Company NameDu'Barry Group Limited
DirectorPaul John Buttivant
Company StatusActive - Proposal to Strike off
Company Number03224331
CategoryPrivate Limited Company
Incorporation Date12 July 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul John Buttivant
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Summerhouse Lane
Harmondsworth
West Drayton
Middlesex
UB7 0AW
Director NameCraig Stephen Buttivant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Hill Farm Road
Chalfont
Saint Peter
Buckinghamshire
SL9 0DD
Director NameMr Terence Alfred Buttivant
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Summerhouse Lane
Harmondsworth
West Drayton
Middlesex
UB7 0AW
Secretary NameMr Terence Alfred Buttivant
NationalityBritish
StatusResigned
Appointed12 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Summerhouse Lane
Harmondsworth
West Drayton
Middlesex
UB7 0AW
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed12 July 1996(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01895 850015
Telephone regionUxbridge

Location

Registered Address60 Summerhouse Lane
Harmondsworth
West Drayton
UB7 0AW
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Shareholders

50k at £1Paul John Buttivant
50.00%
Ordinary
50k at £1Terence Alfred Buttivant
50.00%
Ordinary
2 at £1Craig Stephen Buttivant
0.00%
Ordinary

Financials

Year2014
Net Worth£236,006
Cash£13,293
Current Liabilities£728,465

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 October 2021 (2 years, 6 months ago)
Next Return Due4 November 2022 (overdue)

Charges

23 February 2005Delivered on: 26 February 2005
Persons entitled: Hsbc 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: The feathers public house and 62 chester street wrexham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 January 2005Delivered on: 26 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 December 1996Delivered on: 21 December 1996
Satisfied on: 28 February 2005
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 4 mattock lane ealing t/n-MX395868. The company also charged by way of specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property ("the goodwill"). The company also charged by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels of the company at any time placed on or used in or about the mortgaged property.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
25 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
25 September 2019Satisfaction of charge 2 in full (1 page)
4 September 2019Satisfaction of charge 3 in full (4 pages)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 February 2019Registered office address changed from C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY England to 60 Summerhouse Lane Harmondsworth West Drayton UB7 0AW on 20 February 2019 (1 page)
13 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 September 2016Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY on 13 September 2016 (1 page)
13 September 2016Registered office address changed from C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY to C/O Stanwell Associates Wraysbury House Poyle Road Colnbrook Slough Berkshire SL3 0AY on 13 September 2016 (1 page)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(6 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(6 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 September 2014Registered office address changed from The Old Mill House Willow Avenue Willowbank New Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 26 September 2014 (1 page)
26 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,000
(6 pages)
26 September 2014Registered office address changed from The Old Mill House Willow Avenue Willowbank New Denham Uxbridge Middlesex UB9 4AF to C/O M J Harvey & Co Wraysbury House Poyle Road Colnbrook Berkshire SL3 0AY on 26 September 2014 (1 page)
26 September 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100,000
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
(6 pages)
20 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,000
(6 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 January 2011Director's details changed for Paul John Buttivant on 20 January 2011 (3 pages)
25 January 2011Director's details changed for Paul John Buttivant on 20 January 2011 (3 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Terence Alfred Buttivant on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Terence Alfred Buttivant on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Craig Stephen Buttivant on 12 July 2010 (2 pages)
26 August 2010Director's details changed for Craig Stephen Buttivant on 12 July 2010 (2 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 September 2009Return made up to 12/07/09; full list of members (4 pages)
14 September 2009Return made up to 12/07/09; full list of members (4 pages)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
3 July 2009Compulsory strike-off action has been discontinued (1 page)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
28 August 2008Return made up to 12/07/08; full list of members (4 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 December 2007Return made up to 12/07/07; full list of members (3 pages)
18 December 2007Return made up to 12/07/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
31 July 2006Return made up to 12/07/06; full list of members (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
8 September 2005Return made up to 12/07/05; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
8 September 2005Return made up to 12/07/05; full list of members (3 pages)
8 September 2005Director's particulars changed (1 page)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
5 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
28 February 2005Declaration of satisfaction of mortgage/charge (1 page)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
26 January 2005Particulars of mortgage/charge (3 pages)
22 December 2004Registered office changed on 22/12/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
22 December 2004Registered office changed on 22/12/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
10 August 2004Return made up to 12/07/04; full list of members (7 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
21 August 2003Return made up to 12/07/03; full list of members (7 pages)
21 August 2003Return made up to 12/07/03; full list of members (7 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
5 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
17 July 2002Return made up to 12/07/02; full list of members (7 pages)
17 July 2002Return made up to 12/07/02; full list of members (7 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
5 April 2002Total exemption full accounts made up to 31 May 2001 (11 pages)
26 October 2001Registered office changed on 26/10/01 from: 60 summerhouse lane harmondsworth middlesex UB7 0AW (1 page)
26 October 2001Registered office changed on 26/10/01 from: 60 summerhouse lane harmondsworth middlesex UB7 0AW (1 page)
16 July 2001Return made up to 12/07/01; full list of members (7 pages)
16 July 2001Return made up to 12/07/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
3 April 2001Full accounts made up to 31 May 2000 (11 pages)
15 August 2000Return made up to 12/07/00; full list of members (7 pages)
15 August 2000Return made up to 12/07/00; full list of members (7 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
5 April 2000Full accounts made up to 31 May 1999 (11 pages)
14 July 1999Return made up to 12/07/99; no change of members (4 pages)
14 July 1999Return made up to 12/07/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
20 August 1998Return made up to 12/07/98; no change of members (4 pages)
20 August 1998Return made up to 12/07/98; no change of members (4 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
10 November 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
10 November 1997Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page)
27 October 1997Return made up to 12/07/97; full list of members (6 pages)
27 October 1997Return made up to 12/07/97; full list of members (6 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
21 December 1996Particulars of mortgage/charge (3 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Director resigned (1 page)
18 July 1996New secretary appointed;new director appointed (2 pages)
18 July 1996Secretary resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page)
18 July 1996Director resigned (1 page)
18 July 1996Registered office changed on 18/07/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page)
18 July 1996New director appointed (2 pages)
12 July 1996Incorporation (13 pages)
12 July 1996Incorporation (13 pages)