BYRON HAMBURGERS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3LJ

Company number 07228130
Status Active
Incorporation Date 20 April 2010
Company Type Private Limited Company
Address 1ST FLOOR, 14-15 BERNERS STREET, LONDON, UNITED KINGDOM, W1T 3LJ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Termination of appointment of Andrew Craig Manders as a director on 4 May 2017; Second filing for the appointment of Andrew Craig Manders as a director; Confirmation statement made on 6 April 2017 with updates. The most likely internet sites of BYRON HAMBURGERS LIMITED are www.byronhamburgers.co.uk, and www.byron-hamburgers.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Byron Hamburgers Limited is a Private Limited Company. The company registration number is 07228130. Byron Hamburgers Limited has been working since 20 April 2010. The present status of the company is Active. The registered address of Byron Hamburgers Limited is 1st Floor 14 15 Berners Street London United Kingdom W1t 3lj. . BOSTON, Simon Atwell is a Secretary of the company. BOSTON, Simon Atwell is a Director of the company. Secretary CARTER, Nicholas Michael has been resigned. Director BYNG, Thomas Francis Edmund has been resigned. Director CARTER, Nicholas Michael has been resigned. Director MANDERS, Andrew Craig has been resigned. Director SMYTH, Harvey John has been resigned. Director WICKERS, Neil David has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
BOSTON, Simon Atwell
Appointed Date: 12 November 2013

Director
BOSTON, Simon Atwell
Appointed Date: 19 December 2012
48 years old

Resigned Directors

Secretary
CARTER, Nicholas Michael
Resigned: 12 November 2013
Appointed Date: 20 April 2010

Director
BYNG, Thomas Francis Edmund
Resigned: 02 January 2017
Appointed Date: 01 November 2011
55 years old

Director
CARTER, Nicholas Michael
Resigned: 12 November 2013
Appointed Date: 20 April 2010
58 years old

Director
MANDERS, Andrew Craig
Resigned: 04 May 2017
Appointed Date: 16 March 2017
59 years old

Director
SMYTH, Harvey John
Resigned: 12 November 2013
Appointed Date: 20 April 2010
57 years old

Director
WICKERS, Neil David
Resigned: 19 December 2012
Appointed Date: 01 November 2011
63 years old

Persons With Significant Control

Dmwsl 740 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BYRON HAMBURGERS LIMITED Events

15 May 2017
Termination of appointment of Andrew Craig Manders as a director on 4 May 2017
20 Apr 2017
Second filing for the appointment of Andrew Craig Manders as a director
06 Apr 2017
Confirmation statement made on 6 April 2017 with updates
05 Apr 2017
Full accounts made up to 26 June 2016
22 Mar 2017
Appointment of Mr Andrew Craig Manders as a director on 2 January 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/04/2017.

...
... and 32 more events
20 Sep 2011
Particulars of a mortgage or charge / charge no: 2
26 May 2011
Annual return made up to 20 April 2011 with full list of shareholders
04 Aug 2010
Director's details changed for Mr Harvey John Symth on 4 August 2010
08 Jul 2010
Particulars of a mortgage or charge / charge no: 1
20 Apr 2010
Incorporation

BYRON HAMBURGERS LIMITED Charges

30 June 2016
Charge code 0722 8130 0008
Delivered: 4 July 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))
Description: The property registered under title numbers NGL923059…
5 August 2014
Charge code 0722 8130 0007
Delivered: 9 August 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 45-47 hoxton square london t/no AGL232995…
16 April 2014
Charge code 0722 8130 0006
Delivered: 19 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Sabian house 26/27 cowcross street london title no…
7 April 2014
Charge code 0722 8130 0005
Delivered: 10 April 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge.
17 March 2014
Charge code 0722 8130 0004
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 93/95 old brompton road, london t/no:BGL75601…
20 February 2014
Charge code 0722 8130 0003
Delivered: 22 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Basement ground floor and first floor flat 6 rathbone place…
6 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 13 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
25 June 2010
Security accessin deed
Delivered: 8 July 2010
Status: Satisfied on 13 November 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…