About

Registered Number: 05694449
Date of Incorporation: 01/02/2006 (19 years and 2 months ago)
Company Status: Active
Registered Address: 6 Wharf Studios, 28 Wharf Road, London, N1 7GR,

 

Byrne Estates (Kensal Green) Ltd was registered on 01 February 2006, it's status at Companies House is "Active". This organisation has one director listed as Byre, Patrick in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRE, Patrick 13 February 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 March 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 14 March 2019
CS01 - N/A 06 February 2019
CH01 - Change of particulars for director 13 August 2018
CH01 - Change of particulars for director 13 August 2018
CH03 - Change of particulars for secretary 13 August 2018
AA - Annual Accounts 23 February 2018
CS01 - N/A 02 February 2018
AD01 - Change of registered office address 05 October 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 13 February 2017
RESOLUTIONS - N/A 08 December 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 16 February 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 09 March 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 17 February 2014
AA01 - Change of accounting reference date 29 May 2013
RESOLUTIONS - N/A 20 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 October 2012
AA - Annual Accounts 18 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
AR01 - Annual Return 03 February 2012
MG01 - Particulars of a mortgage or charge 20 July 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 28 February 2011
SH01 - Return of Allotment of shares 18 May 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 29 April 2008
RESOLUTIONS - N/A 18 March 2008
123 - Notice of increase in nominal capital 18 March 2008
363s - Annual Return 21 February 2008
363s - Annual Return 14 April 2007
225 - Change of Accounting Reference Date 01 February 2007
395 - Particulars of a mortgage or charge 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
395 - Particulars of a mortgage or charge 30 November 2006
395 - Particulars of a mortgage or charge 30 November 2006
MEM/ARTS - N/A 12 September 2006
CERTNM - Change of name certificate 06 September 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
287 - Change in situation or address of Registered Office 09 May 2006
NEWINC - New incorporation documents 01 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage deed to secure third party liabilities 05 July 2011 Outstanding

N/A

Legal charge 18 January 2007 Fully Satisfied

N/A

Legal charge 24 November 2006 Fully Satisfied

N/A

Debenture 24 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.