Company NameByron Drake Limited
DirectorWarren Michael Guest
Company StatusActive
Company Number03922863
CategoryPrivate Limited Company
Incorporation Date10 February 2000(24 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Warren Michael Guest
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2006(6 years after company formation)
Appointment Duration18 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
Director NameStephen Raymond Guest
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(3 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 12 February 2006)
RoleProperty Management
Correspondence Address41 Birchend Close
South Croydon
Surrey
CR2 7DS
Director NameWarren Michael Guest
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(3 weeks, 4 days after company formation)
Appointment Duration3 years, 11 months (resigned 09 February 2004)
RoleProperty Management
Correspondence Address64 Foxearth Road
Selsdon
Surrey
CR2 8EE
Secretary NameStephen Raymond Guest
NationalityBritish
StatusResigned
Appointed06 March 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 8 months (resigned 15 November 2001)
RoleProperty Management
Correspondence Address41 Birchend Close
South Croydon
Surrey
CR2 7DS
Secretary NameWarren Michael Guest
NationalityBritish
StatusResigned
Appointed15 November 2001(1 year, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 12 February 2006)
RoleProperty Mgt
Correspondence Address64 Foxearth Road
Selsdon
Surrey
CR2 8EE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NamePennyweights UK Limited (Corporation)
StatusResigned
Appointed12 February 2006(6 years after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2012)
Correspondence Address163 Welcomes Road
Kenley
Surrey
CR8 5HB

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1W.m. Guest
100.00%
Ordinary

Financials

Year2014
Net Worth£169
Cash£11

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 3 weeks ago)
Next Return Due24 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
18 January 2021Director's details changed for Mr Warren Michael Guest on 15 January 2021 (2 pages)
18 January 2021Change of details for Mr Warren Michael Guest as a person with significant control on 15 January 2021 (2 pages)
23 November 2020Amended total exemption full accounts made up to 31 March 2020 (6 pages)
26 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Registered office address changed from The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD to Station House Station Approach East Horsley Leatherhead KT24 6QX on 14 April 2020 (1 page)
14 April 2020Change of details for Mr Warren Michael Guest as a person with significant control on 14 April 2020 (2 pages)
20 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
6 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 July 2018Change of details for Mr Warren Michael Guest as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Director's details changed for Mr Warren Michael Guest on 2 July 2018 (2 pages)
15 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 March 2016Director's details changed for Mr Warren Michael Guest on 1 January 2016 (2 pages)
9 March 2016Director's details changed for Mr Warren Michael Guest on 1 January 2016 (2 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
9 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
21 September 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
16 September 2015Registered office address changed from Pennyweights Welcomes Road Kenley Surrey CR8 5HB to The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 16 September 2015 (2 pages)
16 September 2015Registered office address changed from Pennyweights Welcomes Road Kenley Surrey CR8 5HB to The Stables Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 16 September 2015 (2 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
17 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(3 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
15 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
20 February 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
20 February 2012Termination of appointment of Pennyweights Uk Limited as a secretary (1 page)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
9 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Warren Michael Guest on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Pennyweights Uk Limited on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Warren Michael Guest on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Warren Michael Guest on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
13 February 2009Return made up to 10/02/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
29 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 10/02/08; full list of members (2 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
19 February 2007Return made up to 10/02/07; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
8 January 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Secretary resigned (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New director appointed (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006New secretary appointed (1 page)
24 March 2006Secretary resigned (1 page)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
20 February 2006Return made up to 10/02/06; full list of members (2 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
28 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
23 March 2005Return made up to 10/02/05; full list of members (2 pages)
23 March 2005Return made up to 10/02/05; full list of members (2 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
19 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
19 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 28 February 2003 (5 pages)
19 March 2003Return made up to 10/02/03; full list of members (7 pages)
19 March 2003Return made up to 10/02/03; full list of members (7 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
24 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
18 February 2002Return made up to 10/02/02; full list of members (6 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Secretary resigned (1 page)
28 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
28 November 2001Accounts for a small company made up to 28 February 2001 (5 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
12 March 2001Return made up to 10/02/01; full list of members (6 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
16 March 2000Registered office changed on 16/03/00 from: 163 welcomes road kenley surrey CR8 5HB (1 page)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New secretary appointed;new director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)
10 February 2000Incorporation (12 pages)
10 February 2000Incorporation (12 pages)