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 June 2017(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Secretary Name | Mr Navaratnam Vanithasan |
---|---|
Status | Current |
Appointed | 26 November 2018(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 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 November 2023(50 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Andrew Christopher Logan |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(50 years, 9 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Patrick Anthony Byrne |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 September 2013) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Mr John Joseph Byrne |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 19 June 2018) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Secretary Name | Mr Patrick Anthony Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1990(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Mr William James Byrne |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 December 2008(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Anthony Martin Dowle |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(35 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Nolan Christopher James Byrne |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2009(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38-42 Hampton Road Teddington Middlesex TW11 0JE |
Director Name | Mr Sean Patrick Byrne |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 2009(36 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38-42 Hampton Road Teddington Middlesex TW11 0JE |
Secretary Name | Mr Anthony Dowle |
---|---|
Status | Resigned |
Appointed | 07 October 2013(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr John Huxley Fordyce Anderson |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Daren Robert Harris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Director Name | Mr Charles Victor Henwood |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | South African,Britis |
Status | Resigned |
Appointed | 23 June 2017(44 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 23 November 2023) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 53 Great Suffolk Street London SE1 0DB |
Website | www.byrnegroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 753812265 |
Telephone region | Mobile |
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 |
250k at £1 | Executors Of Estate Of Patrick Anthony Byrne 50.00% Ordinary |
---|---|
250k at £1 | John Joseph Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £298,862,365 |
Gross Profit | £12,403,439 |
Net Worth | £22,975,446 |
Cash | £20,729,979 |
Current Liabilities | £93,762,073 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Group |
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) |
5 December 1994 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1983 | Delivered 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 1979 | Delivered 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 1994 | Delivered 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 1979 | Delivered 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 2015 | Delivered on: 19 December 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Particulars: Access way at goat road mitcham. Outstanding |
15 June 2015 | Delivered 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 “companyâ€) 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 2012 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 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: 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 |
23 February 2021 | Group of companies' accounts made up to 30 June 2020 (36 pages) |
---|---|
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
12 September 2019 | Group of companies' accounts made up to 30 June 2019 (34 pages) |
17 July 2019 | Purchase of own shares. (3 pages) |
9 July 2019 | Cessation of Bridget Byrne as a person with significant control on 19 June 2018 (1 page) |
5 June 2019 | Cancellation of shares. Statement of capital on 15 May 2019
|
26 March 2019 | Group of companies' accounts made up to 30 June 2018 (36 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
29 November 2018 | Appointment of Mr Navaratnam Vanithasan as a secretary on 26 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Daren Robert Harris as a director on 31 October 2018 (1 page) |
7 August 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
26 July 2018 | Purchase of own shares. (3 pages) |
26 July 2018 | Cancellation of shares. Statement of capital on 19 June 2018
|
9 July 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
5 July 2018 | Resolutions
|
3 July 2018 | Cessation of John Joseph Byrne as a person with significant control on 19 June 2018 (1 page) |
3 July 2018 | Change of details for Wbho Uk Limited as a person with significant control on 19 June 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) |
14 May 2018 | Solvency Statement dated 08/05/18 (3 pages) |
14 May 2018 | Statement of capital on 14 May 2018
|
14 May 2018 | Statement by Directors (3 pages) |
14 May 2018 | Resolutions
|
10 May 2018 | Memorandum and Articles of Association (55 pages) |
8 January 2018 | Termination of appointment of John Anderson as a director on 31 December 2017 (1 page) |
8 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Re-registration from a public company to a private limited company
|
11 October 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 October 2017 | Re-registration of Memorandum and Articles (55 pages) |
11 October 2017 | Re-registration from a public company to a private limited company (2 pages) |
11 October 2017 | Resolutions
|
6 October 2017 | Satisfaction of charge 17 in full (2 pages) |
6 October 2017 | Satisfaction of charge 15 in full (2 pages) |
6 October 2017 | Satisfaction of charge 13 in full (2 pages) |
6 October 2017 | Satisfaction of charge 11 in full (2 pages) |
6 October 2017 | Satisfaction of charge 16 in full (2 pages) |
6 October 2017 | Satisfaction of charge 11 in full (2 pages) |
6 October 2017 | Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page) |
6 October 2017 | Satisfaction of charge 12 in full (1 page) |
6 October 2017 | Satisfaction of charge 14 in full (2 pages) |
6 October 2017 | Satisfaction of charge 011003230019 in full (1 page) |
6 October 2017 | Termination of appointment of Anthony Martin Dowle as a director on 29 September 2017 (1 page) |
6 October 2017 | Satisfaction of charge 15 in full (2 pages) |
6 October 2017 | Termination of appointment of Anthony Dowle as a secretary on 29 September 2017 (1 page) |
6 October 2017 | Satisfaction of charge 13 in full (2 pages) |
6 October 2017 | Satisfaction of charge 011003230019 in full (1 page) |
6 October 2017 | Satisfaction of charge 12 in full (1 page) |
6 October 2017 | Satisfaction of charge 16 in full (2 pages) |
6 October 2017 | Satisfaction of charge 17 in full (2 pages) |
6 October 2017 | Termination of appointment of Anthony Dowle as a secretary on 29 September 2017 (1 page) |
6 October 2017 | Satisfaction of charge 14 in full (2 pages) |
4 October 2017 | Group of companies' accounts made up to 31 May 2017 (40 pages) |
4 October 2017 | Group of companies' accounts made up to 31 May 2017 (40 pages) |
28 July 2017 | Notification of Wbho Uk Limited as a person with significant control on 28 July 2017 (4 pages) |
28 July 2017 | Notification of Wbho Uk Limited as a person with significant control on 23 June 2017 (4 pages) |
21 July 2017 | Appointment of Mr Charles Victor Henwood as a director on 23 June 2017 (2 pages) |
21 July 2017 | Appointment of Mr Charles Victor Henwood as a director on 23 June 2017 (2 pages) |
20 July 2017 | Appointment of Mr Paul Joseph Foley as a director on 23 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Nolan Christopher James Byrne as a director on 23 June 2017 (1 page) |
20 July 2017 | Appointment of Mr Paul Joseph Foley as a director on 23 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Sean Patrick Byrne as a director on 23 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Nolan Christopher James Byrne as a director on 23 June 2017 (1 page) |
20 July 2017 | Termination of appointment of William James Byrne as a director on 23 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Sean Patrick Byrne as a director on 23 June 2017 (1 page) |
20 July 2017 | Termination of appointment of William James Byrne as a director on 23 June 2017 (1 page) |
13 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
13 July 2017 | Statement of capital following an allotment of shares on 23 June 2017
|
12 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
12 July 2017 | Change of share class name or designation (2 pages) |
12 July 2017 | Change of share class name or designation (2 pages) |
12 July 2017 | Particulars of variation of rights attached to shares (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
6 July 2017 | Statement of company's objects (2 pages) |
6 July 2017 | Statement of company's objects (2 pages) |
29 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
29 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
29 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
29 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 011003230019 (1 page) |
29 June 2017 | Satisfaction of charge 011003230018 in full (1 page) |
29 June 2017 | Part of the property or undertaking has been released and no longer forms part of charge 11 (2 pages) |
29 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
29 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 16 (2 pages) |
29 June 2017 | Satisfaction of charge 011003230018 in full (1 page) |
29 June 2017 | All of the property or undertaking has been released and no longer forms part of charge 011003230019 (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) |
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) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
7 December 2016 | Group of companies' accounts made up to 31 May 2016 (41 pages) |
7 December 2016 | Group of companies' accounts made up to 31 May 2016 (41 pages) |
14 June 2016 | Appointment of Mr John Anderson as a director on 10 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Daren Robert Harris as a director on 10 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr Daren Robert Harris as a director on 10 May 2016 (2 pages) |
14 June 2016 | Appointment of Mr John Anderson as a director on 10 May 2016 (2 pages) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
19 December 2015 | Registration of charge 011003230019, created on 17 December 2015 (19 pages) |
19 December 2015 | Registration of charge 011003230019, created on 17 December 2015 (19 pages) |
30 October 2015 | Group of companies' accounts made up to 31 May 2015 (34 pages) |
30 October 2015 | Group of companies' accounts made up to 31 May 2015 (34 pages) |
29 June 2015 | Registration of charge 011003230018, created on 15 June 2015 (27 pages) |
29 June 2015 | Registration of charge 011003230018, created on 15 June 2015 (27 pages) |
24 April 2015 | Satisfaction of charge 6 in full (1 page) |
24 April 2015 | Satisfaction of charge 6 in full (1 page) |
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
11 March 2015 | Group of companies' accounts made up to 31 May 2014 (31 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 December 2013 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
2 December 2013 | Group of companies' accounts made up to 31 May 2013 (32 pages) |
10 October 2013 | Termination of appointment of Patrick Byrne as a director (1 page) |
10 October 2013 | Appointment of Mr Anthony Dowle as a secretary (1 page) |
10 October 2013 | Termination of appointment of Patrick Byrne as a secretary (1 page) |
10 October 2013 | Appointment of Mr Anthony Dowle as a secretary (1 page) |
10 October 2013 | Termination of appointment of Patrick Byrne as a director (1 page) |
10 October 2013 | Termination of appointment of Patrick Byrne as a secretary (1 page) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
29 November 2012 | Group of companies' accounts made up to 31 May 2012 (33 pages) |
29 November 2012 | Group of companies' accounts made up to 31 May 2012 (33 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
28 January 2012 | Particulars of a mortgage or charge / charge no: 17 (5 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) |
8 December 2011 | Group of companies' accounts made up to 31 May 2011 (31 pages) |
8 December 2011 | Group of companies' accounts made up to 31 May 2011 (31 pages) |
16 June 2011 | Director's details changed for Mr. Anthony Martin Dowle on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr. Anthony Martin Dowle on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr John Joseph Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (1 page) |
16 June 2011 | Secretary's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (1 page) |
16 June 2011 | Director's details changed for Mr John Joseph Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr William James Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr William James Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Michael Sean Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr William James Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Nolan Christopher James Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr John Joseph Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr. Anthony Martin Dowle on 1 June 2011 (2 pages) |
16 June 2011 | Secretary's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (1 page) |
16 June 2011 | Director's details changed for Nolan Christopher James Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Michael Sean Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Patrick Anthony Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Mr Michael Sean Byrne on 1 June 2011 (2 pages) |
16 June 2011 | Director's details changed for Nolan Christopher James Byrne on 1 June 2011 (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
27 October 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
27 October 2010 | Group of companies' accounts made up to 31 May 2010 (31 pages) |
14 January 2010 | Director's details changed for William James Byrne on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Sean Byrne on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for William James Byrne on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for William James Byrne on 1 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
14 January 2010 | Director's details changed for Michael Sean Byrne on 1 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Michael Sean Byrne on 1 January 2010 (2 pages) |
10 December 2009 | Appointment of Nolan Christopher James Byrne as a director (3 pages) |
10 December 2009 | Appointment of Sean Patrick Byrne as a director (3 pages) |
10 December 2009 | Appointment of Sean Patrick Byrne as a director (3 pages) |
10 December 2009 | Appointment of Nolan Christopher James Byrne as a director (3 pages) |
3 December 2009 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
3 December 2009 | Group of companies' accounts made up to 31 May 2009 (30 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
21 January 2009 | Director appointed michael sean byrne (2 pages) |
21 January 2009 | Director appointed anthony martin dowle (2 pages) |
21 January 2009 | Director appointed anthony martin dowle (2 pages) |
21 January 2009 | Director appointed william james byrne (2 pages) |
21 January 2009 | Director appointed michael sean byrne (2 pages) |
21 January 2009 | Director appointed william james byrne (2 pages) |
16 December 2008 | Group of companies' accounts made up to 31 May 2008 (32 pages) |
16 December 2008 | Group of companies' accounts made up to 31 May 2008 (32 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 38-42 hampton road teddington middlesex TW11 0JX (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 38-42 hampton road teddington middlesex TW11 0JX (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 13-15 white hart lane barnes london SW13 0PX (1 page) |
2 October 2008 | Registered office changed on 02/10/2008 from 13-15 white hart lane barnes london SW13 0PX (1 page) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
8 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 December 2007 | Group of companies' accounts made up to 31 May 2007 (32 pages) |
5 December 2007 | Group of companies' accounts made up to 31 May 2007 (32 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Group of companies' accounts made up to 31 May 2006 (31 pages) |
28 February 2007 | Group of companies' accounts made up to 31 May 2006 (31 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
22 August 2006 | Particulars of mortgage/charge (3 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
29 December 2005 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
29 December 2005 | Group of companies' accounts made up to 31 May 2005 (29 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
22 December 2004 | Group of companies' accounts made up to 31 May 2004 (29 pages) |
22 December 2004 | Group of companies' accounts made up to 31 May 2004 (29 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 December 2003 | Group of companies' accounts made up to 31 May 2003 (28 pages) |
30 December 2003 | Group of companies' accounts made up to 31 May 2003 (28 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
23 December 2002 | Group of companies' accounts made up to 31 May 2002 (28 pages) |
23 December 2002 | Group of companies' accounts made up to 31 May 2002 (28 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 December 2001 | Group of companies' accounts made up to 31 May 2001 (27 pages) |
12 December 2001 | Group of companies' accounts made up to 31 May 2001 (27 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 December 2000 | Full group accounts made up to 31 May 2000 (25 pages) |
22 December 2000 | Full group accounts made up to 31 May 2000 (25 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
10 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
20 December 1999 | Full group accounts made up to 31 May 1999 (25 pages) |
20 December 1999 | Full group accounts made up to 31 May 1999 (25 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
31 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
23 December 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
23 December 1998 | Full group accounts made up to 31 May 1998 (24 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
27 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
11 January 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
11 January 1998 | Full group accounts made up to 31 May 1997 (24 pages) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
30 August 1997 | Particulars of mortgage/charge (3 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
28 January 1997 | Return made up to 31/12/96; full list of members (7 pages) |
27 December 1996 | Full group accounts made up to 31 May 1996 (22 pages) |
27 December 1996 | Full group accounts made up to 31 May 1996 (22 pages) |
31 May 1996 | Particulars of mortgage/charge (5 pages) |
31 May 1996 | Particulars of mortgage/charge (5 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
30 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
10 August 1995 | Particulars of mortgage/charge (8 pages) |
29 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
29 January 1995 | Return made up to 31/12/94; no change of members (5 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
20 December 1994 | Particulars of mortgage/charge (3 pages) |
27 October 1994 | Full accounts made up to 31 May 1994 (23 pages) |
27 October 1994 | Full accounts made up to 31 May 1994 (23 pages) |
19 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
19 February 1994 | Return made up to 31/12/93; full list of members (6 pages) |
8 January 1994 | Full group accounts made up to 31 May 1993 (22 pages) |
8 January 1994 | Full group accounts made up to 31 May 1993 (22 pages) |
23 December 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 December 1993 | Declaration of satisfaction of mortgage/charge (3 pages) |
26 January 1993 | Return made up to 31/12/92; no change of members
|
26 January 1993 | Return made up to 31/12/92; no change of members
|
21 December 1992 | Full group accounts made up to 31 May 1992 (22 pages) |
21 December 1992 | Full group accounts made up to 31 May 1992 (22 pages) |
27 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
27 January 1992 | Return made up to 31/12/91; no change of members (5 pages) |
15 January 1992 | Full group accounts made up to 31 May 1991 (21 pages) |
15 January 1992 | Full group accounts made up to 31 May 1991 (21 pages) |
11 February 1991 | Full group accounts made up to 31 May 1990 (20 pages) |
11 February 1991 | Full group accounts made up to 31 May 1990 (20 pages) |
21 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
21 January 1991 | Return made up to 31/12/90; full list of members (9 pages) |
2 January 1990 | Auditor's statement (1 page) |
2 January 1990 | Auditor's report (1 page) |
2 January 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 January 1990 | Application for reregistration from private to PLC (1 page) |
2 January 1990 | Application for reregistration from private to PLC (1 page) |
2 January 1990 | Re-registration of Memorandum and Articles (10 pages) |
2 January 1990 | Re-registration of Memorandum and Articles (10 pages) |
2 January 1990 | Auditor's report (1 page) |
2 January 1990 | Declaration on reregistration from private to PLC (1 page) |
2 January 1990 | Balance Sheet (20 pages) |
2 January 1990 | Resolutions
|
2 January 1990 | Declaration on reregistration from private to PLC (1 page) |
2 January 1990 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
2 January 1990 | Resolutions
|
2 January 1990 | Resolutions
|
2 January 1990 | Auditor's statement (1 page) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
29 December 1989 | Particulars of mortgage/charge (3 pages) |
30 November 1989 | Ad 17/11/89--------- £ si 479900@1=479900 £ ic 20100/500000 (2 pages) |
30 November 1989 | Resolutions
|
30 November 1989 | £ nc 100000/1000000 17/11/89 (1 page) |
30 November 1989 | Ad 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 1989 | Resolutions
|
30 November 1989 | Resolutions
|
29 November 1989 | Return made up to 15/11/89; full list of members (4 pages) |
29 November 1989 | Return made up to 15/11/89; full list of members (4 pages) |
28 November 1989 | Full group accounts made up to 31 May 1989 (20 pages) |
28 November 1989 | Full group accounts made up to 31 May 1989 (20 pages) |
10 August 1989 | Particulars of mortgage/charge (6 pages) |
10 August 1989 | Particulars of mortgage/charge (6 pages) |
7 July 1989 | Particulars of mortgage/charge (3 pages) |
7 July 1989 | Particulars of mortgage/charge (3 pages) |
25 November 1988 | Return made up to 31/12/87; full list of members (4 pages) |
25 November 1988 | Return made up to 31/12/87; full list of members (4 pages) |
10 November 1988 | Full group accounts made up to 31 May 1988 (20 pages) |
10 November 1988 | Full group accounts made up to 31 May 1988 (20 pages) |
7 March 1988 | Return made up to 12/02/88; full list of members (4 pages) |
7 March 1988 | Full group accounts made up to 31 May 1987 (18 pages) |
7 March 1988 | Return made up to 12/02/88; full list of members (4 pages) |
7 March 1988 | Full group accounts made up to 31 May 1987 (18 pages) |
17 January 1987 | Group of companies' accounts made up to 31 May 1986 (18 pages) |
17 January 1987 | Return made up to 29/12/86; full list of members (6 pages) |
17 January 1987 | Group of companies' accounts made up to 31 May 1986 (18 pages) |
17 January 1987 | Return made up to 29/12/86; full list of members (6 pages) |
8 August 1986 | Group of companies' accounts made up to 31 May 1985 (24 pages) |
8 August 1986 | Return made up to 31/12/85; full list of members (4 pages) |
8 August 1986 | Return made up to 31/12/85; full list of members (4 pages) |
8 August 1986 | Group of companies' accounts made up to 31 May 1985 (24 pages) |
11 September 1976 | Company name changed\certificate issued on 11/09/76 (2 pages) |
11 September 1976 | Company name changed\certificate issued on 11/09/76 (2 pages) |
6 March 1973 | Incorporation (10 pages) |
6 March 1973 | Incorporation (10 pages) |