3 BIRCH HOUSE LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name3 BIRCH HOUSE LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 04073046
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeYes

    What is the purpose of 3 BIRCH HOUSE LTD?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities
    • Tax consultancy (69203) / Professional, scientific and technical activities

    Where is 3 BIRCH HOUSE LTD located?

    Registered Office Address
    04073046: COMPANIES HOUSE DEFAULT ADDRESS
    4385
    CF14 8LH Cardiff
    Undeliverable Registered Office AddressNo

    What were the previous names of 3 BIRCH HOUSE LTD?

    Previous Company Names
    Company NameFromUntil
    COGNITOR LIMITEDSep 13, 2000Sep 13, 2000

    What are the latest accounts for 3 BIRCH HOUSE LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest confirmation statement for 3 BIRCH HOUSE LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 13, 2018
    Next Confirmation Statement DueFeb 27, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 13, 2017
    OverdueYes

    What are the latest filings for 3 BIRCH HOUSE LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed to PO Box 4385, 04073046: Companies House Default Address, Cardiff, CF14 8LH on May 03, 2019

    1 pagesRP05

    Satisfaction of charge 1 in full

    1 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Graham Harold Eden as a person with significant control on May 24, 2017

    1 pagesPSC07

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 21, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 20, 2017

    RES15

    Termination of appointment of Graham Harold Eden as a director on May 24, 2017

    1 pagesTM01

    Termination of appointment of Judith Eden as a secretary on May 30, 2017

    1 pagesTM02

    Termination of appointment of Mark Neil Warman as a director on May 08, 2017

    1 pagesTM01

    Confirmation statement made on Feb 13, 2017 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jan 18, 2017

    • Capital: GBP 42
    7 pagesSH01

    Confirmation statement made on Jul 28, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Appointment of Mr Mark Neil Warman as a director on Nov 01, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jul 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 41
    SH01

    Termination of appointment of Hulland Ward Corporate Solutions Limited as a director on Dec 30, 2014

    1 pagesTM01

    Previous accounting period shortened from Feb 28, 2015 to Dec 31, 2014

    1 pagesAA01

    Total exemption small company accounts made up to Feb 28, 2014

    6 pagesAA

    Annual return made up to Jul 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 04, 2014

    Statement of capital on Aug 04, 2014

    • Capital: GBP 41
    SH01

    Termination of appointment of Matthew Eden as a director

    1 pagesTM01

    Total exemption small company accounts made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to Jul 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Appointment of Mr Matthew Richard Eden as a director

    2 pagesAP01

    Who are the officers of 3 BIRCH HOUSE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CURRIE, Neill
    Millbourne House Washbrook Lane
    Allesley
    CV5 9FH Coventry
    West Midlands
    Secretary
    Millbourne House Washbrook Lane
    Allesley
    CV5 9FH Coventry
    West Midlands
    British60426650001
    EDEN, Judith
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Secretary
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    British77853740002
    MAB CORPORATE SERVICES LIMITED
    Charlbury House
    186 Charlbury Crescent Yardley
    B26 2LG Birmingham
    Secretary
    Charlbury House
    186 Charlbury Crescent Yardley
    B26 2LG Birmingham
    60285910001
    EDEN, Graham Harold
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Director
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    EnglandBritishDirector18853220005
    EDEN, Matthew Richard
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Director
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    EnglandBritishChartered Accountant156047620002
    WARMAN, Mark Neil
    Norris Close
    B60 3SJ Bromsgrove
    3
    Worcestershire
    England
    Director
    Norris Close
    B60 3SJ Bromsgrove
    3
    Worcestershire
    England
    EnglandEnglishAccountant195592610001
    COMPANY NAMES UK LIMITED
    Charlbury House
    186 Charlbury Crescent
    B26 2LG Birmingham
    Director
    Charlbury House
    186 Charlbury Crescent
    B26 2LG Birmingham
    68677100001
    HULLAND WARD CORPORATE SOLUTIONS LIMITED
    Cedar Court
    DE6 3EY Hulland Ward
    3
    Derbyshire
    England
    Director
    Cedar Court
    DE6 3EY Hulland Ward
    3
    Derbyshire
    England
    Identification TypeEuropean Economic Area
    Registration Number07991152
    167842030001

    Who are the persons with significant control of 3 BIRCH HOUSE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Graham Harold Eden
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Apr 06, 2016
    3 Birch House Harris Business
    Park Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for 3 BIRCH HOUSE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 25, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0