Company NameImperial Bird Of Prey Academy Ltd
DirectorsFaith Alexandra Scott and Gary Edward Muirden
Company StatusActive
Company Number07639680
CategoryPrivate Limited Company
Incorporation Date19 May 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMiss Faith Alexandra Scott
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(6 years after company formation)
Appointment Duration6 years, 10 months
RoleZookeeper
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Gary Edward Muirden
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2022(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Mark Anthony Habben
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleZoo Manager
Country of ResidenceEngland
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMiss Angela Rosina Ryan
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleZookeeper
Country of ResidenceEngland
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Nigel Paul King
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(same day as company formation)
RoleZookeeper
Country of ResidenceEngland
Correspondence AddressBarleylands Farm Barleylands Road
Billericay
Essex
CM11 2UD
Director NameMr Gary Edward Muirden
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 May 2022)
RoleElectrician
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB

Location

Registered Address63 Park Lane
Ramsden Heath
Billericay
CM11 1NE
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Nigel Paul King
50.00%
Ordinary
1 at £1Angela Rosina Ryan
25.00%
Ordinary
1 at £1Mark Anthony Habben
25.00%
Ordinary

Financials

Year2014
Net Worth-£519
Cash£1,555
Current Liabilities£4,034

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

17 July 2023Confirmation statement made on 19 May 2023 with updates (5 pages)
2 March 2023Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB United Kingdom to 63 Park Lane Ramsden Heath Billericay CM11 1NE on 2 March 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Appointment of Mr Gary Edward Muirden as a director on 14 May 2022 (2 pages)
20 May 2022Confirmation statement made on 19 May 2022 with updates (4 pages)
13 May 2022Termination of appointment of Gary Edward Muirden as a director on 13 May 2022 (1 page)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 June 2021Confirmation statement made on 19 May 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 June 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
22 May 2019Director's details changed for Miss Faith Alexandra Scott on 17 May 2019 (2 pages)
20 May 2019Registered office address changed from 266-268 Wickham Road Shirley Croydon Surrey CR0 8BJ to 75 Springfield Road Chelmsford Essex CM2 6JB on 20 May 2019 (1 page)
20 May 2019Director's details changed for Mr Gary Edward Muirden on 17 May 2019 (2 pages)
19 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
22 December 2017Cessation of Nigel Paul King as a person with significant control on 9 June 2017 (1 page)
22 December 2017Notification of Faith Alexandra Scott as a person with significant control on 9 June 2017 (2 pages)
22 December 2017Notification of Faith Alexandra Scott as a person with significant control on 9 June 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Notification of Gary Edward Muirden as a person with significant control on 9 June 2017 (2 pages)
22 December 2017Notification of Gary Edward Muirden as a person with significant control on 9 June 2017 (2 pages)
22 December 2017Cessation of Nigel Paul King as a person with significant control on 9 June 2017 (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Appointment of Mr Gary Edward Muirden as a director on 9 June 2017 (2 pages)
19 June 2017Appointment of Miss Faith Alexandra Scott as a director on 9 June 2017 (2 pages)
19 June 2017Termination of appointment of Nigel Paul King as a director on 9 June 2017 (1 page)
19 June 2017Appointment of Mr Gary Edward Muirden as a director on 9 June 2017 (2 pages)
19 June 2017Appointment of Miss Faith Alexandra Scott as a director on 9 June 2017 (2 pages)
19 June 2017Termination of appointment of Nigel Paul King as a director on 9 June 2017 (1 page)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 June 2017Director's details changed for Mr Nigel Paul King on 12 June 2017 (2 pages)
12 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
12 June 2017Director's details changed for Mr Nigel Paul King on 12 June 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(3 pages)
24 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 4
(3 pages)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
2 April 2016Compulsory strike-off action has been discontinued (1 page)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
2 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 4
(3 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(3 pages)
21 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(3 pages)
9 July 2013Termination of appointment of Mark Habben as a director (1 page)
9 July 2013Termination of appointment of Mark Habben as a director (1 page)
9 July 2013Termination of appointment of Angela Ryan as a director (1 page)
9 July 2013Termination of appointment of Angela Ryan as a director (1 page)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
11 February 2013Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)