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

BIRDLAND LIMITED

UNIT 2 ELLA MEWS, CRESSY ROAD, HAMPSTEAD, LONDON, NW3 2NH,
Company Registration Number
02741162
Private Limited Company
Active

Company Overview

About Birdland Ltd
BIRDLAND LIMITED was founded on 1992-08-19 and has its registered office in Hampstead. The organisation's status is listed as "Active". Birdland Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
BIRDLAND LIMITED
 
Legal Registered Office
UNIT 2 ELLA MEWS
CRESSY ROAD
HAMPSTEAD
LONDON
NW3 2NH
Other companies in NW3
 
Filing Information
Company Number 02741162
Company ID Number 02741162
Date formed 1992-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts 
Last Datalog update: 2019-11-05 01:37:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRDLAND 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 BIRDLAND LIMITED
The following companies were found which have the same name as BIRDLAND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BIRDLAND ARTISTS LTD 28 LIBERTY ST. New York NEW YORK NY 10005 Active Company formed on the 2015-02-26
BIRDLAND ACQUISITION, LLC 20803 BISCAYNE BOULEVARD AVENTURA FL 33180 Inactive Company formed on the 2010-05-27
BIRDLAND ASSOICATES, LTD. FL Inactive Company formed on the 1984-07-24
BIRDLAND AS Gamle Trondheimsvei 53 SKEDSMOKORSET 2020 Active Company formed on the 2017-04-01
BIRDLAND A CALIFORNIA LIMITED PARTNERSHIP California Unknown
BIRDLAND ADVERTISING INCORPORATED Michigan UNKNOWN
BIRDLAND AUDIO LLC California Unknown
BIRDLAND BABY PRODUCTS, INC. 3756 Wonderland Hill Ave Boulder CO 80304 Delinquent Company formed on the 1995-06-23
BIRDLAND BUSINESS LLC 848 BRICKELL AVENUE, STE 203 Miami FL 33131 Active Company formed on the 2017-09-12
Birdland Builders LLC Maryland Unknown
Birdland Boo Applications LLC 2236 E 109th Dr Northglenn CO 80233 Delinquent Company formed on the 2022-12-23
BIRDLAND CONSERVATION INTERNATIONAL LTD UNION HOUSE 111 NEW UNION STREET COVENTRY CV1 2NT Active Company formed on the 2011-05-26
BIRDLAND CABINS, LLC 10719 Route 116 Hinesburg VT 05461 Active Company formed on the 2001-05-24
BIRDLAND COACH WORKS, LLC PO BOX 968 DEER PARK TX 77536 Dissolved Company formed on the 2017-10-19
BIRDLAND CONCRETE CO INC California Unknown
BIRDLAND CORPORATION New Jersey Unknown
BIRDLAND CORPORATION New Jersey Unknown
Birdland Construction LLC Maryland Unknown
Birdland Corporation Maryland Unknown
BIRDLAND CORPORATION THE Tennessee Unknown

Company Officers of BIRDLAND LIMITED

Current Directors
Officer Role Date Appointed
NICKY PANAYIOTIS PAVLOU
Company Secretary 2000-02-14
ANGELA PAVLOU
Director 1992-10-16
NICKY PANAYIOTIS PAVLOU
Director 1995-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES PETER TRESHAM WAKEFIELD
Company Secretary 1995-09-22 2000-02-14
CHARLES PETER TRESHAM WAKEFIELD
Director 1995-09-22 2000-02-14
NICKY PANAYIOTIS PAVLOU
Company Secretary 1993-12-01 1995-09-22
ANDROULLA WAKEFIELD
Company Secretary 1992-10-16 1993-12-01
AA COMPANY SERVICES LIMITED
Nominated Secretary 1992-08-19 1992-10-16
BUYVIEW LTD
Nominated Director 1992-08-19 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICKY PANAYIOTIS PAVLOU Q DESPATCH (WEST) LIMITED Company Secretary 2000-02-14 CURRENT 1987-02-25 Active - Proposal to Strike off
ANGELA PAVLOU Q DESPATCH (WEST) LIMITED Director 1991-08-01 CURRENT 1987-02-25 Active - Proposal to Strike off
NICKY PANAYIOTIS PAVLOU Q PROPERTIES LONDON LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
NICKY PANAYIOTIS PAVLOU Q DESPATCH (WEST) LIMITED Director 1996-09-22 CURRENT 1987-02-25 Active - Proposal to Strike off

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
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-09RES13Resolutions passed:
  • Application for strike off 16/08/2019
2019-09-06DS01Application to strike the company off the register
2019-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA PAVLOU
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-21AR0119/08/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0119/08/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0119/08/13 ANNUAL RETURN FULL LIST
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0119/08/12 ANNUAL RETURN FULL LIST
2012-08-28CH01Director's details changed for Nicky Panayiotis Pavlou on 2011-04-01
2012-08-28CH03SECRETARY'S DETAILS CHNAGED FOR NICKY PANAYIOTIS PAVLOU on 2011-04-01
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-26AR0119/08/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AR0119/08/10 ANNUAL RETURN FULL LIST
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-29363aReturn made up to 19/08/09; full list of members
2009-01-09AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-09-24363sReturn made up to 19/08/08; no change of members
2008-04-15AA31/03/07 TOTAL EXEMPTION SMALL
2007-09-11363sRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363(287)REGISTERED OFFICE CHANGED ON 09/11/06
2006-11-09363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/06
2006-04-13363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-29363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-04-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-25363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-02363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-05-01287REGISTERED OFFICE CHANGED ON 01/05/02 FROM: 79A CAMDEN HIGH STREET LONDON NW1 7JL
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-11363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2000-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-11-15363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-11-15288aNEW SECRETARY APPOINTED
2000-11-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-16363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-23363sRETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS
1998-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-06363sRETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS
1997-07-19395PARTICULARS OF MORTGAGE/CHARGE
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/95
1997-02-01AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-10363sRETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS
1996-09-30288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-09-30288SECRETARY RESIGNED
1996-09-30288NEW DIRECTOR APPOINTED
1995-08-25363sRETURN MADE UP TO 19/08/95; FULL LIST OF MEMBERS
1995-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-05363(288)SECRETARY RESIGNED
1994-09-05363sRETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS
1994-02-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-10AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-09-15363sRETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS
1992-10-29224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1992-10-29288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-10-29287REGISTERED OFFICE CHANGED ON 29/10/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1992-10-29288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-10-2988(2)RAD 16/10/92--------- £ SI 100@1=100 £ IC 2/102
1992-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49320 - Taxi operation




Licences & Regulatory approval
We could not find any licences issued to BIRDLAND 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 BIRDLAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1997-07-19 Outstanding NEW COURT COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-04-01 £ 13,856
Creditors Due Within One Year 2012-04-01 £ 43,185

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 BIRDLAND LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 748
Current Assets 2012-04-01 £ 201,986
Debtors 2012-04-01 £ 201,238
Fixed Assets 2012-04-01 £ 159,853
Shareholder Funds 2012-04-01 £ 304,798
Tangible Fixed Assets 2012-04-01 £ 159,853

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BIRDLAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRDLAND LIMITED
Trademarks
We have not found any records of BIRDLAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRDLAND 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 (49320 - Taxi operation) as BIRDLAND LIMITED are:

ABBA CARS LIMITED £ 612,383
FIVE STAR CORPORATE CARS LIMITED £ 605,730
4X LIMITED £ 533,854
ETON CARS LIMITED £ 389,442
POOLE RADIO CABS LIMITED £ 336,960
BRIGHTON AND HOVE RADIO CABS LIMITED £ 329,691
SWALLOWNEST & AIRPORT TAXIS LIMITED £ 284,153
EUROCOACHES LIMITED £ 273,865
RAINBOW TAXIS LIMITED £ 211,556
SWIFT CARZ LIMITED £ 156,409
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
UNITY TRAVEL LIMITED £ 39,754,213
EXPRESS CABS & COURIERS LIMITED £ 9,362,810
ROLLINSON SAFEWAY LIMITED £ 8,887,785
EUROCOACHES LIMITED £ 8,208,981
AMK CHAUFFEUR DRIVE LIMITED £ 5,849,567
TAXI TELEPHONE SERVICES LIMITED £ 5,754,690
PREMIUM MINIBUSES & CARS LIMITED £ 5,073,952
WHEELERS TRAVEL LIMITED £ 4,356,295
BERKSHIRE EDUCATION TRAVEL LIMITED £ 4,355,756
SOUTH TYNESIDE TAXI AGENCY LIMITED £ 4,302,653
Outgoings
Business Rates/Property Tax
No properties were found where BIRDLAND 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 BIRDLAND 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 BIRDLAND 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.