Company NameBirdair Limited
DirectorMaurizio Lancioni
Company StatusActive
Company Number04573580
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Maurizio Lancioni
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2002(1 week after company formation)
Appointment Duration21 years, 5 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address15 Froden Close
Great Burstead
Billericay
Essex
CM11 2TY
Secretary NameCristina Ferrari
NationalityItalian
StatusCurrent
Appointed16 June 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleSales Consultant
Correspondence Address19 Youngs Court
Charlotte Despard Avenue
Battersea London
SW11 5JD
Secretary NameMr Michael Alexander
NationalityBritish
StatusResigned
Appointed01 November 2002(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStammers Farm, Ulting Lane
Ulting
Maldon
Essex
CM9 6QZ
Secretary NameGrahame Richard Yeldham
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(4 years after company formation)
Appointment Duration1 month (resigned 07 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Secretary NameGrahame Richard Yeldham
NationalityBritish
StatusResigned
Appointed07 November 2006(4 years after company formation)
Appointment Duration1 month (resigned 07 December 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Hazel Grove
Braintree
Essex
CM7 2LX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Maurizio Lancioni
100.00%
Ordinary

Financials

Year2014
Net Worth£13,496
Current Liabilities£135,143

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

30 November 2007Delivered on: 5 December 2007
Persons entitled: Commercial First Business Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land and property known as 162-164 high st,maldon CM9 5BX; all related rights and goodwill of business and all assets by way of floating charge.
Outstanding
28 September 2007Delivered on: 13 October 2007
Persons entitled: Warwick Court Property Company Limited

Classification: Rent deposit deed
Secured details: £4,875.00 due or to become due from the company to.
Particulars: £4,875.
Outstanding
16 October 2007Delivered on: 24 October 2007
Satisfied on: 29 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property 37 new london road chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 March 2007Delivered on: 17 March 2007
Satisfied on: 11 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162/164 high street maldon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
1 August 2023Director's details changed for Mr Maurizio Lancioni on 1 August 2023 (2 pages)
19 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
25 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
13 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
27 October 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
19 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
29 October 2019Confirmation statement made on 25 October 2019 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
30 October 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(4 pages)
27 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,000
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 20,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(4 pages)
25 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 20,000
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
4 January 2012Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
4 January 2012Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
4 January 2012Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 May 2011Registered office address changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP on 18 May 2011 (1 page)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
14 December 2010Register inspection address has been changed (1 page)
14 December 2010Register inspection address has been changed (1 page)
13 December 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 December 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 October 2010Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 13 October 2010 (2 pages)
13 October 2010Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 13 October 2010 (2 pages)
17 November 2009Director's details changed for Maurizio Lancioni on 25 October 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Maurizio Lancioni on 25 October 2009 (2 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
2 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
8 January 2009Return made up to 25/10/08; full list of members (3 pages)
8 January 2009Return made up to 25/10/08; full list of members (3 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2007Return made up to 25/10/07; full list of members (2 pages)
17 December 2007Return made up to 25/10/07; full list of members (2 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
17 March 2007Particulars of mortgage/charge (3 pages)
10 March 2007Secretary's particulars changed (1 page)
10 March 2007Secretary's particulars changed (1 page)
15 January 2007Return made up to 25/10/06; full list of members (6 pages)
15 January 2007Return made up to 25/10/06; full list of members (6 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006Secretary resigned (1 page)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006New secretary appointed (2 pages)
22 June 2006Secretary resigned (1 page)
22 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Secretary resigned (1 page)
4 November 2005Return made up to 25/10/05; change of members (6 pages)
4 November 2005Return made up to 25/10/05; change of members (6 pages)
4 January 2005Nc inc already adjusted 31/10/04 (1 page)
4 January 2005Ad 31/10/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Ad 31/10/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
4 January 2005Nc inc already adjusted 31/10/04 (1 page)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 October 2004 (7 pages)
25 October 2004Return made up to 25/10/04; full list of members (6 pages)
25 October 2004Return made up to 25/10/04; full list of members (6 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
25 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
28 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
23 March 2003Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002New director appointed (2 pages)
13 November 2002New director appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Registered office changed on 13/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 November 2002Registered office changed on 13/11/02 from: temple house 20 holywell row london EC2A 4XH (1 page)
13 November 2002New secretary appointed (2 pages)
13 November 2002Director resigned (1 page)
13 November 2002Secretary resigned (1 page)
25 October 2002Incorporation (7 pages)
25 October 2002Incorporation (7 pages)