London
W1D 4NU
Director Name | Mr Martin James McNair |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 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 week 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(1 month 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 Simon Atwell Boston |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2013(1 month 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 Andrew Craig Manders |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(3 years, 5 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(3 years, 11 months 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(3 years, 11 months 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, 9 months after company formation) |
Appointment Duration | 9 months (resigned 29 April 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, 1 month 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 |
Director Name | Mr Simon Wilkinson |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2019(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 82 Dean Street London W1D 3SP |
Secretary Name | DM Company Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2013(same day as company formation) |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Website | byronhamburgers.com |
---|---|
Telephone | 01224 595000 |
Telephone region | Aberdeen |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
50.6k at £1 | Dmwsl 742 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,000 |
Current Liabilities | £82,711,000 |
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 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 January 2023 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 December 2022 | Liquidators' statement of receipts and payments to 3 November 2022 (18 pages) |
12 July 2022 | Appointment of a voluntary liquidator (3 pages) |
12 July 2022 | Removal of liquidator by court order (104 pages) |
4 July 2022 | Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages) |
21 December 2021 | Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 21 December 2021 (2 pages) |
13 December 2021 | Liquidators' statement of receipts and payments to 3 November 2021 (6 pages) |
9 August 2021 | Appointment of a voluntary liquidator (42 pages) |
9 August 2021 | Resignation of a liquidator (3 pages) |
7 December 2020 | Registered office address changed from 82 Dean Street London W1D 3SP England to 15 Canada Square London E14 5GL on 7 December 2020 (2 pages) |
2 December 2020 | Resolutions
|
2 December 2020 | Declaration of solvency (5 pages) |
2 December 2020 | Appointment of a voluntary liquidator (3 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2020 | Termination of appointment of Simon Wilkinson as a director on 29 July 2020 (1 page) |
5 August 2020 | Appointment of Mr Lance Edward Contento as a director on 29 July 2020 (2 pages) |
26 November 2019 | Confirmation statement made on 11 October 2019 with no updates (3 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 | Audit exemption subsidiary accounts made up to 24 June 2018 (15 pages) |
12 August 2019 | Audit exemption statement of guarantee by parent company for period ending 24/06/18 (3 pages) |
12 August 2019 | Consolidated accounts of parent company for subsidiary company period ending 24/06/18 (31 pages) |
12 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 24/06/18 (1 page) |
24 July 2019 | Appointment of Mr Simon Wilkinson as a director on 9 May 2019 (2 pages) |
24 July 2019 | Termination of appointment of Steven Michael De Polo as a director on 19 June 2019 (1 page) |
14 May 2019 | Termination of appointment of Russell Hoare as a director on 29 April 2019 (1 page) |
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 | Termination of appointment of Nicholas Young as a director on 30 July 2018 (1 page) |
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) |
2 August 2018 | Full accounts made up to 25 June 2017 (18 pages) |
29 May 2018 | Satisfaction of charge 087292810002 in full (1 page) |
29 May 2018 | Satisfaction of charge 087292810001 in full (1 page) |
29 May 2018 | All of the property or undertaking has been released from charge 087292810001 (1 page) |
21 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 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
24 October 2017 | Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Nicholas Young as a director on 25 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages) |
24 October 2017 | Appointment of Mr Simon Cope as a director on 25 September 2017 (2 pages) |
15 May 2017 | Termination of appointment of Andrew Craig Manders as a director on 4 May 2017 (1 page) |
15 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 (15 pages) |
5 April 2017 | Full accounts made up to 26 June 2016 (15 pages) |
14 March 2017 | Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
|
14 March 2017 | Termination of appointment of Thomas Francis Edmund Byng as a director on 2 January 2017 (1 page) |
14 March 2017 | Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
|
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 087292810002, created on 30 June 2016 (66 pages) |
4 July 2016 | Registration of charge 087292810002, created on 30 June 2016 (66 pages) |
29 March 2016 | Full accounts made up to 28 June 2015 (13 pages) |
29 March 2016 | Full accounts made up to 28 June 2015 (13 pages) |
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 June 2015 | Registered office address changed from Commonwealth House 1-19 New Oxford Street 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 1-19 New Oxford Street London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 18 June 2015 (1 page) |
18 May 2015 | Full accounts made up to 29 June 2014 (12 pages) |
18 May 2015 | Full accounts made up to 29 June 2014 (12 pages) |
1 May 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
1 May 2015 | Previous accounting period shortened from 31 October 2014 to 30 June 2014 (1 page) |
30 April 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
30 April 2015 | Current accounting period shortened from 31 October 2015 to 30 June 2015 (1 page) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
22 February 2014 | Registration of charge 087292810001 (66 pages) |
22 February 2014 | Registration of charge 087292810001 (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
|
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 on 22 November 2013 (2 pages) |
22 November 2013 | Appointment of Mr Simon Atwell Boston as a director (3 pages) |
22 November 2013 | Termination of appointment of Dominic Barbour as a director (2 pages) |
22 November 2013 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW on 22 November 2013 (2 pages) |
22 November 2013 | Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages) |
22 November 2013 | Appointment of Mr Thomas Francis Edmund Byng as a director (3 pages) |
22 November 2013 | Termination of appointment of Dominic Barbour as a director (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 Dm Company Services (London) Limited as a secretary (2 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) |
30 October 2013 | Appointment of Dominic James Barbour as a director (3 pages) |
11 October 2013 | Incorporation (27 pages) |
11 October 2013 | Incorporation (27 pages) |