Company NameButlers Mews (Block B) Management Company Limited
DirectorNatalia Matsegorova
Company StatusActive
Company Number02395806
CategoryPrivate Limited Company
Incorporation Date16 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 NameMs Natalia Matsegorova
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(24 years, 9 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameAnthony Crabtree
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1991(2 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 October 1999)
RolePersonnel Officer
Correspondence Address8 Brewery Close
Sudbury
Wembley
Middlesex
HA0 2XA
Secretary NameMr David Norman Hawkins
NationalityBritish
StatusResigned
Appointed16 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 NameHoward William Murphy
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(4 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 22 October 1994)
RoleDistribution Manager
Correspondence Address9 Brewery Close
Sudbury
Wembley
Middlesex
HA0 2XA
Director NameKevin O'Donnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(8 years, 6 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 January 1998)
RolePanel Beater
Correspondence Address7 Brewery Close
Sudbury
Wembley
Middlesex
HA0 2XA
Director NameMalti Maru
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(8 years, 7 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 June 2010)
RoleDoctors Receptionist
Correspondence Address12 Brewery Close
Harrow Road
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 NameMr Benn Robert Thompson
NationalityBritish
StatusResigned
Appointed04 November 2009(20 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 February 2013)
RoleCompany Director
Correspondence Address31-33 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameBenn Robert Thompson
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(21 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 February 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMiss Fiona Badru
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2013(23 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2015)
RoleProperty Manager
Country of ResidenceEngland
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 £1Dias Wincey & Denista Wincey
16.67%
Ordinary
1 at £1Dileep Rathnayake
16.67%
Ordinary
1 at £1Elzbieta Nowicka
16.67%
Ordinary
1 at £1Miss Anu Ghai
16.67%
Ordinary
1 at £1Simone Alexandra Walker
16.67%
Ordinary
1 at £1Y. Mayuresan
16.67%
Ordinary

Financials

Year2014
Net Worth£5,283
Cash£4,540
Current Liabilities£511

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

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

Filing History

3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 June 2018Confirmation statement made on 1 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)
5 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 1 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)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 June 2015Termination of appointment of Benn Robert Thompson as a director on 5 February 2013 (1 page)
4 June 2015Termination of appointment of Fiona Badru as a director on 31 March 2015 (1 page)
4 June 2015Termination of appointment of Benn Robert Thompson as a director on 5 February 2013 (1 page)
4 June 2015Termination of appointment of Benn Robert Thompson as a director on 5 February 2013 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(4 pages)
4 June 2015Termination of appointment of Fiona Badru as a director on 31 March 2015 (1 page)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(4 pages)
4 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(4 pages)
19 March 2015Appointment of Ms Natalia Matsegorova as a director on 31 March 2014 (2 pages)
19 March 2015Appointment of Ms Natalia Matsegorova as a director on 31 March 2014 (2 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 6
(5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Appointment of Miss Fiona Badru as a director (2 pages)
20 December 2013Appointment of Miss Fiona Badru as a director (2 pages)
7 June 2013Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT United Kingdom on 7 June 2013 (1 page)
7 June 2013Termination of appointment of Benn Thompson as a secretary (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT United Kingdom on 7 June 2013 (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Termination of appointment of Benn Thompson as a secretary (1 page)
7 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
7 June 2013Registered office address changed from 31-33 High Street Harrow on the Hill Harrow Middlesex HA1 3HT United Kingdom on 7 June 2013 (1 page)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
9 June 2012Compulsory strike-off action has been discontinued (1 page)
6 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
7 June 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 June 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
4 June 2011Compulsory strike-off action has been discontinued (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HJ on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HJ on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Termination of appointment of Malti Maru as a director (1 page)
2 June 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
2 June 2011Termination of appointment of Malti Maru as a director (1 page)
26 May 2011Appointment of Benn Robert Thompson as a director (3 pages)
26 May 2011Appointment of Benn Robert Thompson as a director (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 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)
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)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
3 September 2009Return made up to 16/06/09; full list of members (5 pages)
3 September 2009Return made up to 16/06/09; full list of members (5 pages)
29 June 2009Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page)
29 June 2009Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page)
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)
29 October 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
29 October 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 September 2008Return made up to 16/06/08; no change of members
  • 363(287) ‐ Registered office changed on 26/09/08
(6 pages)
26 September 2008Return made up to 16/06/08; no change of members
  • 363(287) ‐ Registered office changed on 26/09/08
(6 pages)
7 August 2007Return made up to 16/06/07; full list of members (3 pages)
7 August 2007Return made up to 16/06/07; full list of members (3 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007Secretary resigned (1 page)
22 June 2007New secretary appointed (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 16/06/06; full list of members (3 pages)
14 July 2006Return made up to 16/06/06; full list of members (3 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
15 March 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
28 June 2005Return made up to 16/06/05; full list of members (3 pages)
28 June 2005Return made up to 16/06/05; full list of members (3 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
31 August 2004Return made up to 16/06/04; full list of members (3 pages)
31 August 2004Return made up to 16/06/04; full list of members (3 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
27 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
11 August 2003Return made up to 16/06/03; full list of members (8 pages)
11 August 2003Return made up to 16/06/03; full list of members (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
21 August 2002Return made up to 16/06/02; full list of members (8 pages)
21 August 2002Return made up to 16/06/02; full list of members (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 July 2001Return made up to 16/06/01; full list of members (8 pages)
27 July 2001Return made up to 16/06/01; full list of members (8 pages)
11 May 2001Full accounts made up to 31 March 2000 (9 pages)
11 May 2001Full accounts made up to 31 March 2000 (9 pages)
4 September 2000Return made up to 16/06/00; full list of members (7 pages)
4 September 2000Return made up to 16/06/00; full list of members (7 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000Secretary 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)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
7 October 1999Auditor's resignation (1 page)
7 October 1999Auditor's resignation (1 page)
12 July 1999Return made up to 16/06/99; no change of members (4 pages)
12 July 1999Return made up to 16/06/99; no change of members (4 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
31 December 1998Full accounts made up to 31 March 1998 (10 pages)
30 June 1998Return made up to 16/06/98; full list of members (6 pages)
30 June 1998Return made up to 16/06/98; 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)
20 February 1998Director resigned (1 page)
20 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
19 January 1998Full accounts made up to 31 March 1997 (9 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
28 June 1997Return made up to 16/06/97; full list of members (6 pages)
28 June 1997Return made up to 16/06/97; full list of members (6 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
27 June 1996Return made up to 16/06/96; change of members (6 pages)
27 June 1996Return made up to 16/06/96; change of members (6 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
6 October 1995Full accounts made up to 31 March 1995 (10 pages)
30 June 1995Return made up to 16/06/95; change of members (6 pages)
30 June 1995Return made up to 16/06/95; change of members (6 pages)
16 June 1989Incorporation (16 pages)
16 June 1989Incorporation (16 pages)