About

Registered Number: 03431499
Date of Incorporation: 09/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 12 Gateway Mews, Bounds Green, London, N11 2UT

 

The Byron Court Freehold Company Ltd was founded on 09 September 1997 and are based in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. The business has 12 directors listed as Firsht, Darren Lewis, Gupta, Rajesh, Dr, O'connor, Thomas Desmond, Ptohides, Elias Yianni, Zimbalist, Francine Lara, Cohen, Malcolm Stuart, Dabeshkhoy, Farshad, Latner, Adam Benjamin, Silver, Laurence, Smith, Stancie Carol, Stein, Andrew Paul, Stultz, Christopher Constantine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIRSHT, Darren Lewis 06 October 2011 - 1
GUPTA, Rajesh, Dr 06 October 2011 - 1
O'CONNOR, Thomas Desmond 27 March 2020 - 1
PTOHIDES, Elias Yianni 30 November 2018 - 1
ZIMBALIST, Francine Lara 27 March 2020 - 1
COHEN, Malcolm Stuart 09 September 1997 09 March 2010 1
DABESHKHOY, Farshad 25 May 2012 11 June 2015 1
LATNER, Adam Benjamin 11 June 2015 27 March 2020 1
SILVER, Laurence 09 September 1997 30 January 2009 1
SMITH, Stancie Carol 09 September 1997 31 December 2011 1
STEIN, Andrew Paul 30 January 2009 31 March 2011 1
STULTZ, Christopher Constantine 06 October 2011 25 May 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 30 March 2020
CS01 - N/A 27 March 2020
AP01 - Appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
TM01 - Termination of appointment of director 27 March 2020
AA - Annual Accounts 26 March 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 30 November 2018
AP01 - Appointment of director 30 November 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 26 March 2018
CS01 - N/A 21 April 2017
AA - Annual Accounts 24 February 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 26 February 2016
AP01 - Appointment of director 23 February 2016
TM01 - Termination of appointment of director 11 June 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 26 March 2015
CH01 - Change of particulars for director 26 March 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 25 May 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 25 May 2012
AA - Annual Accounts 23 March 2012
TM02 - Termination of appointment of secretary 15 February 2012
TM01 - Termination of appointment of director 15 February 2012
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 01 June 2011
AD01 - Change of registered office address 01 April 2011
TM01 - Termination of appointment of director 01 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 16 March 2010
AP01 - Appointment of director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 19 February 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288b - Notice of resignation of directors or secretaries 07 February 2009
287 - Change in situation or address of Registered Office 07 February 2009
AA - Annual Accounts 28 September 2007
363a - Annual Return 26 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2007
353 - Register of members 26 September 2007
287 - Change in situation or address of Registered Office 26 September 2007
AA - Annual Accounts 25 October 2006
363a - Annual Return 16 October 2006
363a - Annual Return 21 December 2005
AA - Annual Accounts 26 October 2005
363s - Annual Return 15 September 2004
AA - Annual Accounts 15 September 2004
AA - Annual Accounts 10 November 2003
363s - Annual Return 10 November 2003
363s - Annual Return 31 October 2002
AA - Annual Accounts 11 September 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 08 October 2001
363s - Annual Return 10 November 2000
225 - Change of Accounting Reference Date 19 September 2000
AA - Annual Accounts 30 August 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 25 November 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
288b - Notice of resignation of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
288a - Notice of appointment of directors or secretaries 08 October 1997
NEWINC - New incorporation documents 09 September 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.