London
SE1 0DB
Secretary Name | Mr Navaratnam Vanithasan |
---|---|
Status | Current |
Appointed | 01 January 2016(84 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Navaratnam Vanithasan |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 July 2018(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Paul Joseph Foley |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | South African |
Status | Current |
Appointed | 23 July 2018(86 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Stephen Fuller |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(88 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Trevor Ian Dillon |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(88 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Anthony Wood |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2024(92 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr John Joseph Byrne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(59 years, 1 month after company formation) |
Appointment Duration | 27 years, 5 months (resigned 19 June 2018) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Peter Dwight |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(59 years, 1 month after company formation) |
Appointment Duration | 14 years, 1 month (resigned 05 February 2005) |
Role | Building Surveyor |
Correspondence Address | 68 Clifton Road Chesham Bois Amersham Buckinghamshire HP6 5PN |
Director Name | Mr Patrick Anthony Byrne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(59 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 September 2013) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Hampton Road Teddington Middlesex TW11 0JE |
Secretary Name | Mr Patrick Anthony Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(59 years, 1 month after company formation) |
Appointment Duration | 17 years, 11 months (resigned 24 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Coombe Ridings Kingston Hill Kingston Surrey KT2 7JT |
Director Name | Mr Gary Martyn Hull |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(60 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 28 May 2010) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | Derry Motts Hill Lane Walton On The Hill Surrey KT20 5BE |
Director Name | Mr Anthony Martin Dowle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(62 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 29 September 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Robert Graham Pincham |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(73 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Secretary Name | Mr Marc Babwah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2008(77 years after company formation) |
Appointment Duration | 7 years (resigned 18 December 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Mr Paul Anthony Reeves |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(81 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 15 May 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr John Howie |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2013(81 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Mr Andrew Mason |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2018(87 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 29 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Website | ellmers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89435252 |
Telephone region | London |
Registered Address | 53 Great Suffolk Street London SE1 0DB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
4k at £1 | Byrne Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £80,839,786 |
Gross Profit | £4,426,745 |
Net Worth | £2,694,306 |
Cash | £1,916,193 |
Current Liabilities | £16,420,802 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 November 2008 | Delivered on: 15 November 2008 Persons entitled: Shabir Bhanji and Akbar Bhanji Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargees under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Deposit sum of £2,937.50. Outstanding |
---|---|
25 July 1995 | Delivered on: 10 August 1995 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to allied irish banks,P.L.C. In its capacity as trustee for itself and aib finance limited and/or aib finance limited on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
7 October 1983 | Delivered on: 15 October 1983 Satisfied on: 24 April 2015 Persons entitled: Williams & Glyn's Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. Fully Satisfied |
26 July 1982 | Delivered on: 3 August 1982 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h plot of land situate in broomhouse lane, hammersmith title no. 162479 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
26 July 1982 | Delivered on: 3 August 1982 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h plot of land situate in broomhouse lane, hammersmith title no. 162479 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
23 February 2021 | Full accounts made up to 30 June 2020 (29 pages) |
---|---|
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Paul Anthony Reeves as a director on 15 May 2020 (1 page) |
14 February 2020 | Appointment of Mr Trevor Ian Dillon as a director on 10 February 2020 (2 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
9 January 2020 | Appointment of Mr Stephen Fuller as a director on 1 January 2020 (2 pages) |
12 September 2019 | Full accounts made up to 30 June 2019 (29 pages) |
21 June 2019 | Termination of appointment of Andrew Mason as a director on 29 May 2019 (1 page) |
27 March 2019 | Full accounts made up to 30 June 2018 (28 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2019 | Change of details for Byrne Group Plc as a person with significant control on 11 October 2017 (2 pages) |
29 November 2018 | Appointment of Mr Andrew Mason as a director on 19 November 2018 (2 pages) |
3 August 2018 | Appointment of Mr Paul Joseph Foley as a director on 23 July 2018 (2 pages) |
3 August 2018 | Appointment of Mr Navaratnam Vanithasan as a director on 23 July 2018 (2 pages) |
27 June 2018 | Termination of appointment of John Joseph Byrne as a director on 19 June 2018 (1 page) |
18 May 2018 | Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page) |
10 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Termination of appointment of Robert Graham Pincham as a director on 31 December 2017 (1 page) |
16 October 2017 | Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page) |
5 October 2017 | Full accounts made up to 31 May 2017 (25 pages) |
5 October 2017 | Full accounts made up to 31 May 2017 (25 pages) |
24 June 2017 | Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page) |
24 June 2017 | Registered office address changed from 38-42 Hampton Road Teddington Middlesex TW11 0JE to 53 Great Suffolk Street London SE1 0DB on 24 June 2017 (1 page) |
7 June 2017 | Satisfaction of charge 5 in full (1 page) |
7 June 2017 | Satisfaction of charge 5 in full (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (24 pages) |
7 December 2016 | Full accounts made up to 31 May 2016 (24 pages) |
30 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 January 2016 | Appointment of Mr Navaratnam Vanithasan as a secretary on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Navaratnam Vanithasan as a secretary on 1 January 2016 (2 pages) |
12 January 2016 | Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page) |
12 January 2016 | Termination of appointment of Marc Babwah as a secretary on 18 December 2015 (1 page) |
30 October 2015 | Full accounts made up to 31 May 2015 (23 pages) |
30 October 2015 | Full accounts made up to 31 May 2015 (23 pages) |
24 April 2015 | Satisfaction of charge 3 in full (1 page) |
24 April 2015 | Satisfaction of charge 3 in full (1 page) |
11 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
11 March 2015 | Full accounts made up to 31 May 2014 (22 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Termination of appointment of John Howie as a director (1 page) |
20 January 2014 | Termination of appointment of John Howie as a director (1 page) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
2 December 2013 | Full accounts made up to 31 May 2013 (22 pages) |
2 December 2013 | Full accounts made up to 31 May 2013 (22 pages) |
20 November 2013 | Termination of appointment of Patrick Byrne as a director (1 page) |
20 November 2013 | Termination of appointment of Patrick Byrne as a director (1 page) |
13 August 2013 | Appointment of Mr John Howie as a director (2 pages) |
13 August 2013 | Appointment of Mr John Howie as a director (2 pages) |
19 June 2013 | Secretary's details changed for Mr Marc Babwah on 10 May 2013 (1 page) |
19 June 2013 | Appointment of Mr Paul Anthony Reeves as a director (2 pages) |
19 June 2013 | Appointment of Mr Paul Anthony Reeves as a director (2 pages) |
19 June 2013 | Secretary's details changed for Mr Marc Babwah on 10 May 2013 (1 page) |
18 June 2013 | Secretary's details changed for Mr Marc Shaffick Babwah on 10 May 2013 (1 page) |
18 June 2013 | Secretary's details changed for Mr Marc Shaffick Babwah on 10 May 2013 (1 page) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Full accounts made up to 31 May 2012 (25 pages) |
29 November 2012 | Full accounts made up to 31 May 2012 (25 pages) |
28 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
23 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr John Joseph Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Marc Shaffick Babwah on 1 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Mr Marc Shaffick Babwah on 1 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Patrick Anthony Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Michael Sean Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Mr Marc Shaffick Babwah on 1 February 2012 (1 page) |
8 February 2012 | Director's details changed for Mr Patrick Anthony Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Michael Sean Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Robert Graham Pincham on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Michael Sean Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Robert Graham Pincham on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr John Joseph Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr John Joseph Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr. Anthony Martin Dowle on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Patrick Anthony Byrne on 1 February 2012 (2 pages) |
8 February 2012 | Director's details changed for Mr Robert Graham Pincham on 1 February 2012 (2 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (24 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (24 pages) |
20 January 2011 | Termination of appointment of Gary Hull as a director (1 page) |
20 January 2011 | Termination of appointment of Gary Hull as a director (1 page) |
20 January 2011 | Director's details changed for Mr. Anthony Martin Dowle on 23 July 2010 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
20 January 2011 | Director's details changed for Mr. Anthony Martin Dowle on 23 July 2010 (2 pages) |
27 October 2010 | Full accounts made up to 31 May 2010 (24 pages) |
27 October 2010 | Full accounts made up to 31 May 2010 (24 pages) |
2 March 2010 | Director's details changed for Robert Graham Pincham on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Gary Martyn Hull on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Sean Byrne on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Gary Martyn Hull on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Gary Martyn Hull on 4 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Mr Michael Sean Byrne on 4 January 2010 (2 pages) |
2 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 March 2010 | Director's details changed for Robert Graham Pincham on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Mr Michael Sean Byrne on 4 January 2010 (2 pages) |
2 March 2010 | Director's details changed for Robert Graham Pincham on 4 January 2010 (2 pages) |
4 February 2010 | Full accounts made up to 31 May 2009 (25 pages) |
4 February 2010 | Full accounts made up to 31 May 2009 (25 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 December 2008 | Full accounts made up to 31 May 2008 (25 pages) |
12 December 2008 | Full accounts made up to 31 May 2008 (25 pages) |
24 November 2008 | Appointment terminated secretary patrick byrne (1 page) |
24 November 2008 | Secretary appointed mr marc babwah (1 page) |
24 November 2008 | Appointment terminated secretary patrick byrne (1 page) |
24 November 2008 | Secretary appointed mr marc babwah (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from, tudor house, 26 upper teddington road, hampton wick, surrey, KT1 4DY (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from, tudor house, 26 upper teddington road, hampton wick, surrey, KT1 4DY (1 page) |
18 March 2008 | Resolutions
|
18 March 2008 | Resolutions
|
8 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 December 2007 | Full accounts made up to 31 May 2007 (26 pages) |
5 December 2007 | Full accounts made up to 31 May 2007 (26 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
28 February 2007 | Full accounts made up to 31 May 2006 (24 pages) |
28 February 2007 | Full accounts made up to 31 May 2006 (24 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
22 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (21 pages) |
19 January 2006 | Full accounts made up to 31 May 2005 (21 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
22 December 2004 | Full accounts made up to 31 May 2004 (21 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
22 December 2004 | Full accounts made up to 31 May 2004 (21 pages) |
22 December 2004 | Return made up to 31/12/04; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (19 pages) |
30 December 2003 | Full accounts made up to 31 May 2003 (19 pages) |
2 March 2003 | Registered office changed on 02/03/03 from: 13-15 white hart lane, barnes, london SW13 0PX (1 page) |
2 March 2003 | Registered office changed on 02/03/03 from: 13-15 white hart lane barnes london SW13 0PX (1 page) |
3 February 2003 | Return made up to 31/12/02; full list of members
|
3 February 2003 | Return made up to 31/12/02; full list of members
|
23 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
23 December 2002 | Full accounts made up to 31 May 2002 (18 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
20 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 December 2001 | Full accounts made up to 31 May 2001 (17 pages) |
3 December 2001 | Full accounts made up to 31 May 2001 (17 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
22 December 2000 | Full accounts made up to 31 May 2000 (18 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 December 1999 | Full accounts made up to 31 May 1999 (16 pages) |
20 December 1999 | Full accounts made up to 31 May 1999 (16 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
14 January 1999 | Full accounts made up to 31 May 1998 (16 pages) |
14 January 1999 | Full accounts made up to 31 May 1998 (16 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members
|
28 January 1998 | Return made up to 31/12/97; no change of members
|
31 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
31 December 1997 | Full accounts made up to 31 May 1997 (15 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
28 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
27 December 1996 | Full accounts made up to 31 May 1996 (14 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
30 January 1996 | Return made up to 31/12/95; full list of members (9 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
29 January 1996 | Full accounts made up to 31 May 1995 (14 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
1 March 1985 | Accounts made up to 31 May 1984 (11 pages) |
1 March 1985 | Accounts made up to 31 May 1984 (11 pages) |
23 August 1979 | Resolutions
|
23 August 1979 | Resolutions
|
23 November 1931 | Incorporation (20 pages) |
23 November 1931 | Incorporation (20 pages) |