Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYLAND CLOSE (WINCHMORE HILL) LIMITED
Company Information for

BYLAND CLOSE (WINCHMORE HILL) LIMITED

98 OLD PARK RIDINGS, LONDON, N21 2EP,
Company Registration Number
03060055
Private Limited Company
Active

Company Overview

About Byland Close (winchmore Hill) Ltd
BYLAND CLOSE (WINCHMORE HILL) LIMITED was founded on 1995-05-23 and has its registered office in London. The organisation's status is listed as "Active". Byland Close (winchmore Hill) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BYLAND CLOSE (WINCHMORE HILL) LIMITED
 
Legal Registered Office
98 OLD PARK RIDINGS
LONDON
N21 2EP
Other companies in EN6
 
Filing Information
Company Number 03060055
Company ID Number 03060055
Date formed 1995-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 04:46:14
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BYLAND CLOSE (WINCHMORE HILL) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ROY CALVERT
Company Secretary 2011-08-10
LEAH ROBERTA HAWKES PETROU
Director 2013-10-22
MARIO GEORGE PETROU
Director 2013-10-22
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR EDDIE ANDERSON
Director 2012-05-01 2013-10-22
SHEILA ANDERSON
Director 2012-05-01 2013-10-22
JACQUELINE EPPEL
Director 2010-05-03 2012-05-01
CAROL MCGARRY
Director 2006-06-09 2012-03-12
HELGA IMAM
Company Secretary 2003-05-30 2011-08-10
HAZEL JUNE TURNER
Director 1995-08-25 2009-09-26
SHEILA ANDERSON
Director 2003-05-30 2009-08-28
SHEILA ANDERSON
Company Secretary 2000-06-17 2003-05-30
MOLLY ELIZABETH WOODLEY
Director 2001-07-25 2003-05-30
JEANETTE ELIZABETH CLAYTON
Director 1999-05-15 2001-06-29
MOLLY ELIZABETH WOODLEY
Company Secretary 1995-08-26 2000-06-17
JEAN ELIZABETH PHILIPPA CROFT
Director 1995-08-26 1998-11-29
NOMINEE SECRETARIES LTD
Nominated Secretary 1995-05-23 1995-05-23
NOMINEE DIRECTORS LTD
Nominated Director 1995-05-23 1995-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARIO GEORGE PETROU MP AUTOMOTIVE SERVICE CENTRE LIMITED Director 2015-10-12 CURRENT 2015-10-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-20Director's details changed for Mrs Leah Roberta Hawkes Petrou on 2022-01-24
2023-07-19Director's details changed for Mr Mario George Petrou on 2022-01-24
2023-07-19CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-07REGISTERED OFFICE CHANGED ON 07/10/22 FROM 21 the Avenue Potters Bar Herts EN6 1EG
2022-10-07Termination of appointment of Anthony Roy Calvert on 2022-10-07
2022-10-07TM02Termination of appointment of Anthony Roy Calvert on 2022-10-07
2022-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/22 FROM 21 the Avenue Potters Bar Herts EN6 1EG
2022-08-11DISS40Compulsory strike-off action has been discontinued
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-08-09GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-2831/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-12DISS40Compulsory strike-off action has been discontinued
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-03AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-02CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH NO UPDATES
2019-11-29AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2019-01-25AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 19
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-01-30AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 18
2016-07-11AR0123/05/16 ANNUAL RETURN FULL LIST
2016-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 18
2015-07-20AR0123/05/15 ANNUAL RETURN FULL LIST
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LEAH ROBERTA HAWKES PETROU / 10/06/2014
2015-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARIO GEORGE PETROU / 10/06/2014
2014-12-22AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 18
2014-06-18AR0123/05/14 ANNUAL RETURN FULL LIST
2013-10-25AP01DIRECTOR APPOINTED MRS LEAH ROBERTA HAWKES PETROU
2013-10-25AP01DIRECTOR APPOINTED MR MARIOU GEORGE PETROU
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA ANDERSON
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR ANDERSON
2013-10-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12AR0123/05/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0123/05/12 ANNUAL RETURN FULL LIST
2012-05-14AP01DIRECTOR APPOINTED MR ARTHUR EDDIE ANDERSON
2012-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE EPPEL
2012-05-14AP01DIRECTOR APPOINTED MRS SHEILA ANDERSON
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CAROL MCGARRY
2011-12-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11AP03SECRETARY APPOINTED MR ANTHONY ROY CALVERT
2011-10-10TM02APPOINTMENT TERMINATED, SECRETARY HELGA IMAM
2011-06-17AR0123/05/11 FULL LIST
2010-11-11AA31/05/10 TOTAL EXEMPTION SMALL
2010-08-20AR0123/05/10 FULL LIST
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL MCGARRY / 01/10/2009
2010-07-30AP01DIRECTOR APPOINTED MRS JACQUELINE EPPEL
2010-03-29AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR SHEILA ANDERSON
2009-09-29288bAPPOINTMENT TERMINATED DIRECTOR HAZEL TURNER
2009-06-10363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2008-10-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-05-23287REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 1346 HIGH ROAD WHETSTONE LONDON N20 9HJ
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-08363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-09-1288(2)RAD 29/08/06--------- £ SI 1@1=1 £ IC 17/18
2006-07-20288aNEW DIRECTOR APPOINTED
2006-06-21363sRETURN MADE UP TO 23/05/06; NO CHANGE OF MEMBERS
2005-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-13363sRETURN MADE UP TO 23/05/05; CHANGE OF MEMBERS
2004-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-05288bSECRETARY RESIGNED
2004-07-05363sRETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS
2003-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-07-29288aNEW DIRECTOR APPOINTED
2003-07-17288bDIRECTOR RESIGNED
2003-07-17288aNEW SECRETARY APPOINTED
2003-06-10363sRETURN MADE UP TO 23/05/03; NO CHANGE OF MEMBERS
2003-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-13363sRETURN MADE UP TO 23/05/02; CHANGE OF MEMBERS
2002-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-08-16288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-06-11363(288)SECRETARY RESIGNED
2001-06-11363sRETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS
2001-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-09-28288aNEW SECRETARY APPOINTED
2000-06-09363sRETURN MADE UP TO 23/05/00; CHANGE OF MEMBERS
2000-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-15363sRETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS
1999-06-15288aNEW DIRECTOR APPOINTED
1999-06-15363(288)DIRECTOR RESIGNED
1999-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-07-13363sRETURN MADE UP TO 23/05/98; NO CHANGE OF MEMBERS
1998-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-13363sRETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BYLAND CLOSE (WINCHMORE HILL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BYLAND CLOSE (WINCHMORE HILL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BYLAND CLOSE (WINCHMORE HILL) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BYLAND CLOSE (WINCHMORE HILL) LIMITED

Intangible Assets
Patents
We have not found any records of BYLAND CLOSE (WINCHMORE HILL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYLAND CLOSE (WINCHMORE HILL) LIMITED
Trademarks
We have not found any records of BYLAND CLOSE (WINCHMORE HILL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYLAND CLOSE (WINCHMORE HILL) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as BYLAND CLOSE (WINCHMORE HILL) LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where BYLAND CLOSE (WINCHMORE HILL) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BYLAND CLOSE (WINCHMORE HILL) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BYLAND CLOSE (WINCHMORE HILL) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N21 2EP