Company NameByrne Fleming Limited
DirectorKay Cregeen
Company StatusActive
Company Number02707529
CategoryPrivate Limited Company
Incorporation Date15 April 1992(32 years ago)
Previous NamesForay 405 Limited and Byrne Fleming Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameKay Cregeen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2008(16 years, 3 months after company formation)
Appointment Duration15 years, 9 months
RoleAdministration Manager
Country of ResidenceIsle Of Man
Correspondence Address11 St James's Place
London
SW1A 1NP
Director NameDavid William Wild
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT
Director NameMr Robert Graham Hann
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleSolicitor
Correspondence Address35 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Secretary NameMr Robert Graham Hann
NationalityBritish
StatusResigned
Appointed15 April 1992(same day as company formation)
RoleCompany Director
Correspondence Address35 Northwold Avenue
West Bridgford
Nottingham
Nottinghamshire
NG2 7LQ
Director NameDuncan John Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1992)
RoleSolicitor
Correspondence Address52 Main Road
Shirland
Alfreton
Derbyshire
DE55 6BB
Director NameMr Andrew Pattison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1992)
RoleTrainee Solicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT
Secretary NameMr Andrew Pattison
NationalityBritish
StatusResigned
Appointed06 August 1992(3 months, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 October 1992)
RoleTrainee Solicitor
Correspondence Address11 St James Court
Friar Gate
Derby
DE1 1BT
Director NameMr Roberto Iorio
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 12 December 1995)
RoleCompany Director
Correspondence AddressVia E Fermi 5
24159 Bergamo
Italy
Director NameMr Robert William Hagger
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(5 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 18 June 1993)
RoleCompany Director
Correspondence Address35 Ballyclare Drive
PO Box 131233
Bryanston 2021
Foreign
Director NameMr Lewis Webb Gerber
Date of BirthJuly 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 1992(5 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence Address32 Cambridge Avenue
Craighall 2196
Foreign
Secretary NameWilliam Murray Howar Thompson
NationalityBritish
StatusResigned
Appointed01 October 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 28 September 1995)
RoleCompany Director
Correspondence Address151 Senior Drive
Northcliff
Johannesburg
Transvaal
2195
Director NameRobin Julian Alvarez
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(3 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 June 2006)
RoleConsultant And Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Grove
Highgate
London
N6 6JU
Director NameLewis Jonathan Suzman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 2003)
RoleManagement Consultant And Dire
Correspondence AddressSadlers Beech Court
Grayswood Road
Haslemere
Surrey
GU27 2BP
Director NameDavid Robert Taylor
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(3 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 2003)
RoleManagement Consultant And Dire
Correspondence AddressChurch House
Thornthwaite
Harrogate
North Yorkshire
HG3 2QX
Director NameRobyn Redmayne
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(14 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 2008)
RoleSecretary
Correspondence AddressThie Corneil
Tynwald Road
Peel
IM5 1JP
Director NameStephen Paul Winrow
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 17 August 2009)
RoleAccountant
Correspondence Address5 Banks Howe
Onchan
Isle Of Man
IM3 2EN
Director NameMr Graham Bates
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2009(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Cronk Y Berry Beg
Cronk Y Berry
Douglas
IM2 6HA
Director NameMr Daniel James Cadamy
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(18 years, 7 months after company formation)
Appointment Duration4 months (resigned 04 April 2011)
RoleAccountant
Country of ResidenceIsle Of Man
Correspondence AddressEllan Vannin Main Road
Ballaugh
Isle Of Man
IM7 5EF
Director NameMr Gary Brian Christian
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2013(21 years after company formation)
Appointment Duration7 months (resigned 15 November 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address11 St James's Place
London
SW1A 1NP
Secretary NamePaladin Ventures Limited (Corporation)
StatusResigned
Appointed28 September 1995(3 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 December 1999)
Correspondence AddressPennine House
8 Stanford Street
Nottingham
NG1 7BQ
Secretary NameProfessional Trust Company Limited (Corporation)
StatusResigned
Appointed21 December 1999(7 years, 8 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 April 2016)
Correspondence AddressThirty Six Hilgrove Street, PO Box 274
St Helier
Jersey
Channel Islands
JE4 8TR
Secretary NameHillberry Trust Company Limited (Corporation)
StatusResigned
Appointed15 April 2016(24 years after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 2020)
Correspondence AddressExchange House 54-58 Athol Street
Douglas
Isle Of Man
IM1 1JD

Location

Registered Address11 St James's Place
London
SW1A 1NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Byrne Fleming Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£23,253
Current Liabilities£13,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 April 2024 (1 week, 5 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

16 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
2 March 2020Termination of appointment of Hillberry Trust Company Limited as a secretary on 28 February 2020 (1 page)
15 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
8 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
11 June 2018Notification of Richard Jonathan Graham Steele as a person with significant control on 11 June 2018 (2 pages)
11 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 November 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
2 June 2016Termination of appointment of Professional Trust Company Limited as a secretary on 15 April 2016 (1 page)
2 June 2016Appointment of Hillberry Trust Company Limited as a secretary on 15 April 2016 (2 pages)
2 June 2016Appointment of Hillberry Trust Company Limited as a secretary on 15 April 2016 (2 pages)
2 June 2016Termination of appointment of Professional Trust Company Limited as a secretary on 15 April 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
22 January 2014Termination of appointment of Gary Christian as a director (1 page)
22 January 2014Termination of appointment of Gary Christian as a director (1 page)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 April 2013Appointment of Mr Gary Brian Christian as a director (2 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 April 2013Appointment of Mr Gary Brian Christian as a director (2 pages)
24 April 2013Director's details changed for Kay Cregeen on 10 April 2013 (2 pages)
24 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
24 April 2013Director's details changed for Kay Cregeen on 10 April 2013 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
2 January 2012Total exemption full accounts made up to 31 December 2010 (9 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Termination of appointment of Daniel Cadamy as a director (1 page)
18 April 2011Termination of appointment of Daniel Cadamy as a director (1 page)
19 January 2011Appointment of Mr Daniel James Cadamy as a director (3 pages)
19 January 2011Appointment of Mr Daniel James Cadamy as a director (3 pages)
19 January 2011Termination of appointment of Graham Bates as a director (2 pages)
19 January 2011Termination of appointment of Graham Bates as a director (2 pages)
7 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
7 January 2011Total exemption full accounts made up to 31 December 2009 (9 pages)
22 June 2010Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 22 June 2010 (1 page)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
27 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Kay Cregeen on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Professional Trust Company Limited on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Kay Cregeen on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Kay Cregeen on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Professional Trust Company Limited on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Professional Trust Company Limited on 1 October 2009 (2 pages)
18 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 February 2010 (1 page)
18 February 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 18 February 2010 (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 August 2009Director appointed graham bates (2 pages)
20 August 2009Director appointed graham bates (2 pages)
18 August 2009Appointment terminated director stephen winrow (1 page)
18 August 2009Appointment terminated director stephen winrow (1 page)
23 April 2009Return made up to 15/04/09; full list of members (3 pages)
23 April 2009Return made up to 15/04/09; full list of members (3 pages)
26 January 2009Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
26 January 2009Registered office changed on 26/01/2009 from 165 queen victoria street london EC4V 4DD (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
27 August 2008Director appointed kay cregeen (2 pages)
27 August 2008Appointment terminated director robyn redmayne (1 page)
27 August 2008Director appointed stephen paul winrow (2 pages)
27 August 2008Director appointed stephen paul winrow (2 pages)
27 August 2008Director appointed kay cregeen (2 pages)
27 August 2008Appointment terminated director robyn redmayne (1 page)
14 April 2008Return made up to 15/04/08; full list of members (5 pages)
14 April 2008Return made up to 15/04/08; full list of members (5 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
26 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
28 April 2007Return made up to 15/04/07; full list of members (5 pages)
28 April 2007Return made up to 15/04/07; full list of members (5 pages)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Secretary's particulars changed (1 page)
8 November 2006Return made up to 15/04/06; full list of members (5 pages)
8 November 2006Return made up to 15/04/06; full list of members (5 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006New director appointed (2 pages)
28 June 2006Director resigned (1 page)
23 December 2005Full accounts made up to 31 December 2004 (13 pages)
23 December 2005Full accounts made up to 31 December 2004 (13 pages)
18 June 2005Return made up to 15/04/05; full list of members (5 pages)
18 June 2005Return made up to 15/04/05; full list of members (5 pages)
18 June 2005New secretary appointed (2 pages)
18 June 2005New secretary appointed (2 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
4 November 2004Full accounts made up to 31 December 2003 (12 pages)
26 May 2004Return made up to 15/04/04; full list of members (5 pages)
26 May 2004Return made up to 15/04/04; full list of members (5 pages)
5 February 2004Full accounts made up to 31 December 2002 (18 pages)
5 February 2004Full accounts made up to 31 December 2002 (18 pages)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
28 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
17 June 2003Return made up to 15/04/03; full list of members (6 pages)
17 June 2003Return made up to 15/04/03; full list of members (6 pages)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
31 January 2003Full accounts made up to 31 December 2001 (13 pages)
30 April 2002Return made up to 15/04/02; full list of members (6 pages)
30 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 April 2002Full accounts made up to 31 December 2000 (11 pages)
3 April 2002Full accounts made up to 31 December 2000 (11 pages)
3 July 2001Director's particulars changed (1 page)
3 July 2001Location of register of members (1 page)
3 July 2001Return made up to 15/04/01; full list of members (6 pages)
3 July 2001Location of register of members (1 page)
3 July 2001Return made up to 15/04/01; full list of members (6 pages)
3 July 2001Director's particulars changed (1 page)
7 November 2000Return made up to 15/04/00; full list of members (7 pages)
7 November 2000Return made up to 15/04/00; full list of members (7 pages)
21 September 2000Full accounts made up to 31 December 1999 (12 pages)
21 September 2000Full accounts made up to 31 December 1999 (12 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Secretary resigned (1 page)
21 January 2000New secretary appointed (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
2 November 1999Full accounts made up to 31 December 1998 (11 pages)
10 August 1999Full accounts made up to 31 December 1997 (12 pages)
10 August 1999Full accounts made up to 31 December 1997 (12 pages)
24 May 1999Return made up to 15/04/99; full list of members (7 pages)
24 May 1999Return made up to 15/04/99; full list of members (7 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
3 November 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
26 July 1998Full accounts made up to 31 December 1996 (11 pages)
26 July 1998Full accounts made up to 31 December 1996 (11 pages)
18 June 1998Return made up to 15/04/98; full list of members (8 pages)
18 June 1998Return made up to 15/04/98; full list of members (8 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
2 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
4 August 1997Return made up to 15/04/97; full list of members (6 pages)
4 August 1997Return made up to 15/04/97; full list of members (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
3 November 1996Full accounts made up to 31 December 1995 (11 pages)
14 June 1996Return made up to 15/04/96; full list of members (6 pages)
14 June 1996Return made up to 15/04/96; full list of members (6 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
24 April 1996Director resigned (2 pages)
24 April 1996New director appointed (1 page)
24 April 1996New director appointed (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
16 November 1995Secretary resigned (2 pages)
16 November 1995New secretary appointed (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
25 October 1995Full accounts made up to 31 December 1994 (11 pages)
23 May 1995Return made up to 15/04/95; full list of members (8 pages)
23 May 1995Return made up to 15/04/95; full list of members (8 pages)
12 May 1994Return made up to 15/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
12 May 1994Return made up to 15/04/94; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 March 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
7 March 1994Company name changed\certificate issued on 07/03/94 (2 pages)
7 March 1994Company name changed\certificate issued on 07/03/94 (2 pages)
3 December 1993Return made up to 15/04/93; full list of members (8 pages)
3 December 1993Return made up to 15/04/93; full list of members (8 pages)
20 August 1992Company name changed\certificate issued on 20/08/92 (2 pages)
20 August 1992Company name changed\certificate issued on 20/08/92 (2 pages)
15 April 1992Incorporation (19 pages)
15 April 1992Incorporation (19 pages)