32 BIRNAM ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
32 BIRNAM ROAD LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
32 BIRNAM ROAD LIMITED was incorporated 37 years ago on 05/12/1986 and has the registered number: 02081096. The accounts status is DORMANT and accounts are next due on 30/09/2024.
32 BIRNAM ROAD LIMITED was incorporated 37 years ago on 05/12/1986 and has the registered number: 02081096. The accounts status is DORMANT and accounts are next due on 30/09/2024.
32 BIRNAM ROAD LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
32 BIRNAM ROAD
LONDON
N4 3LQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/03/2023 | 22/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STELLA CLAIRE KANE | Mar 1960 | British | Director | 1997-05-30 | CURRENT |
MS STELLA KANE | Secretary | 2018-09-20 | CURRENT | ||
MS DEBBIE BLAIR | Jun 1991 | Irish | Director | 2021-11-01 | CURRENT |
LYNETTE JUNE MINCHIN | Mar 1940 | Australian | Director | 1994-04-01 | CURRENT |
SYBIL BRIDGET THUNS | Jun 1960 | Canadian | Director | 1998-01-30 UNTIL 2000-04-25 | RESIGNED |
MAUD BLAIR | Oct 1950 | British | Director | 2007-06-05 UNTIL 2011-03-31 | RESIGNED |
MAUD BLAIR | Oct 1950 | British | Secretary | 2004-03-03 UNTIL 2007-01-26 | RESIGNED |
MR EWAN CHARLES HUNTER COOPER | Secretary | 2015-01-01 UNTIL 2018-09-20 | RESIGNED | ||
STELLA CLAIRE KANE | Mar 1960 | British | Secretary | 1997-05-30 UNTIL 2004-03-03 | RESIGNED |
STELLA CLAIRE KANE | Mar 1960 | British | Secretary | 2007-05-01 UNTIL 2015-01-01 | RESIGNED |
JAMES BARCLAY PRICE | British | Secretary | RESIGNED | ||
WILLIAM JAMES EVANS | Jul 1955 | British | Director | RESIGNED | |
SWAPNA SACHDEV | Aug 1973 | British | Director | 2000-04-25 UNTIL 2002-08-02 | RESIGNED |
MS MARIAM MACHKHANELI | Aug 1988 | British | Director | 2018-09-20 UNTIL 2021-11-01 | RESIGNED |
JEFFREY MICHAEL KIRBY | Mar 1962 | British | Director | 1998-01-30 UNTIL 2000-04-25 | RESIGNED |
MR GIORGI KHARAISHVILI | Oct 1987 | British | Director | 2018-09-20 UNTIL 2021-11-01 | RESIGNED |
JOZEF SIMEON HALL | Jan 1974 | British | Director | 2002-08-02 UNTIL 2003-11-30 | RESIGNED |
MRS ASHLEIGH COOPER | Jul 1983 | Northern Irish | Director | 2013-01-01 UNTIL 2018-09-20 | RESIGNED |
FIONA MARY DICK | Jun 1947 | British | Director | RESIGNED | |
MR EWAN CHARLES HUNTER COOPER | Oct 1976 | British | Director | 2013-01-01 UNTIL 2018-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ms Stella Claire Kane | 2021-11-23 | 3/1960 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Debbie Blair | 2021-11-23 | 6/1991 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Lynette June Minchin | 2021-11-23 | 3/1940 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Ms Stella Claire Kane | 2018-10-09 - 2021-10-01 | 3/1960 | Brighton | Ownership of shares 25 to 50 percent |
Mr Ewan Charles Hunter Cooper | 2016-04-06 - 2018-09-20 | 10/1976 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2023-08-29 | 31-12-2022 | £3 equity |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2022-09-01 | 31-12-2021 | £3 Cash £3 equity |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2021-09-14 | 31-12-2020 | £3 Cash £3 equity |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2021-01-22 | 31-12-2019 | £3 Cash £3 equity |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2019-03-12 | 31-12-2018 | £3 Cash £3 equity |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2018-09-28 | 31-12-2017 | £3 Cash £3 equity |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2017-10-14 | 31-12-2016 | £3 Cash £3 equity |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2016-10-25 | 31-12-2015 | |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2015-09-08 | 31-12-2014 | |
Dormant Company Accounts - 32 BIRNAM ROAD LIMITED | 2014-09-02 | 31-12-2013 | £3 Cash £3 equity |