London
N1 7GR
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 30 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Secretary Name | Mrs Celine Byrne |
---|---|
Nationality | English |
Status | Current |
Appointed | 30 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | Mr Douglas Wright |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 04 September 2000) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Bramhall Forest Drive Tadworth Surrey KT20 6LN |
Director Name | Marie Byrne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 June 1992(17 years, 9 months after company formation) |
Appointment Duration | 29 years, 8 months (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | Mr Keith Neil Allington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(25 years, 1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Limpsfield House Hookwood Park Limpsfield Surrey RH8 0DU |
Director Name | Tony Sestito |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 November 1999(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 October 2005) |
Role | Company Director |
Correspondence Address | Black Lion Cottage Queen Street Paddock Wood Kent TN12 6NT |
Director Name | Mr Steven John Norris |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2007(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Killieser Avenue London SW2 4NU |
Website | www.ardmoregroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83440300 |
Telephone region | London |
Registered Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150.1k at £1 | Cormac Byrne 41.82% Ordinary |
---|---|
150.1k at £1 | Patrick Byrne 41.82% Ordinary |
- | OTHER 16.35% - |
Year | 2014 |
---|---|
Turnover | £241,219,158 |
Gross Profit | £11,034,538 |
Net Worth | £31,644,315 |
Cash | £8,238,510 |
Current Liabilities | £85,229,751 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: Dash Commercial Finance LTD Classification: A registered charge Particulars: Mercedes benz sprinter 313CDI van KY10 ztw WDB9061352N434971. Mercedes benz sprinter 313CDI van YC11 eut WDB9066352S557171. Outstanding |
---|---|
20 April 1998 | Delivered on: 28 April 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
12 October 2011 | Delivered on: 20 October 2011 Satisfied on: 20 September 2014 Persons entitled: Roy Michael Bard Classification: Lease Secured details: £2,916.66 due or to become due from the company to the chargee. Particulars: Charge of the rent deposit. Fully Satisfied |
15 May 1998 | Delivered on: 4 June 1998 Satisfied on: 20 September 2014 Persons entitled: Blastland Limited Classification: Rent deposit deed Secured details: The company's obligations to the chargee in a lease dated 15TH may 1998. Particulars: £1,287.50 contained in a specifically designated deposit account for full details please refer to form 395. Fully Satisfied |
19 April 1995 | Delivered on: 20 April 1995 Satisfied on: 20 September 2014 Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 x 1988 hino FY275 tipper chassis no. 10216 registration no. E662 khg. Fully Satisfied |
24 March 1995 | Delivered on: 6 April 1995 Satisfied on: 20 September 2014 Persons entitled: Allied Irish Banks, P.L.C. Aib Finance Limited Aib Finance Limited Allied Irish Banks, P.L.C. Classification: Mortgage Secured details: All monies due or to become due form the company to the chargees on any account whatsoever. Particulars: 1 x 1988 hino FY275 tipper chassis no. 10335 registration no. F936 sfv. Fully Satisfied |
19 November 1992 | Delivered on: 9 December 1992 Satisfied on: 16 October 1998 Persons entitled: Allied Irish Banks PLC Classification: Confirmatory charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The whole of the company's undertakings and all its property whatsoever and wheresoever, both present and future. Fully Satisfied |
13 June 1983 | Delivered on: 18 June 1983 Satisfied on: 16 October 1998 Persons entitled: Allied Irish Banks Limited 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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
20 March 2023 | Confirmation statement made on 11 February 2023 with updates (4 pages) |
15 February 2023 | Full accounts made up to 30 September 2022 (35 pages) |
8 June 2022 | Termination of appointment of Marie Byrne as a director on 22 February 2022 (1 page) |
11 February 2022 | Confirmation statement made on 11 February 2022 with updates (4 pages) |
4 February 2022 | Full accounts made up to 30 September 2021 (38 pages) |
6 August 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
20 April 2021 | Full accounts made up to 30 September 2020 (36 pages) |
10 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
9 March 2020 | Full accounts made up to 30 September 2019 (33 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
7 February 2019 | Full accounts made up to 30 September 2018 (33 pages) |
13 August 2018 | Director's details changed for Marie Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Mrs Celine Byrne on 13 August 2018 (1 page) |
4 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 30 September 2017 (34 pages) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 January 2017 | Group of companies' accounts made up to 30 September 2016 (49 pages) |
12 January 2017 | Group of companies' accounts made up to 30 September 2016 (49 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
11 October 2016 | Part of the property or undertaking has been released from charge 011855920008 (1 page) |
11 October 2016 | Part of the property or undertaking has been released from charge 011855920008 (1 page) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (11 pages) |
26 July 2016 | Confirmation statement made on 30 June 2016 with updates (11 pages) |
25 February 2016 | Registration of charge 011855920008, created on 17 February 2016 (6 pages) |
25 February 2016 | Registration of charge 011855920008, created on 17 February 2016 (6 pages) |
16 February 2016 | Group of companies' accounts made up to 30 September 2015 (38 pages) |
16 February 2016 | Group of companies' accounts made up to 30 September 2015 (38 pages) |
15 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 Statement of capital on 2015-07-15
|
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (38 pages) |
6 July 2015 | Group of companies' accounts made up to 30 September 2014 (38 pages) |
20 September 2014 | Satisfaction of charge 7 in full (4 pages) |
20 September 2014 | Satisfaction of charge 4 in full (4 pages) |
20 September 2014 | Satisfaction of charge 7 in full (4 pages) |
20 September 2014 | Satisfaction of charge 3 in full (4 pages) |
20 September 2014 | Satisfaction of charge 6 in full (4 pages) |
20 September 2014 | Satisfaction of charge 4 in full (4 pages) |
20 September 2014 | Satisfaction of charge 6 in full (4 pages) |
20 September 2014 | Satisfaction of charge 3 in full (4 pages) |
23 July 2014 | Annual return made up to 30 June 2014 Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 Statement of capital on 2014-07-23
|
17 February 2014 | Group of companies' accounts made up to 30 September 2013 (49 pages) |
17 February 2014 | Group of companies' accounts made up to 30 September 2013 (49 pages) |
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 30 April 2013
|
21 May 2013 | Resolutions
|
20 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
20 May 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
26 March 2013 | Group of companies' accounts made up to 30 September 2012 (34 pages) |
18 July 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
18 July 2012 | Group of companies' accounts made up to 30 September 2011 (30 pages) |
9 July 2012 | Annual return made up to 30 June 2012 (15 pages) |
9 July 2012 | Annual return made up to 30 June 2012 (15 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
20 October 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (15 pages) |
6 July 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
6 July 2011 | Group of companies' accounts made up to 30 September 2010 (33 pages) |
13 September 2010 | Termination of appointment of Steven Norris as a director (2 pages) |
13 September 2010 | Termination of appointment of Steven Norris as a director (2 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (16 pages) |
29 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (16 pages) |
24 May 2010 | Termination of appointment of Keith Allington as a director (2 pages) |
24 May 2010 | Termination of appointment of Keith Allington as a director (2 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (28 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (28 pages) |
4 July 2009 | Director's change of particulars / patrick byrne / 30/06/2009 (1 page) |
4 July 2009 | Director's change of particulars / patrick byrne / 30/06/2009 (1 page) |
4 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
4 July 2009 | Return made up to 30/06/09; full list of members (10 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (23 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (23 pages) |
25 June 2008 | Return made up to 30/06/08; no change of members (8 pages) |
25 June 2008 | Return made up to 30/06/08; no change of members (8 pages) |
14 May 2008 | Return made up to 30/06/07; no change of members (8 pages) |
14 May 2008 | Return made up to 30/06/07; no change of members (8 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (25 pages) |
1 May 2008 | Full accounts made up to 30 September 2007 (25 pages) |
16 November 2007 | New director appointed (5 pages) |
16 November 2007 | New director appointed (5 pages) |
5 June 2007 | Full accounts made up to 30 September 2006 (23 pages) |
5 June 2007 | Full accounts made up to 30 September 2006 (23 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (21 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
13 July 2006 | Return made up to 30/06/06; full list of members (8 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
23 July 2005 | Full accounts made up to 30 September 2004 (21 pages) |
23 July 2005 | Full accounts made up to 30 September 2004 (21 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
14 July 2005 | Return made up to 30/06/05; full list of members (8 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (8 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
14 April 2004 | Full accounts made up to 30 September 2003 (20 pages) |
5 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Auditor's resignation (1 page) |
24 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
24 June 2003 | Return made up to 30/06/03; full list of members (8 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
18 April 2003 | Full accounts made up to 30 September 2002 (20 pages) |
20 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
20 August 2002 | Full accounts made up to 30 September 2001 (18 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
16 July 2002 | Return made up to 30/06/02; full list of members (8 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
17 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
17 August 2001 | Full accounts made up to 30 September 2000 (18 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
31 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
6 September 2000 | Return made up to 30/06/00; full list of members (8 pages) |
6 September 2000 | Return made up to 30/06/00; full list of members (8 pages) |
29 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
29 August 2000 | Full accounts made up to 30 September 1999 (18 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (19 pages) |
23 September 1999 | Full accounts made up to 30 September 1998 (19 pages) |
4 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
4 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 June 1998 | Return made up to 30/06/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
23 June 1998 | Full accounts made up to 30 September 1997 (15 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
7 May 1998 | Resolutions
|
7 May 1998 | Resolutions
|
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Full accounts made up to 30 September 1996 (16 pages) |
14 November 1997 | Full accounts made up to 30 September 1996 (16 pages) |
20 October 1997 | Return made up to 30/06/96; full list of members
|
20 October 1997 | Return made up to 30/06/97; full list of members (8 pages) |
20 October 1997 | Return made up to 30/06/96; full list of members
|
26 September 1997 | Auditor's resignation (1 page) |
26 September 1997 | Auditor's resignation (1 page) |
17 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (16 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
25 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
25 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
25 July 1995 | Full accounts made up to 30 September 1994 (12 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
20 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
6 April 1995 | Particulars of mortgage/charge (4 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Resolutions
|
28 March 1995 | Ad 24/09/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
28 March 1995 | Ad 24/09/94--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (9 pages) |
11 July 1994 | Full accounts made up to 30 September 1993 (12 pages) |
11 July 1994 | Full accounts made up to 30 September 1993 (12 pages) |
9 December 1992 | Particulars of mortgage/charge (4 pages) |
9 December 1992 | Particulars of mortgage/charge (4 pages) |
21 October 1992 | Resolutions
|
21 October 1992 | Resolutions
|
17 September 1991 | Full accounts made up to 30 September 1990 (14 pages) |
17 September 1991 | Full accounts made up to 30 September 1990 (14 pages) |
22 August 1989 | New director appointed (2 pages) |
22 August 1989 | New director appointed (2 pages) |
20 November 1987 | Full accounts made up to 30 September 1986 (7 pages) |
20 November 1987 | Full accounts made up to 30 September 1986 (7 pages) |
11 October 1974 | Allotment of shares (2 pages) |
11 October 1974 | Allotment of shares (2 pages) |
30 September 1974 | Incorporation (8 pages) |
30 September 1974 | Incorporation (8 pages) |