Company NameByrne Bros. (Formwork) Limited
Company StatusActive
Company Number01179102
CategoryPrivate Limited Company
Incorporation Date30 July 1974(49 years, 9 months ago)

Business Activity

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

Directors

Secretary NameMr Navaratnam Vanithasan
NationalityBritish
StatusCurrent
Appointed21 November 2008(34 years, 4 months after company formation)
Appointment Duration15 years, 5 months
RoleFinancial Controller
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Michael Sean Byrne
Date of BirthMarch 1973 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed07 October 2013(39 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Navaratnam Vanithasan
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(42 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Philip Beausang
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 2018(44 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Michael Keith McDonald
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(45 years, 7 months after company formation)
Appointment Duration4 years, 1 month
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Thomas Lyons
Date of BirthAugust 1984 (Born 39 years ago)
NationalityIrish
StatusCurrent
Appointed04 June 2021(46 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Brady Philip Hartell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityIrish
StatusCurrent
Appointed01 June 2023(48 years, 10 months after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Ronald Michael Baker
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleJoint Managing Director
Country of ResidenceEngland
Correspondence AddressWoodway Pinner Hill
Pinner
Middlesex
HA5 3XU
Director NameMr Patrick Anthony Byrne
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameTrevor Charles Hanness
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration16 years (resigned 31 December 2007)
RoleQuantity Surveyor
Correspondence Address179 Elmbridge Avenue
Surbiton
Surrey
KT5 9HG
Director NameRaymond John Hull
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration14 years, 1 month (resigned 01 February 2006)
RoleContracts Manager
Correspondence Address15 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr William Patrick Lawlor
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration19 years (resigned 31 December 2010)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont 6 Furze Hill
Purley
Surrey
CR8 3LA
Director NameMr John Joseph Byrne
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(17 years, 5 months after company formation)
Appointment Duration26 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 1991(17 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 21 November 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Coombe Ridings
Kingston Hill
Kingston
Surrey
KT2 7JT
Director NameMr Paul Alan Salmon
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(25 years, 4 months after company formation)
Appointment Duration20 years (resigned 31 December 2019)
RoleJoint Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Andrew Edward Arnold
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(25 years, 4 months after company formation)
Appointment Duration20 years (resigned 18 December 2019)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Gary Steeden
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(25 years, 4 months after company formation)
Appointment Duration17 years, 8 months (resigned 15 August 2017)
RoleSurveying Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Alan Ernest John Toms
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(25 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2015)
RoleEstimating Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr Stephen Thomas Lillie
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(25 years, 4 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 September 2015)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NamePatrick Michael Collins
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed09 December 1999(25 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2006)
RoleAccountant
Correspondence Address6 Lillian Avenue
London
W3 9AW
Director NameMr Aran Pablo Verling
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed09 January 2006(31 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 February 2014)
RoleChartered Director
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr Donald Alexander Houston
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(37 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2019)
RoleProject Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Colin Campbell Potts
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(38 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2014)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address38-42 Hampton Road
Teddington
Middlesex
TW11 0JE
Director NameMr Martin Keith Duncan Hewlett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2018)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Philip David Petz
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(41 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 02 February 2021)
RoleEstimating Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Mark Anthony Dillon
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2018(44 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2020)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Paul Whelan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2018(44 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 2021)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Alastair Cameron Smyth
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2020(45 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 March 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB
Director NameMr Keith Sheehan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2021(47 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Great Suffolk Street
London
SE1 0DB

Contact

Websitebyrne-bros.co.uk
Email address[email protected]
Telephone07 514457039
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

20k at £1Byrne Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£146,291,135
Gross Profit£12,004,050
Net Worth£22,148,880
Cash£16,848,886
Current Liabilities£31,065,561

Accounts

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

Returns

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

Charges

23 October 2015Delivered on: 7 November 2015
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 7 November 2015
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank GB

Classification: A registered charge
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; and. (2) 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
15 May 2015Delivered on: 20 May 2015
Persons entitled: Allied Irish Bank (UK) P.L.C. T/a Allied Irish Bank GB

Classification: A registered charge
Outstanding
28 February 2002Delivered on: 2 March 2002
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held by the bank.
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: 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
14 September 2016Delivered on: 16 September 2016
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 7 November 2015
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
23 October 2015Delivered on: 7 November 2015
Persons entitled: Aib Group (UK) P.L.C. T/a Allied Irish Bank (GB)

Classification: A registered charge
Outstanding
7 August 1991Delivered on: 20 August 1991
Satisfied on: 24 April 2015
Persons entitled: Close Brothers Limited

Classification: A credit agreement entitled "prompt credit application"
Secured details: £83025.00 pursuant to the terms of the agreement.
Particulars: All of the companys right title and interest in and to all sums payable (including by way of refund) under the insurances as detailed in the form 395 relevant to this charge.
Fully Satisfied
7 October 1983Delivered on: 15 October 1983
Satisfied on: 24 April 2015
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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts & uncalled capital with all trade & other fixtures & fittings fixed plant & machinery.
Fully Satisfied

Filing History

3 February 2021Termination of appointment of Philip David Petz as a director on 2 February 2021 (1 page)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 January 2021Full accounts made up to 30 June 2020 (30 pages)
14 May 2020Termination of appointment of Mark Anthony Dillon as a director on 6 May 2020 (1 page)
6 April 2020Appointment of Mr Alastair Cameron Smyth as a director on 23 March 2020 (2 pages)
10 March 2020Appointment of Mr Michael Keith Mcdonald as a director on 1 March 2020 (2 pages)
14 January 2020Termination of appointment of Paul Alan Salmon as a director on 31 December 2019 (1 page)
14 January 2020Termination of appointment of Andrew Edward Arnold as a director on 18 December 2019 (1 page)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2020Change of details for Byrne Group Plc as a person with significant control on 6 September 2017 (2 pages)
15 October 2019Termination of appointment of Donald Alexander Houston as a director on 30 September 2019 (1 page)
12 September 2019Full accounts made up to 30 June 2019 (29 pages)
28 March 2019Full accounts made up to 30 June 2018 (29 pages)
27 February 2019Satisfaction of charge 011791020010 in full (1 page)
27 February 2019Satisfaction of charge 011791020011 in full (1 page)
27 February 2019Satisfaction of charge 011791020005 in full (1 page)
27 February 2019Satisfaction of charge 011791020009 in full (1 page)
27 February 2019Satisfaction of charge 011791020012 in full (1 page)
27 February 2019Satisfaction of charge 011791020008 in full (1 page)
27 February 2019Satisfaction of charge 4 in full (1 page)
27 February 2019Satisfaction of charge 011791020007 in full (1 page)
10 January 2019Termination of appointment of Martin Keith Duncan Hewlett as a director on 31 December 2018 (1 page)
10 January 2019Appointment of Mr Paul Whelan as a director on 31 December 2018 (2 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
10 January 2019Appointment of Mr Mark Anthony Dillon as a director on 31 December 2018 (2 pages)
10 January 2019Appointment of Mr Philip Beausang as a director on 31 December 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)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 May 2017 (27 pages)
6 October 2017Full accounts made up to 31 May 2017 (27 pages)
22 August 2017Termination of appointment of Gary Steeden as a director on 15 August 2017 (1 page)
22 August 2017Termination of appointment of Gary Steeden as a director on 15 August 2017 (1 page)
29 June 2017Satisfaction of charge 011791020006 in full (1 page)
29 June 2017Satisfaction of charge 011791020006 in full (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 (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 December 2016Full accounts made up to 31 May 2016 (29 pages)
7 December 2016Full accounts made up to 31 May 2016 (29 pages)
4 November 2016Appointment of Mr Navaratnam Vanithasan as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Navaratnam Vanithasan as a director on 3 November 2016 (2 pages)
16 September 2016Registration of charge 011791020012, created on 14 September 2016 (12 pages)
16 September 2016Registration of charge 011791020012, created on 14 September 2016 (12 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 20,000
(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 20,000
(7 pages)
7 November 2015Registration of charge 011791020008, created on 23 October 2015 (19 pages)
7 November 2015Registration of charge 011791020009, created on 23 October 2015 (21 pages)
7 November 2015Registration of charge 011791020011, created on 23 October 2015 (18 pages)
7 November 2015Registration of charge 011791020011, created on 23 October 2015 (18 pages)
7 November 2015Registration of charge 011791020010, created on 23 October 2015 (13 pages)
7 November 2015Registration of charge 011791020010, created on 23 October 2015 (13 pages)
7 November 2015Registration of charge 011791020008, created on 23 October 2015 (19 pages)
7 November 2015Registration of charge 011791020009, created on 23 October 2015 (21 pages)
3 November 2015Registration of charge 011791020007, created on 30 October 2015 (13 pages)
3 November 2015Registration of charge 011791020007, created on 30 October 2015 (13 pages)
30 October 2015Full accounts made up to 31 May 2015 (26 pages)
30 October 2015Full accounts made up to 31 May 2015 (26 pages)
5 October 2015Termination of appointment of Alan Ernest John Toms as a director on 30 September 2015 (1 page)
5 October 2015Appointment of Mr Martin Keith Duncan Hewlett as a director on 30 September 2015 (2 pages)
5 October 2015Termination of appointment of Alan Ernest John Toms as a director on 30 September 2015 (1 page)
5 October 2015Appointment of Mr Philip David Petz as a director on 30 September 2015 (2 pages)
5 October 2015Termination of appointment of Stephen Thomas Lillie as a director on 30 September 2015 (1 page)
5 October 2015Appointment of Mr Philip David Petz as a director on 30 September 2015 (2 pages)
5 October 2015Appointment of Mr Martin Keith Duncan Hewlett as a director on 30 September 2015 (2 pages)
5 October 2015Termination of appointment of Stephen Thomas Lillie as a director on 30 September 2015 (1 page)
29 June 2015Registration of charge 011791020006, created on 15 June 2015 (85 pages)
29 June 2015Registration of charge 011791020006, created on 15 June 2015 (85 pages)
20 May 2015Registration of charge 011791020005, created on 15 May 2015 (10 pages)
20 May 2015Registration of charge 011791020005, created on 15 May 2015 (10 pages)
24 April 2015Satisfaction of charge 1 in full (1 page)
24 April 2015Satisfaction of charge 1 in full (1 page)
24 April 2015Satisfaction of charge 2 in full (1 page)
24 April 2015Satisfaction of charge 2 in full (1 page)
11 March 2015Full accounts made up to 31 May 2014 (23 pages)
11 March 2015Full accounts made up to 31 May 2014 (23 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 20,000
(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 20,000
(7 pages)
24 September 2014Termination of appointment of Colin Potts as a director on 1 September 2014 (1 page)
24 September 2014Termination of appointment of Colin Potts as a director on 1 September 2014 (1 page)
24 September 2014Termination of appointment of Colin Potts as a director on 1 September 2014 (1 page)
3 March 2014Termination of appointment of Aran Verling as a director (1 page)
3 March 2014Termination of appointment of Aran Verling as a director (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 20,000
(8 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 20,000
(8 pages)
2 December 2013Full accounts made up to 31 May 2013 (25 pages)
2 December 2013Full accounts made up to 31 May 2013 (25 pages)
10 October 2013Termination of appointment of Patrick Byrne as a director (1 page)
10 October 2013Appointment of Mr Michael Sean Byrne as a director (2 pages)
10 October 2013Appointment of Mr Michael Sean Byrne as a director (2 pages)
10 October 2013Termination of appointment of Patrick Byrne as a director (1 page)
31 May 2013Appointment of Mr Colin Potts as a director (2 pages)
31 May 2013Appointment of Mr Colin Potts as a director (2 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
29 November 2012Full accounts made up to 31 May 2012 (25 pages)
29 November 2012Full accounts made up to 31 May 2012 (25 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
24 January 2012Appointment of Mr Donald Houston as a director (2 pages)
24 January 2012Appointment of Mr Donald Houston as a director (2 pages)
8 December 2011Full accounts made up to 31 May 2011 (22 pages)
8 December 2011Full accounts made up to 31 May 2011 (22 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 Paul Alan Salmon on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Paul Alan Salmon 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 Gary Steeden on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Aran Verling on 1 June 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Navaratnam Vanithasan on 1 June 2011 (1 page)
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 Paul Alan Salmon on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Aran Verling on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Andrew Edward Arnold 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 Alan Ernest John Toms on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Gary Steeden on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Stephen Thomas Lillie on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Stephen Thomas Lillie on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Stephen Thomas Lillie on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Andrew Edward Arnold on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Gary Steeden on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Andrew Edward Arnold on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Aran Verling 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 2011Secretary's details changed for Mr Navaratnam Vanithasan 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 2011Secretary's details changed for Mr Navaratnam Vanithasan on 1 June 2011 (1 page)
16 June 2011Director's details changed for Mr Alan Ernest John Toms on 1 June 2011 (2 pages)
16 June 2011Director's details changed for Mr Alan Ernest John Toms on 1 June 2011 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
1 February 2011Termination of appointment of Ronald Baker as a director (1 page)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
1 February 2011Termination of appointment of William Lawlor as a director (1 page)
1 February 2011Termination of appointment of William Lawlor as a director (1 page)
1 February 2011Termination of appointment of Ronald Baker as a director (1 page)
15 September 2010Full accounts made up to 31 May 2010 (21 pages)
15 September 2010Full accounts made up to 31 May 2010 (21 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
14 January 2010Director's details changed for Mr Gary Steeden on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr William Patrick Lawlor on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Stephen Thomas Lillie on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Gary Steeden on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Aran Verling on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Alan Ernest John Toms on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Stephen Thomas Lillie on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Aran Verling on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Andrew Edward Arnold on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ronald Michael Baker on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr William Patrick Lawlor on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Alan Salmon on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Gary Steeden on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Alan Salmon on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ronald Michael Baker on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Alan Ernest John Toms on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Paul Alan Salmon on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Andrew Edward Arnold on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Ronald Michael Baker on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Stephen Thomas Lillie on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Alan Ernest John Toms on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Andrew Edward Arnold on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Aran Verling on 1 January 2010 (2 pages)
14 January 2010Director's details changed for Mr William Patrick Lawlor on 1 January 2010 (2 pages)
17 November 2009Full accounts made up to 31 May 2009 (21 pages)
17 November 2009Full accounts made up to 31 May 2009 (21 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
21 November 2008Appointment terminated secretary patrick byrne (1 page)
21 November 2008Secretary appointed mr navaratnam vanithasan (1 page)
21 November 2008Secretary appointed mr navaratnam vanithasan (1 page)
21 November 2008Appointment terminated secretary patrick byrne (1 page)
14 November 2008Full accounts made up to 31 May 2008 (21 pages)
14 November 2008Full accounts made up to 31 May 2008 (21 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)
30 April 2008Director's change of particulars / ronald baker / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / paul salmon / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / john byrne / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / aran verling / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / ronald baker / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / andrew arnold / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / alan toms / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / gary steeden / 30/04/2008 (1 page)
30 April 2008Director's change of particulars / andrew arnold / 30/04/2008 (1 page)
30 April 2008Director and secretary's change of particulars / patrick byrne / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / william lawlor / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / william lawlor / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / alan toms / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / john byrne / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / aran verling / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / stephen lillie / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / gary steeden / 30/04/2008 (1 page)
30 April 2008Director and secretary's change of particulars / patrick byrne / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / paul salmon / 30/04/2008 (2 pages)
30 April 2008Director's change of particulars / stephen lillie / 30/04/2008 (2 pages)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 31/12/07; full list of members (4 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
8 January 2008Director's particulars changed (1 page)
5 December 2007Full accounts made up to 31 May 2007 (21 pages)
5 December 2007Full accounts made up to 31 May 2007 (21 pages)
28 February 2007Full accounts made up to 31 May 2006 (21 pages)
28 February 2007Full accounts made up to 31 May 2006 (21 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
21 July 2006Director resigned (1 page)
21 July 2006Director resigned (1 page)
13 June 2006New director appointed (1 page)
13 June 2006New director appointed (1 page)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
20 January 2006Full accounts made up to 31 May 2005 (20 pages)
20 January 2006Full accounts made up to 31 May 2005 (20 pages)
3 January 2006Return made up to 31/12/05; full list of members (12 pages)
3 January 2006Return made up to 31/12/05; full list of members (12 pages)
11 February 2005Return made up to 31/12/04; full list of members (12 pages)
11 February 2005Return made up to 31/12/04; full list of members (12 pages)
22 December 2004Full accounts made up to 31 May 2004 (20 pages)
22 December 2004Full accounts made up to 31 May 2004 (20 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 December 2003Full accounts made up to 31 May 2003 (18 pages)
30 December 2003Full accounts made up to 31 May 2003 (18 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(12 pages)
3 February 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 03/02/03
(12 pages)
23 December 2002Full accounts made up to 31 May 2002 (20 pages)
23 December 2002Full accounts made up to 31 May 2002 (20 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
2 March 2002Particulars of mortgage/charge (3 pages)
29 January 2002Return made up to 31/12/01; full list of members (10 pages)
29 January 2002Return made up to 31/12/01; full list of members (10 pages)
3 December 2001Full accounts made up to 31 May 2001 (18 pages)
3 December 2001Full accounts made up to 31 May 2001 (18 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2000Full accounts made up to 31 May 2000 (18 pages)
22 December 2000Full accounts made up to 31 May 2000 (18 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Full accounts made up to 31 May 1999 (17 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999Full accounts made up to 31 May 1999 (17 pages)
31 January 1999Return made up to 31/12/98; full list of members (9 pages)
31 January 1999Return made up to 31/12/98; full list of members (9 pages)
14 January 1999Full accounts made up to 31 May 1998 (17 pages)
14 January 1999Full accounts made up to 31 May 1998 (17 pages)
27 January 1998Return made up to 31/12/97; no change of members (7 pages)
27 January 1998Return made up to 31/12/97; no change of members (7 pages)
31 December 1997Full accounts made up to 31 May 1997 (16 pages)
31 December 1997Full accounts made up to 31 May 1997 (16 pages)
28 January 1997Return made up to 31/12/96; no change of members (7 pages)
28 January 1997Return made up to 31/12/96; no change of members (7 pages)
27 December 1996Full accounts made up to 31 May 1996 (15 pages)
27 December 1996Full accounts made up to 31 May 1996 (15 pages)
30 January 1996Return made up to 31/12/95; full list of members (9 pages)
30 January 1996Return made up to 31/12/95; full list of members (9 pages)
29 January 1996Full accounts made up to 31 May 1995 (15 pages)
29 January 1996Full accounts made up to 31 May 1995 (15 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
10 August 1995Particulars of mortgage/charge (8 pages)
30 July 1974Incorporation (9 pages)
30 July 1974Incorporation (9 pages)