You are here: bizstats.co.uk > a-z index > 9 list

9-11 Byrne Road Limited LONDON


9-11 Byrne Road started in year 2015 as Private Limited Company with registration number 09514823. The 9-11 Byrne Road company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at 9-11 Byrne Road. Postal code: SW12 9HZ.

The company has 2 directors, namely Christopher M., Helen C.. Of them, Helen C. has been with the company the longest, being appointed on 28 July 2018 and Christopher M. has been with the company for the least time - from 1 June 2023. As of 26 April 2024, there were 3 ex directors - Caroline H., Michael F. and others listed below. There were no ex secretaries.

9-11 Byrne Road Limited Address / Contact

Office Address 9-11 Byrne Road
Town London
Post code SW12 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09514823
Date of Incorporation Fri, 27th Mar 2015
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 9 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Christopher M.

Position: Director

Appointed: 01 June 2023

Helen C.

Position: Director

Appointed: 28 July 2018

Caroline H.

Position: Director

Appointed: 10 April 2018

Resigned: 07 June 2023

Michael F.

Position: Director

Appointed: 27 March 2015

Resigned: 10 April 2018

Balham Residential Holdings Limited

Position: Corporate Director

Appointed: 27 March 2015

Resigned: 10 April 2018

Jonathan F.

Position: Director

Appointed: 27 March 2015

Resigned: 28 July 2018

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats established, there is Michael F. This PSC has 25-50% voting rights and has 25-50% shares.

Michael F.

Notified on 6 April 2016
Ceased on 13 March 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1155    
Balance Sheet
Cash Bank On Hand   555  
Current Assets     555
Net Assets Liabilities   55555
Cash Bank In Hand 555    
Net Assets Liabilities Including Pension Asset Liability1155    
Reserves/Capital
Shareholder Funds1155    
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset110000  
Net Current Assets Liabilities     555
Number Shares Allotted115555  
Par Value Share11  11  
Total Assets Less Current Liabilities     555
Share Capital Allotted Called Up Paid1555    

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
New director was appointed on 2023-06-01
filed on: 7th, June 2023
Free Download (2 pages)

Company search

Advertisements