Harmondsworth
West Drayton
Middlesex
UB7 0AW
Director Name | Craig Stephen Buttivant |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hill Farm Road Chalfont Saint Peter Buckinghamshire SL9 0DD |
Director Name | Mr Terence Alfred Buttivant |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Summerhouse Lane Harmondsworth West Drayton Middlesex UB7 0AW |
Secretary Name | Mr Terence Alfred Buttivant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Summerhouse Lane Harmondsworth West Drayton Middlesex UB7 0AW |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1996(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01895 850015 |
---|---|
Telephone region | Uxbridge |
Registered Address | 60 Summerhouse Lane Harmondsworth West Drayton UB7 0AW |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
50k at £1 | Paul John Buttivant 50.00% Ordinary |
---|---|
50k at £1 | Terence Alfred Buttivant 50.00% Ordinary |
2 at £1 | Craig Stephen Buttivant 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,006 |
Cash | £13,293 |
Current Liabilities | £728,465 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Next Accounts Due | 28 February 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 21 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 4 November 2022 (overdue) |
23 February 2005 | Delivered 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 2005 | Delivered 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 1996 | Delivered 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 |
14 August 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
---|---|
25 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
25 September 2019 | Satisfaction of charge 2 in full (1 page) |
4 September 2019 | Satisfaction of charge 3 in full (4 pages) |
12 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
25 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
20 February 2019 | Registered 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 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
13 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (6 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
26 September 2014 | Registered 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 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Registered 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 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 January 2011 | Director's details changed for Paul John Buttivant on 20 January 2011 (3 pages) |
25 January 2011 | Director's details changed for Paul John Buttivant on 20 January 2011 (3 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Terence Alfred Buttivant on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Terence Alfred Buttivant on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Craig Stephen Buttivant on 12 July 2010 (2 pages) |
26 August 2010 | Director's details changed for Craig Stephen Buttivant on 12 July 2010 (2 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
27 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
14 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/07/09; full list of members (4 pages) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
18 December 2007 | Return made up to 12/07/07; full list of members (3 pages) |
18 December 2007 | Return made up to 12/07/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
8 September 2005 | Return made up to 12/07/05; full list of members (3 pages) |
8 September 2005 | Director's particulars changed (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
5 April 2005 | Total exemption full accounts made up to 31 May 2004 (11 pages) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Registered office changed on 22/12/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: 16 high street uxbridge middlesex UB8 1JN (1 page) |
10 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
10 August 2004 | Return made up to 12/07/04; full list of members (7 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
2 April 2004 | Total exemption full accounts made up to 31 May 2003 (11 pages) |
21 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
21 August 2003 | Return made up to 12/07/03; full list of members (7 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (11 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 12/07/02; full list of members (7 pages) |
5 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
5 April 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
26 October 2001 | Registered office changed on 26/10/01 from: 60 summerhouse lane harmondsworth middlesex UB7 0AW (1 page) |
26 October 2001 | Registered office changed on 26/10/01 from: 60 summerhouse lane harmondsworth middlesex UB7 0AW (1 page) |
16 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
16 July 2001 | Return made up to 12/07/01; full list of members (7 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 May 2000 (11 pages) |
15 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 12/07/00; full list of members (7 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
5 April 2000 | Full accounts made up to 31 May 1999 (11 pages) |
14 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
14 July 1999 | Return made up to 12/07/99; no change of members (4 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (10 pages) |
20 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
20 August 1998 | Return made up to 12/07/98; no change of members (4 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
2 April 1998 | Full accounts made up to 31 May 1997 (9 pages) |
10 November 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
10 November 1997 | Accounting reference date shortened from 31/07/97 to 31/05/97 (1 page) |
27 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
27 October 1997 | Return made up to 12/07/97; full list of members (6 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
21 December 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | New secretary appointed;new director appointed (2 pages) |
18 July 1996 | Secretary resigned (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page) |
18 July 1996 | Director resigned (1 page) |
18 July 1996 | Registered office changed on 18/07/96 from: bridge house, 181 queen victoria street london EC4V 4DD (1 page) |
18 July 1996 | New director appointed (2 pages) |
12 July 1996 | Incorporation (13 pages) |
12 July 1996 | Incorporation (13 pages) |