London
WC1E 6HA
Director Name | Demetrios Andreou Demetriades |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 3 Thasos Street Dadlaw House Nicosia Foreign |
Director Name | Martha Demetriou Demetriades |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 05 December 2006) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 5a Evagora Pallikarides Str Engomi Nicosia Foreign |
Secretary Name | Demetrios Andreou Demetriades |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 09 October 2000(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 August 2002) |
Role | Company Director |
Correspondence Address | 3 Thasos Street Dadlaw House Nicosia Foreign |
Director Name | Mr Andreas Spyrides |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 05 December 2006) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 12 Them, Dervi Street Palais D Lvoire, 4th Floor 402, P.O.Box 27511 Nicosia 2430 |
Secretary Name | Mr Andreas Spyrides |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 August 2002(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 June 2005) |
Role | Businessman |
Country of Residence | Cyprus |
Correspondence Address | 12 Them, Dervi Street Palais D Lvoire, 4th Floor 402, P.O.Box 27511 Nicosia 2430 |
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 01 June 2005(8 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 October 2016) |
Role | Assistant Project Manager |
Country of Residence | Seychelles |
Correspondence Address | PO Box 344 Bel Ombre Mahe Seychelles |
Secretary Name | Ms Gaetanne Sharon Antat |
---|---|
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 01 June 2005(8 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 28 October 2016) |
Role | Legal Secretary |
Country of Residence | Seychelles |
Correspondence Address | Le Niole Mahe Seychelles |
Director Name | Mrs Elna Paulette Lafortune |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 28 October 2016(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2019) |
Role | Manager |
Country of Residence | Seychells |
Correspondence Address | 3 Gower Street London WC1E 6HA |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3 Gower Street London WC1E 6HA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Butterwick Management LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
18 December 2017 | Registered office address changed from 35 Ivor Place London NW1 6EA England to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page) |
---|---|
13 November 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
11 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
1 November 2016 | Appointment of Mrs. Elna Paulette Lafortune as a director on 28 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Gaetanne Sharon Antat as a secretary on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA to 35 Ivor Place London NW1 6EA on 28 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Jennifer Catherine Rene as a director on 28 October 2016 (1 page) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
2 August 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
27 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 October 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 September 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 October 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
5 September 2014 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS to Intershore Suites Room 414 88 Kingsway London WC2B 6AA on 5 September 2014 (1 page) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-26
|
31 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
20 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP (1 page) |
13 August 2008 | Return made up to 30/05/08; full list of members (3 pages) |
14 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
28 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
1 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
18 August 2005 | New secretary appointed (1 page) |
18 August 2005 | New director appointed (1 page) |
18 August 2005 | Secretary resigned (1 page) |
11 July 2005 | Return made up to 30/05/05; full list of members (7 pages) |
5 July 2005 | Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page) |
16 June 2004 | Return made up to 30/05/04; full list of members (7 pages) |
22 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
5 June 2003 | Return made up to 30/05/03; full list of members
|
30 January 2003 | Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 72 wimpole street london W1G 9RP (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 December 2001 (1 page) |
27 August 2002 | Accounting reference date shortened from 29/11/02 to 31/12/01 (1 page) |
18 August 2002 | Secretary resigned;director resigned (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | Director's particulars changed (1 page) |
11 July 2002 | Return made up to 30/05/02; full list of members (7 pages) |
12 February 2002 | Accounts for a dormant company made up to 29 November 2001 (1 page) |
18 October 2001 | Registered office changed on 18/10/01 from: suite 136 72 new bond street london W1Y 9DD (1 page) |
25 June 2001 | Return made up to 30/05/01; full list of members (6 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New director appointed (2 pages) |
25 October 2000 | New secretary appointed (2 pages) |
25 October 2000 | Accounting reference date extended from 31/05/00 to 29/11/00 (1 page) |
12 October 2000 | Director resigned (1 page) |
12 October 2000 | Secretary resigned (1 page) |
8 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
8 June 2000 | Return made up to 30/05/00; full list of members (6 pages) |
8 June 2000 | Resolutions
|
9 June 1999 | Return made up to 30/05/99; no change of members (4 pages) |
9 June 1999 | Resolutions
|
9 June 1999 | Accounts for a dormant company made up to 31 May 1999 (1 page) |
8 June 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
30 May 1997 | Incorporation (16 pages) |