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

BIRNBECK INVESTMENTS LIMITED

ST GEORGES COURT 4 HIGH STREET, ST. GEORGES SQUARE, NEW MALDEN, KT3 4HG,
Company Registration Number
05901444
Private Limited Company
Active

Company Overview

About Birnbeck Investments Ltd
BIRNBECK INVESTMENTS LIMITED was founded on 2006-08-09 and has its registered office in New Malden. The organisation's status is listed as "Active". Birnbeck Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BIRNBECK INVESTMENTS LIMITED
 
Legal Registered Office
ST GEORGES COURT 4 HIGH STREET
ST. GEORGES SQUARE
NEW MALDEN
KT3 4HG
Other companies in AL2
 
Filing Information
Company Number 05901444
Company ID Number 05901444
Date formed 2006-08-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 09/08/2015
Return next due 06/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 16:03:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRNBECK INVESTMENTS 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.

Company Officers of BIRNBECK INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
JANINE CALDWELL
Company Secretary 2006-08-09
MICHAEL JOSEPH ROSS
Director 2012-04-23
WAHID SAMADY
Director 2006-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2006-08-09 2006-08-09
LONDON LAW SERVICES LIMITED
Nominated Director 2006-08-09 2006-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANINE CALDWELL GRANGEPOST LIMITED Company Secretary 2007-11-21 CURRENT 2002-01-28 Active - Proposal to Strike off
JANINE CALDWELL GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Company Secretary 2006-11-20 CURRENT 2006-10-18 Active
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES LTD Director 2016-03-08 CURRENT 1995-10-20 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
MICHAEL JOSEPH ROSS MONOPOLY LONDON LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BOUTIQUE HOTELS LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS RIVER CRUISES LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS SIGHTSEEING TOURS LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS THE SHARD LONDON LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES (SOUTHBOROUGH) LIMITED Director 2014-04-23 CURRENT 2014-04-23 Dissolved 2016-08-30
MICHAEL JOSEPH ROSS ARTARO LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
MICHAEL JOSEPH ROSS PLAYBOY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-02-24
MICHAEL JOSEPH ROSS 5STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 5 STAR LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 4STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS 3 STAR HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY RENTALS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY HOMES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LUXURY APARTMENTS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS LONDON BUY TO LET LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS INVESTMENT PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS INDUSTRIAL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS HOUSES FOR SALE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS FLATS FOR SALE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS FAMILY HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS COVENT GARDEN LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS COMMERCIAL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CHILDMINDER LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CENTREPOINT LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CANARY WHARF LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS CAMDEN MARKET LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUSINESS CENTRES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUS TOURS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUDGET HOTELS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS NEW HOMES LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS PRIME OFFICE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS RETAIL PROPERTY LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS TRAFALGAR SQUARE LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS WEDDING PLANNERS LONDON LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2015-12-01
MICHAEL JOSEPH ROSS BUCKINGHAM HOMES (SURBITON) LIMITED Director 2014-04-22 CURRENT 2014-04-22 Dissolved 2016-08-30
MICHAEL JOSEPH ROSS ST MARY'S DEVELOPMENTS (SURREY) LIMITED Director 2014-04-04 CURRENT 2014-04-04 Liquidation
MICHAEL JOSEPH ROSS ARTARO DEVELOPMENT SERVICES LTD Director 2013-10-30 CURRENT 2013-10-30 Dissolved 2018-05-15
MICHAEL JOSEPH ROSS CNM ESTATES (NORBITON) LIMITED Director 2013-01-01 CURRENT 2012-06-27 Active
MICHAEL JOSEPH ROSS FINE ART SAILS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Dissolved 2016-05-10
MICHAEL JOSEPH ROSS CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
MICHAEL JOSEPH ROSS CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-02-10 CURRENT 2011-03-30 Dissolved 2016-05-24
MICHAEL JOSEPH ROSS SAPPHIRE HOMES (SOUTHERN) LIMITED Director 2012-01-31 CURRENT 2011-01-06 Dissolved 2017-03-28
MICHAEL JOSEPH ROSS BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-22 CURRENT 2011-07-18 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS BH (BIRNBECK) LIMITED Director 2011-07-17 CURRENT 2011-03-30 Active - Proposal to Strike off
MICHAEL JOSEPH ROSS THE TV GROUP HOLDING LIMITED Director 2004-12-17 CURRENT 2002-10-02 Active
MICHAEL JOSEPH ROSS PARLIAMENT ESTATES LIMITED Director 1999-08-18 CURRENT 1999-08-12 Dissolved 2016-09-13
MICHAEL JOSEPH ROSS MAJORCO ESTATES LIMITED Director 1997-03-11 CURRENT 1997-02-10 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (STAFF HOLDINGS) LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (NORTHPOINT) LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
WAHID SAMADY NORTHPOINT (RESIDENTIAL HOLDINGS) LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
WAHID SAMADY CNM ESTATES (EUROPE) LIMITED Director 2017-05-03 CURRENT 2012-05-24 Active
WAHID SAMADY CNM ESTATES (MAGNUM) LIMITED Director 2016-11-17 CURRENT 2016-11-17 Active
WAHID SAMADY CNM ESTATES (COX LANE) LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
WAHID SAMADY CNM ESTATES (COOMBE ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (EWELL ROAD) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (TOLWORTH BROADWAY) LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
WAHID SAMADY CNM ESTATES (QUATTRO KINGSTON HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (QUATTRO NEW MALDEN HOLDINGS) LIMITED Director 2016-03-10 CURRENT 2016-03-10 Active
WAHID SAMADY CNM ESTATES (RETAIL) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Dissolved 2017-05-16
WAHID SAMADY CNM ESTATES ( PUB CO) LIMITED Director 2015-12-10 CURRENT 2015-12-10 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MB) LIMITED Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER MBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES HOLDINGS LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER SBP) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY CNM ESTATES (DEVELOPMENT MANAGEMENT) LIMITED Director 2015-09-07 CURRENT 2015-09-07 Active
WAHID SAMADY SARO ESTATES LIMITED Director 2015-04-15 CURRENT 2015-04-15 Dissolved 2017-07-11
WAHID SAMADY ASHLEY ROAD LIMITED Director 2014-09-10 CURRENT 2014-09-10 Live but Receiver Manager on at least one charge
WAHID SAMADY CNM ESTATES (TOLWORTH TOWER) LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
WAHID SAMADY CNM ESTATES (NEW MALDEN) LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
WAHID SAMADY CNM ESTATES (KINGSTON PLAZA) LIMITED Director 2013-07-10 CURRENT 2013-07-10 Active
WAHID SAMADY CNM ESTATES (READING) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WAHID SAMADY CNM ESTATES (RED LION MANAGEMENT) LIMITED Director 2013-02-28 CURRENT 2013-02-28 Liquidation
WAHID SAMADY CNM ESTATES (PARAGON GROVE) LIMITED Director 2012-12-04 CURRENT 2011-03-30 Dissolved 2016-05-24
WAHID SAMADY CNM ESTATES (KINGSTON ROAD) LIMITED Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2018-07-17
WAHID SAMADY CNM ESTATES (NORBITON) LIMITED Director 2012-06-27 CURRENT 2012-06-27 Active
WAHID SAMADY BUCKINGHAM (ALPHA WHARF) LIMITED Director 2011-07-18 CURRENT 2011-07-18 Active - Proposal to Strike off
WAHID SAMADY BH (BIRNBECK) LIMITED Director 2011-03-30 CURRENT 2011-03-30 Active - Proposal to Strike off
WAHID SAMADY CNM ESTATES (TOLWORTH) LIMITED Director 2007-03-09 CURRENT 2007-03-09 Active
WAHID SAMADY SAINTMEAD LIMITED Director 2007-02-09 CURRENT 1985-04-16 Dissolved 2016-07-12
WAHID SAMADY GRAYSWOOD PROPERTIES (TOLWORTH) LIMITED Director 2006-10-18 CURRENT 2006-10-18 Active
WAHID SAMADY 37 VICTORIA ROAD LIMITED Director 2004-04-21 CURRENT 2004-02-24 Live but Receiver Manager on at least one charge
WAHID SAMADY GRANGEPOST LIMITED Director 2002-01-28 CURRENT 2002-01-28 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
2024-07-03MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-19CONFIRMATION STATEMENT MADE ON 09/08/23, WITH NO UPDATES
2023-08-19Compulsory strike-off action has been discontinued
2023-08-18MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-08-01FIRST GAZETTE notice for compulsory strike-off
2023-06-02REGISTERED OFFICE CHANGED ON 02/06/23 FROM 2 Kings Road London Colney Hertfordshire AL2 1EN
2022-08-30CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 09/08/22, WITH UPDATES
2022-08-11DISS40Compulsory strike-off action has been discontinued
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH ROSS
2022-08-10TM02Termination of appointment of Janine Caldwell on 2020-09-01
2022-08-10PSC07CESSATION OF JANINE CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2022-08-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2021-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2021-10-08DISS40Compulsory strike-off action has been discontinued
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 09/08/21, WITH NO UPDATES
2021-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2020-09-29RM02Notice of ceasing to act as receiver or manager
2020-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 059014440005
2018-10-08REC2Liquidation. Receiver abstract of receipts and payments to 2018-09-06
2018-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-10-17RM01Liquidation appointment of receiver
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-06-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24LATEST SOC24/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-24CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2016-09-03DISS40Compulsory strike-off action has been discontinued
2016-08-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0109/08/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-10DISS40Compulsory strike-off action has been discontinued
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-09AR0109/08/14 ANNUAL RETURN FULL LIST
2014-09-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-12-21DISS40Compulsory strike-off action has been discontinued
2013-12-18AR0109/08/13 ANNUAL RETURN FULL LIST
2013-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-09-14DISS40Compulsory strike-off action has been discontinued
2013-09-12AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-09AR0109/08/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-24AP01DIRECTOR APPOINTED MR MICHAEL ROSS
2011-08-16AR0109/08/11 ANNUAL RETURN FULL LIST
2011-06-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-17AR0109/08/10 FULL LIST
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WAHID SAMADY / 01/01/2010
2010-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JANINE CALDWELL / 01/01/2010
2010-11-06DISS40DISS40 (DISS40(SOAD))
2010-11-05AA31/08/09 TOTAL EXEMPTION SMALL
2010-08-31GAZ1FIRST GAZETTE
2009-08-20AA31/08/08 TOTAL EXEMPTION SMALL
2009-08-18363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2008-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07
2008-08-14363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2007-08-16363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-05-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18287REGISTERED OFFICE CHANGED ON 18/04/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-04-18288bDIRECTOR RESIGNED
2007-04-18288bSECRETARY RESIGNED
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288aNEW DIRECTOR APPOINTED
2006-08-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-09New incorporation
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BIRNBECK INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-09
Proposal to Strike Off2013-12-03
Proposal to Strike Off2013-09-03
Proposal to Strike Off2010-08-31
Fines / Sanctions
No fines or sanctions have been issued against BIRNBECK INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-05-08 Outstanding INVESTEC BANK (UK) LIMITED
LEGAL CHARGE 2007-05-08 Outstanding INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2007-05-08 Outstanding INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 BIRNBECK INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BIRNBECK INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BIRNBECK INVESTMENTS LIMITED
Trademarks
We have not found any records of BIRNBECK INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BIRNBECK INVESTMENTS 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 (41100 - Development of building projects) as BIRNBECK INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BIRNBECK INVESTMENTS 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBIRNBECK INVESTMENTS LIMITEDEvent Date2014-09-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRNBECK INVESTMENTS LIMITEDEvent Date2013-12-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRNBECK INVESTMENTS LIMITEDEvent Date2013-09-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyBIRNBECK INVESTMENTS LIMITEDEvent Date2010-08-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BIRNBECK INVESTMENTS 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 BIRNBECK INVESTMENTS 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.