Company NameJuliette Byrne Limited
DirectorJuliette Byrne
Company StatusActive
Company Number02266488
CategoryPrivate Limited Company
Incorporation Date10 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Juliette Byrne
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressUnit 3 20 The Plaza
535 Kings Road
London
SW10 0SZ
Secretary NameVictoria Heath
NationalityBritish
StatusResigned
Appointed10 November 1991(3 years, 5 months after company formation)
Appointment Duration12 years (resigned 26 November 2003)
RoleCompany Director
Correspondence Address38 Hasker Street
London
SW3 2LQ
Secretary NameJuliet Upton
NationalityBritish
StatusResigned
Appointed26 November 2003(15 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 June 2008)
RoleCompany Director
Correspondence Address40 Endlesham Road
London
SW12 8JL
Secretary NameMrs Catherine Mary Pawson
NationalityBritish
StatusResigned
Appointed25 June 2008(20 years after company formation)
Appointment Duration7 years, 3 months (resigned 21 October 2015)
RoleDesigner
Country of ResidenceEngland
Correspondence Address28 Old Church Street
London
SW3 5BY

Contact

Websitewww.juliettebyrne.com/
Email address[email protected]
Telephone020 73521553
Telephone regionLondon

Location

Registered AddressUnit 3 20 The Plaza
535 Kings Road
London
SW10 0SZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

100 at £1Juliette Martine Byrne
100.00%
Ordinary

Financials

Year2014
Net Worth£193,717
Cash£181,719
Current Liabilities£109,785

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 November 2023 (4 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months, 4 weeks from now)

Charges

18 June 2004Delivered on: 7 July 2004
Satisfied on: 18 March 2009
Persons entitled: Peter George Martin

Classification: Rent deposit deed
Secured details: £3,750 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit sum £3,750.00 or such other amounts as shall represent 6 months rents. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
22 November 2017Change of details for Mrs Juliette Byrne as a person with significant control on 10 November 2017 (2 pages)
22 November 2017Director's details changed for Mrs Juliette Byrne on 10 November 2017 (2 pages)
21 November 2017Registered office address changed from 28 Old Church Street London SW3 5BY to Unit 3 20 the Plaza 535 Kings Road London SW10 0SZ on 21 November 2017 (1 page)
6 April 2017Director's details changed for Mrs Juliette Byrne on 5 April 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 December 2015Termination of appointment of Catherine Mary Pawson as a secretary on 21 October 2015 (1 page)
2 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
18 December 2014Director's details changed for Juliette Byrne on 1 November 2014 (2 pages)
18 December 2014Secretary's details changed for Mrs Catherine Mary Pawson on 1 November 2014 (1 page)
18 December 2014Secretary's details changed for Mrs Catherine Mary Pawson on 1 November 2014 (1 page)
18 December 2014Director's details changed for Juliette Byrne on 1 November 2014 (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(4 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
8 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
14 January 2011Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 February 2010Director's details changed for Juliette Byrne on 10 November 2009 (2 pages)
2 February 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 February 2009Registered office changed on 27/02/2009 from 1 munro terrace cheyne walk london SW10 0DL united kingdom (1 page)
21 January 2009Return made up to 10/11/08; full list of members (3 pages)
20 January 2009Registered office changed on 20/01/2009 from 18 bentinck street london W1U 2AR (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Appointment terminated secretary juliet upton (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Director's change of particulars / juliette byrne / 31/08/2008 (1 page)
19 January 2009Return made up to 10/11/07; full list of members (3 pages)
27 June 2008Secretary appointed catherine pawson (2 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
7 December 2006Return made up to 10/11/06; full list of members (2 pages)
22 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 November 2005Return made up to 10/11/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
25 January 2004New secretary appointed (1 page)
25 January 2004Secretary resigned (1 page)
17 December 2003Return made up to 10/11/03; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 July 2003Registered office changed on 30/07/03 from: no 5 slaidburn street london SW10 0JP (1 page)
23 December 2002Return made up to 10/11/02; full list of members (6 pages)
16 November 2002Total exemption full accounts made up to 30 June 2002 (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 January 2002Return made up to 10/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
2 February 2001Return made up to 10/11/00; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 30 June 1999 (4 pages)
6 January 2000Return made up to 10/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1998Return made up to 10/11/98; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 November 1997Return made up to 10/11/97; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
27 November 1996Return made up to 10/11/96; no change of members (4 pages)
26 January 1996Return made up to 10/11/95; full list of members
  • 363(287) ‐ Registered office changed on 26/01/96
(6 pages)
2 January 1996Accounts for a small company made up to 30 June 1995 (5 pages)
17 March 1995Auditor's resignation (2 pages)
10 June 1988Incorporation (15 pages)