Company NameButcher Curnow & Company Limited
Company StatusActive
Company Number00080437
CategoryPrivate Limited Company
Incorporation Date23 March 1904(120 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Marco Piero Francesco Nardini
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2017(113 years, 2 months after company formation)
Appointment Duration7 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU
Secretary NameMr Marco Piero Francesco Nardini
StatusCurrent
Appointed28 April 2017(113 years, 2 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(114 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU
Director NameMr Ronald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(114 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShaptor Studio 35 Tranquil Vale
London
SE3 0BU
Director NameJohn Christopher Butcher
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(87 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 18 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Melbury Grange
Mavelstone Road
Bickley
Kent
BR1 2SZ
Director NameLilian Ivy Joan Butcher
Date of BirthOctober 1914 (Born 109 years ago)
NationalityEnglish
StatusResigned
Appointed09 May 1991(87 years, 2 months after company formation)
Appointment Duration22 years, 3 months (resigned 24 August 2013)
RoleCompany Director
Correspondence Address50 Kidbrooke Grove
Blackheath
London
SE3 0LG
Secretary NameLilian Ivy Joan Butcher
NationalityEnglish
StatusResigned
Appointed09 May 1991(87 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 January 1998)
RoleCompany Director
Correspondence Address50 Kidbrooke Grove
Blackheath
London
SE3 0LG
Director NameMrs Evelyn Maria Butcher
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(91 years, 6 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Secretary NameMrs Evelyn Maria Butcher
NationalityBritish
StatusResigned
Appointed16 January 1998(93 years, 10 months after company formation)
Appointment Duration19 years, 3 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Melbury Grange
Mavelstone Road
Bromley
Kent
BR1 2SZ
Director NameMr Thomas Gleis
Date of BirthMarch 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed16 September 2013(109 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2017)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressLygon House 50 London Road
Bromley
Kent
BR1 3RA

Contact

Websitebutchercurnow.com
Email address[email protected]
Telephone020 83181732
Telephone regionLondon

Location

Registered AddressShaptor Studio
35 Tranquil Vale
London
SE3 0BU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

5.8k at £1Trustee Of John Christopher Butcher Will Trust
38.61%
Ordinary
4.7k at £1Margaret Wilson
31.39%
Ordinary
4.3k at £1Evelyn Maria Butcher
28.67%
Ordinary
200 at £1Thomas Gleis
1.33%
Ordinary

Financials

Year2014
Net Worth£1,043,416
Cash£52,169
Current Liabilities£29,696

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 Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

30 April 1998Delivered 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 1984Delivered 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 1968Delivered 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

Filing History

16 December 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
14 May 2020Director's details changed for Mr Marco Piero Francesco Nardini on 30 April 2020 (2 pages)
17 January 2020Director's details changed for Mr Marco Piero Francesco Nardini on 15 January 2020 (2 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
25 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
24 May 2018Appointment of Mr Ronald Albert Burford as a director on 16 May 2018 (2 pages)
24 May 2018Appointment of Miss Diana Pauline Burford as a director on 16 May 2018 (2 pages)
11 May 2018Change of details for Miss Diana Pauline Burford as a person with significant control on 17 April 2018 (2 pages)
11 May 2018Director's details changed for Mr Marco Piero Francesco Nardini on 11 May 2018 (2 pages)
10 May 2018Change of details for Mr Ronald Albert Burford as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Cessation of Bpdm Group Ltd as a person with significant control on 10 May 2018 (1 page)
10 May 2018Change of details for Miss Diana Pauline Burford as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Change of details for Shaptor Capital Ltd as a person with significant control on 10 May 2018 (2 pages)
6 February 2018Registered 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 2018Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
16 January 2018Notification of Ronald Albert Burford as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Notification of Diana Pauline Burford as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Notification of Bpdm Group Ltd as a person with significant control on 15 January 2018 (2 pages)
15 January 2018Change of details for Shaptor Capital Ltd as a person with significant control on 15 January 2018 (2 pages)
18 July 2017Termination of appointment of Evelyn Maria Butcher as a director on 28 April 2017 (1 page)
18 July 2017Registered 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 2017Registered 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 2017Appointment of Mr Marco Piero Francesco Nardini as a director on 28 April 2017 (2 pages)
18 July 2017Termination of appointment of Thomas Gleis as a director on 28 April 2017 (1 page)
18 July 2017Termination of appointment of Evelyn Maria Butcher as a director on 28 April 2017 (1 page)
18 July 2017Termination of appointment of Evelyn Maria Butcher as a secretary on 28 April 2017 (1 page)
18 July 2017Notification of Shaptor Capital Ltd as a person with significant control on 18 July 2017 (1 page)
18 July 2017Termination of appointment of Evelyn Maria Butcher as a secretary on 28 April 2017 (1 page)
18 July 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 July 2017Termination of appointment of Thomas Gleis as a director on 28 April 2017 (1 page)
18 July 2017Appointment of Mr Marco Piero Francesco Nardini as a secretary on 28 April 2017 (2 pages)
18 July 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
18 July 2017Appointment of Mr Marco Piero Francesco Nardini as a director on 28 April 2017 (2 pages)
18 July 2017Appointment of Mr Marco Piero Francesco Nardini as a secretary on 28 April 2017 (2 pages)
18 July 2017Notification of Shaptor Capital Ltd as a person with significant control on 28 April 2017 (1 page)
27 February 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
27 February 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
7 February 2017Satisfaction of charge 3 in full (2 pages)
7 February 2017Satisfaction of charge 3 in full (2 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 15,000
(5 pages)
20 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 15,000
(5 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(5 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 15,000
(5 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(6 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(6 pages)
20 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 15,000
(6 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 May 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 September 2013Appointment of Mr Thomas Gleis as a director (2 pages)
23 September 2013Appointment of Mr Thomas Gleis as a director (2 pages)
3 September 2013Termination of appointment of Lilian Butcher as a director (1 page)
3 September 2013Termination of appointment of Lilian Butcher as a director (1 page)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
11 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (14 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
26 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 March 2013Termination of appointment of John Butcher as a director (1 page)
5 March 2013Termination of appointment of John Butcher as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
30 June 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
20 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 June 2009Return made up to 09/05/09; full list of members (5 pages)
23 June 2009Return made up to 09/05/09; full list of members (5 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
14 July 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
21 May 2008Return made up to 09/05/08; full list of members (5 pages)
21 May 2008Return made up to 09/05/08; full list of members (5 pages)
21 June 2007Return made up to 09/05/07; full list of members (3 pages)
21 June 2007Return made up to 09/05/07; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
20 June 2007Total exemption small company accounts made up to 31 January 2007 (9 pages)
11 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
11 January 2007Total exemption small company accounts made up to 31 January 2006 (8 pages)
27 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2006Return made up to 09/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
18 August 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
2 June 2005Return made up to 09/05/05; full list of members (8 pages)
2 June 2005Return made up to 09/05/05; full list of members (8 pages)
26 April 2005Registered office changed on 26/04/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
26 April 2005Registered office changed on 26/04/05 from: the clock house 140 london road guildford surrey GU1 1UW (1 page)
2 September 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 September 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
18 June 2004Return made up to 09/05/04; full list of members (7 pages)
18 June 2004Return made up to 09/05/04; full list of members (7 pages)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
28 May 2003Return made up to 09/05/03; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 May 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
27 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
27 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 July 2002Return made up to 09/05/02; full list of members (7 pages)
3 July 2002Return made up to 09/05/02; full list of members (7 pages)
19 September 2001Registered office changed on 19/09/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page)
19 September 2001Registered office changed on 19/09/01 from: norfolk house 187 high street guildford surrey GU1 3AZ (1 page)
10 July 2001Return made up to 09/05/01; full list of members (7 pages)
10 July 2001Return made up to 09/05/01; full list of members (7 pages)
21 May 2001Full accounts made up to 31 January 2001 (10 pages)
21 May 2001Full accounts made up to 31 January 2001 (10 pages)
18 July 2000Full accounts made up to 31 January 2000 (11 pages)
18 July 2000Full accounts made up to 31 January 2000 (11 pages)
17 May 2000Return made up to 09/05/00; full list of members (7 pages)
17 May 2000Return made up to 09/05/00; full list of members (7 pages)
24 June 1999Registered office changed on 24/06/99 from: 1 melbury grange mavelstone road bromley BR1 2SZ (1 page)
24 June 1999Registered office changed on 24/06/99 from: 1 melbury grange mavelstone road bromley BR1 2SZ (1 page)
24 June 1999Full accounts made up to 31 January 1999 (12 pages)
24 June 1999Full accounts made up to 31 January 1999 (12 pages)
9 June 1999Return made up to 09/05/99; full list of members (8 pages)
9 June 1999Return made up to 09/05/99; full list of members (8 pages)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
26 April 1999Secretary's particulars changed;director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
24 February 1999Registered office changed on 24/02/99 from: 4 park lodge 10 meadowbank blackheath london SE3 9XD (1 page)
24 February 1999Registered office changed on 24/02/99 from: 4 park lodge 10 meadowbank blackheath london SE3 9XD (1 page)
15 October 1998Full accounts made up to 31 January 1998 (12 pages)
15 October 1998Full accounts made up to 31 January 1998 (12 pages)
11 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/98
(4 pages)
11 June 1998Return made up to 09/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/06/98
(4 pages)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
29 May 1998Declaration of satisfaction of mortgage/charge (1 page)
2 May 1998Particulars of mortgage/charge (4 pages)
2 May 1998Particulars of mortgage/charge (4 pages)
7 July 1997Return made up to 09/05/97; full list of members (8 pages)
7 July 1997Return made up to 09/05/97; full list of members (8 pages)
5 August 1996Return made up to 09/05/96; full list of members (8 pages)
5 August 1996Return made up to 09/05/96; full list of members (8 pages)
5 August 1996Full accounts made up to 31 January 1996 (13 pages)
5 August 1996Full accounts made up to 31 January 1996 (13 pages)
6 September 1995New director appointed (2 pages)
6 September 1995New director appointed (2 pages)
5 September 1995Full accounts made up to 31 January 1995 (14 pages)
5 September 1995Full accounts made up to 31 January 1995 (14 pages)
18 August 1995Return made up to 09/05/95; full list of members (12 pages)
18 August 1995Return made up to 09/05/95; full list of members (12 pages)
6 August 1994Accounts for a small company made up to 31 January 1994 (7 pages)
6 August 1994Accounts for a small company made up to 31 January 1994 (7 pages)
10 August 1992Full accounts made up to 31 January 1992 (17 pages)
10 August 1992Full accounts made up to 31 January 1992 (17 pages)
5 November 1990Group accounts for a small company made up to 31 January 1990 (6 pages)
5 November 1990Group accounts for a small company made up to 31 January 1990 (6 pages)
31 August 1988Group accounts for a small company made up to 31 January 1988 (6 pages)
31 August 1988Group accounts for a small company made up to 31 January 1988 (6 pages)
31 January 1987Group of companies' accounts made up to 31 January 1986 (6 pages)
31 January 1987Group of companies' accounts made up to 31 January 1986 (6 pages)
5 August 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 August 1986Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 1904Incorporation (24 pages)
23 March 1904Incorporation (24 pages)