Company NameL.R.Butlin Limited
DirectorsIan Howard Lester and Mark Lester
Company StatusActive
Company Number00428322
CategoryPrivate Limited Company
Incorporation Date24 January 1947(77 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ian Howard Lester
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 1995(48 years, 5 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Mark Lester
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed03 October 1998(51 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address26 Wentworth Avenue
Finchley
London
N3 1YL
Secretary NameMrs Simone Miriam Lester
StatusCurrent
Appointed27 June 2014(67 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address2 Barn Crescent
Stanmore
Middlesex
HA7 2RY
Director NameMr Maurice Norman Lester
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1992(45 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 1995)
RoleCompany Director
Correspondence Address22 South Square
London
Nw11
Secretary NameMrs Carole Ann Lester
NationalityBritish
StatusResigned
Appointed11 June 1992(45 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 May 1997)
RoleCompany Director
Correspondence Address22 South Square
Hampstead Garden Suburb
London
NW11 1AJ
Secretary NameMaurice Norman Lester
NationalityBritish
StatusResigned
Appointed01 March 1998(51 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 21 June 2014)
RoleCompany Director
Correspondence AddressNo 4 Chatham Close
London
NW11 6HE

Location

Registered Address17 Highpoint Eversleigh Road
New Barnet
Herts
EN5 1LS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.8k at £1Mark G. Lester
75.00%
Ordinary
3.3k at £1Ian Howard Lester
25.00%
Ordinary

Financials

Year2014
Net Worth£2,038,874
Cash£277,420
Current Liabilities£73,008

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return11 June 2023 (10 months, 3 weeks ago)
Next Return Due25 June 2024 (1 month, 3 weeks from now)

Charges

23 November 1973Delivered on: 29 November 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 193 loughborough road leicester.
Fully Satisfied
18 November 1973Delivered on: 23 November 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 abbey road northamtonshire.
Fully Satisfied
14 November 1973Delivered on: 21 November 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 wilton way london E8.
Fully Satisfied
10 August 1973Delivered on: 30 August 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 northcross rd, dulwich, london. SE22. Title no 267848.
Fully Satisfied
5 July 1973Delivered on: 10 July 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 ivanhoe rd camberwell london SE5.
Fully Satisfied
4 July 1973Delivered on: 10 July 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 pagitt street chatham kent.
Fully Satisfied
5 February 1973Delivered on: 13 February 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 maxted road london SE15.
Fully Satisfied
12 October 1999Delivered on: 27 October 1999
Satisfied on: 24 July 2003
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this deed.
Particulars: All rights and interest in the properties known as 16 and 18 high st,olney milton keynes and 80 high st,watford,herts; t/nos BM477558 and HD40141; all rental income and goodwill of business,benefit of all licences thereon; all undertaking and assets whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 August 1987Delivered on: 24 August 1987
Satisfied on: 24 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or coley wright limited to the chargee on any account whatsoever.
Particulars: Land at sanders rd industrial estate rushden, northamptonshire.
Fully Satisfied
14 August 1972Delivered on: 1 September 1972
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 hook road epsom surrey.
Fully Satisfied
17 June 1987Delivered on: 8 July 1987
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43, gold street, northampton, northamptonshire. T/no - nn 615.
Fully Satisfied
17 June 1987Delivered on: 8 July 1987
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285, wellingborough road, northampton, northamptonshire. T/no - nn 70025.
Fully Satisfied
20 February 1987Delivered on: 2 March 1987
Satisfied on: 4 September 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 285 wellingborough road, northampton, northamptonshire. T/no nn 70025.
Fully Satisfied
5 March 1985Delivered on: 15 March 1985
Satisfied on: 4 November 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3A, 4 & 4A silver street wellingborough, northamptonshire.
Fully Satisfied
2 January 1974Delivered on: 23 January 1974
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40 gibbon road, london. SE15 title no ngl 121334.
Fully Satisfied
7 December 1973Delivered on: 14 December 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 althorp road northampton.
Fully Satisfied
23 November 1973Delivered on: 29 November 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 169 milton street maidstone kent.
Fully Satisfied
23 November 1973Delivered on: 29 November 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 paton street leicester.
Fully Satisfied
23 November 1973Delivered on: 29 November 1973
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 iddesleigh road bedford.
Fully Satisfied
19 May 1972Delivered on: 26 May 1972
Satisfied on: 11 June 2014
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or weldave limited to the chargee on any account whatsoever.
Particulars: 21, ravenscroft avenue, hendon, middx.
Fully Satisfied
18 July 2006Delivered on: 22 July 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehols property known as 285 wellingborough road northampton NN1 4EW title number NN70025.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 80 high street, watford, hertfordshire t/no HD40141.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 210 high street, beckenham, kent t/no SGL72705.
Outstanding
1 June 2005Delivered on: 3 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 16/18 high street, olney t/no BM147558.
Outstanding
27 January 2005Delivered on: 4 February 2005
Persons entitled: Property Finance Nominees (No.6) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
27 January 2005Delivered on: 4 February 2005
Persons entitled: Property Finance Nominees (No.6) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 210 high street, beckenham, kent together with all buildings, trade and other fixtures, fixed plant and machinery.
Outstanding
9 July 2003Delivered on: 14 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 high street watford hertfordshire t/no HD40141. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2003Delivered on: 14 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 and 18 high street olney milton keynes t/no BM147558. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 July 2003Delivered on: 14 July 2003
Persons entitled: National Westminster Bank PLC

Classification: 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
17 June 1987Delivered on: 8 July 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 40, bridge street, northampton, northamptonshire. T/no - nn 75659.
Outstanding

Filing History

4 August 2017Amended total exemption small company accounts made up to 31 August 2016 (7 pages)
19 July 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
19 July 2017Notification of Mark Lester as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 March 2017Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 171 Ballards Lane Finchley London N3 1LP on 6 March 2017 (1 page)
28 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 13,000
(5 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
12 April 2016Satisfaction of charge 25 in full (1 page)
12 April 2016Satisfaction of charge 24 in full (2 pages)
12 April 2016Satisfaction of charge 18 in full (1 page)
12 April 2016Satisfaction of charge 23 in full (2 pages)
12 April 2016Satisfaction of charge 22 in full (1 page)
12 April 2016Satisfaction of charge 26 in full (1 page)
15 July 2015Secretary's details changed for Mrs Simone Miriam Lester on 11 June 2015 (1 page)
15 July 2015Director's details changed for Mark Lester on 11 June 2015 (2 pages)
15 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 13,000
(5 pages)
15 July 2015Director's details changed for Mr Ian Howard Lester on 11 June 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
30 June 2014Termination of appointment of Maurice Lester as a secretary (1 page)
30 June 2014Appointment of Mrs Simone Miriam Lester as a secretary (2 pages)
30 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 13,000
(5 pages)
11 June 2014Satisfaction of charge 1 in full (5 pages)
11 June 2014Satisfaction of charge 14 in full (4 pages)
11 June 2014Satisfaction of charge 12 in full (4 pages)
11 June 2014Satisfaction of charge 7 in full (5 pages)
11 June 2014Satisfaction of charge 10 in full (4 pages)
11 June 2014Satisfaction of charge 6 in full (5 pages)
11 June 2014Satisfaction of charge 11 in full (4 pages)
11 June 2014Satisfaction of charge 5 in full (5 pages)
11 June 2014Satisfaction of charge 9 in full (4 pages)
11 June 2014Satisfaction of charge 2 in full (5 pages)
11 June 2014Satisfaction of charge 3 in full (5 pages)
11 June 2014Satisfaction of charge 13 in full (4 pages)
11 June 2014Satisfaction of charge 4 in full (5 pages)
11 June 2014Satisfaction of charge 8 in full (4 pages)
8 January 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (5 pages)
17 April 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
16 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
16 June 2011Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 16 June 2011 (1 page)
7 February 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
18 June 2010Director's details changed for Mr Ian Howard Lester on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Mr Ian Howard Lester on 1 October 2009 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (11 pages)
5 August 2009Return made up to 11/06/09; full list of members (4 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
31 July 2008Return made up to 11/06/08; full list of members (7 pages)
24 June 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
11 October 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
6 July 2007Return made up to 11/06/07; no change of members (7 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
10 July 2006Return made up to 11/06/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (9 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (9 pages)
20 June 2005Return made up to 11/06/05; full list of members (7 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (4 pages)
24 June 2004Accounts for a medium company made up to 31 August 2003 (7 pages)
16 June 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
14 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Particulars of mortgage/charge (3 pages)
14 July 2003Particulars of mortgage/charge (3 pages)
23 June 2003Accounts for a small company made up to 31 August 2002 (7 pages)
19 June 2003Return made up to 11/06/03; full list of members (7 pages)
3 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
15 June 2002Return made up to 11/06/02; full list of members
  • 363(287) ‐ Registered office changed on 15/06/02
(7 pages)
5 October 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
4 July 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 September 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
4 August 1999Return made up to 11/06/99; change of members (6 pages)
29 June 1999Accounts for a small company made up to 31 August 1998 (7 pages)
8 March 1999Location of debenture register (1 page)
15 October 1998New director appointed (2 pages)
17 June 1998Return made up to 11/06/98; change of members (6 pages)
26 March 1998New secretary appointed (2 pages)
26 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
3 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
30 June 1997Return made up to 11/06/97; full list of members (6 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (8 pages)
18 June 1996Return made up to 11/06/96; no change of members (4 pages)
6 September 1995Director resigned (2 pages)
12 July 1995Accounts for a small company made up to 31 August 1994 (7 pages)
5 July 1995New director appointed (2 pages)
29 June 1995Return made up to 11/06/95; no change of members (4 pages)
15 July 1994Return made up to 11/06/94; full list of members (6 pages)
1 July 1993Return made up to 11/06/93; full list of members (5 pages)
10 December 1991Return made up to 29/07/91; change of members (7 pages)
19 February 1991Return made up to 29/11/90; full list of members (4 pages)
12 July 1989Return made up to 04/05/89; full list of members (4 pages)
23 May 1988Return made up to 31/12/87; full list of members (4 pages)
24 January 1947Incorporation (20 pages)