BYRON & BYRON LIMITED

Register to unlock more data on OkredoRegister

BYRON & BYRON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02327421

Incorporation date

12/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Lockfield Avenue, Enfield EN3 7PXCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/1988)
dot icon19/03/2026
Accounts for a small company made up to 2025-03-31
dot icon08/01/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon19/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon09/01/2025
Resolutions
dot icon09/01/2025
Confirmation statement made on 2024-12-16 with updates
dot icon07/01/2025
Statement of capital following an allotment of shares on 2023-12-22
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/12/2023
Confirmation statement made on 2023-12-16 with no updates
dot icon03/01/2023
Confirmation statement made on 2022-12-16 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon12/12/2022
Appointment of Mrs Anna Gualtieri as a director on 2022-11-21
dot icon23/12/2021
Accounts for a small company made up to 2021-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon28/04/2021
Registration of charge 023274210014, created on 2021-04-20
dot icon23/04/2021
Resolutions
dot icon23/04/2021
Resolutions
dot icon30/03/2021
Accounts for a small company made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon11/08/2020
Termination of appointment of Lorena Diomidous as a director on 2020-08-10
dot icon15/07/2020
Change of details for Byron & Byron Holdings Limited as a person with significant control on 2020-07-15
dot icon15/07/2020
Registered office address changed from Shaftesbury House 3 Shaftesbury Road London N18 1SW to 16 Lockfield Avenue Enfield EN3 7PX on 2020-07-15
dot icon02/01/2020
Accounts for a small company made up to 2019-03-31
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon24/12/2018
Accounts for a small company made up to 2018-03-31
dot icon19/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon19/12/2018
Change of details for Byron & Byron Holdings Limited as a person with significant control on 2016-04-06
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon22/08/2017
Registration of charge 023274210013, created on 2017-08-22
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon16/06/2016
Satisfaction of charge 9 in full
dot icon18/05/2016
Satisfaction of charge 8 in full
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon06/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon17/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/12/2014
Director's details changed for Orazio Gualtieri on 2013-12-12
dot icon30/06/2014
Auditor's resignation
dot icon04/06/2014
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 2014-06-04
dot icon29/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon12/11/2013
Total exemption full accounts made up to 2013-03-31
dot icon09/10/2013
Director's details changed for Orazio Gualtieri on 2013-10-01
dot icon09/10/2013
Director's details changed for Lorena Diomidous on 2013-10-01
dot icon09/10/2013
Secretary's details changed for Anna Elizabeth Gualtieri on 2013-10-01
dot icon02/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon24/12/2012
Full accounts made up to 2012-03-31
dot icon31/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon29/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon26/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon05/05/2010
Termination of appointment of Michael Wood as a director
dot icon03/02/2010
Full accounts made up to 2009-03-31
dot icon11/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon12/11/2009
Duplicate mortgage certificatecharge no:12
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 12
dot icon18/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon21/04/2009
Director appointed lorena diomidous
dot icon13/02/2009
Return made up to 12/12/08; full list of members
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon27/06/2008
Return made up to 12/12/07; full list of members
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2008
Director appointed michael evelyn james wood
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 10
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon22/12/2006
Return made up to 12/12/06; full list of members
dot icon26/05/2006
Declaration of satisfaction of mortgage/charge
dot icon01/04/2006
Particulars of mortgage/charge
dot icon06/01/2006
Full accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 12/12/05; full list of members
dot icon14/04/2005
Registered office changed on 14/04/05 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ
dot icon11/01/2005
Full accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 12/12/04; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2003-03-31
dot icon06/08/2004
Particulars of mortgage/charge
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon25/06/2003
Accounts for a small company made up to 2002-03-31
dot icon09/01/2003
Return made up to 12/12/02; full list of members
dot icon24/04/2002
Particulars of mortgage/charge
dot icon07/02/2002
Return made up to 12/12/01; full list of members
dot icon01/02/2002
Accounts for a small company made up to 2001-03-31
dot icon01/02/2002
Location of register of members
dot icon01/02/2001
Return made up to 12/12/00; full list of members
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon11/01/2000
Return made up to 12/12/99; no change of members
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Resolutions
dot icon11/11/1999
Accounts for a small company made up to 1999-03-31
dot icon10/09/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon24/05/1999
Accounts for a small company made up to 1998-03-31
dot icon15/02/1999
Return made up to 12/12/98; full list of members
dot icon08/01/1999
Delivery ext'd 3 mth 31/03/98
dot icon22/06/1998
Registered office changed on 22/06/98 from: units 2 3 & 4 thane works thane villas london N7 7NU
dot icon01/06/1998
Full accounts made up to 1997-03-31
dot icon10/02/1998
Particulars of mortgage/charge
dot icon10/02/1998
Particulars of mortgage/charge
dot icon22/12/1997
Return made up to 12/12/97; change of members
dot icon29/09/1997
Particulars of mortgage/charge
dot icon16/07/1997
Full accounts made up to 1996-03-31
dot icon13/01/1997
Return made up to 12/12/96; no change of members
dot icon28/11/1996
Registered office changed on 28/11/96 from: 4 hanover yard noel road islington london N1
dot icon30/01/1996
Accounts for a small company made up to 1995-03-31
dot icon29/01/1996
Return made up to 12/12/95; full list of members
dot icon22/02/1995
Return made up to 12/12/94; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/11/1994
Declaration of satisfaction of mortgage/charge
dot icon14/02/1994
Return made up to 12/12/93; no change of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon12/01/1993
Return made up to 12/12/92; full list of members
dot icon30/09/1992
Accounts for a small company made up to 1992-03-31
dot icon10/09/1992
Return made up to 12/12/91; full list of members
dot icon08/09/1992
Ad 30/03/92--------- £ si 58136@1=58136 £ ic 67684/125820
dot icon08/09/1992
Nc inc already adjusted 30/03/92
dot icon08/09/1992
Resolutions
dot icon08/09/1992
Resolutions
dot icon18/05/1992
Accounts for a small company made up to 1991-03-31
dot icon19/03/1992
Ad 25/07/91--------- £ si 67682@1=67682 £ ic 2/67684
dot icon19/03/1992
£ nc 1000/70000 25/07/91
dot icon09/08/1991
Full accounts made up to 1990-03-31
dot icon18/07/1991
Director resigned
dot icon21/06/1991
Auditor's resignation
dot icon18/01/1991
Return made up to 12/12/90; full list of members
dot icon12/04/1989
Particulars of mortgage/charge
dot icon16/02/1989
Registered office changed on 16/02/89 from: 4 hanover road noel road islington london N1
dot icon02/02/1989
Resolutions
dot icon31/01/1989
New director appointed
dot icon30/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/01/1989
Certificate of change of name
dot icon23/01/1989
Registered office changed on 23/01/89 from: classic hse 174-180 old st london EC1V 9BP
dot icon12/12/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
630.89K
-
0.00
122.57K
-
2022
37
8.26K
-
0.00
87.92K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wood, Michael Evelyn James
Director
04/04/2008 - 30/04/2010
4
Diomidous, Lorena
Director
07/04/2009 - 10/08/2020
5
Gualtieri, Anna
Director
21/11/2022 - Present
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYRON & BYRON LIMITED

BYRON & BYRON LIMITED is an(a) Active company incorporated on 12/12/1988 with the registered office located at 16 Lockfield Avenue, Enfield EN3 7PX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BYRON & BYRON LIMITED?

toggle

BYRON & BYRON LIMITED is currently Active. It was registered on 12/12/1988 .

Where is BYRON & BYRON LIMITED located?

toggle

BYRON & BYRON LIMITED is registered at 16 Lockfield Avenue, Enfield EN3 7PX.

What does BYRON & BYRON LIMITED do?

toggle

BYRON & BYRON LIMITED operates in the Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials (16.29 - SIC 2007) sector.

What is the latest filing for BYRON & BYRON LIMITED?

toggle

The latest filing was on 19/03/2026: Accounts for a small company made up to 2025-03-31.