London
N1 7GR
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | Mr Douglas Wright |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 04 September 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Bramhall Forest Drive Tadworth Surrey KT20 6LN |
Secretary Name | Marie Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 1991(19 years, 1 month after company formation) |
Appointment Duration | 30 years, 4 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | Mr Keith Neil Allington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(27 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Limpsfield House Hookwood Park Limpsfield Surrey RH8 0DU |
Director Name | Tony Sestito |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 1999(27 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | Black Lion Cottage Queen Street Paddock Wood Kent TN12 6NT |
Director Name | Marie Byrne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1999(27 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 February 2022) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Website | paddingtonoffsite.com |
---|
Registered Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150k at £1 | Ardmore Construction Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,924,245 |
Current Liabilities | £4,804,520 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
20 April 1998 | Delivered on: 28 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee 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 |
---|---|
19 November 1992 | Delivered on: 9 December 1992 Satisfied on: 16 October 1998 Persons entitled: Allied Irish Banks PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
20 July 1989 | Delivered on: 24 July 1989 Satisfied on: 16 October 1998 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 buildings fixtures fixed plant and machinery. Fully Satisfied |
26 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Accounts for a small company made up to 30 September 2019 (12 pages) |
9 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
14 March 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
13 August 2018 | Director's details changed for Marie Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Marie Byrne on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
23 February 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Statement by Directors (1 page) |
20 November 2017 | Statement of capital on 20 November 2017
|
20 November 2017 | Resolutions
|
20 November 2017 | Solvency Statement dated 26/09/17 (1 page) |
20 November 2017 | Solvency Statement dated 26/09/17 (1 page) |
20 November 2017 | Resolutions
|
20 November 2017 | Statement by Directors (1 page) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Midlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Midlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
28 September 2017 | Statement of capital following an allotment of shares on 28 September 2017
|
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
2 May 2017 | Accounts for a small company made up to 30 September 2016 (11 pages) |
30 January 2017 | Resolutions
|
30 January 2017 | Resolutions
|
15 September 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
15 September 2016 | Confirmation statement made on 30 July 2016 with updates (7 pages) |
16 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
16 February 2016 | Accounts for a small company made up to 30 September 2015 (7 pages) |
6 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-06
|
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
30 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
17 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
17 February 2014 | Full accounts made up to 30 September 2013 (17 pages) |
15 August 2013 | Annual return made up to 30 July 2013 Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 30 July 2013 Statement of capital on 2013-08-15
|
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (16 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (15 pages) |
14 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (15 pages) |
18 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
18 July 2012 | Full accounts made up to 30 September 2011 (18 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (15 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (15 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (16 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
31 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Director's details changed for Patrick Byrne on 1 August 2009 (3 pages) |
18 August 2010 | Director's details changed for Patrick Byrne on 1 August 2009 (3 pages) |
18 August 2010 | Director's details changed for Patrick Byrne on 1 August 2009 (3 pages) |
24 May 2010 | Termination of appointment of Keith Allington as a director (2 pages) |
24 May 2010 | Termination of appointment of Keith Allington as a director (2 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
18 May 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (10 pages) |
17 August 2009 | Return made up to 30/07/09; full list of members (10 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 30 September 2008 (8 pages) |
22 July 2008 | Return made up to 30/07/08; no change of members
|
22 July 2008 | Return made up to 30/07/08; no change of members
|
1 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
1 May 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
7 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Return made up to 30/07/07; no change of members (8 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
5 June 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
11 August 2006 | Return made up to 30/07/06; full list of members (8 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (19 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (19 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (19 pages) |
30 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
30 September 2004 | Return made up to 30/07/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (19 pages) |
5 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Auditor's resignation (1 page) |
12 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
12 August 2003 | Return made up to 30/07/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
4 October 2002 | Return made up to 30/07/02; full list of members (8 pages) |
4 October 2002 | Return made up to 30/07/02; full list of members (8 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (18 pages) |
20 August 2002 | Total exemption small company accounts made up to 30 September 2001 (18 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
17 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (19 pages) |
31 July 2001 | Return made up to 30/07/01; full list of members (7 pages) |
31 July 2001 | Return made up to 30/07/01; full list of members (7 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 30/07/00; full list of members (8 pages) |
6 September 2000 | Return made up to 30/07/00; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 30 September 1999 (17 pages) |
29 August 2000 | Full accounts made up to 30 September 1999 (17 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (18 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (18 pages) |
2 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
2 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 30/07/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Full accounts made up to 30 September 1996 (32 pages) |
14 November 1997 | Full accounts made up to 30 September 1996 (32 pages) |
8 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
8 October 1997 | Return made up to 30/07/97; full list of members (6 pages) |
29 September 1997 | Auditor's resignation (1 page) |
29 September 1997 | Auditor's resignation (1 page) |
2 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (15 pages) |
24 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
24 July 1996 | Return made up to 30/07/96; full list of members (6 pages) |
13 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
13 November 1995 | Return made up to 25/10/95; no change of members (4 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (11 pages) |
22 October 1992 | Resolutions
|
22 October 1992 | Resolutions
|
22 August 1989 | New director appointed (2 pages) |
22 August 1989 | New director appointed (2 pages) |
4 September 1972 | Incorporation (10 pages) |
4 September 1972 | Incorporation (10 pages) |