London
SE3 0BU
Secretary Name | Mr Marco Piero Francesco Nardini |
---|---|
Status | Current |
Appointed | 28 April 2017(113 years, 2 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Correspondence Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
Director Name | Miss Diana Pauline Burford |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(114 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
Director Name | Mr Ronald Albert Burford |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2018(114 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
Director Name | John Christopher Butcher |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 21 years, 7 months (resigned 18 December 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Melbury Grange Mavelstone Road Bickley Kent BR1 2SZ |
Director Name | Lilian Ivy Joan Butcher |
---|---|
Date of Birth | October 1914 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 24 August 2013) |
Role | Company Director |
Correspondence Address | 50 Kidbrooke Grove Blackheath London SE3 0LG |
Secretary Name | Lilian Ivy Joan Butcher |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 May 1991(87 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 January 1998) |
Role | Company Director |
Correspondence Address | 50 Kidbrooke Grove Blackheath London SE3 0LG |
Director Name | Mrs Evelyn Maria Butcher |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(91 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Secretary Name | Mrs Evelyn Maria Butcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1998(93 years, 10 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Melbury Grange Mavelstone Road Bromley Kent BR1 2SZ |
Director Name | Mr Thomas Gleis |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 September 2013(109 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 April 2017) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Lygon House 50 London Road Bromley Kent BR1 3RA |
Website | butchercurnow.com |
---|---|
Email address | [email protected] |
Telephone | 020 83181732 |
Telephone region | London |
Registered Address | Shaptor Studio 35 Tranquil Vale London SE3 0BU |
---|---|
Region | London |
Constituency | Lewisham East |
County | Greater London |
Ward | Blackheath |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5.8k at £1 | Trustee Of John Christopher Butcher Will Trust 38.61% Ordinary |
---|---|
4.7k at £1 | Margaret Wilson 31.39% Ordinary |
4.3k at £1 | Evelyn Maria Butcher 28.67% Ordinary |
200 at £1 | Thomas Gleis 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,043,416 |
Cash | £52,169 |
Current Liabilities | £29,696 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
30 April 1998 | Delivered on: 2 May 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 33 and 35 tranquil vale,blackheath,london SE3.t/no.LN78174.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
4 April 1984 | Delivered on: 10 April 1984 Satisfied on: 29 May 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof. Fixed & floating charge over all the goodwill & bookdebts.. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 December 1968 | Delivered on: 20 December 1968 Satisfied on: 29 May 1998 Persons entitled: Westminster Bank Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 & 35 tranquil vale, blackheath, london S.E.3. Fully Satisfied |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
---|---|
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
14 May 2020 | Director's details changed for Mr Marco Piero Francesco Nardini on 30 April 2020 (2 pages) |
17 January 2020 | Director's details changed for Mr Marco Piero Francesco Nardini on 15 January 2020 (2 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
10 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
25 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
24 May 2018 | Appointment of Mr Ronald Albert Burford as a director on 16 May 2018 (2 pages) |
24 May 2018 | Appointment of Miss Diana Pauline Burford as a director on 16 May 2018 (2 pages) |
11 May 2018 | Change of details for Miss Diana Pauline Burford as a person with significant control on 17 April 2018 (2 pages) |
11 May 2018 | Director's details changed for Mr Marco Piero Francesco Nardini on 11 May 2018 (2 pages) |
10 May 2018 | Change of details for Mr Ronald Albert Burford as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Cessation of Bpdm Group Ltd as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Change of details for Miss Diana Pauline Burford as a person with significant control on 10 May 2018 (2 pages) |
10 May 2018 | Change of details for Shaptor Capital Ltd as a person with significant control on 10 May 2018 (2 pages) |
6 February 2018 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH England to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 6 February 2018 (1 page) |
6 February 2018 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
16 January 2018 | Notification of Ronald Albert Burford as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Notification of Diana Pauline Burford as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Notification of Bpdm Group Ltd as a person with significant control on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Shaptor Capital Ltd as a person with significant control on 15 January 2018 (2 pages) |
18 July 2017 | Termination of appointment of Evelyn Maria Butcher as a director on 28 April 2017 (1 page) |
18 July 2017 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Henwood House Henwood Ashford Kent TN24 8DH on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA to Henwood House Henwood Ashford Kent TN24 8DH on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Marco Piero Francesco Nardini as a director on 28 April 2017 (2 pages) |
18 July 2017 | Termination of appointment of Thomas Gleis as a director on 28 April 2017 (1 page) |
18 July 2017 | Termination of appointment of Evelyn Maria Butcher as a director on 28 April 2017 (1 page) |
18 July 2017 | Termination of appointment of Evelyn Maria Butcher as a secretary on 28 April 2017 (1 page) |
18 July 2017 | Notification of Shaptor Capital Ltd as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Evelyn Maria Butcher as a secretary on 28 April 2017 (1 page) |
18 July 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 July 2017 | Termination of appointment of Thomas Gleis as a director on 28 April 2017 (1 page) |
18 July 2017 | Appointment of Mr Marco Piero Francesco Nardini as a secretary on 28 April 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
18 July 2017 | Appointment of Mr Marco Piero Francesco Nardini as a director on 28 April 2017 (2 pages) |
18 July 2017 | Appointment of Mr Marco Piero Francesco Nardini as a secretary on 28 April 2017 (2 pages) |
18 July 2017 | Notification of Shaptor Capital Ltd as a person with significant control on 28 April 2017 (1 page) |
27 February 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
27 February 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 February 2017 | Satisfaction of charge 3 in full (2 pages) |
7 February 2017 | Satisfaction of charge 3 in full (2 pages) |
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
8 April 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
23 September 2013 | Appointment of Mr Thomas Gleis as a director (2 pages) |
23 September 2013 | Appointment of Mr Thomas Gleis as a director (2 pages) |
3 September 2013 | Termination of appointment of Lilian Butcher as a director (1 page) |
3 September 2013 | Termination of appointment of Lilian Butcher as a director (1 page) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
11 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (14 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 April 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 March 2013 | Termination of appointment of John Butcher as a director (1 page) |
5 March 2013 | Termination of appointment of John Butcher as a director (1 page) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
29 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
23 June 2009 | Return made up to 09/05/09; full list of members (5 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 January 2008 (10 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
21 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
21 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
21 June 2007 | Return made up to 09/05/07; full list of members (3 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 January 2007 (9 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
27 June 2006 | Return made up to 09/05/06; full list of members
|
27 June 2006 | Return made up to 09/05/06; full list of members
|
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 January 2005 (8 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
2 June 2005 | Return made up to 09/05/05; full list of members (8 pages) |
26 April 2005 | Registered office changed on 26/04/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
26 April 2005 | Registered office changed on 26/04/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page) |
2 September 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
2 September 2004 | Total exemption full accounts made up to 31 January 2004 (12 pages) |
18 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 09/05/04; full list of members (7 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
3 May 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
3 May 2003 | Total exemption full accounts made up to 31 January 2003 (11 pages) |
27 July 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
27 July 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
3 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
3 July 2002 | Return made up to 09/05/02; full list of members (7 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page) |
10 July 2001 | Return made up to 09/05/01; full list of members (7 pages) |
10 July 2001 | Return made up to 09/05/01; full list of members (7 pages) |
21 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
21 May 2001 | Full accounts made up to 31 January 2001 (10 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
18 July 2000 | Full accounts made up to 31 January 2000 (11 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
17 May 2000 | Return made up to 09/05/00; full list of members (7 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 melbury grange mavelstone road bromley BR1 2SZ (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 1 melbury grange mavelstone road bromley BR1 2SZ (1 page) |
24 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
24 June 1999 | Full accounts made up to 31 January 1999 (12 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
9 June 1999 | Return made up to 09/05/99; full list of members (8 pages) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 March 1999 | Director's particulars changed (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 4 park lodge 10 meadowbank blackheath london SE3 9XD (1 page) |
24 February 1999 | Registered office changed on 24/02/99 from: 4 park lodge 10 meadowbank blackheath london SE3 9XD (1 page) |
15 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
15 October 1998 | Full accounts made up to 31 January 1998 (12 pages) |
11 June 1998 | Return made up to 09/05/98; no change of members
|
11 June 1998 | Return made up to 09/05/98; no change of members
|
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
2 May 1998 | Particulars of mortgage/charge (4 pages) |
7 July 1997 | Return made up to 09/05/97; full list of members (8 pages) |
7 July 1997 | Return made up to 09/05/97; full list of members (8 pages) |
5 August 1996 | Return made up to 09/05/96; full list of members (8 pages) |
5 August 1996 | Return made up to 09/05/96; full list of members (8 pages) |
5 August 1996 | Full accounts made up to 31 January 1996 (13 pages) |
5 August 1996 | Full accounts made up to 31 January 1996 (13 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
5 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
5 September 1995 | Full accounts made up to 31 January 1995 (14 pages) |
18 August 1995 | Return made up to 09/05/95; full list of members (12 pages) |
18 August 1995 | Return made up to 09/05/95; full list of members (12 pages) |
6 August 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
6 August 1994 | Accounts for a small company made up to 31 January 1994 (7 pages) |
10 August 1992 | Full accounts made up to 31 January 1992 (17 pages) |
10 August 1992 | Full accounts made up to 31 January 1992 (17 pages) |
5 November 1990 | Group accounts for a small company made up to 31 January 1990 (6 pages) |
5 November 1990 | Group accounts for a small company made up to 31 January 1990 (6 pages) |
31 August 1988 | Group accounts for a small company made up to 31 January 1988 (6 pages) |
31 August 1988 | Group accounts for a small company made up to 31 January 1988 (6 pages) |
31 January 1987 | Group of companies' accounts made up to 31 January 1986 (6 pages) |
31 January 1987 | Group of companies' accounts made up to 31 January 1986 (6 pages) |
5 August 1986 | Resolutions
|
5 August 1986 | Resolutions
|
23 March 1904 | Incorporation (24 pages) |
23 March 1904 | Incorporation (24 pages) |