BYRON HAMBURGERS LIMITED

Register to unlock more data on OkredoRegister

BYRON HAMBURGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07228130

Incorporation date

20/04/2010

Size

Full

Contacts

Registered address

Registered address

10 Fleet Place, London EC4M 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2010)
dot icon07/03/2024
Bona Vacantia disclaimer
dot icon04/11/2022
Final Gazette dissolved following liquidation
dot icon07/09/2022
Notice of appointment of a replacement or additional administrator
dot icon04/08/2022
Notice of move from Administration to Dissolution
dot icon04/08/2022
Administrator's progress report
dot icon12/07/2022
Notice of order removing administrator from office
dot icon02/03/2022
Administrator's progress report
dot icon18/12/2021
Registered office address changed from Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-18
dot icon17/08/2021
Administrator's progress report
dot icon23/06/2021
Notice of extension of period of Administration
dot icon05/03/2021
Administrator's progress report
dot icon19/09/2020
Notice of deemed approval of proposals
dot icon25/08/2020
Statement of affairs with form AM02SOA
dot icon25/08/2020
Statement of administrator's proposal
dot icon24/08/2020
Appointment of an administrator
dot icon24/08/2020
Registered office address changed from 82 Dean Street London W1D 3SP England to Kpmg Llp 15 Canada Square London E14 5GL on 2020-08-24
dot icon05/05/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon21/10/2019
Appointment of Mr David John Pepper as a director on 2019-09-17
dot icon13/08/2019
Registered office address changed from 1st Floor 14-15 Berners Street London W1T 3LJ United Kingdom to 82 Dean Street London W1D 3SP on 2019-08-13
dot icon25/07/2019
Full accounts made up to 2018-06-24
dot icon25/06/2019
Termination of appointment of Steven Michael De Polo as a director on 2019-06-19
dot icon05/06/2019
Confirmation statement made on 2019-04-06 with updates
dot icon15/05/2019
Appointment of Mr Simon Wilkinson as a director on 2019-05-09
dot icon14/05/2019
Termination of appointment of Russell Hoare as a director on 2019-05-09
dot icon19/02/2019
Resolutions
dot icon12/02/2019
Statement of capital following an allotment of shares on 2019-02-08
dot icon06/02/2019
Registration of charge 072281300010, created on 2019-01-31
dot icon08/01/2019
Satisfaction of charge 072281300009 in full
dot icon03/12/2018
Appointment of Mr Steven Michael De Polo as a director on 2018-12-03
dot icon03/12/2018
Termination of appointment of Simon Cope as a director on 2018-11-30
dot icon05/09/2018
Appointment of Mrs Russell Hoare as a director on 2018-07-30
dot icon05/09/2018
Termination of appointment of Nicholas Young as a director on 2018-07-30
dot icon25/07/2018
Full accounts made up to 2017-06-25
dot icon20/07/2018
Notice of completion of voluntary arrangement
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with updates
dot icon05/04/2018
Registration of charge 072281300009, created on 2018-04-03
dot icon23/03/2018
Termination of appointment of Simon Atwell Boston as a secretary on 2018-03-07
dot icon12/03/2018
Statement of capital following an allotment of shares on 2018-02-05
dot icon23/02/2018
Termination of appointment of Dalton Timothy Phillips as a director on 2018-02-05
dot icon23/02/2018
Termination of appointment of Simon Atwell Boston as a director on 2018-02-05
dot icon14/02/2018
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/02/2018
Satisfaction of charge 072281300003 in full
dot icon14/02/2018
Satisfaction of charge 072281300004 in full
dot icon14/02/2018
Satisfaction of charge 072281300005 in full
dot icon14/02/2018
Satisfaction of charge 072281300006 in full
dot icon14/02/2018
Satisfaction of charge 072281300007 in full
dot icon14/02/2018
Satisfaction of charge 072281300008 in full
dot icon26/10/2017
Director's details changed for Mr Nicholas Young on 2017-09-25
dot icon24/10/2017
Appointment of Mr Nicholas Young as a director on 2017-09-25
dot icon24/10/2017
Appointment of Mr Simon Cope as a director on 2017-09-25
dot icon18/09/2017
Appointment of Dalton Timothy Phillips as a director on 2017-07-25
dot icon15/05/2017
Termination of appointment of Andrew Craig Manders as a director on 2017-05-04
dot icon20/04/2017
Second filing for the appointment of Andrew Craig Manders as a director
dot icon06/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon05/04/2017
Full accounts made up to 2016-06-26
dot icon22/03/2017
Appointment of Mr Andrew Craig Manders as a director on 2017-01-02
dot icon22/03/2017
Termination of appointment of Thomas Francis Edmund Byng as a director on 2017-01-02
dot icon04/07/2016
Registration of charge 072281300008, created on 2016-06-30
dot icon16/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon29/03/2016
Full accounts made up to 2015-06-28
dot icon18/06/2015
Registered office address changed from 3rd Floor Commonwealth House 1-19 New Oxford Street London WC1A 1NU to 1st Floor 14-15 Berners Street London W1T 3LJ on 2015-06-18
dot icon23/04/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-06-29
dot icon09/08/2014
Registration of charge 072281300007, created on 2014-08-05
dot icon16/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon19/04/2014
Registration of charge 072281300006
dot icon10/04/2014
Registration of charge 072281300005
dot icon20/03/2014
Registration of charge 072281300004
dot icon22/02/2014
Registration of charge 072281300003
dot icon22/11/2013
Appointment of Mr Simon Atwell Boston as a secretary
dot icon22/11/2013
Termination of appointment of Harvey Smyth as a director
dot icon22/11/2013
Termination of appointment of Nicholas Carter as a director
dot icon22/11/2013
Termination of appointment of Nicholas Carter as a secretary
dot icon13/11/2013
Satisfaction of charge 1 in full
dot icon13/11/2013
Satisfaction of charge 2 in full
dot icon08/11/2013
Full accounts made up to 2013-06-30
dot icon31/10/2013
Registered office address changed from Hunton House Highbridge Estate Oxford Road Uxbridge UB8 1LX United Kingdom on 2013-10-31
dot icon14/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon29/03/2013
Appointment of Mr Simon Atwell Boston as a director
dot icon29/03/2013
Termination of appointment of Neil Wickers as a director
dot icon30/01/2013
Full accounts made up to 2012-07-01
dot icon31/07/2012
Resolutions
dot icon31/07/2012
Memorandum and Articles of Association
dot icon03/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon20/01/2012
Full accounts made up to 2011-06-26
dot icon13/01/2012
Previous accounting period extended from 2011-04-30 to 2011-06-30
dot icon08/12/2011
Appointment of Mr Thomas Francis Edmund Byng as a director
dot icon08/12/2011
Appointment of Mr Neil David Wickers as a director
dot icon20/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon04/08/2010
Director's details changed for Mr Harvey John Symth on 2010-08-04
dot icon08/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/06/2018
dot iconLast change occurred
24/06/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/06/2018
dot iconNext account date
24/06/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boston, Simon Atwell
Director
19/12/2012 - 05/02/2018
10

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BYRON HAMBURGERS LIMITED

BYRON HAMBURGERS LIMITED is an(a) Dissolved company incorporated on 20/04/2010 with the registered office located at 10 Fleet Place, London EC4M 7QS. There is currently no active directors 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 HAMBURGERS LIMITED?

toggle

BYRON HAMBURGERS LIMITED is currently Dissolved. It was registered on 20/04/2010 and dissolved on 04/11/2022.

Where is BYRON HAMBURGERS LIMITED located?

toggle

BYRON HAMBURGERS LIMITED is registered at 10 Fleet Place, London EC4M 7QS.

What does BYRON HAMBURGERS LIMITED do?

toggle

BYRON HAMBURGERS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BYRON HAMBURGERS LIMITED?

toggle

The latest filing was on 07/03/2024: Bona Vacantia disclaimer.