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

BIRLEY'S LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
03333890
Private Limited Company
Liquidation

Company Overview

About Birley's Ltd
BIRLEY'S LIMITED was founded on 1997-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Birley's Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BIRLEY'S LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in WC1X
 
Filing Information
Company Number 03333890
Company ID Number 03333890
Date formed 1997-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts FULL
Last Datalog update: 2022-08-09 18:40:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BIRLEY'S LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L 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 BIRLEY'S LIMITED

Current Directors
Officer Role Date Appointed
PAUL ANTHONY SALTER
Company Secretary 1997-03-14
PAUL ANTHONY SALTER
Director 2001-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN BIRLEY
Director 2017-01-16 2018-06-14
ROBIN MARCUS BIRLEY
Director 1997-03-14 2009-11-06
CORPORATE AND CHANCERY GROUP LIMITED
Director 1998-10-13 2001-05-29
JONATHAN LEONARD MAUKES SHAW
Director 1998-10-13 2001-05-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-03-14 1997-03-14
LONDON LAW SERVICES LIMITED
Nominated Director 1997-03-14 1997-03-14

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
2023-07-24Voluntary liquidation Statement of receipts and payments to 2023-05-17
2022-06-09600Appointment of a voluntary liquidator
2022-05-18AM22Liquidation. Administration move to voluntary liquidation
2022-05-18AM10Administrator's progress report
2022-01-12Administrator's progress report
2022-01-12AM10Administrator's progress report
2021-11-12AM19liquidation-in-administration-extension-of-period
2021-07-05AM10Administrator's progress report
2021-01-18AM03Statement of administrator's proposal
2020-12-29RES01ADOPT ARTICLES 29/12/20
2020-12-29MEM/ARTSARTICLES OF ASSOCIATION
2020-12-22AM02Liquidation statement of affairs AM02SOA
2020-12-10AM01Appointment of an administrator
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 253 Grays Inn Road London WC1X 8QT
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN BARRY CURRAN
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2019-11-06RES10
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association'>Resolutions passed:
    • Resolution of allotment of securities
    • Resolution of adoption of Articles of Association
  • 2019-10-29AP01DIRECTOR APPOINTED KEVIN BARRY CURRAN
    2019-10-28SH0113/09/19 STATEMENT OF CAPITAL GBP 1363321
    2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
    2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
    2019-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
    2018-11-01AAFULL ACCOUNTS MADE UP TO 31/12/17
    2018-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BIRLEY
    2018-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 033338900016
    2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1000000
    2018-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES
    2018-01-09RP04AP01SECOND FILING OF AP01 FOR ROBIN BIRLEY
    2018-01-09ANNOTATIONClarification
    2018-01-09RP04AP01SECOND FILING OF AP01 FOR ROBIN BIRLEY
    2017-10-24AAFULL ACCOUNTS MADE UP TO 31/12/16
    2017-10-18CH03SECRETARY'S DETAILS CHNAGED FOR PAUL ANTHONY SALTER on 2017-10-18
    2017-10-18CH01Director's details changed for Paul Anthony Salter on 2017-10-18
    2017-07-31CH01Director's details changed for on
    2017-07-31AP01DIRECTOR APPOINTED ROBIN MARCUS BIRLEY
    2017-07-31AP01DIRECTOR APPOINTED ROBIN MARCUS BIRLEY
    2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 900000
    2017-04-07CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
    2016-11-03AAFULL ACCOUNTS MADE UP TO 31/12/15
    2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 900000
    2016-03-29AR0123/02/16 FULL LIST
    2016-03-29AR0123/02/16 FULL LIST
    2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
    2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033338900015
    2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033338900014
    2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033338900013
    2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 900000
    2015-04-13AR0123/02/15 ANNUAL RETURN FULL LIST
    2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
    2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 900000
    2014-03-13AR0123/02/14 ANNUAL RETURN FULL LIST
    2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
    2013-04-09RES10
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of allotment of securities
  • 2013-03-13AR0123/02/13 ANNUAL RETURN FULL LIST
    2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
    2012-03-14AR0123/02/12 ANNUAL RETURN FULL LIST
    2011-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
    2011-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
    2011-03-22AR0123/02/11 FULL LIST
    2011-01-11AA31/12/09 TOTAL EXEMPTION SMALL
    2010-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
    2010-10-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
    2010-07-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 7
    2010-07-08MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
    2010-03-15AR0123/02/10 FULL LIST
    2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
    2010-01-06MEM/ARTSARTICLES OF ASSOCIATION
    2010-01-06RES13SECTION 175 QUOTED 10/12/2009
    2010-01-06RES12VARYING SHARE RIGHTS AND NAMES
    2010-01-06SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
    2010-01-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2009-11-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN BIRLEY
    2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
    2009-04-05363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
    2009-03-09AA31/12/07 TOTAL EXEMPTION SMALL
    2008-04-07363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
    2007-12-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
    2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
    2007-03-27363aRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
    2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
    2006-04-10363aRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
    2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
    2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/03
    2005-04-06363aRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
    2005-03-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2004-10-26244DELIVERY EXT'D 3 MTH 31/12/03
    2004-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2004-05-10363aRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
    2004-04-07AAFULL ACCOUNTS MADE UP TO 31/12/02
    2004-03-09395PARTICULARS OF MORTGAGE/CHARGE
    2003-10-14244DELIVERY EXT'D 3 MTH 31/12/02
    2003-05-15363aRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
    2003-01-22RES14£94998 CAPITALISED 20/12/02
    2003-01-22RES04£ NC 100/100000 20/12
    2003-01-22123NC INC ALREADY ADJUSTED 20/12/02
    2003-01-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2003-01-2288(2)RAD 20/12/02--------- £ SI 99998@1=99998 £ IC 2/100000
    2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
    2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
    2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
    2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
    2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
    2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
    2002-11-26395PARTICULARS OF MORTGAGE/CHARGE
    2002-08-14AAFULL ACCOUNTS MADE UP TO 31/12/01
    2002-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
    2002-05-09363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
    2001-11-13AAFULL ACCOUNTS MADE UP TO 31/12/00
    2001-06-14288bDIRECTOR RESIGNED
    2001-06-14363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
    2001-06-14288bDIRECTOR RESIGNED
    2001-01-08288aNEW DIRECTOR APPOINTED
    2000-06-07363(288)SECRETARY'S PARTICULARS CHANGED
    2000-06-07363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
    2000-03-05AAFULL ACCOUNTS MADE UP TO 31/12/99
    Industry Information
    SIC/NAIC Codes
    56 - Food and beverage service activities
    562 - Event catering and other food service activities
    56210 - Event catering activities




    Licences & Regulatory approval
    We could not find any licences issued to BIRLEY'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Notice of 2023-06-26
    Appointmen2022-05-31
    Notice of 2022-01-27
    Appointment of Administrators2020-12-07
    Dismissal of Winding Up Petition2019-10-31
    Petitions 2019-09-30
    Fines / Sanctions
    No fines or sanctions have been issued against BIRLEY'S LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 16
    Mortgages/Charges outstanding 15
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 1
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    2015-09-17 Outstanding BARCLAYS BANK PLC
    2015-05-06 Outstanding BARCLAYS BANK PLC
    2015-05-06 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2011-10-17 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2010-12-02 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2010-10-01 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2004-03-09 Outstanding BARCLAYS BANK PLC
    MORTGAGE OF TRADE MARKS TRADENAMES AND GOODWILL 2002-12-05 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2002-11-26 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2002-11-26 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2002-11-26 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2002-11-26 Outstanding BARCLAYS BANK PLC
    LEGAL CHARGE 2002-11-26 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
    LEGAL CHARGE 2002-11-20 Satisfied BARCLAYS BANK PLC
    DEBENTURE 1999-02-01 PART of the property or undertaking has been released from charge BARCLAYS BANK PLC
    Filed Financial Reports
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-12-31
    Annual Accounts
    2009-12-31

    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 BIRLEY'S LIMITED

    Intangible Assets
    Patents
    We have not found any records of BIRLEY'S LIMITED registering or being granted any patents
    Domain Names

    BIRLEY'S LIMITED owns 3 domain names.

    birleys.co.uk   birleysandwiches.co.uk   birleyssandwiches.co.uk  

    Trademarks
    We have not found any records of BIRLEY'S LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for BIRLEY'S 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 (56210 - Event catering activities) as BIRLEY'S LIMITED are:

    MITIE CATERING SERVICES LIMITED £ 5,723,518
    THE GENUINE DINING CO. LIMITED £ 330,399
    PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
    CATERHOUSE LIMITED £ 76,439
    VENUE CATERING PARTNER LIMITED £ 68,947
    CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
    GEORGINA E MOORE LIMITED £ 56,016
    BEALES GOURMET LIMITED £ 52,771
    NORLAND INTEGRATED SERVICES LIMITED £ 31,781
    IMPACT BRANDS TRADING COMPANY LTD £ 28,132
    ELIOR UK PLC £ 21,444,795
    COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
    MITIE CATERING SERVICES LIMITED £ 8,810,973
    THE GENUINE DINING CO. LIMITED £ 6,373,587
    ACCENT FRESH LIMITED £ 4,622,036
    CLASS CATERING SERVICES LIMITED £ 3,130,723
    BROOKLANDS LIMITED £ 1,281,501
    CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
    PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
    THE MONASTERY MANCHESTER LIMITED £ 565,049
    ELIOR UK PLC £ 21,444,795
    COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
    MITIE CATERING SERVICES LIMITED £ 8,810,973
    THE GENUINE DINING CO. LIMITED £ 6,373,587
    ACCENT FRESH LIMITED £ 4,622,036
    CLASS CATERING SERVICES LIMITED £ 3,130,723
    BROOKLANDS LIMITED £ 1,281,501
    CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
    PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
    THE MONASTERY MANCHESTER LIMITED £ 565,049
    ELIOR UK PLC £ 21,444,795
    COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
    MITIE CATERING SERVICES LIMITED £ 8,810,973
    THE GENUINE DINING CO. LIMITED £ 6,373,587
    ACCENT FRESH LIMITED £ 4,622,036
    CLASS CATERING SERVICES LIMITED £ 3,130,723
    BROOKLANDS LIMITED £ 1,281,501
    CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
    PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
    THE MONASTERY MANCHESTER LIMITED £ 565,049
    Outgoings
    Business Rates/Property Tax
    No properties were found where BIRLEY'S 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 TypeNotice of
    Defending partyBIRLEY'S LIMITEDEvent Date2023-06-26
     
    Initiating party Event TypeAppointmen
    Defending partyBIRLEY'S LIMITEDEvent Date2022-05-31
    Name of Company: BIRLEY'S LIMITED Company Number: 03333890 Nature of Business: Sandwich Chain Registered office: Mountview Court, 1148 High Road, Whetstone, London, N20 0RA Type of Liquidation: Credit…
     
    Initiating party Event TypeNotice of
    Defending partyBIRLEY'S LIMITEDEvent Date2022-01-27
     
    Initiating party Event TypePetitions
    Defending partyBIRLEY'S LIMITED Event Date2019-09-30
    In the High Court of Justice (Chancery Division) Companies Court No 005975 of 2019 In the Matter of BIRLEY'S LIMITED (Company Number 03333890 ) Principal trading address: 253 GRAYS INN ROAD, LONDON, W…
     
    Initiating party Event TypeDismissal of Winding Up Petition
    Defending partyBIRLEY'S LIMITEDEvent Date2019-09-06
    In the High Court of Justice (Chancery Division) Companies Court case number 005975 A Petition to wind up the above-named Company, Registration Number 03333890 of ,253 GRAYS INN ROAD, LONDON, WC1X 8QT, presented on 6 September 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 30 September 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 23 October 2019 . The Petition was dismissed
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded BIRLEY'S 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 BIRLEY'S 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
      Lookup VAT numbers for UK companies S4