Esher
Surrey
KT10 8EG
Secretary Name | Mr John Leonard Damian Butterworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Ember Lane Esher Surrey KT10 8EG |
Director Name | Mr Nicholas Gerald Butterworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1994(7 years, 9 months after company formation) |
Appointment Duration | 29 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Whitmoor Court Whitmoor Lane Guildford Surrey GU4 7QB |
Director Name | Gerald Leonard Butterworth |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 August 1994) |
Role | Managing Director And Chairman |
Correspondence Address | Farmside Park Road Banstead Surrey SM7 3EF |
Director Name | Margaret Irene Butterworth |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(4 years after company formation) |
Appointment Duration | 22 years, 3 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pirbright Manor Fairdene Hogscross Lane Chipstead Surrey CR5 3SJ |
Website | listerjoinery.co.uk |
---|
Registered Address | 11 & 12 Half Moon Court Bartholomew Close London EC1A 7LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
60.1k at £1 | Gl Butterworth Settlement 30.05% Ordinary |
---|---|
40.4k at £1 | John Butterworth 20.20% Ordinary |
40k at £1 | Ca Everest Trust 20.00% Ordinary |
39.5k at £1 | Nicholas Gerald Butterworth 19.75% Ordinary |
20k at £1 | Butterworth Childrens Trust 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,190,505 |
Cash | £47,274 |
Current Liabilities | £94,937 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
11 January 2007 | Delivered on: 12 January 2007 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: The f/h property k/a 120 alderney street london t/n NGL855769. 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 |
---|---|
22 May 2006 | Delivered on: 24 May 2006 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: 11-12 half moon court london. 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 |
6 June 2005 | Delivered on: 15 June 2005 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 |
6 June 2005 | Delivered on: 14 June 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of securities (UK) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warranties or securities (certificated or uncertiificated) from time to time name in any schedule supplied by or on behalf of the company to the bank by reference to the charge of securities. See the mortgage charge document for full details. Outstanding |
15 May 2000 | Delivered on: 22 May 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage 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 11-12 half moon court bartholomew close london t/no 141446. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
---|---|
22 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
4 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-04
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
19 November 2013 | Termination of appointment of Margaret Butterworth as a director (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
23 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
27 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
3 March 2010 | Director's details changed for Margaret Irene Butterworth on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Margaret Irene Butterworth on 3 March 2010 (2 pages) |
3 December 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
10 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 October 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
14 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
2 June 2006 | Return made up to 31/12/05; full list of members (3 pages) |
24 May 2006 | Particulars of mortgage/charge (3 pages) |
7 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 June 2005 | Particulars of mortgage/charge (4 pages) |
14 June 2005 | Particulars of mortgage/charge (3 pages) |
21 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
31 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
3 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
23 April 2002 | Return made up to 31/12/01; full list of members
|
31 October 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
20 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
22 May 2000 | Particulars of mortgage/charge (3 pages) |
24 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
10 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
17 June 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
19 February 1997 | Return made up to 31/12/96; no change of members
|
19 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 May 1987 | Company name changed gatecyclone LIMITED\certificate issued on 08/05/87 (4 pages) |
17 December 1986 | Incorporation (12 pages) |