Company NameByrne Group Limited
Company StatusActive
Company Number01100323
CategoryPrivate Limited Company
Incorporation Date6 March 1973(51 years, 2 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Michael Sean Byrne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed03 December 2008(35 years, 9 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Paul Joseph Foley
Date of BirthFebruary 1967 (Born 57 years ago)
NationalitySouth African
StatusCurrent
Appointed23 June 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Secretary NameMr Navaratnam Vanithasan
StatusCurrent
Appointed26 November 2018(45 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Navaratnam Vanithasan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(50 years, 9 months after company formation)
Appointment Duration5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Andrew Christopher Logan
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(50 years, 9 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Patrick Anthony Byrne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr John Joseph Byrne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 19 June 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Secretary NameMr Patrick Anthony Byrne
NationalityIrish
StatusResigned
Appointed31 December 1990(17 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr William James Byrne
Date of BirthAugust 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed03 December 2008(35 years, 9 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Anthony Martin Dowle
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2008(35 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Nolan Christopher James Byrne
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2009(36 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr Sean Patrick Byrne
Date of BirthOctober 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2009(36 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 23 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Secretary NameMr Anthony Dowle
StatusResigned
Appointed07 October 2013(40 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 September 2017)
RoleCompany Director
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr John Huxley Fordyce Anderson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(43 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Daren Robert Harris
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2016(43 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Charles Victor Henwood
Date of BirthOctober 1963 (Born 60 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed23 June 2017(44 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 November 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address53 Great Suffolk Street
London
SE1 0DB

Contact

Websitewww.byrnegroup.co.uk
Email address[email protected]
Telephone07 753812265
Telephone regionMobile

Location

Registered Address53 Great Suffolk Street
London
SE1 0DB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Executors Of Estate Of Patrick Anthony Byrne
50.00%
Ordinary
250k at £1John Joseph Byrne
50.00%
Ordinary

Financials

Year2014
Turnover£298,862,365
Gross Profit£12,403,439
Net Worth£22,975,446
Cash£20,729,979
Current Liabilities£93,762,073

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 December 1994Delivered on: 20 December 1994
Satisfied on: 10 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a silver birches byfleet road cobham walton upon thames surrey t/no SY164944 with the goodwill of the business &. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
5 December 1994Delivered on: 20 December 1994
Satisfied on: 10 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a preswylfa green lane chessington l/b of kingston upon thames greater london t/no SGL244390 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
20 December 1989Delivered on: 29 December 1989
Satisfied on: 23 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at shootersway berkhamstead dacorum herts fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 24 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings being 131 kilburn lane willesden and land to rear of 109-131B kilburn lane aforesaid t/no. Ngl 381616 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 August 1989Delivered on: 10 August 1989
Satisfied on: 10 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings being 1 graham avenue and land at the back mitcham merton london t/no. Sgl 290527 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1989Delivered on: 7 July 1989
Satisfied on: 23 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a land on the west side of sandy lane mitcham l/b of merton greater london t/no sgl 284344 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 October 1983Delivered on: 15 October 1983
Satisfied on: 10 January 1998
Persons entitled: Williams & Glyns 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 properties and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
Fully Satisfied
12 December 1979Delivered on: 17 December 1979
Satisfied on: 23 December 1993
Persons entitled: Williams & Glyns 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: F/H no 1 graham avenue mitcham surrey. Title no sy 135482. 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
5 December 1994Delivered on: 20 December 1994
Satisfied on: 10 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 17 white hart lane barnes l/b of richmond upon thames greater london t/no SY231704 with the goodwill of the business &. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 December 1979Delivered on: 17 December 1979
Satisfied on: 17 August 1995
Persons entitled: Williams & Glyns 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: F/H 13/15 white hart lane, barnes london borough of richmond-upon-thames title no sgl 216129. 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
17 December 2015Delivered on: 19 December 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Access way at goat road mitcham.
Outstanding
15 June 2015Delivered on: 29 June 2015
Persons entitled: Nolan Byrne (As Security Trustee)

Classification: A registered charge
Particulars: (1) all registered or unregistered estates and interests in freehold and leasehold properties at the date of the debenture or thereafter owned by byrne bros (formwork) limited (the “company”) or in which the company has an interest from time to time;. (2) the freehold property at 38-42 hampton road, teddington, TW11 0JE registered at the land registry with title number SGL247952;. (3) the freehold property at west side of tramway path (also known as drake road, mitcham, surrey CR4 4HQ) registered at the land registry with title numbers SY85871 and SY84295;. (4) the freehold property know as land at shootersway, northchurch, berkhamsted, herts, HP4 3TY (also known as “the old brickworks” shootersway, berkhamsted) registered at the land registry with title number HD269943;. (5) the freehold site at 1 drake road, mitcham, surrey, CR4 4HQ registered at the land registry with title number SY86351;. (6) the freehold access road at west side of tramway path, mitcham (also known as drake road, mitcham, surrey CR4 4HQ); and. (7) the following assets (wherever located) at the date of the debenture or thereafter vested in or belonging to the company or in which it from time to time has an interest:. (I) any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trademarks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing that are required to carry on the business operations of the company.
Outstanding
25 January 2012Delivered on: 28 January 2012
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site at drake road mitcham surrey t/no SY86351 by way of specific charge the goodwill and connection of the business or businesses carried on by or for the account of the company by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels see image for full details.
Outstanding
20 March 2007Delivered on: 29 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at drake road mitcham surrey t/nos SY84295 & SY85871. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
21 March 2007Delivered on: 29 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shootersway northchurch berkhampsted t/n HD269943. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 August 2006Delivered on: 22 August 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38-42 hampton road teddington middlesex t/no SGL247952. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 August 1997Delivered on: 30 August 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a 26 upper toddington road,hampton wick in the l/b of richmond upon thames t/no.sgl 111771.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 May 1996Delivered on: 31 May 1996
Persons entitled: Allied Irish Banks, P.L.C. as Agent and Security Trustee for the Secured Parties (As Defined)

Classification: Legal mortgage which was presented for registration in northern ireland on 10TH may 1996
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited on any account whatsoever.
Particulars: L/H property k/a unit 10 dargan industrial estate, dargan crescent belfast. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 July 1995Delivered 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: Legal mortgage over 13 and 15 white hart lane barnes and land adjoining.t/no.SGL216129 and the proceeds of sale thereof please see ch microfiche for full property details. 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

Filing History

23 February 2021Group of companies' accounts made up to 30 June 2020 (36 pages)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
12 September 2019Group of companies' accounts made up to 30 June 2019 (34 pages)
17 July 2019Purchase of own shares. (3 pages)
9 July 2019Cessation of Bridget Byrne as a person with significant control on 19 June 2018 (1 page)
5 June 2019Cancellation of shares. Statement of capital on 15 May 2019
  • GBP 1,137,400
(6 pages)
26 March 2019Group of companies' accounts made up to 30 June 2018 (36 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 November 2018Appointment of Mr Navaratnam Vanithasan as a secretary on 26 November 2018 (2 pages)
13 November 2018Termination of appointment of Daren Robert Harris as a director on 31 October 2018 (1 page)
7 August 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 2,137,400
(7 pages)
26 July 2018Purchase of own shares. (3 pages)
26 July 2018Cancellation of shares. Statement of capital on 19 June 2018
  • GBP 1,530,785.00
(7 pages)
9 July 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 1,758,265
(7 pages)
5 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
3 July 2018Cessation of John Joseph Byrne as a person with significant control on 19 June 2018 (1 page)
3 July 2018Change of details for Wbho Uk Limited as a person with significant control on 19 June 2018 (2 pages)
27 June 2018Termination of appointment of John Joseph Byrne as a director on 19 June 2018 (1 page)
18 May 2018Current accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
14 May 2018Solvency Statement dated 08/05/18 (3 pages)
14 May 2018Statement of capital on 14 May 2018
  • GBP 758,265
(3 pages)
14 May 2018Statement by Directors (3 pages)
14 May 2018Resolutions
  • RES13 ‐ Cancel share prem a/C. Sum arising from cancellation be credited to p/l to create distributable reserves 08/05/2018
(3 pages)
10 May 2018Memorandum and Articles of Association (55 pages)
8 January 2018Termination of appointment of John Anderson as a director on 31 December 2017 (1 page)
8 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
11 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 October 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
11 October 2017Certificate of re-registration from Public Limited Company to Private (1 page)
11 October 2017Re-registration of Memorandum and Articles (55 pages)
11 October 2017Re-registration from a public company to a private limited company (2 pages)
11 October 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
6 October 2017Satisfaction of charge 17 in full (2 pages)
6 October 2017Satisfaction of charge 15 in full (2 pages)
6 October 2017Satisfaction of charge 13 in full (2 pages)
6 October 2017Satisfaction of charge 11 in full (2 pages)
6 October 2017Satisfaction of charge 16 in full (2 pages)
6 October 2017Satisfaction of charge 11 in full (2 pages)
6 October 2017Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page)
6 October 2017Satisfaction of charge 12 in full (1 page)
6 October 2017Satisfaction of charge 14 in full (2 pages)
6 October 2017Satisfaction of charge 011003230019 in full (1 page)
6 October 2017Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page)
6 October 2017Satisfaction of charge 15 in full (2 pages)
6 October 2017Termination of appointment of Anthony Dowle as a secretary on 29 September 2017 (1 page)
6 October 2017Satisfaction of charge 13 in full (2 pages)
6 October 2017Satisfaction of charge 011003230019 in full (1 page)
6 October 2017Satisfaction of charge 12 in full (1 page)
6 October 2017Satisfaction of charge 16 in full (2 pages)
6 October 2017Satisfaction of charge 17 in full (2 pages)
6 October 2017Termination of appointment of Anthony Dowle as a secretary on 29 September 2017 (1 page)
6 October 2017Satisfaction of charge 14 in full (2 pages)
4 October 2017Group of companies' accounts made up to 31 May 2017 (40 pages)
4 October 2017Group of companies' accounts made up to 31 May 2017 (40 pages)
28 July 2017Notification of Wbho Uk Limited as a person with significant control on 28 July 2017 (4 pages)
28 July 2017Notification of Wbho Uk Limited as a person with significant control on 23 June 2017 (4 pages)
21 July 2017Appointment of Mr Charles Victor Henwood as a director on 23 June 2017 (2 pages)
21 July 2017Appointment of Mr Charles Victor Henwood as a director on 23 June 2017 (2 pages)
20 July 2017Appointment of Mr Paul Joseph Foley as a director on 23 June 2017 (2 pages)
20 July 2017Termination of appointment of Nolan Christopher James Byrne as a director on 23 June 2017 (1 page)
20 July 2017Appointment of Mr Paul Joseph Foley as a director on 23 June 2017 (2 pages)
20 July 2017Termination of appointment of Sean Patrick Byrne as a director on 23 June 2017 (1 page)
20 July 2017Termination of appointment of Nolan Christopher James Byrne as a director on 23 June 2017 (1 page)
20 July 2017Termination of appointment of William James Byrne as a director on 23 June 2017 (1 page)
20 July 2017Termination of appointment of Sean Patrick Byrne as a director on 23 June 2017 (1 page)
20 July 2017Termination of appointment of William James Byrne as a director on 23 June 2017 (1 page)
13 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 758,265
(4 pages)
13 July 2017Statement of capital following an allotment of shares on 23 June 2017
  • GBP 758,265
(4 pages)
12 July 2017Particulars of variation of rights attached to shares (2 pages)
12 July 2017Change of share class name or designation (2 pages)
12 July 2017Change of share class name or designation (2 pages)
12 July 2017Particulars of variation of rights attached to shares (2 pages)
6 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
6 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
6 July 2017Statement of company's objects (2 pages)
6 July 2017Statement of company's objects (2 pages)
29 June 2017All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
29 June 2017Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
29 June 2017All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
29 June 2017All of the property or undertaking has been released and no longer forms part of charge 011003230019 (1 page)
29 June 2017Satisfaction of charge 011003230018 in full (1 page)
29 June 2017Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages)
29 June 2017All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages)
29 June 2017All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages)
29 June 2017Satisfaction of charge 011003230018 in full (1 page)
29 June 2017All of the property or undertaking has been released and no longer forms part of charge 011003230019 (1 page)
24 June 2017Registered 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 2017Registered 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)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 December 2016Group of companies' accounts made up to 31 May 2016 (41 pages)
7 December 2016Group of companies' accounts made up to 31 May 2016 (41 pages)
14 June 2016Appointment of Mr John Anderson as a director on 10 May 2016 (2 pages)
14 June 2016Appointment of Mr Daren Robert Harris as a director on 10 May 2016 (2 pages)
14 June 2016Appointment of Mr Daren Robert Harris as a director on 10 May 2016 (2 pages)
14 June 2016Appointment of Mr John Anderson as a director on 10 May 2016 (2 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500,000
(7 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500,000
(7 pages)
19 December 2015Registration of charge 011003230019, created on 17 December 2015 (19 pages)
19 December 2015Registration of charge 011003230019, created on 17 December 2015 (19 pages)
30 October 2015Group of companies' accounts made up to 31 May 2015 (34 pages)
30 October 2015Group of companies' accounts made up to 31 May 2015 (34 pages)
29 June 2015Registration of charge 011003230018, created on 15 June 2015 (27 pages)
29 June 2015Registration of charge 011003230018, created on 15 June 2015 (27 pages)
24 April 2015Satisfaction of charge 6 in full (1 page)
24 April 2015Satisfaction of charge 6 in full (1 page)
11 March 2015Group of companies' accounts made up to 31 May 2014 (31 pages)
11 March 2015Group of companies' accounts made up to 31 May 2014 (31 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500,000
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 500,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500,000
(7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 500,000
(7 pages)
2 December 2013Group of companies' accounts made up to 31 May 2013 (32 pages)
2 December 2013Group of companies' accounts made up to 31 May 2013 (32 pages)
10 October 2013Termination of appointment of Patrick Byrne as a director (1 page)
10 October 2013Appointment of Mr Anthony Dowle as a secretary (1 page)
10 October 2013Termination of appointment of Patrick Byrne as a secretary (1 page)
10 October 2013Appointment of Mr Anthony Dowle as a secretary (1 page)
10 October 2013Termination of appointment of Patrick Byrne as a director (1 page)
10 October 2013Termination of appointment of Patrick Byrne as a secretary (1 page)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
29 November 2012Group of companies' accounts made up to 31 May 2012 (33 pages)
29 November 2012Group of companies' accounts made up to 31 May 2012 (33 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
28 January 2012Particulars of a mortgage or charge / charge no: 17 (5 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
8 December 2011Group of companies' accounts made up to 31 May 2011 (31 pages)
8 December 2011Group of companies' accounts made up to 31 May 2011 (31 pages)
16 June 2011Director's details changed for Mr. Anthony Martin Dowle on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr. Anthony Martin Dowle on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr John Joseph Byrne on 1 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (1 page)
16 June 2011Secretary's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (1 page)
16 June 2011Director's details changed for Mr John Joseph Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr William James Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr William James Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Michael Sean Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr William James Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Nolan Christopher James Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr John Joseph Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr. Anthony Martin Dowle on 1 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (1 page)
16 June 2011Director's details changed for Nolan Christopher James Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Michael Sean Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Michael Sean Byrne on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Nolan Christopher James Byrne on 1 June 2011 (2 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
27 October 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
27 October 2010Group of companies' accounts made up to 31 May 2010 (31 pages)
14 January 2010Director's details changed for William James Byrne on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Sean Byrne on 1 January 2010 (2 pages)
14 January 2010Director's details changed for William James Byrne on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for William James Byrne on 1 January 2010 (2 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Michael Sean Byrne on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Michael Sean Byrne on 1 January 2010 (2 pages)
10 December 2009Appointment of Nolan Christopher James Byrne as a director (3 pages)
10 December 2009Appointment of Sean Patrick Byrne as a director (3 pages)
10 December 2009Appointment of Sean Patrick Byrne as a director (3 pages)
10 December 2009Appointment of Nolan Christopher James Byrne as a director (3 pages)
3 December 2009Group of companies' accounts made up to 31 May 2009 (30 pages)
3 December 2009Group of companies' accounts made up to 31 May 2009 (30 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
21 January 2009Director appointed michael sean byrne (2 pages)
21 January 2009Director appointed anthony martin dowle (2 pages)
21 January 2009Director appointed anthony martin dowle (2 pages)
21 January 2009Director appointed william james byrne (2 pages)
21 January 2009Director appointed michael sean byrne (2 pages)
21 January 2009Director appointed william james byrne (2 pages)
16 December 2008Group of companies' accounts made up to 31 May 2008 (32 pages)
16 December 2008Group of companies' accounts made up to 31 May 2008 (32 pages)
4 November 2008Registered office changed on 04/11/2008 from 38-42 hampton road teddington middlesex TW11 0JX (1 page)
4 November 2008Registered office changed on 04/11/2008 from 38-42 hampton road teddington middlesex TW11 0JX (1 page)
2 October 2008Registered office changed on 02/10/2008 from 13-15 white hart lane barnes london SW13 0PX (1 page)
2 October 2008Registered office changed on 02/10/2008 from 13-15 white hart lane barnes london SW13 0PX (1 page)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (2 pages)
5 December 2007Group of companies' accounts made up to 31 May 2007 (32 pages)
5 December 2007Group of companies' accounts made up to 31 May 2007 (32 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
28 February 2007Group of companies' accounts made up to 31 May 2006 (31 pages)
28 February 2007Group of companies' accounts made up to 31 May 2006 (31 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
5 February 2007Return made up to 31/12/06; full list of members (2 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
3 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Group of companies' accounts made up to 31 May 2005 (29 pages)
29 December 2005Group of companies' accounts made up to 31 May 2005 (29 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
11 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 December 2004Group of companies' accounts made up to 31 May 2004 (29 pages)
22 December 2004Group of companies' accounts made up to 31 May 2004 (29 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 February 2004Return made up to 31/12/03; full list of members (7 pages)
30 December 2003Group of companies' accounts made up to 31 May 2003 (28 pages)
30 December 2003Group of companies' accounts made up to 31 May 2003 (28 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
3 February 2003Return made up to 31/12/02; full list of members (7 pages)
23 December 2002Group of companies' accounts made up to 31 May 2002 (28 pages)
23 December 2002Group of companies' accounts made up to 31 May 2002 (28 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Group of companies' accounts made up to 31 May 2001 (27 pages)
12 December 2001Group of companies' accounts made up to 31 May 2001 (27 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 December 2000Full group accounts made up to 31 May 2000 (25 pages)
22 December 2000Full group accounts made up to 31 May 2000 (25 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
10 February 2000Return made up to 31/12/99; full list of members (6 pages)
20 December 1999Full group accounts made up to 31 May 1999 (25 pages)
20 December 1999Full group accounts made up to 31 May 1999 (25 pages)
31 January 1999Return made up to 31/12/98; no change of members (5 pages)
31 January 1999Return made up to 31/12/98; no change of members (5 pages)
23 December 1998Full group accounts made up to 31 May 1998 (24 pages)
23 December 1998Full group accounts made up to 31 May 1998 (24 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
27 January 1998Return made up to 31/12/97; no change of members (5 pages)
11 January 1998Full group accounts made up to 31 May 1997 (24 pages)
11 January 1998Full group accounts made up to 31 May 1997 (24 pages)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
10 January 1998Declaration of satisfaction of mortgage/charge (1 page)
30 August 1997Particulars of mortgage/charge (3 pages)
30 August 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
28 January 1997Return made up to 31/12/96; full list of members (7 pages)
27 December 1996Full group accounts made up to 31 May 1996 (22 pages)
27 December 1996Full group accounts made up to 31 May 1996 (22 pages)
31 May 1996Particulars of mortgage/charge (5 pages)
31 May 1996Particulars of mortgage/charge (5 pages)
30 January 1996Return made up to 31/12/95; no change of members (5 pages)
30 January 1996Return made up to 31/12/95; no change of members (5 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
29 January 1995Return made up to 31/12/94; no change of members (5 pages)
29 January 1995Return made up to 31/12/94; no change of members (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
20 December 1994Particulars of mortgage/charge (3 pages)
27 October 1994Full accounts made up to 31 May 1994 (23 pages)
27 October 1994Full accounts made up to 31 May 1994 (23 pages)
19 February 1994Return made up to 31/12/93; full list of members (6 pages)
19 February 1994Return made up to 31/12/93; full list of members (6 pages)
8 January 1994Full group accounts made up to 31 May 1993 (22 pages)
8 January 1994Full group accounts made up to 31 May 1993 (22 pages)
23 December 1993Declaration of satisfaction of mortgage/charge (3 pages)
23 December 1993Declaration of satisfaction of mortgage/charge (3 pages)
26 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 January 1993Return made up to 31/12/92; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 December 1992Full group accounts made up to 31 May 1992 (22 pages)
21 December 1992Full group accounts made up to 31 May 1992 (22 pages)
27 January 1992Return made up to 31/12/91; no change of members (5 pages)
27 January 1992Return made up to 31/12/91; no change of members (5 pages)
15 January 1992Full group accounts made up to 31 May 1991 (21 pages)
15 January 1992Full group accounts made up to 31 May 1991 (21 pages)
11 February 1991Full group accounts made up to 31 May 1990 (20 pages)
11 February 1991Full group accounts made up to 31 May 1990 (20 pages)
21 January 1991Return made up to 31/12/90; full list of members (9 pages)
21 January 1991Return made up to 31/12/90; full list of members (9 pages)
2 January 1990Auditor's statement (1 page)
2 January 1990Auditor's report (1 page)
2 January 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 January 1990Application for reregistration from private to PLC (1 page)
2 January 1990Application for reregistration from private to PLC (1 page)
2 January 1990Re-registration of Memorandum and Articles (10 pages)
2 January 1990Re-registration of Memorandum and Articles (10 pages)
2 January 1990Auditor's report (1 page)
2 January 1990Declaration on reregistration from private to PLC (1 page)
2 January 1990Balance Sheet (20 pages)
2 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 January 1990Declaration on reregistration from private to PLC (1 page)
2 January 1990Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
2 January 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 January 1990Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 January 1990Auditor's statement (1 page)
29 December 1989Particulars of mortgage/charge (3 pages)
29 December 1989Particulars of mortgage/charge (3 pages)
30 November 1989Ad 17/11/89--------- £ si 479900@1=479900 £ ic 20100/500000 (2 pages)
30 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1989£ nc 100000/1000000 17/11/89 (1 page)
30 November 1989Ad 17/11/89--------- £ si 479900@1=479900 £ ic 20100/500000 (2 pages)
30 November 1989£ nc 100000/1000000 17/11/89 (1 page)
30 November 1989Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(1 page)
30 November 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 November 1989Return made up to 15/11/89; full list of members (4 pages)
29 November 1989Return made up to 15/11/89; full list of members (4 pages)
28 November 1989Full group accounts made up to 31 May 1989 (20 pages)
28 November 1989Full group accounts made up to 31 May 1989 (20 pages)
10 August 1989Particulars of mortgage/charge (6 pages)
10 August 1989Particulars of mortgage/charge (6 pages)
7 July 1989Particulars of mortgage/charge (3 pages)
7 July 1989Particulars of mortgage/charge (3 pages)
25 November 1988Return made up to 31/12/87; full list of members (4 pages)
25 November 1988Return made up to 31/12/87; full list of members (4 pages)
10 November 1988Full group accounts made up to 31 May 1988 (20 pages)
10 November 1988Full group accounts made up to 31 May 1988 (20 pages)
7 March 1988Return made up to 12/02/88; full list of members (4 pages)
7 March 1988Full group accounts made up to 31 May 1987 (18 pages)
7 March 1988Return made up to 12/02/88; full list of members (4 pages)
7 March 1988Full group accounts made up to 31 May 1987 (18 pages)
17 January 1987Group of companies' accounts made up to 31 May 1986 (18 pages)
17 January 1987Return made up to 29/12/86; full list of members (6 pages)
17 January 1987Group of companies' accounts made up to 31 May 1986 (18 pages)
17 January 1987Return made up to 29/12/86; full list of members (6 pages)
8 August 1986Group of companies' accounts made up to 31 May 1985 (24 pages)
8 August 1986Return made up to 31/12/85; full list of members (4 pages)
8 August 1986Return made up to 31/12/85; full list of members (4 pages)
8 August 1986Group of companies' accounts made up to 31 May 1985 (24 pages)
11 September 1976Company name changed\certificate issued on 11/09/76 (2 pages)
11 September 1976Company name changed\certificate issued on 11/09/76 (2 pages)
6 March 1973Incorporation (10 pages)
6 March 1973Incorporation (10 pages)