London
N1 7GR
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 October 2006(10 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | Mr Ralph David Luck |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Development Director |
Country of Residence | England |
Correspondence Address | Flat 53 Java Wharf 16 Shad Thames London SE1 2LY |
Director Name | Mr David Keith Shelton |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Projects Director |
Country of Residence | England |
Correspondence Address | 5 Parkwood Close Lymm Cheshire WA13 0NQ |
Secretary Name | Michael Wear |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Holderness Road Heaton Newcastle Upon Tyne Tyne & Wear NE6 5RH |
Director Name | Mr Justin Charles Elcombe |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 2001) |
Role | Surveyor |
Correspondence Address | 10a Elm Court Road Tulse Hill London SE27 9BZ |
Director Name | Mr Paul David Hudson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2006) |
Role | Director Of South East England |
Country of Residence | England |
Correspondence Address | 66 Langdale Rise Maidstone Kent ME16 0EX |
Secretary Name | David Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1999(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 07 October 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Spinney Highview Lane, Ridgewood Uckfield East Sussex TN22 5SY |
Director Name | Mr Jonathan Windham Kynaston Sadler |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2001(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 October 2006) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 15 Coborn Road Bow London E3 2DA |
Director Name | Mr Duncan Alan Mordue Straughen |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(9 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 04 October 2006) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | The Rise East Horsley Surrey KT24 5BJ |
Director Name | Elwyn James Nicol |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2006(10 years after company formation) |
Appointment Duration | 1 day (resigned 07 October 2006) |
Role | Surveyor |
Correspondence Address | 1 Haven Way St Marys Island Chatham Maritime Kent ME4 3LB |
Secretary Name | Marie Byrne |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2006(10 years after company formation) |
Appointment Duration | 15 years, 4 months (resigned 22 February 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 | Fidecs Trust & Cormac Byrne Family Trust 50.00% Ordinary |
---|---|
1 at £1 | Fidecs Trust & Patrick Byrne Family Trust 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £136,233 |
Gross Profit | -£2,537,041 |
Net Worth | -£14,390,797 |
Cash | £4,991 |
Current Liabilities | £14,575,516 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (10 months ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 1 week from now) |
7 September 2010 | Delivered on: 11 September 2010 Satisfied on: 3 October 2012 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance for Itself and as Agent for the Beneficiaries Classification: Legal charge Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being apartments in a and b blocks, the wharf, chatham quays, chatham, kent. L/h property being apartments in tower marina point east, chatham quays, chatham, kent. By way of fixed security the rental income see image for full details. Fully Satisfied |
---|---|
7 January 2010 | Delivered on: 19 January 2010 Satisfied on: 3 October 2012 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance for Itself and as Agent for the Beneficiaries Classification: Debenture Secured details: All monies due or to become due from the company to any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
7 October 2006 | Delivered on: 19 October 2006 Satisfied on: 3 October 2012 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance 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. See the mortgage charge document for full details. Fully Satisfied |
7 October 2006 | Delivered on: 19 October 2006 Satisfied on: 25 September 2012 Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance 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. See the mortgage charge document for full details. Fully Satisfied |
9 October 2006 | Delivered on: 21 October 2006 Persons entitled: Curo Nominees (Chatham One) Limited and Curo Nominees (Chatham Two) Limited Curo Nominees (Chatham One) Limited and Curo Nominees (Chatham Two) Limited Classification: Pledge over bank account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All sums from time to time at credit of account numbered 992796442 s/c 83-33-00. Outstanding |
10 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
---|---|
9 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
14 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
13 August 2018 | Secretary's details changed for Marie Byrne on 13 August 2018 (1 page) |
13 August 2018 | Director's details changed for Mr Cormac James 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) |
11 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
12 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
5 October 2017 | Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UA 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 Enfield Middlesex EN3 7UA to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
4 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
5 April 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
26 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 2 July 2016 with updates (7 pages) |
16 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
16 February 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
12 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
12 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
5 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
17 February 2014 | Full accounts made up to 30 June 2013 (18 pages) |
17 July 2013 | Annual return made up to 1 July 2013
|
17 July 2013 | Annual return made up to 1 July 2013
|
17 July 2013 | Annual return made up to 1 July 2013
|
26 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
26 March 2013 | Full accounts made up to 30 June 2012 (20 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
18 July 2012 | Full accounts made up to 30 June 2011 (18 pages) |
18 July 2012 | Full accounts made up to 30 June 2011 (18 pages) |
9 July 2012 | Annual return made up to 1 July 2012 (14 pages) |
9 July 2012 | Annual return made up to 1 July 2012 (14 pages) |
9 July 2012 | Annual return made up to 1 July 2012 (14 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (14 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Full accounts made up to 30 June 2010 (18 pages) |
6 July 2011 | Full accounts made up to 30 June 2010 (18 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
29 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
18 May 2010 | Accounts for a small company made up to 30 June 2009 (10 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
19 January 2010 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
4 July 2009 | Return made up to 01/07/09; full list of members (10 pages) |
4 July 2009 | Return made up to 01/07/09; full list of members (10 pages) |
29 June 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
29 June 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
24 June 2008 | Return made up to 01/07/08; no change of members (7 pages) |
24 June 2008 | Return made up to 01/07/08; no change of members (7 pages) |
20 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
20 June 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
14 August 2007 | Accounts made up to 31 March 2006 (4 pages) |
14 August 2007 | Accounts made up to 31 March 2006 (4 pages) |
27 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Return made up to 01/07/07; full list of members (7 pages) |
27 July 2007 | Director resigned (1 page) |
25 June 2007 | New director appointed (2 pages) |
25 June 2007 | New director appointed (2 pages) |
1 February 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
1 February 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Secretary resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
23 November 2006 | Director resigned (1 page) |
8 November 2006 | Memorandum and Articles of Association (4 pages) |
8 November 2006 | Memorandum and Articles of Association (4 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Company name changed chatham maritime J5 developments LIMITED\certificate issued on 31/10/06 (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | New director appointed (2 pages) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Director resigned (1 page) |
31 October 2006 | Company name changed chatham maritime J5 developments LIMITED\certificate issued on 31/10/06 (2 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
21 October 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Particulars of mortgage/charge (10 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Particulars of mortgage/charge (11 pages) |
19 October 2006 | Registered office changed on 19/10/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
19 October 2006 | Particulars of mortgage/charge (11 pages) |
19 October 2006 | Particulars of mortgage/charge (10 pages) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Director resigned (1 page) |
19 October 2006 | Registered office changed on 19/10/06 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | Ad 06/10/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
6 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
18 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
28 April 2005 | Accounts made up to 31 March 2005 (4 pages) |
28 April 2005 | Accounts made up to 31 March 2005 (4 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (7 pages) |
26 May 2004 | Accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Accounts made up to 31 March 2004 (4 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
8 September 2003 | Return made up to 01/09/03; full list of members (7 pages) |
24 May 2003 | Accounts made up to 31 March 2003 (4 pages) |
24 May 2003 | Accounts made up to 31 March 2003 (4 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
12 September 2002 | Return made up to 01/09/02; full list of members (7 pages) |
20 May 2002 | Accounts made up to 31 March 2002 (4 pages) |
20 May 2002 | Accounts made up to 31 March 2002 (4 pages) |
31 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
31 August 2001 | Return made up to 01/09/01; full list of members (6 pages) |
3 August 2001 | Director resigned (1 page) |
3 August 2001 | Director resigned (1 page) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
22 May 2001 | Accounts made up to 31 March 2001 (4 pages) |
22 May 2001 | Accounts made up to 31 March 2001 (4 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
5 September 2000 | Return made up to 07/09/00; full list of members (6 pages) |
31 May 2000 | Accounts made up to 31 March 2000 (4 pages) |
31 May 2000 | Accounts made up to 31 March 2000 (4 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
23 November 1999 | Full accounts made up to 31 March 1999 (5 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 07/09/99; full list of members (6 pages) |
27 August 1999 | Registered office changed on 27/08/99 from: st georges house kingsway team valley trading esta gateshead tyne & wear NE11 0NA (1 page) |
27 August 1999 | Registered office changed on 27/08/99 from: st georges house kingsway team valley trading esta gateshead tyne & wear NE11 0NA (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
23 October 1998 | Return made up to 20/09/98; no change of members
|
23 October 1998 | Return made up to 20/09/98; no change of members
|
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
4 November 1997 | Full accounts made up to 31 March 1997 (5 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
23 October 1997 | Return made up to 20/09/97; full list of members (6 pages) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
20 March 1997 | Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page) |
11 October 1996 | New director appointed (3 pages) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | Registered office changed on 11/10/96 from: 12 york place leeds LS1 2DS (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New secretary appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | New director appointed (2 pages) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Registered office changed on 11/10/96 from: 12 york place leeds LS1 2DS (1 page) |
11 October 1996 | Director resigned (1 page) |
11 October 1996 | Secretary resigned (1 page) |
11 October 1996 | New director appointed (3 pages) |
20 September 1996 | Incorporation (10 pages) |
20 September 1996 | Incorporation (10 pages) |