Company NameButtermoor Limited
Company StatusDissolved
Company Number02263041
CategoryPrivate Limited Company
Incorporation Date27 May 1988(35 years, 11 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Farid Georges Georgiou
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityGreek
StatusClosed
Appointed15 April 1991(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 26 February 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address91 Hounslow Road
Twickenham
Middlesex
TW2 7HA
Director NameMrs Suzan Maurice Habib Georgiou
Date of BirthMay 1954 (Born 70 years ago)
NationalityEgyptian
StatusClosed
Appointed15 April 1991(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hounslow Road
Twickenham
Middlesex
TW2 7HA
Secretary NameMr Farid Georges Georgiou
NationalityGreek
StatusClosed
Appointed15 April 1991(2 years, 10 months after company formation)
Appointment Duration27 years, 10 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address91 Hounslow Road
Twickenham
Middlesex
TW2 7HA

Location

Registered Address91 Hounslow Road
Twickenham
Middlesex
TW2 7HA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardWhitton
Built Up AreaGreater London

Shareholders

50 at £1F.g. Georgiou
50.00%
Ordinary
50 at £1S.m.h. Georgiou
50.00%
Ordinary

Financials

Year2014
Net Worth-£236,288
Cash£2,139
Current Liabilities£18,270

Accounts

Latest Accounts13 August 2018 (5 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End13 August

Charges

18 January 1990Delivered on: 29 January 1990
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: 459/461 london road, isleworth, title no. Mx 110224 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 January 1990Delivered on: 23 January 1990
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: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2018First Gazette notice for voluntary strike-off (1 page)
28 November 2018Application to strike the company off the register (3 pages)
17 October 2018Micro company accounts made up to 13 August 2018 (2 pages)
17 October 2018Previous accounting period extended from 31 March 2018 to 13 August 2018 (1 page)
11 May 2018Satisfaction of charge 1 in full (1 page)
11 May 2018Satisfaction of charge 2 in full (1 page)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
19 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
28 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (4 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 100
(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 100
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (13 pages)
28 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for Mr Farid Georges Georgiou on 28 March 2010 (2 pages)
28 March 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
28 March 2010Director's details changed for Mrs Suzan Maurice Habib Georgiou on 28 March 2010 (2 pages)
28 March 2010Director's details changed for Mrs Suzan Maurice Habib Georgiou on 28 March 2010 (2 pages)
28 March 2010Director's details changed for Mr Farid Georges Georgiou on 28 March 2010 (2 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
21 April 2006Return made up to 31/03/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Return made up to 31/03/05; full list of members (7 pages)
30 March 2005Return made up to 31/03/05; full list of members (7 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 March 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
3 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/05/03
(7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 March 2002Return made up to 31/03/02; full list of members (6 pages)
25 March 2002Return made up to 31/03/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
24 May 2001Return made up to 31/03/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
27 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 March 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
10 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 April 1999Return made up to 31/03/99; full list of members (5 pages)
22 April 1999Return made up to 31/03/99; full list of members (5 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
5 June 1997Full accounts made up to 31 March 1996 (13 pages)
5 June 1997Full accounts made up to 31 March 1996 (13 pages)
20 May 1997Return made up to 31/03/97; no change of members (4 pages)
20 May 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1996Accounts for a small company made up to 31 March 1995 (2 pages)
17 April 1996Accounts for a small company made up to 31 March 1995 (2 pages)
26 March 1996Return made up to 31/03/96; full list of members (6 pages)
26 March 1996Return made up to 31/03/96; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)