Company NameButlers Mews (Block A) Management Company Limited
Company StatusActive
Company Number02397624
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 9 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 NameSian Emma Sutton Lewis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 1991(2 years after company formation)
Appointment Duration32 years, 9 months
RoleAccountant/Civil Servant
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameNaynesh Suchak
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleSenior Sales
Country of ResidenceUnited Kingdom
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMr Theophilus Dennis McDowell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2006(17 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleMech Engineer
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameHeather Isobel Prior
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration14 years, 11 months (resigned 02 June 2006)
RoleLibrarian
Correspondence Address4 Brewery Close
Wembley
Middlesex
HA0 2XA
Secretary NameMr David Norman Hawkins
NationalityBritish
StatusResigned
Appointed22 June 1991(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 14 August 2000)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Secretary NameJohn Francis King
NationalityBritish
StatusResigned
Appointed14 August 2000(11 years, 1 month 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 01 February 2013)
RoleCompany Director
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 £1A. Ahmed & K. Ahmed
16.67%
Ordinary
1 at £1D. Suchak & Mr Naynesh Suchak
16.67%
Ordinary
1 at £1I. Patel & Mr H.i. Patel
16.67%
Ordinary
1 at £1Ms Sian Emma Sutton Lewis
16.67%
Ordinary
1 at £1Parish Advarni
16.67%
Ordinary
1 at £1Theophilus Dennis Mcdowell
16.67%
Ordinary

Financials

Year2014
Net Worth£4,881
Cash£6,192
Current Liabilities£2,202

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

11 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 September 2018Director's details changed for Naynesh Suchak on 21 September 2018 (2 pages)
7 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(6 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 6
(6 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)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 6
(6 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)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6
(6 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6
(6 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 6
(6 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 2 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 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 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
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)
2 June 2011Director's details changed for Sian Emma Sutton Lewis on 1 June 2011 (2 pages)
2 June 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
2 June 2011Director's details changed for Naynesh Suchak on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Theophilus Dennis Mcdowell on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Sian Emma Sutton Lewis on 1 June 2011 (2 pages)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page)
2 June 2011Secretary's details changed for Benn Robert Thompson on 1 June 2011 (1 page)
2 June 2011Director's details changed for Naynesh Suchak on 1 June 2011 (2 pages)
2 June 2011Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 2 June 2011 (1 page)
2 June 2011Director's details changed for Theophilus Dennis Mcdowell on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Sian Emma Sutton Lewis on 1 June 2011 (2 pages)
2 June 2011Director's details changed for Theophilus Dennis Mcdowell on 1 June 2011 (2 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Director's details changed for Naynesh Suchak on 1 June 2011 (2 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (7 pages)
12 November 2009Appointment of Benn Robert Thompson as a secretary (3 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)
30 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
14 August 2009Return made up to 22/06/09; full list of members (6 pages)
14 August 2009Return made up to 22/06/09; full list of members (6 pages)
10 July 2009Location of register of members (non legible) (1 page)
10 July 2009Secretary's change of particulars / simon zehetmayr / 01/06/2009 (1 page)
10 July 2009Secretary's change of particulars / simon zehetmayr / 01/06/2009 (1 page)
10 July 2009Location of register of members (non legible) (1 page)
10 July 2009Registered office changed on 10/07/2009 from 95 headstone lane harrow middlesex HA2 6JL (1 page)
10 July 2009Registered office changed on 10/07/2009 from 95 headstone lane harrow middlesex HA2 6JL (1 page)
12 March 2009Return made up to 20/07/08; full list of members (7 pages)
12 March 2009Return made up to 20/07/08; full list of members (7 pages)
11 March 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
11 March 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)
23 October 2007Return made up to 22/06/07; full list of members (4 pages)
23 October 2007Return made up to 22/06/07; full list of members (4 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)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
14 July 2006Return made up to 22/06/06; full list of members (3 pages)
14 July 2006Return made up to 22/06/06; full list of members (3 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
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)
28 June 2005Return made up to 22/06/05; full list of members (3 pages)
28 June 2005Return made up to 22/06/05; full list of members (3 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 22/06/04; full list of members (3 pages)
31 August 2004Return made up to 22/06/04; 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 22/06/03; full list of members (9 pages)
11 August 2003Return made up to 22/06/03; full list of members (9 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
8 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
21 August 2002Return made up to 22/06/02; full list of members (9 pages)
21 August 2002Return made up to 22/06/02; full list of members (9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
9 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
27 July 2001Return made up to 22/06/01; full list of members (8 pages)
27 July 2001Return made up to 22/06/01; full list of members (8 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
26 January 2001Full accounts made up to 31 March 2000 (9 pages)
4 September 2000Return made up to 22/06/00; full list of members (8 pages)
4 September 2000Return made up to 22/06/00; full list of members (8 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)
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)
12 July 1999Return made up to 22/06/99; full list of members (6 pages)
12 July 1999Return made up to 22/06/99; full list of members (6 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 22/06/98; no change of members (4 pages)
30 June 1998Return made up to 22/06/98; no change of members (4 pages)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed st london SE1 8ST (1 page)
13 May 1998Registered office changed on 13/05/98 from: 2 waterloo court 10 theed st london SE1 8ST (1 page)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
16 December 1997Full accounts made up to 31 March 1997 (10 pages)
28 June 1997Return made up to 22/06/97; full list of members (6 pages)
28 June 1997Return made up to 22/06/97; full list of members (6 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
5 November 1996Full accounts made up to 31 March 1996 (11 pages)
27 June 1996Return made up to 22/06/96; no change of members (4 pages)
27 June 1996Return made up to 22/06/96; no change of members (4 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 22/06/95; no change of members (4 pages)
30 June 1995Return made up to 22/06/95; no change of members (4 pages)