Company NameRichards Butler Limited
DirectorsDavid John Boutcher and James Frederick Wilkinson
Company StatusActive
Company Number02277157
CategoryPrivate Limited Company
Incorporation Date14 July 1988(35 years, 9 months ago)
Previous NamesRichards Butler Limited and Rb (2006) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David John Boutcher
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(21 years, 6 months after company formation)
Appointment Duration14 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower 20 Primrose Street
London
EC2A 2RS
Director NameMr James Frederick Wilkinson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusCurrent
Appointed29 January 2013(24 years, 6 months after company formation)
Appointment Duration11 years, 2 months
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
Director NameMr Timothy Eatough Watts
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKingston Cottage
Hawridge
Buckinghamshire
HP5 2UQ
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed26 January 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 18 January 2010)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed26 January 1991(2 years, 6 months after company formation)
Appointment Duration18 years, 12 months (resigned 18 January 2010)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed26 January 1991(2 years, 6 months after company formation)
Appointment Duration22 years (resigned 29 January 2013)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Telephone020 72476555
Telephone regionLondon

Location

Registered AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months, 3 weeks ago)
Next Return Due9 February 2025 (9 months, 3 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
27 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
1 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
11 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 2
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
4 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 May 2013Termination of appointment of Timothy Watts as a director (1 page)
1 May 2013Appointment of Mr James George Frederick Wilkinson as a director (2 pages)
1 May 2013Appointment of Mr James George Frederick Wilkinson as a director (2 pages)
1 May 2013Termination of appointment of Timothy Watts as a director (1 page)
29 January 2013Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
29 January 2013Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
29 January 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
29 January 2013Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 February 2010Termination of appointment of Rb Directors Two Limited as a director (2 pages)
4 February 2010Termination of appointment of Rb Directors One Limited as a director (2 pages)
4 February 2010Termination of appointment of Rb Directors Two Limited as a director (2 pages)
4 February 2010Termination of appointment of Rb Directors One Limited as a director (2 pages)
3 February 2010Secretary's details changed for Rb Secretariat Limited on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
3 February 2010Termination of appointment of Rb Directors Two Limited as a director (1 page)
3 February 2010Secretary's details changed for Rb Secretariat Limited on 26 January 2010 (2 pages)
3 February 2010Termination of appointment of Rb Directors One Limited as a director (1 page)
3 February 2010Termination of appointment of Rb Directors One Limited as a director (1 page)
3 February 2010Termination of appointment of Rb Directors Two Limited as a director (1 page)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
26 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
26 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
26 January 2010Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
25 January 2010Appointment of Timothy Eatough Watts as a director (3 pages)
25 January 2010Appointment of David John Boutcher as a director (3 pages)
25 January 2010Appointment of Timothy Eatough Watts as a director (3 pages)
25 January 2010Appointment of David John Boutcher as a director (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
22 October 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 22 October 2009 (1 page)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
30 January 2009Return made up to 26/01/09; full list of members (4 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 February 2008Return made up to 26/01/08; full list of members (4 pages)
27 February 2008Return made up to 26/01/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (6 pages)
18 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
18 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
26 January 2007Return made up to 26/01/07; full list of members (2 pages)
10 March 2006Company name changed rb (2006) LIMITED\certificate issued on 10/03/06 (2 pages)
10 March 2006Company name changed rb (2006) LIMITED\certificate issued on 10/03/06 (2 pages)
3 March 2006Company name changed richards butler LIMITED\certificate issued on 03/03/06 (2 pages)
3 March 2006Company name changed richards butler LIMITED\certificate issued on 03/03/06 (2 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
5 February 2006Total exemption full accounts made up to 30 April 2005 (5 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
26 January 2006Return made up to 26/01/06; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 30 April 2004 (6 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
31 January 2005Return made up to 26/01/05; full list of members (7 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (6 pages)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
30 January 2004Return made up to 26/01/04; full list of members (7 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
5 March 2003Accounts for a dormant company made up to 30 April 2002 (6 pages)
18 February 2003Return made up to 26/01/03; full list of members (7 pages)
18 February 2003Return made up to 26/01/03; full list of members (7 pages)
23 January 2002Return made up to 26/01/02; full list of members (6 pages)
23 January 2002Return made up to 26/01/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
6 February 2001Return made up to 26/01/01; full list of members (6 pages)
31 January 2001Full accounts made up to 30 April 2000 (6 pages)
31 January 2001Full accounts made up to 30 April 2000 (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (6 pages)
11 February 2000Full accounts made up to 30 April 1999 (6 pages)
29 January 2000Return made up to 26/01/00; full list of members (6 pages)
29 January 2000Return made up to 26/01/00; full list of members (6 pages)
2 February 1999Return made up to 26/01/99; full list of members (5 pages)
2 February 1999Return made up to 26/01/99; full list of members (5 pages)
18 December 1998Full accounts made up to 30 April 1998 (6 pages)
18 December 1998Full accounts made up to 30 April 1998 (6 pages)
3 February 1998Return made up to 26/01/98; no change of members (4 pages)
3 February 1998Return made up to 26/01/98; no change of members (4 pages)
11 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
11 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
18 February 1997Return made up to 26/01/97; no change of members (4 pages)
18 February 1997Return made up to 26/01/97; no change of members (4 pages)
8 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
8 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
15 February 1996Return made up to 26/01/96; full list of members (6 pages)
15 February 1996Return made up to 26/01/96; full list of members (6 pages)
11 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)
11 January 1996Accounts for a dormant company made up to 30 April 1995 (1 page)