Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 15 December 1982(3 months after company formation) |
Appointment Duration | 35 years, 4 months (closed 01 May 2018) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rose Walk Purley Surrey CR8 3LJ |
Secretary Name | Marie Byrne |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 09 June 1998(15 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 85 Brook Road London NW2 7DR |
Secretary Name | Andrew Yew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1991(9 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 April 1998) |
Role | Company Director |
Correspondence Address | 50 Great Bushey Drive Totteridge London N20 8QL |
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 |
1 at £1 | Mr Cormac Byrne 50.00% Ordinary |
---|---|
1 at £1 | Patrick Byrne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,142,267 |
Cash | £733,377 |
Current Liabilities | £302,951 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
17 May 1999 | Delivered on: 21 May 1999 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 |
---|---|
31 May 2012 | Delivered on: 14 June 2012 Persons entitled: Nationwide Building Society 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
1 December 2006 | Delivered on: 5 December 2006 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land on the westside of lockfield avenue london, borough of enfield t/no MX195204. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
10 February 2006 | Delivered on: 1 March 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 bloom grove west norwood london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 lower road rotherhithe london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 fordwych road west hampstead london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
10 February 2006 | Delivered on: 18 February 2006 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 lower road rotherhithe london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
26 July 2005 | Delivered on: 27 July 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as south crescent cody road newham london t/no EGL257460 and 54 centre drive epping t/no EX230958. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
6 June 2005 | Delivered on: 15 June 2005 Persons entitled: National Westminster 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 property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 December 2004 | Delivered on: 6 January 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a 49, 63 and 64 laing hoes development upper richmond road london SW15. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
13 July 2000 | Delivered on: 20 July 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
16 July 1998 | Delivered on: 18 July 1998 Satisfied on: 8 February 2012 Persons entitled: Capital Home Loans Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 lower road rotherhithe, 6 bloom grove west norwood, 43 tanfield avenue neasden, 23 fordwych road kilburn and 151 lower road bermondsey and all rental income the proceeds of sale or lease. Undertaking and all property and assets. Fully Satisfied |
28 February 1994 | Delivered on: 4 March 1994 Satisfied on: 13 August 1998 Persons entitled: Allied Irish Banks 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: 151 lower road southwark london SE16. Specific charge on goodwill and connection of any business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1990 | Delivered on: 5 July 1990 Satisfied on: 13 August 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23 fordwych road kilburn, london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1990 | Delivered on: 5 July 1990 Satisfied on: 13 August 1998 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 bloom grove, west norwood, london SE27. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 July 1989 | Delivered on: 24 July 1989 Satisfied on: 13 August 1998 Persons entitled: Allied Irish Banks PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 June 1988 | Delivered on: 10 June 1988 Satisfied on: 13 August 1998 Persons entitled: Allied Irish Banks PLC Classification: Mortgage fixed charge only Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 149 lower road, rotherhithe SE 16. Fully Satisfied |
31 May 2012 | Delivered on: 14 June 2012 Satisfied on: 25 September 2014 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and benefit and interest in and to all rent, licence fees or other sums see image for full details. Fully Satisfied |
31 May 2012 | Delivered on: 14 June 2012 Satisfied on: 25 September 2014 Persons entitled: The Governor & Company of the Bank of Ireland Nationwide Building Society Classification: Charge over rent account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The balance from time to time being held in the rent a/no 58655999 see image for full details. Fully Satisfied |
26 November 1987 | Delivered on: 1 December 1987 Satisfied on: 13 August 1998 Persons entitled: Allied Irish Banks PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 tanfield avenue neasden london NW2. All plant machinery equipment implements utensils and furniture (please see form 395 for full details). Fully Satisfied |
22 December 2004 | Delivered on: 6 January 2005 Satisfied on: 25 September 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 54 centre drive epping essex CM16. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
13 July 2000 | Delivered on: 25 July 2000 Satisfied on: 25 September 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Coom business centre coom road london t/n egl 257460. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
13 July 2000 | Delivered on: 20 July 2000 Satisfied on: 25 September 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 54 centre drive,epping,essex; EX230958. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
15 June 1999 | Delivered on: 29 June 1999 Satisfied on: 25 September 2014 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 11 south crescent cody road london E16-EGL257460. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
13 June 1983 | Delivered on: 18 June 1983 Satisfied on: 13 August 1998 Persons entitled: Allied Irish Banks Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 4 tulse hill brixton london SW2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 October 2017 | Confirmation statement made on 13 October 2017 with no updates (3 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) |
14 September 2017 | Second filing of Confirmation Statement dated 13/10/2016 (4 pages) |
8 September 2017 | Satisfaction of charge 23 in full (1 page) |
8 September 2017 | Satisfaction of charge 11 in full (1 page) |
8 September 2017 | Satisfaction of charge 9 in full (2 pages) |
8 September 2017 | Satisfaction of charge 16 in full (1 page) |
21 August 2017 | Satisfaction of charge 21 in full (2 pages) |
21 August 2017 | Satisfaction of charge 20 in full (2 pages) |
21 August 2017 | Satisfaction of charge 19 in full (2 pages) |
21 August 2017 | Satisfaction of charge 18 in full (2 pages) |
11 July 2017 | Satisfaction of charge 14 in full (2 pages) |
11 July 2017 | Satisfaction of charge 22 in full (2 pages) |
11 July 2017 | Satisfaction of charge 17 in full (2 pages) |
5 May 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
27 October 2016 | Confirmation statement made on 13 October 2016 with updates
|
16 February 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
28 October 2015 | Annual return made up to 13 October 2015 Statement of capital on 2015-10-28
|
6 July 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
29 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
25 September 2014 | Satisfaction of charge 18 in full (4 pages) |
25 September 2014 | Satisfaction of charge 25 in full (4 pages) |
25 September 2014 | Satisfaction of charge 15 in full (4 pages) |
25 September 2014 | Satisfaction of charge 19 in full (4 pages) |
25 September 2014 | Satisfaction of charge 13 in full (6 pages) |
25 September 2014 | Satisfaction of charge 24 in full (4 pages) |
25 September 2014 | Satisfaction of charge 20 in full (4 pages) |
25 September 2014 | Satisfaction of charge 21 in full (4 pages) |
25 September 2014 | Satisfaction of charge 10 in full (3 pages) |
25 September 2014 | Satisfaction of charge 12 in full (4 pages) |
17 February 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
7 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
20 May 2013 | Resolutions
|
26 March 2013 | Accounts for a small company made up to 30 September 2012 (9 pages) |
9 October 2012 | Annual return made up to 22 September 2012 (14 pages) |
18 July 2012 | Accounts for a small company made up to 30 September 2011 (9 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 23 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 25 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
14 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 October 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (9 pages) |
19 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (14 pages) |
23 June 2010 | Director's details changed for Patrick Byrne on 21 June 2010 (3 pages) |
14 June 2010 | Current accounting period extended from 30 June 2010 to 30 September 2010 (3 pages) |
18 May 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
15 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (10 pages) |
29 June 2009 | Accounts for a small company made up to 30 June 2008 (10 pages) |
30 September 2008 | Return made up to 22/09/08; no change of members
|
29 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
25 September 2007 | Return made up to 22/09/07; no change of members
|
5 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 December 2006 | Particulars of mortgage/charge (4 pages) |
4 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
3 June 2006 | Full accounts made up to 30 June 2005 (18 pages) |
1 March 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
18 February 2006 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Return made up to 22/09/05; full list of members (7 pages) |
27 July 2005 | Particulars of mortgage/charge (5 pages) |
15 June 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Full accounts made up to 30 June 2004 (18 pages) |
6 January 2005 | Particulars of mortgage/charge (4 pages) |
6 January 2005 | Particulars of mortgage/charge (4 pages) |
27 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
5 January 2004 | Auditor's resignation (1 page) |
17 September 2003 | Return made up to 22/09/03; full list of members (7 pages) |
18 April 2003 | Full accounts made up to 30 June 2002 (15 pages) |
4 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
20 August 2002 | Full accounts made up to 30 June 2001 (12 pages) |
10 December 2001 | Return made up to 22/09/01; full list of members (6 pages) |
17 August 2001 | Full accounts made up to 30 June 2000 (12 pages) |
5 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
31 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
20 July 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Return made up to 22/09/99; full list of members (6 pages) |
23 September 1999 | Full accounts made up to 30 June 1998 (16 pages) |
29 June 1999 | Particulars of mortgage/charge (3 pages) |
21 May 1999 | Particulars of mortgage/charge (3 pages) |
7 December 1998 | Return made up to 22/09/98; no change of members (4 pages) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | New secretary appointed (2 pages) |
15 June 1998 | Secretary resigned (1 page) |
12 May 1998 | Full accounts made up to 30 June 1997 (17 pages) |
8 January 1998 | Amended full accounts made up to 30 June 1996 (16 pages) |
27 November 1997 | Return made up to 22/09/93; full list of members; amend (6 pages) |
14 November 1997 | Full accounts made up to 30 June 1996 (16 pages) |
4 November 1997 | Return made up to 22/09/95; full list of members (6 pages) |
3 November 1997 | Return made up to 22/09/97; full list of members (6 pages) |
29 September 1997 | Auditor's resignation (1 page) |
3 October 1996 | Return made up to 22/09/96; change of members (6 pages) |
2 August 1996 | Full accounts made up to 30 June 1995 (15 pages) |
11 May 1995 | Return made up to 22/09/94; no change of members (4 pages) |
11 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
10 September 1982 | Incorporation (15 pages) |