London
N1 7GR
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 18 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | Mrs Celine Byrne |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Winchmorton Batchworth Hill Rickmansworth Hertfordshire WD3 1JP |
Director Name | Mrs Marina Byrne |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Secretary |
Correspondence Address | 75 Pine Walk Carshalton Beeches Carshalton Surrey SM5 4HA |
Secretary Name | Mr Cormac James Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchmorton Batchworth Hill Rickmansworth Hertfordshire WD3 1JP |
Director Name | Bernard Byrne |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 July 1993(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 March 2002) |
Role | Company Director |
Correspondence Address | Qta Milbel Av.Cumaco Macaracuay Zona N Caracas 1070 |
Secretary Name | Marie Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 11 March 2002(10 years, 4 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 22 February 2022) |
Role | Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ardmoregroup.co.uk |
---|
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 |
500 at £1 | Continental Trust Company LTD & Cormac Byrne Family Settlement 50.00% Ordinary |
---|---|
500 at £1 | Continental Trust Company LTD & Patrick Byrne Family Settlement 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,673,436 |
Cash | £737,542 |
Current Liabilities | £6,114,640 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 2 weeks from now) |
24 September 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
25 November 2020 | Confirmation statement made on 2 November 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Accounts for a small company made up to 30 September 2019 (13 pages) |
4 November 2019 | Confirmation statement made on 2 November 2019 with no updates (3 pages) |
14 March 2019 | Accounts for a small company made up to 30 September 2018 (13 pages) |
5 November 2018 | Confirmation statement made on 2 November 2018 with no updates (3 pages) |
14 August 2018 | Director's details changed for Mr Patrick Joseph 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 | Director's details changed for Mr Cormac James Byrne on 13 August 2018 (2 pages) |
13 August 2018 | Secretary's details changed for Marie Byrne on 13 August 2018 (1 page) |
23 February 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 November 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) |
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) |
11 May 2017 | Satisfaction of charge 10 in full (2 pages) |
11 May 2017 | Satisfaction of charge 12 in full (2 pages) |
11 May 2017 | Satisfaction of charge 12 in full (2 pages) |
11 May 2017 | Satisfaction of charge 10 in full (2 pages) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
3 May 2017 | Accounts for a small company made up to 30 September 2016 (13 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 2 November 2016 with updates (7 pages) |
16 February 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
16 February 2016 | Accounts for a small company made up to 30 September 2015 (9 pages) |
16 November 2015 | Annual return made up to 2 November 2015 Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 2 November 2015 Statement of capital on 2015-11-16
|
6 July 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
6 July 2015 | Accounts for a small company made up to 30 September 2014 (9 pages) |
14 November 2014 | Annual return made up to 18 October 2014. List of shareholders has changed Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 18 October 2014. List of shareholders has changed Statement of capital on 2014-11-14
|
17 February 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
17 February 2014 | Accounts for a small company made up to 30 September 2013 (10 pages) |
27 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
26 March 2013 | Accounts for a small company made up to 30 September 2012 (10 pages) |
26 March 2013 | Accounts for a small company made up to 30 September 2012 (10 pages) |
9 November 2012 | Annual return made up to 18 October 2012 (14 pages) |
9 November 2012 | Annual return made up to 18 October 2012 (14 pages) |
18 July 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
18 July 2012 | Accounts for a small company made up to 30 September 2011 (10 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
3 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (14 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
6 July 2011 | Accounts for a small company made up to 30 September 2010 (10 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
16 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (14 pages) |
28 June 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
28 June 2010 | Current accounting period shortened from 31 October 2010 to 30 September 2010 (3 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
18 May 2010 | Accounts for a small company made up to 31 October 2009 (10 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
1 December 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (14 pages) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (10 pages) |
29 June 2009 | Accounts for a small company made up to 31 October 2008 (10 pages) |
31 October 2008 | Director's change of particulars / patrick byrne / 18/10/2008 (1 page) |
31 October 2008 | Director's change of particulars / patrick byrne / 18/10/2008 (1 page) |
31 October 2008 | Return made up to 18/10/08; no change of members (10 pages) |
31 October 2008 | Return made up to 18/10/08; no change of members (10 pages) |
1 May 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
1 May 2008 | Accounts for a small company made up to 31 October 2007 (9 pages) |
9 April 2008 | Resolutions
|
9 April 2008 | Resolutions
|
27 October 2007 | Return made up to 18/10/07; no change of members (7 pages) |
27 October 2007 | Return made up to 18/10/07; no change of members (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
5 June 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
2 November 2006 | Return made up to 18/10/06; full list of members (7 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
5 September 2006 | Full accounts made up to 31 October 2005 (18 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
21 October 2005 | Return made up to 18/10/05; full list of members (7 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (18 pages) |
24 August 2005 | Full accounts made up to 31 October 2004 (18 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2004 | Particulars of mortgage/charge (5 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
25 October 2004 | Director resigned (1 page) |
25 October 2004 | Return made up to 18/10/04; full list of members (7 pages) |
17 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
17 April 2004 | Full accounts made up to 31 October 2003 (18 pages) |
5 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Auditor's resignation (1 page) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 October 2003 | Return made up to 18/10/03; full list of members (7 pages) |
27 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
27 May 2003 | Full accounts made up to 31 October 2002 (16 pages) |
14 November 2002 | Return made up to 18/10/02; no change of members (8 pages) |
14 November 2002 | Return made up to 18/10/02; no change of members (8 pages) |
7 November 2002 | Return made up to 18/10/01; full list of members; amend (8 pages) |
7 November 2002 | Return made up to 18/10/01; full list of members; amend (8 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (7 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
4 December 2001 | Return made up to 18/10/01; full list of members (7 pages) |
4 December 2001 | Return made up to 18/10/01; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
17 August 2001 | Full accounts made up to 31 October 2000 (14 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
29 August 2000 | Full accounts made up to 31 October 1999 (14 pages) |
15 December 1999 | Return made up to 18/10/99; no change of members (5 pages) |
15 December 1999 | Return made up to 18/10/99; no change of members (5 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
4 August 1999 | Full accounts made up to 31 October 1998 (16 pages) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1998 | Particulars of mortgage/charge (3 pages) |
8 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
8 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
23 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
23 June 1998 | Full accounts made up to 31 October 1997 (16 pages) |
16 February 1998 | Return made up to 18/10/96; no change of members (4 pages) |
16 February 1998 | Return made up to 18/10/96; no change of members (4 pages) |
16 February 1998 | Return made up to 18/10/97; full list of members (4 pages) |
16 February 1998 | Return made up to 18/10/97; full list of members (4 pages) |
14 November 1997 | Full accounts made up to 31 October 1996 (16 pages) |
14 November 1997 | Full accounts made up to 31 October 1996 (16 pages) |
16 October 1997 | Auditor's resignation (1 page) |
16 October 1997 | Auditor's resignation (1 page) |
2 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
2 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: 4 tulse hill london SW2 2TP (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: 4 tulse hill london SW2 2TP (1 page) |
13 December 1995 | Full accounts made up to 31 October 1994 (10 pages) |
13 December 1995 | Return made up to 18/10/95; full list of members (6 pages) |
13 December 1995 | Full accounts made up to 31 October 1994 (10 pages) |
13 December 1995 | Return made up to 18/10/95; full list of members (6 pages) |
13 October 1994 | Return made up to 18/10/94; full list of members (6 pages) |
13 October 1994 | Return made up to 18/10/94; full list of members (6 pages) |
17 March 1994 | Memorandum and Articles of Association (9 pages) |
17 March 1994 | Memorandum and Articles of Association (9 pages) |
4 February 1994 | Ad 02/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
4 February 1994 | Ad 02/12/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 November 1993 | Return made up to 18/10/93; no change of members (6 pages) |
25 November 1993 | Return made up to 18/10/93; no change of members (6 pages) |
9 December 1992 | Return made up to 18/10/92; full list of members (5 pages) |
9 December 1992 | Return made up to 18/10/92; full list of members (5 pages) |
18 October 1991 | Incorporation (15 pages) |
18 October 1991 | Incorporation (15 pages) |