London
W1D 3SP
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Mr Dominic James Barbour |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 12 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 Pall Mall London SW1Y 5JH |
Director Name | Mr Thomas Francis Edmund Byng |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Christopher David Poil |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Stephen Thomas Murphy |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Simon Atwell Boston |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 05 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Dalton Timothy Philips |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 2017(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 February 2018) |
Role | Chairman |
Country of Residence | Ireland |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Andrew Craig Manders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(3 years, 6 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Simon Cope |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 November 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Nicholas John Young |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(4 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Russell Hoare |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(4 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 09 May 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Director Name | Mr Steven Michael De Polo |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2018(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1st Floor 14-15 Berners Street London W1T 3LJ |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | byronhamburgers.com |
---|
Registered Address | 82 Dean Street London W1D 3SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50.6k at £1 | Dmwsl 741 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,000 |
Net Worth | -£515,000 |
Current Liabilities | £83,644,000 |
Latest Accounts | 24 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
30 June 2016 | Delivered on: 4 July 2016 Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument)) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 February 2014 | Delivered on: 22 February 2014 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 September 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
13 August 2019 | Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ to 82 Dean Street London W1D 3SP on 13 August 2019 (1 page) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 24/06/18 (31 pages) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 24/06/18 (3 pages) |
12 August 2019 | Audit exemption subsidiary accounts made up to 24 June 2018 (18 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 24/06/18 (1 page) |
25 June 2019 | Termination of appointment of Steven Michael De Polo as a director on 19 June 2019 (1 page) |
15 May 2019 | Appointment of Mr Simon Wilkinson as a director on 9 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Russell Hoare as a director on 9 May 2019 (1 page) |
19 February 2019 | Resolutions
|
12 February 2019 | Cessation of Dmwsl 741 Limited as a person with significant control on 31 January 2019 (1 page) |
12 February 2019 | Statement of capital following an allotment of shares on 31 January 2019
|
12 February 2019 | Notification of Avs Midco Limited as a person with significant control on 31 January 2019 (2 pages) |
3 December 2018 | Termination of appointment of Simon Cope as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Steven Michael De Polo as a director on 3 December 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
5 September 2018 | Appointment of Mr Russell Hoare as a director on 30 July 2018 (2 pages) |
5 September 2018 | Termination of appointment of Nicholas Young as a director on 30 July 2018 (1 page) |
1 August 2018 | Full accounts made up to 25 June 2017 (21 pages) |
29 May 2018 | All of the property or undertaking has been released from charge 086746790001 (1 page) |
29 May 2018 | Satisfaction of charge 086746790001 in full (1 page) |
29 May 2018 | Satisfaction of charge 086746790002 in full (1 page) |
20 February 2018 | Termination of appointment of Dalton Timothy Philips as a director on 5 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Simon Atwell Boston as a director on 5 February 2018 (2 pages) |
26 October 2017 | Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages) |
26 October 2017 | Director's details changed for Mr Nicholas Young on 25 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages) |
25 October 2017 | Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages) |
8 September 2017 | Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page) |
8 September 2017 | Appointment of Mr Mauro Moretti as a director on 18 April 2017 (2 pages) |
8 September 2017 | Termination of appointment of Stephen Thomas Murphy as a director on 18 April 2017 (1 page) |
23 May 2017 | Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page) |
23 May 2017 | Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page) |
19 April 2017 | Second filing for the appointment of Andrew Manders as a director (6 pages) |
19 April 2017 | Second filing for the appointment of Andrew Manders as a director (6 pages) |
5 April 2017 | Full accounts made up to 26 June 2016 (22 pages) |
5 April 2017 | Full accounts made up to 26 June 2016 (22 pages) |
14 March 2017 | Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages) |
14 March 2017 | Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page) |
14 March 2017 | Termination of appointment of Christopher David Poil as a director on 9 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
|
14 March 2017 | Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
|
14 March 2017 | Appointment of Mr Dalton Timothy Philips as a director on 2 January 2017 (2 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
4 July 2016 | Registration of charge 086746790002, created on 30 June 2016 (66 pages) |
4 July 2016 | Registration of charge 086746790002, created on 30 June 2016 (66 pages) |
29 March 2016 | Total exemption full accounts made up to 28 June 2015 (18 pages) |
29 March 2016 | Total exemption full accounts made up to 28 June 2015 (18 pages) |
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
18 June 2015 | Registered office address changed from Commonwealth House 3rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Commonwealth House 3rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page) |
19 May 2015 | Total exemption full accounts made up to 29 June 2014 (18 pages) |
19 May 2015 | Total exemption full accounts made up to 29 June 2014 (18 pages) |
1 May 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
30 April 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
30 April 2015 | Current accounting period shortened from 30 September 2015 to 30 June 2015 (1 page) |
14 November 2014 | Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to Commonwealth House 3Rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Registered office address changed from Commonwealth House 1-19 New Oxford Street London WC1A 1NU to Commonwealth House 3Rd Floor 1 - 19 New Oxford Sreet London WC1A 1NU on 14 November 2014 (1 page) |
14 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
4 March 2014 | Memorandum and Articles of Association (10 pages) |
4 March 2014 | Resolutions
|
4 March 2014 | Resolutions
|
4 March 2014 | Memorandum and Articles of Association (10 pages) |
22 February 2014 | Registration of charge 086746790001 (66 pages) |
22 February 2014 | Registration of charge 086746790001 (66 pages) |
4 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
2 December 2013 | Appointment of Christopher David Poil as a director (4 pages) |
2 December 2013 | Appointment of Christopher David Poil as a director (4 pages) |
22 November 2013 | Termination of appointment of Dominic Barbour as a director (2 pages) |
22 November 2013 | Termination of appointment of Dominic Barbour as a director (2 pages) |
22 November 2013 | Appointment of Mr Stephen Thomas Murphy as a director (3 pages) |
22 November 2013 | Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages) |
22 November 2013 | Appointment of Mr Simon Atwell Boston as a director (3 pages) |
22 November 2013 | Appointment of Mr Simon Atwell Boston as a director (3 pages) |
22 November 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW Uk on 22 November 2013 (2 pages) |
22 November 2013 | Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages) |
22 November 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW Uk on 22 November 2013 (2 pages) |
22 November 2013 | Appointment of Mr Stephen Thomas Murphy as a director (3 pages) |
30 October 2013 | Appointment of Dominic James Barbour as a director (3 pages) |
30 October 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
30 October 2013 | Termination of appointment of Dm Company Services (London) Limited as a secretary (2 pages) |
30 October 2013 | Appointment of Dominic James Barbour as a director (3 pages) |
30 October 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
30 October 2013 | Termination of appointment of Martin Mcnair as a director (2 pages) |
3 September 2013 | Incorporation (27 pages) |
3 September 2013 | Incorporation (27 pages) |