Company NameSilver Birch Capital Limited
DirectorAtique Ahmad Awan
Company StatusActive - Proposal to Strike off
Company Number05190179
CategoryPrivate Limited Company
Incorporation Date27 July 2004(19 years, 9 months ago)
Previous NameTikki Investments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Atique Ahmad Awan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2004(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address8 Ranelagh Grove
London
SW1W 8PD
Secretary NameNighat Banu Awan
NationalityBritish
StatusResigned
Appointed27 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Carrwood
Hale Barns
Altrincham
WA15 0EJ

Location

Registered Address7 St. Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Atique Ahmad Awan
100.00%
Ordinary

Financials

Year2014
Net Worth-£72,479
Cash£7,507
Current Liabilities£86,009

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2022 (1 year, 9 months ago)
Next Return Due10 August 2023 (overdue)

Filing History

13 August 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2019Change of details for Mr Atique Ahmad Awan as a person with significant control on 11 October 2019 (2 pages)
15 October 2019Secretary's details changed for Nighat Banu Awan on 11 October 2019 (1 page)
15 October 2019Director's details changed for Mr Atique Ahmad Awan on 11 October 2019 (2 pages)
13 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
31 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 November 2015Company name changed tikki investments LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
16 November 2015Company name changed tikki investments LIMITED\certificate issued on 16/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-13
(3 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
29 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
14 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
5 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
31 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
18 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
17 August 2010Registered office address changed from Business House 435 Wilmslow Road Withington Manchester M20 4AF on 17 August 2010 (1 page)
17 August 2010Registered office address changed from Business House 435 Wilmslow Road Withington Manchester M20 4AF on 17 August 2010 (1 page)
26 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
26 March 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
28 July 2009Return made up to 27/07/09; full list of members (3 pages)
1 June 2009Return made up to 27/07/08; full list of members (3 pages)
1 June 2009Return made up to 27/07/08; full list of members (3 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 November 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
4 November 2008Total exemption full accounts made up to 31 March 2008 (14 pages)
4 November 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
28 October 2008Registered office changed on 28/10/2008 from, 42 brook street, london, W1K 5DB (1 page)
28 October 2008Registered office changed on 28/10/2008 from, 42 brook street, london, W1K 5DB (1 page)
19 September 2008Return made up to 27/07/07; no change of members (6 pages)
19 September 2008Return made up to 27/07/07; no change of members (6 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
13 March 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
30 November 2006Return made up to 27/07/06; full list of members (6 pages)
30 November 2006Return made up to 27/07/06; full list of members (6 pages)
7 September 2006Registered office changed on 07/09/06 from: bushbury house, 435 wilmslow, road, withington, manchester, M20 4AF (1 page)
7 September 2006Registered office changed on 07/09/06 from: bushbury house, 435 wilmslow, road, withington, manchester, M20 4AF (1 page)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
14 September 2005Return made up to 27/07/05; full list of members (6 pages)
14 September 2005Return made up to 27/07/05; full list of members (6 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
24 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 August 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
27 July 2004Incorporation (10 pages)
27 July 2004Incorporation (10 pages)