Background WavePink WaveYellow Wave

BYFORE LIMITED (05099174)

BYFORE LIMITED (05099174) is an active UK company. incorporated on 8 April 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BYFORE LIMITED has been registered for 22 years. Current directors include HOFFMANN, Jacques.

Company Number
05099174
Status
active
Type
ltd
Incorporated
8 April 2004
Age
22 years
Address
30 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOFFMANN, Jacques
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BYFORE LIMITED

BYFORE LIMITED is an active company incorporated on 8 April 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BYFORE LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05099174

LTD Company

Age

22 Years

Incorporated 8 April 2004

Size

N/A

Accounts

ARD: 29/4

Up to Date

22 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 8 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

30 Paget Road London, N16 5NQ,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 8 April 2016To: 11 April 2024
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 8 April 2004To: 8 April 2016
Timeline

11 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Loan Secured
Oct 15
Loan Cleared
Dec 16
Loan Cleared
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 22
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOFFMAN, Faige Iehidis

Active
Paget Road, LondonN16 5NQ
Secretary
Appointed 12 May 2004

HOFFMANN, Jacques

Active
Paget Road, LondonN16 5NQ
Born March 1951
Director
Appointed 12 May 2004

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 08 Apr 2004
Resigned 27 Apr 2004

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 08 Apr 2004
Resigned 27 Apr 2004

Persons with significant control

1

Mr Jacques Hoffman

Active
Paget Road, LondonN16 5NQ
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 April 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 April 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Person Secretary Company With Change Date
8 April 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Person Secretary Company With Change Date
9 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Legacy
20 February 2010
MG01MG01
Legacy
12 February 2010
MG02MG02
Legacy
12 February 2010
MG02MG02
Legacy
10 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
25 August 2009
AAAnnual Accounts
Legacy
21 July 2009
287Change of Registered Office
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Legacy
14 May 2007
363aAnnual Return
Legacy
13 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
395Particulars of Mortgage or Charge
Legacy
29 June 2004
395Particulars of Mortgage or Charge
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
287Change of Registered Office
Memorandum Articles
6 May 2004
MEM/ARTSMEM/ARTS
Resolution
30 April 2004
RESOLUTIONSResolutions
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Incorporation Company
8 April 2004
NEWINCIncorporation