Company NameKendal Byrne Developments Ltd
DirectorDermot Brian McKenna
Company StatusActive
Company Number04191323
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Dermot Brian McKenna
Date of BirthAugust 1970 (Born 53 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed01 October 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Oswald Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LP
Director NameStephen Paul Kendal
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleFinancial Director
Correspondence Address46 Robin Road
Summerseat
Bury
Lancashire
BL9 5QP
Secretary NameTina Byrne
NationalityBritish
StatusResigned
Appointed30 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameTina Byrne
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address5 Daylesford Road
Cheadle
Cheshire
SK8 1LE
Director NameMr John McKenna
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Halesdon Road
Heaton Chapel
Stockport
Cheshire
SK4 5EH
Secretary NameMr Dermot Brian McKenna
NationalityNorthern Irish
StatusResigned
Appointed01 April 2007(6 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 May 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Mullaghroddan Road
Carland
Dungannon
County Tyrone
BT70 3LU
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 7776096
Telephone regionManchester

Location

Registered Address24 Oswald Road
Chorlton Cum Hardy
Manchester
Lancashire
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Dermot Brian Mckenna
100.00%
Ordinary

Financials

Year2014
Net Worth£96,378
Cash£117
Current Liabilities£226,017

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Charges

22 May 2012Delivered on: 24 May 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 19 urban road altrincham trafford greater manchester by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 January 2002Delivered on: 5 February 2002
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 25 to 31 (inc) heaton moor road stockport t/nos.GM102634 GM849000 GM497793 CH34898. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
1 June 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
12 July 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
30 March 2021Previous accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
16 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
31 December 2019Previous accounting period extended from 31 March 2019 to 30 April 2019 (1 page)
17 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
10 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
22 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
1 April 2017Compulsory strike-off action has been discontinued (1 page)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
16 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 1
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 30 March 2013 with a full list of shareholders (3 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (3 pages)
25 May 2011Termination of appointment of Dermot Mckenna as a secretary (1 page)
25 May 2011Termination of appointment of Dermot Mckenna as a secretary (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 November 2010Appointment of Mr Dermot Brian Mckenna as a director (2 pages)
5 November 2010Appointment of Mr Dermot Brian Mckenna as a director (2 pages)
8 September 2010Compulsory strike-off action has been suspended (1 page)
8 September 2010Compulsory strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
21 May 2010Termination of appointment of John Mckenna as a director (1 page)
21 May 2010Termination of appointment of John Mckenna as a director (1 page)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 August 2009Return made up to 30/03/09; full list of members (3 pages)
18 August 2009Return made up to 30/03/09; full list of members (3 pages)
14 August 2009Return made up to 30/03/08; full list of members (3 pages)
14 August 2009Appointment terminated secretary tina byrne (1 page)
14 August 2009Return made up to 30/03/08; full list of members (3 pages)
14 August 2009Appointment terminated director tina byrne (1 page)
14 August 2009Secretary appointed mr dermot brian mckenna (1 page)
14 August 2009Secretary appointed mr dermot brian mckenna (1 page)
14 August 2009Appointment terminated secretary tina byrne (1 page)
14 August 2009Appointment terminated director tina byrne (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
1 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 February 2008Return made up to 30/03/07; no change of members (7 pages)
11 February 2008Return made up to 30/03/07; no change of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 April 2005Return made up to 30/03/05; full list of members (7 pages)
25 November 2004Director resigned (1 page)
25 November 2004Return made up to 30/03/04; full list of members (7 pages)
25 November 2004Return made up to 30/03/04; full list of members (7 pages)
25 November 2004Director resigned (1 page)
28 September 2004Strike-off action suspended (1 page)
28 September 2004Strike-off action suspended (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
21 September 2004First Gazette notice for compulsory strike-off (1 page)
22 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 July 2003New director appointed (2 pages)
27 July 2003New director appointed (2 pages)
27 May 2003Return made up to 30/03/03; full list of members (6 pages)
27 May 2003Return made up to 30/03/03; full list of members (6 pages)
4 September 2002Return made up to 30/03/02; full list of members (6 pages)
4 September 2002Return made up to 30/03/02; full list of members (6 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
5 February 2002Particulars of mortgage/charge (7 pages)
5 February 2002Particulars of mortgage/charge (7 pages)
5 February 2002Particulars of mortgage/charge (3 pages)
2 April 2001New secretary appointed (1 page)
2 April 2001New director appointed (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001New secretary appointed (1 page)
2 April 2001New director appointed (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001Director resigned (1 page)
30 March 2001Incorporation (12 pages)
30 March 2001Incorporation (12 pages)