Company NameButlers Mews (Block D) Management Company Limited
DirectorSimon Guy Lloyd Zehetmayr
Company StatusActive
Company Number02395464
CategoryPrivate Limited Company
Incorporation Date15 June 1989(34 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Simon Guy Lloyd Zehetmayr
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2021(31 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMr Graham Thomas King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration8 years, 6 months (resigned 06 January 2000)
RoleProduct Designer
Correspondence AddressButlers Mews
34 Brewery Close
Sudbury
Middlesex
HA0 2XA
Director NameJennifer Sally Lark
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration20 years, 9 months (resigned 19 March 2012)
RolePersonal Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Brewery Close
Wembley
Middlesex
HA0 2XA
Secretary NameMr David Norman Hawkins
NationalityBritish
StatusResigned
Appointed15 June 1991(2 years after company formation)
Appointment Duration9 years, 2 months (resigned 14 August 2000)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameWilliam Lawrence Halley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2000(10 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 30 March 2019)
RoleSystems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brewery Close
Wembley
Middlesex
HA0 2XA
Secretary NameJohn Francis King
NationalityBritish
StatusResigned
Appointed14 August 2000(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 June 2007)
RoleCompany Director
Correspondence Address29/35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameMr Simon Guy Lloyd Zehetmayr
NationalityBritish
StatusResigned
Appointed01 June 2007(17 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Towers Road
Hatch End
Pinner
Middlesex
HA5 4SQ
Secretary NameBenn Robert Thompson
NationalityBritish
StatusResigned
Appointed04 November 2009(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2013)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMs Natalia Matsegorova
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2019(29 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 25 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Alex Jeremy Feigenbaum
11.11%
Ordinary
1 at £1Bankim Kamdar & Daksha Kamdar
11.11%
Ordinary
1 at £1Henri Mckenzie
11.11%
Ordinary
1 at £1Jyoti Onthriar
11.11%
Ordinary
1 at £1Mark Elliot
11.11%
Ordinary
1 at £1Norman Goonetilleke & Priyani Goonetilleke
11.11%
Ordinary
1 at £1Paramakurunathan Asaipillai
11.11%
Ordinary
1 at £1T.r. De Souza
11.11%
Ordinary
1 at £1William Lawrence Halley
11.11%
Ordinary

Financials

Year2014
Net Worth£9,407
Cash£9,747
Current Liabilities£1,042

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

3 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 November 2019Appointment of Ms Natalia Matsegorova as a director on 30 March 2019 (2 pages)
29 November 2019Termination of appointment of William Lawrence Halley as a director on 30 March 2019 (1 page)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9
(4 pages)
13 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(4 pages)
8 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 9
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(4 pages)
11 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 9
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
11 April 2013Termination of appointment of Benn Thompson as a secretary (1 page)
11 April 2013Termination of appointment of Benn Thompson as a secretary (1 page)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
20 March 2012Termination of appointment of Jennifer Lark as a director (1 page)
20 March 2012Termination of appointment of Jennifer Lark as a director (1 page)
21 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
21 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 June 2011Director's details changed for William Lawrence Halley on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Benn Robert Thompson on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Wilson Hawkins Ltd 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Wilson Hawkins Ltd 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 7 June 2011 (1 page)
7 June 2011Director's details changed for Jennifer Sally Lark on 7 June 2011 (2 pages)
7 June 2011Director's details changed for William Lawrence Halley on 7 June 2011 (2 pages)
7 June 2011Director's details changed for Jennifer Sally Lark on 7 June 2011 (2 pages)
7 June 2011Director's details changed for William Lawrence Halley on 7 June 2011 (2 pages)
7 June 2011Secretary's details changed for Benn Robert Thompson on 7 June 2011 (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Secretary's details changed for Benn Robert Thompson on 7 June 2011 (1 page)
7 June 2011Director's details changed for Jennifer Sally Lark on 7 June 2011 (2 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Registered office address changed from C/O Wilson Hawkins Ltd 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 7 June 2011 (1 page)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
17 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Termination of appointment of Simon Zehetmayr as a secretary (2 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 August 2009Return made up to 15/06/09; full list of members (6 pages)
14 August 2009Return made up to 15/06/09; full list of members (6 pages)
11 July 2009Registered office changed on 11/07/2009 from 95 headstone lane harrow middlesex HA2 6JL (1 page)
11 July 2009Location of register of members (non legible) (1 page)
11 July 2009Secretary's change of particulars / simon zehetmayr / 01/06/2009 (1 page)
11 July 2009Registered office changed on 11/07/2009 from 95 headstone lane harrow middlesex HA2 6JL (1 page)
11 July 2009Location of register of members (non legible) (1 page)
11 July 2009Secretary's change of particulars / simon zehetmayr / 01/06/2009 (1 page)
23 March 2009Return made up to 15/06/08; no change of members (6 pages)
23 March 2009Return made up to 15/06/08; no change of members (6 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
25 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
28 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 August 2007Return made up to 15/06/07; full list of members (4 pages)
7 August 2007Return made up to 15/06/07; full list of members (4 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
25 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
14 July 2006Return made up to 15/06/06; full list of members (4 pages)
14 July 2006Return made up to 15/06/06; full list of members (4 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
8 July 2005Return made up to 15/06/05; full list of members (4 pages)
8 July 2005Return made up to 15/06/05; full list of members (4 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 August 2004Return made up to 15/06/04; full list of members (4 pages)
31 August 2004Return made up to 15/06/04; full list of members (4 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
22 August 2003Return made up to 15/06/03; full list of members (12 pages)
22 August 2003Return made up to 15/06/03; full list of members (12 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
23 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 August 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
27 August 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
21 August 2002Return made up to 15/06/02; full list of members (10 pages)
21 August 2002Return made up to 15/06/02; full list of members (10 pages)
27 July 2001Return made up to 15/06/01; full list of members (9 pages)
27 July 2001Return made up to 15/06/01; full list of members (9 pages)
26 January 2001Accounts made up to 31 March 2000 (9 pages)
26 January 2001Accounts made up to 31 March 2000 (9 pages)
4 September 2000Return made up to 15/06/00; full list of members (9 pages)
4 September 2000Return made up to 15/06/00; full list of members (9 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
16 May 2000New director appointed (2 pages)
16 May 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
8 February 2000Director resigned (1 page)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Registered office changed on 14/10/99 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
14 October 1999Registered office changed on 14/10/99 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page)
7 October 1999Auditor's resignation (1 page)
7 October 1999Auditor's resignation (1 page)
15 July 1999Return made up to 15/06/99; no change of members (4 pages)
15 July 1999Return made up to 15/06/99; no change of members (4 pages)
18 February 1999Accounts made up to 31 March 1998 (11 pages)
18 February 1999Accounts made up to 31 March 1998 (11 pages)
30 June 1998Return made up to 15/06/98; full list of members (6 pages)
30 June 1998Return made up to 15/06/98; full list of members (6 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page)
2 February 1998Accounts made up to 31 March 1997 (9 pages)
2 February 1998Accounts made up to 31 March 1997 (9 pages)
28 June 1997Return made up to 15/06/97; full list of members (6 pages)
28 June 1997Return made up to 15/06/97; full list of members (6 pages)
28 January 1997Accounts made up to 31 March 1996 (10 pages)
28 January 1997Accounts made up to 31 March 1996 (10 pages)
27 June 1996Return made up to 15/06/96; no change of members (4 pages)
27 June 1996Return made up to 15/06/96; no change of members (4 pages)
6 October 1995Accounts made up to 31 March 1995 (10 pages)
6 October 1995Accounts made up to 31 March 1995 (10 pages)
30 June 1995Return made up to 15/06/95; no change of members (4 pages)
30 June 1995Return made up to 15/06/95; no change of members (4 pages)