Company NameByron Court Apartments Limited
Company StatusActive
Company Number00838562
CategoryPrivate Limited Company
Incorporation Date23 February 1965(59 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Alan Davis
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1998(33 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCarpenter
Country of ResidenceBritain
Correspondence Address1 Byron Court 127 Gordon Road
London
E18 1DT
Secretary NameAnthony Alan Davis
NationalityBritish
StatusCurrent
Appointed18 December 1998(33 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCarpenter
Country of ResidenceBritain
Correspondence Address1 Byron Court 127 Gordon Road
London
E18 1DT
Director NameMs Lorraine Maria Bay
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(41 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Mayfair Gardens
Woodford Green
Essex
IG8 9AB
Director NameGary John Elderfield
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2006(41 years, 3 months after company formation)
Appointment Duration17 years, 11 months
RoleSite Engineer
Country of ResidenceUnited Kingdom
Correspondence Address203 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameMr Coomy Ogbewele
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(49 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address203 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameMr Areef Patel
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(52 years, 3 months after company formation)
Appointment Duration6 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address203 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameMs Olivia De Cordova
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2022(57 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 5 Byron Court Gordon Road
London
E18 1DU
Director NameRoy Bond
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 3 months after company formation)
Appointment Duration19 years, 2 months (resigned 05 August 2010)
RolePolice Officer
Correspondence Address5 Byron Court
South Woodford
London
E18 1DU
Director NameLindsey Carter
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 July 1996)
RolePolice Officer
Correspondence Address2 Byron Court
South Woodford
London
E18 1DU
Director NameGladys Hayes
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 December 1997)
RoleAdministrator
Correspondence Address1 Byron Court
South Woodford
London
E18 1DU
Director NameMr James John Shirley
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 June 1999)
RoleCivil Engineer
Correspondence Address6 Byron Court
South Woodford
London
E18 1DU
Director NameDeborah Tyler
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 1994)
RolePolice Officer
Correspondence Address4 Byron Court
South Woodford
London
E18 1DU
Director NameJean Olejnik
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 3 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 January 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Byron Court
South Woodford
London
E18 1DU
Secretary NameMr James John Shirley
NationalityBritish
StatusResigned
Appointed10 June 1991(26 years, 3 months after company formation)
Appointment Duration8 years (resigned 09 June 1999)
RoleCompany Director
Correspondence Address6 Byron Court
South Woodford
London
E18 1DU
Director NameDenise Exley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(31 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 May 2006)
RoleAccounts Ass
Correspondence Address2 Byron Court Gordon Road
South Woodford
London
E18 1DU
Director NameIsabella Maria Mulvaney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(33 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 May 2006)
RoleHM Diplomatic Service
Correspondence Address4 Byron Court
Gordon Road South Woodford
London
E18 1DU
Director NameJacqueline Francis Shirley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 17 May 2006)
RoleMother
Correspondence Address9 Henrys Avenue
Highams Park
Essex
IG8 9RB
Director NameMr Daniel Carl Derbyshire
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(42 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 10 March 2022)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressMaple Cottage
Haywards Heath Road Balcombe
Haywards Heath
West Sussex
RH17 6PE
Director NameMr Thomas Richard White
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2010(45 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2015)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address203 St Barnabas Road
Woodford Green
Essex
IG8 7DG

Location

Registered Address203 St Barnabas Road
Woodford Green
Essex
IG8 7DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

1 at £1Anthony Alan Davis
16.67%
Ordinary
1 at £1Areef Patel
16.67%
Ordinary
1 at £1Coomy Ogbewele
16.67%
Ordinary
1 at £1Daniel Derbyshire
16.67%
Ordinary
1 at £1Gary Elderfield
16.67%
Ordinary
1 at £1Lorraine Bay
16.67%
Ordinary

Financials

Year2014
Turnover£2,190
Net Worth£4,015
Cash£3,154

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (11 months ago)
Next Return Due24 June 2024 (1 month, 2 weeks from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
23 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
24 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
17 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
11 June 2017Appointment of Mr Areef Patel as a director on 1 June 2017 (2 pages)
11 June 2017Appointment of Mr Areef Patel as a director on 1 June 2017 (2 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
3 October 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
15 August 2016Second filing of the annual return made up to 10 June 2016 (23 pages)
15 August 2016Second filing of the annual return made up to 10 June 2016 (23 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(10 pages)
29 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 6
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2016.
(10 pages)
28 June 2016Appointment of Mr Coomy Ogbewele as a director on 1 January 2015 (2 pages)
28 June 2016Appointment of Mr Coomy Ogbewele as a director on 1 January 2015 (2 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
30 June 2015Termination of appointment of Thomas Richard White as a director on 1 January 2015 (1 page)
30 June 2015Termination of appointment of Thomas Richard White as a director on 1 January 2015 (1 page)
30 June 2015Termination of appointment of Jean Olejnik as a director on 1 January 2015 (1 page)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(8 pages)
30 June 2015Termination of appointment of Thomas Richard White as a director on 1 January 2015 (1 page)
30 June 2015Termination of appointment of Jean Olejnik as a director on 1 January 2015 (1 page)
30 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
(8 pages)
30 June 2015Termination of appointment of Jean Olejnik as a director on 1 January 2015 (1 page)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
1 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(10 pages)
23 June 2014Director's details changed for Anthony Alan Davis on 1 October 2009 (2 pages)
23 June 2014Director's details changed for Anthony Alan Davis on 1 October 2009 (2 pages)
23 June 2014Director's details changed for Anthony Alan Davis on 1 October 2009 (2 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 6
(10 pages)
22 June 2014Director's details changed for Jean Olejnik on 1 October 2009 (2 pages)
22 June 2014Director's details changed for Jean Olejnik on 1 October 2009 (2 pages)
22 June 2014Director's details changed for Jean Olejnik on 1 October 2009 (2 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
7 August 2013Appointment of Mr Thomas Richard White as a director (2 pages)
7 August 2013Appointment of Mr Thomas Richard White as a director (2 pages)
2 August 2013Termination of appointment of Roy Bond as a director (1 page)
2 August 2013Termination of appointment of Roy Bond as a director (1 page)
17 July 2013Annual return made up to 10 June 2013 (18 pages)
17 July 2013Annual return made up to 10 June 2013 (18 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (18 pages)
24 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (18 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 October 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 September 2011Annual return made up to 10 June 2011 (23 pages)
7 September 2011Annual return made up to 10 June 2011 (23 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Annual return made up to 10 June 2010 (18 pages)
13 July 2010Annual return made up to 10 June 2010 (18 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
19 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
4 September 2009Return made up to 10/06/09; full list of members (7 pages)
4 September 2009Return made up to 10/06/09; full list of members (7 pages)
1 September 2009Registered office changed on 01/09/2009 from, 6 byron court, gordon road, south woodford, london., E18 1DU (2 pages)
1 September 2009Registered office changed on 01/09/2009 from, 6 byron court, gordon road, south woodford, london., E18 1DU (2 pages)
1 September 2009Registered office changed on 01/09/2009 from 6 byron court gordon road south woodford london. E18 1DU (2 pages)
12 May 2009Return made up to 10/06/08; full list of members (6 pages)
12 May 2009Return made up to 10/06/08; full list of members (6 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
9 January 2008New director appointed (2 pages)
9 January 2008New director appointed (2 pages)
9 January 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
8 January 2008Return made up to 10/06/07; no change of members (8 pages)
8 January 2008Return made up to 10/06/07; no change of members (8 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 October 2006Return made up to 10/06/06; full list of members (9 pages)
27 October 2006Return made up to 10/06/06; full list of members (9 pages)
12 September 2006New director appointed (2 pages)
12 September 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
23 March 2006Return made up to 10/06/05; no change of members (6 pages)
23 March 2006Return made up to 10/06/05; no change of members (6 pages)
22 February 2005Total exemption full accounts made up to 31 December 1999 (6 pages)
22 February 2005Total exemption full accounts made up to 31 December 1998 (6 pages)
22 February 2005Total exemption full accounts made up to 31 December 1998 (6 pages)
22 February 2005Total exemption full accounts made up to 31 December 1999 (6 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 February 2005Return made up to 10/06/01; change of members (7 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 February 2005Return made up to 10/06/00; full list of members (8 pages)
17 February 2005Return made up to 10/06/03; full list of members (8 pages)
17 February 2005Return made up to 10/06/04; full list of members (9 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2000 (6 pages)
17 February 2005Return made up to 10/06/00; full list of members (8 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Return made up to 10/06/04; full list of members (9 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005New secretary appointed;new director appointed (1 page)
17 February 2005Return made up to 10/06/02; no change of members (6 pages)
17 February 2005Return made up to 10/06/01; change of members (7 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Return made up to 10/06/02; no change of members (6 pages)
17 February 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Return made up to 10/06/99; full list of members (7 pages)
17 February 2005Secretary resigned;director resigned (1 page)
17 February 2005Return made up to 10/06/99; full list of members (7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005New secretary appointed;new director appointed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 February 2005Return made up to 10/06/03; full list of members (8 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2001 (6 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 February 2005Restoration by order of the court (3 pages)
11 February 2005Restoration by order of the court (3 pages)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
14 March 2000First Gazette notice for compulsory strike-off (1 page)
25 June 1999New secretary appointed;new director appointed (2 pages)
25 June 1999New secretary appointed;new director appointed (2 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
9 October 1998Full accounts made up to 31 December 1997 (6 pages)
9 October 1998Full accounts made up to 31 December 1997 (6 pages)
30 June 1998Return made up to 10/06/98; no change of members (6 pages)
30 June 1998Return made up to 10/06/98; no change of members (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (6 pages)
2 October 1997Full accounts made up to 31 December 1996 (6 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1997New director appointed (2 pages)
16 June 1997Return made up to 10/06/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 October 1996Full accounts made up to 31 December 1995 (6 pages)
9 October 1996Full accounts made up to 31 December 1995 (6 pages)
6 June 1996Return made up to 10/06/96; no change of members (6 pages)
6 June 1996Return made up to 10/06/96; no change of members (6 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 October 1995Memorandum and Articles of Association (10 pages)
30 October 1995Memorandum and Articles of Association (10 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 1995Return made up to 10/06/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 February 1965Certificate of incorporation (1 page)
23 February 1965Certificate of incorporation (1 page)