Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BYRNE FLEMING LIMITED
Company Information for

BYRNE FLEMING LIMITED

11 ST JAMES'S PLACE, LONDON, SW1A 1NP,
Company Registration Number
02707529
Private Limited Company
Active

Company Overview

About Byrne Fleming Ltd
BYRNE FLEMING LIMITED was founded on 1992-04-15 and has its registered office in London. The organisation's status is listed as "Active". Byrne Fleming Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BYRNE FLEMING LIMITED
 
Legal Registered Office
11 ST JAMES'S PLACE
LONDON
SW1A 1NP
Other companies in SW1A
 
Filing Information
Company Number 02707529
Company ID Number 02707529
Date formed 1992-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/04/2016
Return next due 13/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB605981036  
Last Datalog update: 2024-05-05 13:44:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BYRNE FLEMING LIMITED
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.
Companies with same name BYRNE FLEMING LIMITED
The following companies were found which have the same name as BYRNE FLEMING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BYRNE FLEMING CONSULTING INC Delaware Unknown
BYRNE FLEMING CONSULTING INCORPORATED California Unknown

Company Officers of BYRNE FLEMING LIMITED

Current Directors
Officer Role Date Appointed
HILLBERRY TRUST COMPANY LIMITED
Company Secretary 2016-04-15
KAY CREGEEN
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
PROFESSIONAL TRUST COMPANY LIMITED
Company Secretary 1999-12-21 2016-04-15
GARY BRIAN CHRISTIAN
Director 2013-04-15 2013-11-15
DANIEL JAMES CADAMY
Director 2010-12-01 2011-04-04
GRAHAM BATES
Director 2009-08-17 2010-12-01
STEPHEN PAUL WINROW
Director 2008-08-01 2009-08-17
ROBYN REDMAYNE
Director 2006-06-20 2008-08-01
ROBIN JULIAN ALVAREZ
Director 1995-12-11 2006-06-20
LEWIS JONATHAN SUZMAN
Director 1995-12-11 2003-05-12
DAVID ROBERT TAYLOR
Director 1995-12-11 2003-05-12
PALADIN VENTURES LIMITED
Company Secretary 1995-09-28 1999-12-21
ROBERTO IORIO
Director 1992-10-01 1995-12-12
WILLIAM MURRAY HOWAR THOMPSON
Company Secretary 1992-10-01 1995-09-28
ROBERT WILLIAM HAGGER
Director 1992-10-01 1993-06-18
LEWIS WEBB GERBER
Director 1992-10-01 1993-01-15
ANDREW PATTISON
Company Secretary 1992-08-06 1992-10-01
ANDREW PATTISON
Director 1992-08-06 1992-10-01
DUNCAN JOHN TAYLOR
Director 1992-08-06 1992-10-01
ROBERT GRAHAM HANN
Company Secretary 1992-04-15 1992-08-06
ROBERT GRAHAM HANN
Director 1992-04-15 1992-08-06
DAVID WILLIAM WILD
Director 1992-04-15 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY CREGEEN RAPTOR PRODUCTIONS LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active - Proposal to Strike off
KAY CREGEEN KRESTA HAGUE LIMITED Director 2009-09-28 CURRENT 1991-05-16 Active
KAY CREGEEN KNOX D'ARCY HOLDINGS (U.K.) LIMITED Director 2009-09-28 CURRENT 1994-03-24 Active
KAY CREGEEN KNOX D'ARCY LIMITED Director 2006-09-25 CURRENT 1990-02-08 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
2024-04-23CONFIRMATION STATEMENT MADE ON 15/04/24, WITH NO UPDATES
2023-08-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-26CONFIRMATION STATEMENT MADE ON 15/04/23, WITH NO UPDATES
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 15/04/22, WITH NO UPDATES
2022-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/21, WITH NO UPDATES
2021-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-16CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-03-02TM02Termination of appointment of Hillberry Trust Company Limited on 2020-02-28
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/19, WITH NO UPDATES
2019-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-03PSC09Withdrawal of a person with significant control statement on 2018-07-03
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JONATHAN GRAHAM STEELE
2017-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-02AP04Appointment of Hillberry Trust Company Limited as company secretary on 2016-04-15
2016-06-02TM02Termination of appointment of Professional Trust Company Limited on 2016-04-15
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-15AR0115/04/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-24AR0115/04/15 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-07AR0115/04/14 ANNUAL RETURN FULL LIST
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR GARY CHRISTIAN
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-04-24AR0115/04/13 ANNUAL RETURN FULL LIST
2013-04-24AP01DIRECTOR APPOINTED MR GARY BRIAN CHRISTIAN
2013-04-24CH01Director's details changed for Kay Cregeen on 2013-04-10
2012-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-04-25AR0115/04/12 ANNUAL RETURN FULL LIST
2012-01-02AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-04-19AR0115/04/11 ANNUAL RETURN FULL LIST
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CADAMY
2011-01-19AP01DIRECTOR APPOINTED MR DANIEL JAMES CADAMY
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BATES
2011-01-07AA31/12/09 TOTAL EXEMPTION FULL
2010-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2010-04-27AR0115/04/10 FULL LIST
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KAY CREGEEN / 01/10/2009
2010-04-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PROFESSIONAL TRUST COMPANY LIMITED / 01/10/2009
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2009-10-27AA31/12/08 TOTAL EXEMPTION FULL
2009-08-20288aDIRECTOR APPOINTED GRAHAM BATES
2009-08-18288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WINROW
2009-04-23363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 165 QUEEN VICTORIA STREET LONDON EC4V 4DD
2008-10-13AA31/12/07 TOTAL EXEMPTION FULL
2008-08-27288bAPPOINTMENT TERMINATED DIRECTOR ROBYN REDMAYNE
2008-08-27288aDIRECTOR APPOINTED STEPHEN PAUL WINROW
2008-08-27288aDIRECTOR APPOINTED KAY CREGEEN
2008-04-14363aRETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363aRETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2006-11-08363aRETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-11-08288cSECRETARY'S PARTICULARS CHANGED
2006-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28288bDIRECTOR RESIGNED
2006-06-28288aNEW DIRECTOR APPOINTED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-18363aRETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-06-18288aNEW SECRETARY APPOINTED
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363aRETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2004-02-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288bDIRECTOR RESIGNED
2003-06-17363aRETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS
2003-03-17AUDAUDITOR'S RESIGNATION
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-30363aRETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-03288cDIRECTOR'S PARTICULARS CHANGED
2001-07-03363aRETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS
2001-07-03353LOCATION OF REGISTER OF MEMBERS
2000-11-07363sRETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS
2000-09-21AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-21288bSECRETARY RESIGNED
2000-01-21288aNEW SECRETARY APPOINTED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-10AAFULL ACCOUNTS MADE UP TO 31/12/97
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to BYRNE FLEMING 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 BYRNE FLEMING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BYRNE FLEMING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.339
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.138

This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 BYRNE FLEMING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BYRNE FLEMING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BYRNE FLEMING LIMITED
Trademarks
We have not found any records of BYRNE FLEMING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BYRNE FLEMING 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 (82110 - Combined office administrative service activities) as BYRNE FLEMING LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where BYRNE FLEMING 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 BYRNE FLEMING 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 BYRNE FLEMING 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.