About

Registered Number: 05326434
Date of Incorporation: 07/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 7-8 Ritz Parade, Western Avenue, London, W5 3RA

 

Founded in 2005, Byzantium Collection Ltd are based in London. Currently we aren't aware of the number of employees at the Byzantium Collection Ltd. Byzantium Collection Ltd has 2 directors listed as Ince, Ahmet, Ince, Paula.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INCE, Ahmet 07 January 2005 - 1
INCE, Paula 07 January 2005 - 1

Filing History

Document Type Date
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 30 December 2014
AD01 - Change of registered office address 14 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 04 September 2013
CH03 - Change of particulars for secretary 03 September 2013
CH01 - Change of particulars for director 03 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 01 February 2008
363a - Annual Return 23 January 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 15 February 2006
225 - Change of Accounting Reference Date 06 May 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2005
MEM/ARTS - N/A 21 January 2005
CERTNM - Change of name certificate 14 January 2005
NEWINC - New incorporation documents 07 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.