for

BIRWOOD LIMITED

34 SOUTH MOLTON STREET, LONDON, W1K 5RG,
Company Registration Number
06800436
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Birwood Ltd
BIRWOOD LIMITED was founded on 2009-01-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Birwood Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRWOOD LIMITED
 
Legal Registered Office
34 SOUTH MOLTON STREET
LONDON
W1K 5RG
Other companies in EC4R
 
Filing Information
Company Number 06800436
Company ID Number 06800436
Date formed 2009-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-02-09 05:37:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRWOOD LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE ACCOUNTANCY AND BUSINESS SERVICES INTERNATIONAL LTD   BLUE ACCOUNTANCY AND BUSINESS SERVICES LTD   MONTBLANC MANAGEMENT LTD   SILVERSTONE ACCOUNTANTS LTD   SIMSON JONES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BIRWOOD LIMITED
The following companies were found which have the same name as BIRWOOD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRWOOD 16583 LLC Michigan UNKNOWN
BIRWOOD 16239 LLC Michigan UNKNOWN
BIRWOOD 9317 LLC Michigan UNKNOWN
BIRWOOD BERYX LIMITED 25 MOORGATE LONDON EC2R 6AY Dissolved Company formed on the 2010-02-10
BIRWOOD BLOCK CLUB ASSOCIATION Michigan UNKNOWN
BIRWOOD CLEANERS GRIFFITH INTERIORS INCORPORATED Michigan UNKNOWN
BIRWOOD DC HOLDINGS LIMITED C/O PREMIER UK BUSINESS, LYNDUM HOUSE, 12-14 HIGH STREET PETERSFIELD HAMPSHIRE GU32 3JG Active Company formed on the 2010-05-04
BIRWOOD DC INVESTMENTS LIMITED 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD Dissolved Company formed on the 2010-10-05
BIRWOOD DENTAL CARE LIMITED 44b The Gardens East Dulwich London SE22 9QQ Active Company formed on the 2009-08-27
BIRWOOD DESIGN INCORPORATED Michigan UNKNOWN
BIRWOOD DRAPERY SERVICES SWANK CUSTOM SERVICES LLC Michigan UNKNOWN
BIRWOOD GRINDING INCORPORATED Michigan UNKNOWN
BIRWOOD GROUP LLC Michigan UNKNOWN
BIRWOOD INVESTMENT SERVICES LIMITED 65 QUEEN STREET LONDON EC4R 1EB Dissolved Company formed on the 2009-01-23
BIRWOOD INVESTMENTS LLC Michigan UNKNOWN
BIRWOOD LIMITED Dissolved Company formed on the 2010-04-23
BIRWOOD LLC Michigan UNKNOWN
BIRWOOD LLC New Jersey Unknown
BIRWOOD MEDICAL CENTER PC Michigan UNKNOWN
BIRWOOD OPERATIONS LIMITED 25 MOORGATE LONDON EC2R 6AY Dissolved Company formed on the 2009-05-20

Company Officers of BIRWOOD LIMITED

Current Directors
Officer Role Date Appointed
HINRIK BERGS
Director 2013-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY BRIAN CAVANAGH
Director 2009-01-23 2014-03-06
LOUISE ANN HURLL
Director 2009-01-23 2012-06-19
NIMARPREET SINGH SEHMI
Director 2009-05-05 2011-03-15
GARY ARTHUR NEVILLE
Director 2009-05-05 2010-01-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11FIRST GAZETTE notice for voluntary strike-off
2022-01-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-31Application to strike the company off the register
2021-12-31DS01Application to strike the company off the register
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-07PSC09Withdrawal of a person with significant control statement on 2020-05-07
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES
2018-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-12AP01DIRECTOR APPOINTED MR HELGI BERGS
2018-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HINRIK BERGS
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-08-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29AUDAUDITOR'S RESIGNATION
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-27AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-27AR0123/01/15 ANNUAL RETURN FULL LIST
2015-01-27AD02Register inspection address changed from 65 Queen Street London EC4R 1EB England to 34 South Molton Street London W1K 5RG
2015-01-27CH01Director's details changed for Mr Hinrik Bergs on 2014-11-21
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/14 FROM 65 Queen Street London EC4R 1EB
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CAVANAGH
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-25AR0123/01/14 ANNUAL RETURN FULL LIST
2014-02-25AD02Register inspection address changed from C/O Birwood 27 Queen Street London EC4R 1BB
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-09AP01DIRECTOR APPOINTED MR HINRIK BERGS
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/13 FROM C/O Birwood Limited 27 Queen Street London EC4R 1BB England
2013-01-24AR0123/01/13 ANNUAL RETURN FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2012-06-19TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HURLL
2012-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-14AR0123/01/12 FULL LIST
2012-01-09AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR NIMARPREET SEHMI
2011-03-08AR0123/01/11 FULL LIST
2011-03-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR GARY NEVILLE
2010-10-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-24AD02SAIL ADDRESS CHANGED FROM: C/O BIRWOOD 27 QUEEN STREET LONDON EC4R 1BB
2010-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2010 FROM C/O SQUIRE SANDERS & DEMPSEY 25TH FLOOR, TOWER 42 OLD BROAD STREET LONDON EC2N 1HQ ENGLAND
2010-06-24AD02SAIL ADDRESS CHANGED FROM: C/O BIRWOOD 27 QUEEN STREET LONDON ENGLAND EC4R 1BB UNITED KINGDOM
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIMARPREET SEHMI / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR NEVILLE / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN HURLL / 23/06/2010
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CAVANAGH / 23/06/2010
2010-06-24AD02SAIL ADDRESS CHANGED FROM: C/O BIRWOOD ST CLEMENTS HOUSE 27-28 CLEMENTS LANE LONDON EC4N 7AE UNITED KINGDOM
2010-02-18AR0123/01/10 FULL LIST
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SQUIRE SANDERS & DEMPSEYS TOWER 42 25TH FLOOR 25 OLD BROAD STREET LONDON EC2N 1HQ
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIMARPREET SEHMI / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ARTHUR NEVILLE / 03/11/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANN HURLL / 03/11/2009
2009-11-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC
2009-11-03AD02SAIL ADDRESS CREATED
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN CAVANAGH / 03/11/2009
2009-07-06123NC INC ALREADY ADJUSTED 19/06/09
2009-07-06RES04GBP NC 10000/50000 19/06/2009
2009-07-0688(2)AD 19/06/09-19/06/09 GBP SI 49998@1=49998 GBP IC 2/50000
2009-05-26288aDIRECTOR APPOINTED GARY ARTHUR NEVILLE
2009-05-26288aDIRECTOR APPOINTED NIMARPREET SINGH SEHMI
2009-04-23225CURREXT FROM 31/01/2010 TO 31/03/2010
2009-03-28287REGISTERED OFFICE CHANGED ON 28/03/2009 FROM 27 DENNIS PARK CRESCENT WEST WIMBLEDON LONDON SW20 8QH
2009-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities



Licences & Regulatory approval
We could not find any licences issued to BIRWOOD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BIRWOOD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIRWOOD LIMITED

Intangible Assets
Patents
We have not found any records of BIRWOOD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRWOOD LIMITED
Trademarks
We have not found any records of BIRWOOD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRWOOD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as BIRWOOD LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BIRWOOD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRWOOD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BIRWOOD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1