About

Registered Number: 06553446
Date of Incorporation: 02/04/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 345 Old Street, London, EC1V 9LL

 

Byng Services Ltd was registered on 02 April 2008, it has a status of "Active". The companies directors are listed as Maitland, Oliver, Hewitt, Martin Douglas Ralph at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Martin Douglas Ralph 02 April 2008 30 September 2009 1
Secretary Name Appointed Resigned Total Appointments
MAITLAND, Oliver 02 April 2008 - 1

Filing History

Document Type Date
CS01 - N/A 08 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 29 June 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 April 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 April 2016
SH01 - Return of Allotment of shares 18 April 2016
SH01 - Return of Allotment of shares 18 April 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 01 May 2015
CH03 - Change of particulars for secretary 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CERTNM - Change of name certificate 06 January 2015
RESOLUTIONS - N/A 30 December 2014
AD01 - Change of registered office address 11 December 2014
CONNOT - N/A 28 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 13 May 2014
SH03 - Return of purchase of own shares 05 November 2013
AA - Annual Accounts 27 June 2013
TM01 - Termination of appointment of director 03 May 2013
AR01 - Annual Return 03 May 2013
SH01 - Return of Allotment of shares 03 May 2013
SH01 - Return of Allotment of shares 01 February 2013
AD01 - Change of registered office address 18 July 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 04 April 2012
CH01 - Change of particulars for director 04 April 2012
CH03 - Change of particulars for secretary 04 April 2012
RESOLUTIONS - N/A 27 March 2012
SH01 - Return of Allotment of shares 21 February 2012
AP01 - Appointment of director 22 June 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 20 April 2011
MG01 - Particulars of a mortgage or charge 03 February 2011
AA01 - Change of accounting reference date 25 November 2010
CERTNM - Change of name certificate 11 June 2010
CONNOT - N/A 11 June 2010
CH01 - Change of particulars for director 06 May 2010
CH03 - Change of particulars for secretary 06 May 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 01 February 2010
CONNOT - N/A 16 November 2009
TM01 - Termination of appointment of director 09 November 2009
DISS40 - Notice of striking-off action discontinued 17 October 2009
AR01 - Annual Return 15 October 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 27 January 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.