Company NameBotley Byrne Limited
DirectorsDavid Paul Botley and Michael Byrne
Company StatusActive
Company Number09030655
CategoryPrivate Limited Company
Incorporation Date8 May 2014(9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Paul Botley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr Michael Byrne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Michael Byrne
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Location

Registered Address17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Botley
25.00%
Ordinary A
1 at £1Elizabeth Botley
25.00%
Ordinary C
1 at £1Katie Byrne
25.00%
Ordinary D
1 at £1Michael Byrne
25.00%
Ordinary B

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 3 days from now)

Filing History

8 March 2024Total exemption full accounts made up to 31 May 2023 (12 pages)
4 May 2023Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 17 Hanover Square London W1S 1BN on 4 May 2023 (1 page)
4 May 2023Confirmation statement made on 27 April 2023 with updates (5 pages)
4 April 2023Registered office address changed from First Floor South 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB to First Floor South 101 New Cavendish Street London W1W 6XH on 3 April 2023 (1 page)
1 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
5 May 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
14 May 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
29 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
27 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
29 June 2016Appointment of Mr Michael Byrne as a director on 8 May 2014 (2 pages)
29 June 2016Termination of appointment of Michael Byrne as a director on 8 May 2014 (1 page)
29 June 2016Appointment of Mr Michael Byrne as a director on 8 May 2014 (2 pages)
29 June 2016Termination of appointment of Michael Byrne as a director on 8 May 2014 (1 page)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
15 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
9 June 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 4
(5 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
1 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Change of share class name or designation (2 pages)
1 April 2015Particulars of variation of rights attached to shares (2 pages)
5 March 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 4
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 4
(3 pages)
5 March 2015Statement of capital following an allotment of shares on 8 May 2014
  • GBP 4
(3 pages)
15 May 2014Termination of appointment of a director (2 pages)
15 May 2014Termination of appointment of a director (2 pages)
8 May 2014Appointment of Mr David Paul Botley as a director (2 pages)
8 May 2014Appointment of Mr Michael Byrne as a director (2 pages)
8 May 2014Appointment of Mr David Paul Botley as a director (2 pages)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(36 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2
(3 pages)
8 May 2014Termination of appointment of Barbara Kahan as a director (1 page)
8 May 2014Incorporation
Statement of capital on 2014-05-08
  • GBP 1
(36 pages)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2
(3 pages)
8 May 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 2
(3 pages)
8 May 2014Appointment of Mr Michael Byrne as a director (2 pages)