Company NameButtons Bear And Friends Limited
DirectorsKevin Andrew Johnson and Ben Ka Ping Chaing
Company StatusActive
Company Number01433838
CategoryPrivate Limited Company
Incorporation Date29 June 1979(44 years, 10 months ago)
Previous NamesHumatt Limited and Junior Playtime Toys Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kevin Andrew Johnson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(35 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 Morris Drive
Billingshurst
West Sussex
RH14 9ST
Director NameMr Ben Ka Ping Chaing
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(35 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdown The Drive
Sutton
Surrey
SM2 7DH
Director NameMr Man Tat Chan
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 02 July 1998)
RoleCompany Director
Correspondence Address10 The Avenue
Wanstead
London
E11 2EF
Director NameMr Lloyd Harry Matthews
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address10 The Avenue
Wanstead
London
E11 2EF
Secretary NameMrs Susanna Yin Fan Matthews
NationalityBritish
StatusResigned
Appointed16 February 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 26 January 2005)
RoleCompany Director
Correspondence Address10 The Avenue
Wanstead
London
E11 2EF
Director NameMrs Susanna Yin Fan Matthews
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(19 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 November 2001)
RoleSecretary
Correspondence Address10 The Avenue
Wanstead
London
E11 2EF
Director NameJames Gordon Matthews
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(22 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2003)
RoleStudent
Correspondence Address10 The Avenue
Wanstead
London
E11 2EF
Director NameMr Edward Danny Gardner
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(24 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodland Walk
Ferndown
Dorset
BH22 9LP
Secretary NameMr Edward Danny Gardner
NationalityBritish
StatusResigned
Appointed01 March 2004(24 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Woodland Walk
Ferndown
Dorset
BH22 9LP
Director NameMr Gary Timothy Gardner
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(25 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 28 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Greenwood Avenue
Ferndown
Dorset
BH22 9LE

Contact

Websitebuttonsbearandfriends.co.uk

Location

Registered Address43 Friends Road
Croydon
CR0 1ED
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

31.5k at £1Humatt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,639

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 5 days ago)
Next Return Due24 April 2025 (11 months, 4 weeks from now)

Charges

16 June 1987Delivered on: 22 June 1987
Persons entitled: Barclays 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
21 September 1983Delivered on: 10 October 1983
Persons entitled: The Hong Kong and Shanghai Banking Corporation.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & other securities (see doc. M16).. 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
7 September 1982Delivered on: 9 September 1982
Persons entitled: Bank of China

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including goodwill, book & other debts too with uncalled capital all fixtures inc. Trade fixtures fixed plant & machinery (see doc M15).
Fully Satisfied

Filing History

19 November 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 June 2019Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 11 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with updates (3 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
20 November 2018Director's details changed for Mr Benjamin Ka Ping Chaing on 20 November 2018 (2 pages)
28 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
2 August 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (50 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (4 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 31,500
(4 pages)
4 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 31,500
(4 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
21 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (4 pages)
21 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (26 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,500
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 31,500
(4 pages)
4 September 2014Termination of appointment of Edward Danny Gardner as a director on 28 July 2014 (1 page)
4 September 2014Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 4 September 2014 (1 page)
4 September 2014Appointment of Benjamin Ka Ping Chaing as a director on 28 July 2014 (2 pages)
4 September 2014Termination of appointment of Edward Danny Gardner as a secretary on 28 July 2014 (1 page)
4 September 2014Termination of appointment of Edward Danny Gardner as a director on 28 July 2014 (1 page)
4 September 2014Termination of appointment of Gary Timothy Gardner as a director on 28 July 2014 (1 page)
4 September 2014Termination of appointment of Edward Danny Gardner as a secretary on 28 July 2014 (1 page)
4 September 2014Termination of appointment of Gary Timothy Gardner as a director on 28 July 2014 (1 page)
4 September 2014Appointment of Mr Kevin Andrew Johnson as a director on 28 July 2014 (2 pages)
4 September 2014Appointment of Benjamin Ka Ping Chaing as a director on 28 July 2014 (2 pages)
4 September 2014Appointment of Mr Kevin Andrew Johnson as a director on 28 July 2014 (2 pages)
4 September 2014Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 4 September 2014 (1 page)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 31,500
(5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 31,500
(5 pages)
28 February 2014Registered office address changed from 42 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QG on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 42 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QG on 28 February 2014 (1 page)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
18 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
7 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register inspection address has been changed (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Register(s) moved to registered inspection location (1 page)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
2 March 2011Company name changed junior playtime toys LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
2 March 2011Company name changed junior playtime toys LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
28 July 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
28 July 2009Accounting reference date extended from 30/11/2009 to 31/12/2009 (1 page)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
27 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
7 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
17 April 2008Return made up to 28/03/08; full list of members (3 pages)
16 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
16 October 2007Accounts for a small company made up to 30 November 2006 (6 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
15 May 2007Return made up to 28/03/07; full list of members (2 pages)
6 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
6 June 2006Accounts for a small company made up to 30 November 2005 (6 pages)
9 May 2006Return made up to 28/03/06; full list of members (7 pages)
9 May 2006Return made up to 28/03/06; full list of members (7 pages)
24 August 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2005Return made up to 28/03/05; full list of members
  • 363(287) ‐ Registered office changed on 24/08/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
11 April 2005Registered office changed on 11/04/05 from: 10 the avenue london E11 2EF (1 page)
11 April 2005Registered office changed on 11/04/05 from: 10 the avenue london E11 2EF (1 page)
9 March 2005New director appointed (3 pages)
9 March 2005New director appointed (3 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Secretary resigned (1 page)
9 March 2005Secretary resigned (1 page)
17 February 2005Company name changed humatt LIMITED\certificate issued on 17/02/05 (2 pages)
17 February 2005Company name changed humatt LIMITED\certificate issued on 17/02/05 (2 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
15 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2003Return made up to 28/03/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
4 April 2003Return made up to 28/03/03; full list of members (7 pages)
4 April 2003Total exemption small company accounts made up to 30 November 2002 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
17 April 2002Total exemption small company accounts made up to 30 November 2001 (4 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
8 April 2002Return made up to 28/03/02; full list of members (6 pages)
6 December 2001New director appointed (2 pages)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
6 December 2001New director appointed (2 pages)
19 April 2001Return made up to 28/03/01; full list of members (6 pages)
19 April 2001Return made up to 28/03/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (4 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
23 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
17 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
19 August 1999Accounts for a small company made up to 30 November 1998 (4 pages)
16 July 1999Registered office changed on 16/07/99 from: 41 shirley street london E16 1HU (1 page)
16 July 1999Registered office changed on 16/07/99 from: 41 shirley street london E16 1HU (1 page)
13 April 1999Return made up to 28/03/99; full list of members (6 pages)
13 April 1999Return made up to 28/03/99; full list of members (6 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (4 pages)
22 June 1998Accounts for a small company made up to 30 November 1997 (4 pages)
14 April 1998Return made up to 28/03/98; no change of members (4 pages)
14 April 1998Return made up to 28/03/98; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (10 pages)
2 September 1997Accounts for a small company made up to 30 November 1996 (10 pages)
14 March 1997Return made up to 28/03/97; full list of members (6 pages)
14 March 1997Return made up to 28/03/97; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (2 pages)
9 September 1996Accounts for a small company made up to 30 November 1995 (2 pages)
3 April 1996Return made up to 06/02/96; no change of members (4 pages)
3 April 1996Return made up to 06/02/96; no change of members (4 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)
6 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)