Company NameByron Mews Residents (Hampstead) Limited
Company StatusActive
Company Number02940255
CategoryPrivate Limited Company
Incorporation Date17 June 1994(29 years, 10 months ago)
Previous NamesHanover Place Flats Assoc. (Richmond) Limited and Byron's Mews Residents (Hampstead) Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Keith Hopkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2000(6 years after company formation)
Appointment Duration23 years, 10 months
RoleActuary
Country of ResidenceEngland
Correspondence Address27 Byron Mews
London
NW3 2NQ
Director NameDr Ann Diana Dick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2009(14 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Holly Mount
London
NW3 6SG
Director NameMrs Maria Morais Osterweil
Date of BirthMarch 1959 (Born 65 years ago)
NationalityPortuguese
StatusCurrent
Appointed09 March 2010(15 years, 8 months after company formation)
Appointment Duration14 years, 1 month
RoleHR Officer
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Ltd 1 & 2 The Office
Pledgdon Hall
Bishop's Stortford
CM22 6BJ
Director NameAgnese Smith
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican,British
StatusCurrent
Appointed19 March 2014(19 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF
Director NameMrs Philippa Laurentia Richard
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(27 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Ltd 1 & 2 The Office
Pledgdon Hall
Bishop's Stortford
CM22 6BJ
Director NameRenato Giust
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian,British
StatusCurrent
Appointed04 September 2023(29 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks
RoleBanker
Country of ResidenceEngland
Correspondence Address19 Byron Mews
London
NW3 2NQ
Director NameMrs Danielle Neuner
Date of BirthJuly 1988 (Born 35 years ago)
NationalitySouth African
StatusCurrent
Appointed07 November 2023(29 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
RoleOrganisational Psychologist
Country of ResidenceEngland
Correspondence AddressSwa (Uk) Ltd 1 & 2 The Office
Pledgdon Hall
Bishop's Stortford
CM22 6BJ
Secretary NameSWA (UK) Limited (Corporation)
StatusCurrent
Appointed18 January 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address1 & 2 The Offices Pledgdon Hall
Henham
Bishop's Stortford
CM22 6BJ
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed17 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed23 June 1994(6 days after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1996)
RoleSolicitor
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameSteven Francis Board
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(5 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 30 July 1996)
RoleCompany Director
Correspondence AddressBordeaux
Guildford Road
Cranleigh
Surrey
GU6 8PG
Director NamePeter Randle Brock Bennett
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 years after company formation)
Appointment Duration11 years (resigned 07 August 2007)
RoleRetired
Correspondence Address8 Byron Mews
London
NW3 2NQ
Director NameJames Edward Doherty
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed11 July 1996(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1998)
RoleSocial Worker
Correspondence Address50 Byron Mews
London
NW3 2NQ
Director NameJacqueline Ruth Michell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 20 May 1997)
RoleStudent
Correspondence Address30 Byron Mews
Fleet Road
London
NW3 2NQ
Director NameMr David Keith Hopkins
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 1998)
RoleActuary
Country of ResidenceEngland
Correspondence Address27 Byron Mews
London
NW3 2NQ
Director NameRosemary Diane McDonald
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish & Canadian
StatusResigned
Appointed27 January 1997(2 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address29 Byron Mews
London
NW3 2NQ
Director NameZoe Antonia Hilda Butler
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1998(3 years, 11 months after company formation)
Appointment Duration2 months (resigned 22 July 1998)
RoleDoctor
Correspondence Address35 Byron Mews
Hampstead
London
NW3 2NQ
Director NamePanagiotis Markatos
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2001)
RoleNaval Architect
Correspondence Address11 Byron Mews
London
NW3 2NQ
Director NameAntoine Lever
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 October 2001)
RoleIT Consultant
Correspondence Address35 Byron Mews
London
NW3 2NQ
Director NameRobert Hands
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 December 2001)
RoleActor
Correspondence Address55 Byron Mews
London
NW3 2NQ
Director NameStephen Charles Bates
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2001(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 2001)
RoleGallery Manager
Correspondence Address5 Byron Mews
London
NW3 2NQ
Director NameCatherine Michele Marsh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2004)
RoleSolicitor
Correspondence Address21 Byron Mews
London
NW3 2NQ
Director NameCharlotte Lang
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 April 2003)
RoleProperty Devel
Correspondence Address50 Byron Mews
Fleet Road Hampstead
London
NW3 2NQ
Director NameDr Gillian McKeith
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(9 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 December 2006)
RoleNutritionist
Correspondence Address19 Byron Mews
Hampstead
London
NW3 2NQ
Director NameBritt Marianne Byron
Date of BirthMarch 1936 (Born 88 years ago)
NationalitySwedish
StatusResigned
Appointed12 October 2004(10 years, 4 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 March 2017)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address7 Byron Mews
Hampstead
London
NW3 2NQ
Director NameDr Ann Diana Dick
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(10 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 December 2006)
RoleRetd Medical Dr
Country of ResidenceEngland
Correspondence Address14 Holly Mount
London
NW3 6SG
Director NameLouise Angel
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2004(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 17 October 2005)
RolePress Officer
Correspondence Address3 Byron Mews
London
NW3 2NQ
Director NameLouis Aryeh Halpern
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2005(11 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 June 2006)
RoleGraphic Designer
Correspondence Address21 Byron Mews
Hampstead
London
NW3 2NQ
Director NameCapt Richard Barrington Oade
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(13 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 23 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Byron Mews
Hampstead
London
NW3 2NQ
Director NameMiss Rebecca Midwinter
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(14 years, 9 months after company formation)
Appointment Duration3 years (resigned 15 March 2012)
RolePa Administrator
Country of ResidenceEngland
Correspondence Address25 Byron Mews
London
NW3 2NQ
Director NameMr Robin Hemchandra Krishna Dabydeen
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(14 years, 9 months after company formation)
Appointment Duration12 months (resigned 09 March 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address60 Byron Mews
London
NW3 2NQ
Director NameMr Malcolm Bushby
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2010(15 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 10 May 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Lofts Waltham Hall
Bambers Green
Bishops Stortford
Herts
CM22 6PF
Director NameMrs Maria Luisa Dell'Orto
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed15 March 2016(21 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 March 2021)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address1 & 2, The Offices Swa (Uk) Ltd
Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary NamePeverel Om Limited (Corporation)
StatusResigned
Appointed29 July 1996(2 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 08 January 2002)
Correspondence AddressMarlborough House
Wigmore Place Wigmore Lane
Luton
Bedfordshire
LU2 9EX
Secretary NameSWA Chartered Surveyors (Corporation)
StatusResigned
Appointed12 January 2002(7 years, 7 months after company formation)
Appointment Duration17 years (resigned 18 January 2019)
Correspondence AddressThe Lofts Waltham Hall, Bambers Green
Takeley
Bishop's Stortford
Hertfordshire
CM22 6PF

Location

Registered AddressSwa (Uk) Ltd 1 & 2 The Office
Pledgdon Hall
Bishop's Stortford
CM22 6BJ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishHenham
WardElsenham & Henham
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
55.74%
-
2 at £1Riddi Chhaya & Samir Chhaya
3.28%
Ordinary
7 at £1Nottinghill Home Ownership
11.48%
Ordinary
1 at £1Alexandra Prentice
1.64%
Ordinary
1 at £1Amanda Parker
1.64%
Ordinary
1 at £1Annette Byron
1.64%
Ordinary
1 at £1David Aaron Stern
1.64%
Ordinary
1 at £1Dr A.d. Dick & Dr R. Dick
1.64%
Ordinary
1 at £1Eng Hook Wee & Judy Wai Fun Wee
1.64%
Ordinary
1 at £1Ewe Beng See & Swee Hor Tang & Michelle Sue-mei See
1.64%
Ordinary
1 at £1Irving Daniel Stone
1.64%
Ordinary
1 at £1Jane Waksman
1.64%
Ordinary
1 at £1Jason Yaw Hsui Wang & Nora Shaw & Samantha Shiow Shing
1.64%
Ordinary
1 at £1Marc Lazare
1.64%
Ordinary
1 at £1Mella Properties LTD
1.64%
Ordinary
1 at £1Miss Avril Lee
1.64%
Ordinary
1 at £1Mr A.d. Chazan
1.64%
Ordinary
1 at £1Mr C.e.g. Uff & Dr C.e.p. Uff
1.64%
Ordinary
1 at £1Mrs Kerrigan & Mr Kerrigan
1.64%
Ordinary
1 at £1Mrs S.u. Chhaya & Dr Ushakant Chhaya
1.64%
Ordinary
1 at £1Valerie Yoke Lyn Quay & Audrey Sook Lyn Quay & Chew Mei Lee
1.64%
Ordinary

Financials

Year2014
Net Worth£16,962
Cash£18,410
Current Liabilities£1,669

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (0 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 1 week from now)

Filing History

4 March 2021Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page)
4 March 2021Secretary's details changed for Swa (Uk) Limited on 1 March 2021 (2 pages)
6 August 2020Confirmation statement made on 28 July 2020 with updates (8 pages)
25 June 2020Termination of appointment of Nikita Jayesh Patel as a director on 20 June 2020 (1 page)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
30 August 2019Confirmation statement made on 28 July 2019 with updates (8 pages)
24 July 2019Termination of appointment of David Aaron Stern as a director on 11 July 2019 (1 page)
18 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
18 January 2019Termination of appointment of Swa Chartered Surveyors as a secretary on 18 January 2019 (1 page)
18 January 2019Appointment of Swa (Uk) Limited as a secretary on 18 January 2019 (2 pages)
3 December 2018Director's details changed for Agnese Smith on 3 December 2018 (2 pages)
9 August 2018Confirmation statement made on 28 July 2018 with updates (8 pages)
25 May 2018Termination of appointment of Malcolm Bushby as a director on 10 May 2018 (1 page)
28 March 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 March 2017Termination of appointment of Britt Marianne Byron as a director on 24 March 2017 (1 page)
30 March 2017Termination of appointment of Britt Marianne Byron as a director on 24 March 2017 (1 page)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (10 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (10 pages)
18 March 2016Appointment of Mrs Maria Luisa Dell'orto as a director on 15 March 2016 (2 pages)
18 March 2016Appointment of Mrs Maria Luisa Dell'orto as a director on 15 March 2016 (2 pages)
18 March 2016Termination of appointment of Nora Wang as a director on 15 March 2016 (1 page)
18 March 2016Termination of appointment of Nora Wang as a director on 15 March 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 61
(15 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 61
(15 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
12 March 2015Appointment of Nikita Jayesh Patel as a director on 10 March 2015 (2 pages)
12 March 2015Appointment of Nikita Jayesh Patel as a director on 10 March 2015 (2 pages)
23 September 2014Termination of appointment of Richard Barrington Oade as a director on 23 September 2014 (1 page)
23 September 2014Termination of appointment of Richard Barrington Oade as a director on 23 September 2014 (1 page)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 61
(15 pages)
24 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 61
(15 pages)
9 April 2014Appointment of Agnese Smith as a director (2 pages)
9 April 2014Appointment of Agnese Smith as a director (2 pages)
13 March 2014Termination of appointment of Alexandra Prentice as a director (1 page)
13 March 2014Termination of appointment of Alexandra Prentice as a director (1 page)
5 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (15 pages)
20 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (15 pages)
11 March 2013Termination of appointment of Jane Waksman as a director (1 page)
11 March 2013Termination of appointment of Jane Waksman as a director (1 page)
8 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
8 November 2012Total exemption full accounts made up to 31 July 2012 (12 pages)
19 June 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
19 June 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
19 June 2012Secretary's details changed for Swa Chartered Surveyors on 1 November 2011 (2 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (16 pages)
19 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (16 pages)
10 April 2012Appointment of Ms Alexandra Nicole Prentice as a director (2 pages)
10 April 2012Appointment of Ms Alexandra Nicole Prentice as a director (2 pages)
10 April 2012Termination of appointment of Rebecca Midwinter as a director (1 page)
10 April 2012Termination of appointment of Rebecca Midwinter as a director (1 page)
19 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
19 December 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
4 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from C/O Swa Chartered Surveyors the Lofts Waltham Hall Bambers Green Bishops Stortford Herts CM22 6PF England on 4 November 2011 (1 page)
4 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 4 November 2011 (1 page)
4 November 2011Registered office address changed from the Tack Room Bambers Green Takeley Bishop's Stortford Hertfordshire CM22 6PF on 4 November 2011 (1 page)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (17 pages)
21 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (17 pages)
22 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
22 December 2010Total exemption full accounts made up to 31 July 2010 (12 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (38 pages)
22 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (38 pages)
21 June 2010Director's details changed for Rebecca Midwinter on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Britt Marianne Byron on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Rebecca Midwinter on 16 June 2010 (2 pages)
21 June 2010Director's details changed for David Keith Hopkins on 16 June 2010 (2 pages)
21 June 2010Secretary's details changed for Swa Chartered Surveyors on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Britt Marianne Byron on 15 June 2010 (2 pages)
21 June 2010Director's details changed for Nora Wang on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Dr Ann Diana Dick on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Nora Wang on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Jane Waksman on 16 June 2010 (2 pages)
21 June 2010Secretary's details changed for Swa Chartered Surveyors on 15 June 2010 (2 pages)
21 June 2010Director's details changed for David Keith Hopkins on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Jane Waksman on 16 June 2010 (2 pages)
21 June 2010Director's details changed for Dr Ann Diana Dick on 16 June 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
7 April 2010Appointment of Mr Malcolm Bushby as a director (2 pages)
7 April 2010Appointment of Mr Malcolm Bushby as a director (2 pages)
19 March 2010Appointment of Mrs Maria Morais Osterweil as a director (2 pages)
19 March 2010Appointment of Mrs Maria Morais Osterweil as a director (2 pages)
18 March 2010Termination of appointment of Robin Dabydeen as a director (1 page)
18 March 2010Termination of appointment of Eric Richard as a director (1 page)
18 March 2010Termination of appointment of Robin Dabydeen as a director (1 page)
18 March 2010Termination of appointment of Eric Richard as a director (1 page)
8 July 2009Director appointed mr robin dabydeen (1 page)
8 July 2009Return made up to 17/06/09; full list of members (35 pages)
8 July 2009Appointment terminated director christopher uff (1 page)
8 July 2009Appointment terminated director christopher uff (1 page)
8 July 2009Return made up to 17/06/09; full list of members (35 pages)
8 July 2009Director appointed mr robin dabydeen (1 page)
16 June 2009Director appointed jane waksman (2 pages)
16 June 2009Director appointed jane waksman (2 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
7 April 2009Total exemption full accounts made up to 31 July 2008 (6 pages)
1 April 2009Director appointed rebecca midwinter (2 pages)
1 April 2009Director appointed rebecca midwinter (2 pages)
31 March 2009Director appointed dr ann diana dick (2 pages)
31 March 2009Director appointed dr ann diana dick (2 pages)
31 March 2009Director appointed david aaron stern (2 pages)
31 March 2009Director appointed david aaron stern (2 pages)
24 June 2008Return made up to 17/06/08; full list of members (21 pages)
24 June 2008Return made up to 17/06/08; full list of members (21 pages)
4 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
4 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
11 March 2008Director appointed christopher uff (2 pages)
11 March 2008Director appointed christopher uff (2 pages)
29 February 2008Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page)
29 February 2008Registered office changed on 29/02/2008 from c/o swa chartered surveyors ground floor stortford house 231 london road bishops stortford hertfordshire CM23 3LA (1 page)
28 February 2008Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page)
28 February 2008Secretary's change of particulars / swa chartered surveyors / 25/02/2008 (1 page)
8 August 2007Director resigned (1 page)
8 August 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
3 July 2007Return made up to 17/06/07; full list of members (21 pages)
3 July 2007Return made up to 17/06/07; full list of members (21 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 June 2007Total exemption full accounts made up to 31 July 2006 (11 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
11 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
11 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
25 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
25 November 2005Total exemption full accounts made up to 31 July 2005 (10 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
1 November 2005New director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005Director resigned (1 page)
25 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
25 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
29 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
29 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
30 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
30 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director resigned
(23 pages)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
5 April 2004Registered office changed on 05/04/04 from: 12 thornbera road bishops stortford hertfordshire CM23 3NL (1 page)
21 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
21 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
18 July 2003Return made up to 17/06/03; full list of members (22 pages)
18 July 2003Return made up to 17/06/03; full list of members (22 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Director resigned (1 page)
13 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
13 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
2 July 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
2 July 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
25 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
25 June 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director resigned
(22 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
31 January 2002Registered office changed on 31/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
31 January 2002Registered office changed on 31/01/02 from: marlborough house wigmore place wigmore lane luton bedfordshire LU2 9EX (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002New director appointed (2 pages)
17 January 2002Secretary resigned (1 page)
9 January 2002Director resigned (1 page)
9 January 2002Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (8 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
29 June 2001Return made up to 17/06/01; full list of members (28 pages)
29 June 2001Return made up to 17/06/01; full list of members (28 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
27 April 2001Secretary's particulars changed (1 page)
27 April 2001Secretary's particulars changed (1 page)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
30 June 2000Return made up to 17/06/00; change of members (9 pages)
30 June 2000Return made up to 17/06/00; change of members (9 pages)
30 May 2000Full accounts made up to 31 July 1999 (8 pages)
30 May 2000Full accounts made up to 31 July 1999 (8 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
30 July 1999Return made up to 17/06/99; change of members (6 pages)
30 July 1999Return made up to 17/06/99; change of members (6 pages)
27 May 1999New director appointed (2 pages)
27 May 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 31 July 1998 (8 pages)
21 May 1999Full accounts made up to 31 July 1998 (8 pages)
19 May 1999Director resigned (1 page)
19 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999New director appointed (2 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
26 July 1998Director resigned (1 page)
17 July 1998Return made up to 17/06/98; full list of members (6 pages)
17 July 1998Return made up to 17/06/98; full list of members (6 pages)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Company name changed byron's mews residents (hampstea d) LIMITED\certificate issued on 26/06/98 (2 pages)
26 June 1998Company name changed byron's mews residents (hampstea d) LIMITED\certificate issued on 26/06/98 (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 July 1997 (7 pages)
31 May 1998Full accounts made up to 31 July 1997 (7 pages)
29 May 1998Director resigned (1 page)
29 May 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
25 January 1998Director resigned (1 page)
16 July 1997Return made up to 17/06/97; full list of members (7 pages)
16 July 1997Return made up to 17/06/97; full list of members (7 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
13 February 1997Full accounts made up to 31 July 1996 (8 pages)
13 February 1997Full accounts made up to 31 July 1996 (8 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
8 September 1996Secretary resigned (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Registered office changed on 08/09/96 from: st george house the green twickenham middlesex (1 page)
8 September 1996Director resigned (1 page)
8 September 1996Director resigned (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Secretary resigned (1 page)
8 September 1996Registered office changed on 08/09/96 from: st george house the green twickenham middlesex (1 page)
8 September 1996New director appointed (2 pages)
8 September 1996Director resigned (1 page)
8 September 1996Accounting reference date extended from 30/06/96 to 31/07/96 (1 page)
8 September 1996New secretary appointed (2 pages)
8 September 1996New director appointed (2 pages)
20 August 1996Return made up to 17/06/96; full list of members (6 pages)
20 August 1996Return made up to 17/06/96; full list of members (6 pages)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
15 March 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
24 July 1995Return made up to 17/06/95; full list of members (6 pages)
24 July 1995Return made up to 17/06/95; full list of members (6 pages)
6 April 1995Nc inc already adjusted 08/12/94 (1 page)
6 April 1995Nc inc already adjusted 08/12/94 (1 page)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1995Memorandum and Articles of Association (7 pages)
17 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 January 1995Memorandum and Articles of Association (7 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 January 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1995Company name changed\certificate issued on 11/01/95 (2 pages)
11 January 1995Company name changed\certificate issued on 11/01/95 (2 pages)
17 June 1994Incorporation (10 pages)
17 June 1994Incorporation (10 pages)