BYRNE HEALY BOOKMAKERS LIMITED
LONDON CIVILCODE LIMITED

Hellopages » Greater London » Westminster » W1K 4QW

Company number 03699540
Status Active - Proposal to Strike off
Incorporation Date 22 January 1999
Company Type Private Limited Company
Address 26 GROSVENOR STREET, MAYFAIR, LONDON, W1K 4QW
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are First Gazette notice for compulsory strike-off; Total exemption full accounts made up to 31 July 2016; Previous accounting period extended from 31 January 2016 to 31 July 2016. The most likely internet sites of BYRNE HEALY BOOKMAKERS LIMITED are www.byrnehealybookmakers.co.uk, and www.byrne-healy-bookmakers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Byrne Healy Bookmakers Limited is a Private Limited Company. The company registration number is 03699540. Byrne Healy Bookmakers Limited has been working since 22 January 1999. The present status of the company is Active - Proposal to Strike off. The registered address of Byrne Healy Bookmakers Limited is 26 Grosvenor Street Mayfair London W1k 4qw. . SEYMOUR, Rita is a Secretary of the company. HEALY, Bernard Joseph is a Director of the company. SEYMOUR, Rita is a Director of the company. Secretary BYRNE, Jason Mark has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BYRNE, Jason Mark has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
SEYMOUR, Rita
Appointed Date: 10 March 2008

Director
HEALY, Bernard Joseph
Appointed Date: 01 February 1999
75 years old

Director
SEYMOUR, Rita
Appointed Date: 10 March 2008
70 years old

Resigned Directors

Secretary
BYRNE, Jason Mark
Resigned: 10 March 2008
Appointed Date: 01 February 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 February 1999
Appointed Date: 22 January 1999

Director
BYRNE, Jason Mark
Resigned: 10 March 2008
Appointed Date: 01 February 1999
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 February 1999
Appointed Date: 22 January 1999

BYRNE HEALY BOOKMAKERS LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
16 Nov 2016
Total exemption full accounts made up to 31 July 2016
06 Oct 2016
Previous accounting period extended from 31 January 2016 to 31 July 2016
01 Feb 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100

14 Nov 2015
Total exemption full accounts made up to 31 January 2015
...
... and 60 more events
16 Feb 1999
Secretary resigned
16 Feb 1999
New secretary appointed;new director appointed
16 Feb 1999
New director appointed
16 Feb 1999
Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU
22 Jan 1999
Incorporation

BYRNE HEALY BOOKMAKERS LIMITED Charges

29 September 2006
Legal charge
Delivered: 13 October 2006
Status: Outstanding
Persons entitled: Irish Nationwide Building Society
Description: The property k/a apartment 412 lincoln gate, lord street…
7 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: By way of legal mortgage 120-122 chatsworth avenue…
15 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: L/H property k/a apartment 2 the old nick stanley road…
15 June 2001
Legal mortgage
Delivered: 22 June 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: L/H 1 dresden house lambeth walk london SE11 t/no.TGL51507…