Birnhak Williams Limited

General information

Name:

Birnhak Williams Ltd

Office Address:

12 Court Farm Road SE9 4JL London

Number: 07092286

Incorporation date: 2009-12-01

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Birnhak Williams came into being in 2009 as a company enlisted under no 07092286, located at SE9 4JL London at 12 Court Farm Road. This firm has been in business for fifteen years and its last known status is active. This company's declared SIC number is 70229 meaning Management consultancy activities other than financial management. 2022-03-31 is the last time when company accounts were filed.

At the moment, the following company is guided by just one director: Laura B., who was assigned to lead the company in December 2009. Since 2009 Pamela B., had performed assigned duties for this company until the resignation one year ago.

Laura B. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Laura B.

Role: Director

Appointed: 01 December 2009

Latest update: 31 March 2024

People with significant control

Laura B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 December 2023
Confirmation statement last made up date 01 December 2022
Annual Accounts 23 December 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 23 December 2013
Annual Accounts 19 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 19 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 12 March 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 12 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Director's appointment was terminated on 2023-12-12 (TM01)
filed on: 12th, December 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

60 Cheapside

Post code:

EC2V 6JS

City / Town:

London

HQ address,
2014

Address:

60 Cheapside

Post code:

EC2V 6JS

City / Town:

London

HQ address,
2015

Address:

60 Cheapside

Post code:

EC2V 6JS

City / Town:

London

HQ address,
2016

Address:

60 Cheapside

Post code:

EC2V 6JS

City / Town:

London

Accountant/Auditor,
2014 - 2012

Name:

Jamieson Stone Llp

Address:

Windsor House 40/41 Great Castle Street

Post code:

W1W 8LU

City / Town:

London

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Similar companies nearby

Closest companies