Company NameByrne Properties Limited
DirectorsCormac James Byrne and Patrick Joseph Byrne
Company StatusActive
Company Number02655319
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusCurrent
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Director NameMrs Celine Byrne
Date of BirthJune 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleSecretary
Country of ResidenceUnited  Kingdom
Correspondence AddressWinchmorton
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameMrs Marina Byrne
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleSecretary
Correspondence Address75 Pine Walk
Carshalton Beeches
Carshalton
Surrey
SM5 4HA
Secretary NameMr Cormac James Byrne
NationalityIrish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchmorton
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameBernard Byrne
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1993(1 year, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 March 2002)
RoleCompany Director
Correspondence AddressQta Milbel
Av.Cumaco
Macaracuay Zona N
Caracas
1070
Secretary NameMarie Byrne
NationalityIrish
StatusResigned
Appointed11 March 2002(10 years, 4 months after company formation)
Appointment Duration19 years, 11 months (resigned 22 February 2022)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Wharf Studios 28 Wharf Road
London
N1 7GR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteardmoregroup.co.uk

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

500 at £1Continental Trust Company LTD & Cormac Byrne Family Settlement
50.00%
Ordinary
500 at £1Continental Trust Company LTD & Patrick Byrne Family Settlement
50.00%
Ordinary

Financials

Year2014
Net Worth£1,673,436
Cash£737,542
Current Liabilities£6,114,640

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 2 weeks from now)

Charges

24 September 2002Delivered on: 1 October 2002
Satisfied on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

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 hythe end farm feathers lane wraysbury middlesex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 March 2002Delivered on: 4 April 2002
Satisfied on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of jeffreys road brimsdown enfield t/n NGL229443 and NGL287377. 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.
Fully Satisfied
15 March 2002Delivered on: 4 April 2002
Satisfied on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from systemhaven limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a land and buildings on the west side of jeffreys road brimsdown enfield t/nos. NGL229443 and NGL287377 including all buildings, fixtures and fittings and fixed plant and machinery thereon held or owned by the company.
Fully Satisfied
15 March 2002Delivered on: 4 April 2002
Satisfied on: 9 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All 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: 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 October 1998Delivered on: 14 October 1998
Satisfied on: 26 September 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land on thw west side of jeffreys road in the london borough of enfield t/n NGL229443 and NGL287377 and by way of assignment the rental income,the benefit of all guarantees the benefit of all agreements for lease by way of floating charge all undertaking property and assets for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
13 June 1994Delivered on: 30 June 1994
Satisfied on: 17 November 2004
Persons entitled: Bernard Byrne

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan note instrument dated 13 june 1994 creating £425,000 secured loan notes 2010 and all other monies due on any account whatsoever.
Particulars: F/H land on the west side of jeffreys road enfield t/nos.NGL287377 and NGL229443 and all fixtures and fittings. Floating charge over all plant machinery apparatus goods and materials.
Fully Satisfied
4 March 1994Delivered on: 11 March 1994
Satisfied on: 21 October 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: Land on the west side of jeffreys road enfield t/no.ngl 229443 and ngl 287377. 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 1994Delivered on: 30 June 1994
Persons entitled: Patrick Byrne

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan note instrument dated 13 june 1994 creating £425,000 secured loan notes 2010 and all other monies due on any account whatsoever.
Particulars: F/H land on the west side of jeffreys road enfield t/nos ngl 287377 and ngl 229443 and all fixtures fittings. Floating charge over all plant machinery apparatus goods and materials.
Outstanding
13 June 1994Delivered on: 30 June 1994
Persons entitled: Cormac Byrne

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to a loan note instrument dated 13 june 1994 creating £425,000 secured loan notes 2010 and all other monies due on any account whatsoever.
Particulars: F/H land on the west side of jefferys road enfield t/no.NGL287377 and NGL229443 and all fixtures and fittings. Floating charge over all plant machinery apparatus goods and materials.
Outstanding
29 October 2004Delivered on: 11 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 56 lockfield avenue enfield middlesex t/no NGL365387. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 2004Delivered on: 11 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from celebration homes limited to the chargee on any account whatsoever.
Particulars: F/H hythe end farm feathers lane wraysbury staines middx t/nos BK378414 & BK379631. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 October 2004Delivered on: 11 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H byrne house jeffreys road brimsdown enfield middx t/nos NGL287377 & NGL229443. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

25 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
9 March 2020Accounts for a small company made up to 30 September 2019 (13 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
14 March 2019Accounts for a small company made up to 30 September 2018 (13 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
14 August 2018Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Patrick Joseph Byrne on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Marie Byrne on 13 August 2018 (1 page)
23 February 2018Accounts for a small company made up to 30 September 2017 (10 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
5 October 2017Registered 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 2017Registered 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)
11 May 2017Satisfaction of charge 10 in full (2 pages)
11 May 2017Satisfaction of charge 12 in full (2 pages)
11 May 2017Satisfaction of charge 12 in full (2 pages)
11 May 2017Satisfaction of charge 10 in full (2 pages)
3 May 2017Accounts for a small company made up to 30 September 2016 (13 pages)
3 May 2017Accounts for a small company made up to 30 September 2016 (13 pages)
8 December 2016Resolutions
  • RES13 ‐ That a dividend in specie payable 1 ordinary share of £1.00 of the companys subsidiary company 26/09/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Transfer of companys total issued share capital of 1,000 ordinary shares of £1.00 each 26/09/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Transfer of companys total issued share capital of 1,000 ordinary shares of £1.00 each 26/09/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ That a dividend in specie payable 1 ordinary share of £1.00 of the companys subsidiary company 26/09/2016
(2 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 2 November 2016 with updates (7 pages)
16 February 2016Accounts for a small company made up to 30 September 2015 (9 pages)
16 February 2016Accounts for a small company made up to 30 September 2015 (9 pages)
16 November 2015Annual return made up to 2 November 2015
Statement of capital on 2015-11-16
  • GBP 1,000
(18 pages)
16 November 2015Annual return made up to 2 November 2015
Statement of capital on 2015-11-16
  • GBP 1,000
(18 pages)
16 November 2015Annual return made up to 2 November 2015
Statement of capital on 2015-11-16
  • GBP 1,000
(18 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
6 July 2015Accounts for a small company made up to 30 September 2014 (9 pages)
14 November 2014Annual return made up to 18 October 2014. List of shareholders has changed
Statement of capital on 2014-11-14
  • GBP 1,000
(14 pages)
14 November 2014Annual return made up to 18 October 2014. List of shareholders has changed
Statement of capital on 2014-11-14
  • GBP 1,000
(14 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (10 pages)
17 February 2014Accounts for a small company made up to 30 September 2013 (10 pages)
27 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(14 pages)
27 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1,000
(14 pages)
21 May 2013Resolutions
  • RES13 ‐ Transfer of shares 30/04/2013
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Transfer of shares 30/04/2013
(1 page)
26 March 2013Accounts for a small company made up to 30 September 2012 (10 pages)
26 March 2013Accounts for a small company made up to 30 September 2012 (10 pages)
9 November 2012Annual return made up to 18 October 2012 (14 pages)
9 November 2012Annual return made up to 18 October 2012 (14 pages)
18 July 2012Accounts for a small company made up to 30 September 2011 (10 pages)
18 July 2012Accounts for a small company made up to 30 September 2011 (10 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
3 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (14 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
6 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
16 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (14 pages)
28 June 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
28 June 2010Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (10 pages)
18 May 2010Accounts for a small company made up to 31 October 2009 (10 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (14 pages)
29 June 2009Accounts for a small company made up to 31 October 2008 (10 pages)
29 June 2009Accounts for a small company made up to 31 October 2008 (10 pages)
31 October 2008Director's change of particulars / patrick byrne / 18/10/2008 (1 page)
31 October 2008Director's change of particulars / patrick byrne / 18/10/2008 (1 page)
31 October 2008Return made up to 18/10/08; no change of members (10 pages)
31 October 2008Return made up to 18/10/08; no change of members (10 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (9 pages)
1 May 2008Accounts for a small company made up to 31 October 2007 (9 pages)
9 April 2008Resolutions
  • RES13 ‐ Agreement 03/03/2008
(1 page)
9 April 2008Resolutions
  • RES13 ‐ Agreement 03/03/2008
(1 page)
27 October 2007Return made up to 18/10/07; no change of members (7 pages)
27 October 2007Return made up to 18/10/07; no change of members (7 pages)
5 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
2 November 2006Return made up to 18/10/06; full list of members (7 pages)
2 November 2006Return made up to 18/10/06; full list of members (7 pages)
5 September 2006Full accounts made up to 31 October 2005 (18 pages)
5 September 2006Full accounts made up to 31 October 2005 (18 pages)
21 October 2005Return made up to 18/10/05; full list of members (7 pages)
21 October 2005Return made up to 18/10/05; full list of members (7 pages)
24 August 2005Full accounts made up to 31 October 2004 (18 pages)
24 August 2005Full accounts made up to 31 October 2004 (18 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
11 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Particulars of mortgage/charge (5 pages)
11 November 2004Particulars of mortgage/charge (5 pages)
25 October 2004Director resigned (1 page)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
25 October 2004Director resigned (1 page)
25 October 2004Return made up to 18/10/04; full list of members (7 pages)
17 April 2004Full accounts made up to 31 October 2003 (18 pages)
17 April 2004Full accounts made up to 31 October 2003 (18 pages)
5 January 2004Auditor's resignation (1 page)
5 January 2004Auditor's resignation (1 page)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 October 2003Return made up to 18/10/03; full list of members (7 pages)
27 May 2003Full accounts made up to 31 October 2002 (16 pages)
27 May 2003Full accounts made up to 31 October 2002 (16 pages)
14 November 2002Return made up to 18/10/02; no change of members (8 pages)
14 November 2002Return made up to 18/10/02; no change of members (8 pages)
7 November 2002Return made up to 18/10/01; full list of members; amend (8 pages)
7 November 2002Return made up to 18/10/01; full list of members; amend (8 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002Particulars of mortgage/charge (3 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
26 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Full accounts made up to 31 October 2001 (13 pages)
20 August 2002Full accounts made up to 31 October 2001 (13 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (7 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
27 March 2002New secretary appointed (2 pages)
27 March 2002New secretary appointed (2 pages)
4 December 2001Return made up to 18/10/01; full list of members (7 pages)
4 December 2001Return made up to 18/10/01; full list of members (7 pages)
17 August 2001Full accounts made up to 31 October 2000 (14 pages)
17 August 2001Full accounts made up to 31 October 2000 (14 pages)
29 August 2000Full accounts made up to 31 October 1999 (14 pages)
29 August 2000Full accounts made up to 31 October 1999 (14 pages)
15 December 1999Return made up to 18/10/99; no change of members (5 pages)
15 December 1999Return made up to 18/10/99; no change of members (5 pages)
4 August 1999Full accounts made up to 31 October 1998 (16 pages)
4 August 1999Full accounts made up to 31 October 1998 (16 pages)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
21 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Particulars of mortgage/charge (3 pages)
14 October 1998Particulars of mortgage/charge (3 pages)
8 October 1998Return made up to 18/10/98; no change of members (4 pages)
8 October 1998Return made up to 18/10/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 October 1997 (16 pages)
23 June 1998Full accounts made up to 31 October 1997 (16 pages)
16 February 1998Return made up to 18/10/96; no change of members (4 pages)
16 February 1998Return made up to 18/10/96; no change of members (4 pages)
16 February 1998Return made up to 18/10/97; full list of members (4 pages)
16 February 1998Return made up to 18/10/97; full list of members (4 pages)
14 November 1997Full accounts made up to 31 October 1996 (16 pages)
14 November 1997Full accounts made up to 31 October 1996 (16 pages)
16 October 1997Auditor's resignation (1 page)
16 October 1997Auditor's resignation (1 page)
2 August 1996Full accounts made up to 31 October 1995 (14 pages)
2 August 1996Full accounts made up to 31 October 1995 (14 pages)
10 July 1996Registered office changed on 10/07/96 from: 4 tulse hill london SW2 2TP (1 page)
10 July 1996Registered office changed on 10/07/96 from: 4 tulse hill london SW2 2TP (1 page)
13 December 1995Full accounts made up to 31 October 1994 (10 pages)
13 December 1995Return made up to 18/10/95; full list of members (6 pages)
13 December 1995Full accounts made up to 31 October 1994 (10 pages)
13 December 1995Return made up to 18/10/95; full list of members (6 pages)
13 October 1994Return made up to 18/10/94; full list of members (6 pages)
13 October 1994Return made up to 18/10/94; full list of members (6 pages)
17 March 1994Memorandum and Articles of Association (9 pages)
17 March 1994Memorandum and Articles of Association (9 pages)
4 February 1994Ad 02/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 February 1994Ad 02/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 November 1993Return made up to 18/10/93; no change of members (6 pages)
25 November 1993Return made up to 18/10/93; no change of members (6 pages)
9 December 1992Return made up to 18/10/92; full list of members (5 pages)
9 December 1992Return made up to 18/10/92; full list of members (5 pages)
18 October 1991Incorporation (15 pages)
18 October 1991Incorporation (15 pages)