London
EC2M 7AZ
Director Name | Mr James Stephen Hurrell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2018(20 years after company formation) |
Appointment Duration | 1 year, 4 months (closed 24 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Rathbone Directors Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (closed 24 September 2019) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Secretary Name | Rathbone Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months (closed 24 September 2019) |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Tracey Jean Hazell |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 October 2001) |
Role | Trust Officer |
Correspondence Address | 20 Goldlay Avenue Chelmsford Essex CM2 0TL |
Director Name | Ann Louise Wood |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2002) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | John Edward Tuck |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2002) |
Role | Trust Manager |
Country of Residence | England |
Correspondence Address | Chilverstone Sherborne Street Bourton On The Water Cheltenham Gloucestershire GL54 2DE Wales |
Director Name | Paul James Pickford |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2002) |
Role | Trust Manager |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Director Name | Roger Cook |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 January 2001) |
Role | Trust Officer |
Correspondence Address | 159 New Bond Street London W1S 2UD |
Secretary Name | Lisa O'Keeffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(1 week, 1 day after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2002) |
Role | Company Director |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Director Name | Christopher John Willstead |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(2 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 30 November 2001) |
Role | Senior Trust Officer |
Correspondence Address | 9 Kents Yard Littlebury Saffron Walden Essex CB11 4XU |
Director Name | Amanda Gail Ainsley |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 2002) |
Role | Seniot Trust Officer |
Correspondence Address | Claremont 26 Greenways Hingley Wood Surrey KT10 0QD |
Director Name | Mr Donald James McGilvray |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 1 Curzon Street London W1J 5FB |
Director Name | Mr Ian Michael Buckley |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2010(12 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 8 Finsbury Circus London EC2M 7AZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1998(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Rathbone Trust Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(3 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 12 March 2003) |
Correspondence Address | 2nd Floor 159 New Bond Street London W1S 2UD |
Registered Address | 8 Finsbury Circus London EC2M 7AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
110k at £1 | Buttermill Management Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £512,224 |
Cash | £33,365 |
Current Liabilities | £23,925 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2019 | Voluntary strike-off action has been suspended (1 page) |
28 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2019 | Application to strike the company off the register (3 pages) |
16 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
16 May 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
19 December 2018 | Resolutions
|
19 December 2018 | Statement by Directors (1 page) |
19 December 2018 | Solvency Statement dated 12/12/18 (1 page) |
19 December 2018 | Memorandum and Articles of Association (27 pages) |
19 December 2018 | Statement of capital on 19 December 2018
|
6 December 2018 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
24 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
9 May 2018 | Termination of appointment of Ian Michael Buckley as a director on 9 May 2018 (1 page) |
9 May 2018 | Appointment of Mr James Stephen Hurrell as a director on 9 May 2018 (2 pages) |
5 April 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 August 2017 | Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages) |
2 August 2017 | Secretary's details changed for Rathbone Secretaries Limited on 14 February 2017 (3 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
28 February 2017 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
23 February 2017 | Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page) |
23 February 2017 | Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page) |
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
3 March 2016 | Total exemption full accounts made up to 31 May 2015 (10 pages) |
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
11 March 2015 | Total exemption full accounts made up to 31 May 2014 (10 pages) |
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
17 January 2013 | Total exemption full accounts made up to 31 May 2012 (10 pages) |
3 October 2012 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
3 October 2012 | Appointment of Bruce Robert Newbigging as a director (2 pages) |
3 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
3 October 2012 | Termination of appointment of Donald Mcgilvray as a director (1 page) |
25 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
25 July 2012 | Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages) |
13 March 2012 | Secretary's details changed for Rathbone Secretaries Limited on 27 February 2012 (2 pages) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
1 March 2012 | Registered office address changed from 2Nd Floor 159 New Bond Street London W1S 2UD on 1 March 2012 (1 page) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
17 February 2012 | Total exemption full accounts made up to 31 May 2011 (8 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (8 pages) |
14 June 2010 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
14 June 2010 | Appointment of Mr Donald James Mcgilvray as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
14 June 2010 | Appointment of Ian Michael Buckley as a director (2 pages) |
9 June 2010 | Director's details changed for Rathbone Directors Ltd on 14 May 2010 (1 page) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Rathbone Secretaries Limited on 14 May 2010 (1 page) |
9 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Rathbone Secretaries Limited on 14 May 2010 (1 page) |
9 June 2010 | Director's details changed for Rathbone Directors Ltd on 14 May 2010 (1 page) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
19 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
10 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
10 February 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
16 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
16 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
19 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 31 May 2006 (9 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
16 June 2006 | Return made up to 14/05/06; full list of members (2 pages) |
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
13 February 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 14/05/05; full list of members (2 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
14 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
7 June 2004 | Return made up to 14/05/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
19 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
16 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
18 March 2003 | Secretary resigned (1 page) |
18 March 2003 | New secretary appointed (2 pages) |
16 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
16 September 2002 | Total exemption full accounts made up to 31 May 2002 (7 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
13 June 2002 | Return made up to 14/05/02; full list of members (8 pages) |
30 May 2002 | New secretary appointed (2 pages) |
30 May 2002 | New secretary appointed (2 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | Director resigned (1 page) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
1 May 2002 | Total exemption full accounts made up to 31 May 2001 (7 pages) |
1 May 2002 | Secretary resigned (1 page) |
1 May 2002 | New director appointed (3 pages) |
1 May 2002 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
28 December 2001 | Director resigned (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/05/01 (1 page) |
23 October 2001 | Delivery ext'd 3 mth 31/05/01 (1 page) |
12 October 2001 | New director appointed (5 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (5 pages) |
12 October 2001 | Director resigned (1 page) |
27 June 2001 | Return made up to 14/05/01; full list of members
|
27 June 2001 | Return made up to 14/05/01; full list of members
|
19 June 2001 | Full accounts made up to 31 May 1999 (9 pages) |
19 June 2001 | Full accounts made up to 31 May 1999 (9 pages) |
19 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
19 June 2001 | Full accounts made up to 31 May 2000 (9 pages) |
28 February 2001 | New director appointed (3 pages) |
28 February 2001 | New director appointed (3 pages) |
22 February 2001 | Director resigned (1 page) |
22 February 2001 | Director resigned (1 page) |
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
13 June 2000 | Return made up to 14/05/00; full list of members (7 pages) |
14 June 1999 | Return made up to 14/05/99; full list of members
|
14 June 1999 | Return made up to 14/05/99; full list of members
|
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | Director resigned (1 page) |
2 June 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
24 March 1999 | Ad 25/02/99--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
24 March 1999 | Ad 25/02/99--------- £ si 109998@1=109998 £ ic 2/110000 (2 pages) |
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (4 pages) |
4 June 1998 | New director appointed (4 pages) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | £ nc 100/500000 22/05/98 (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | New secretary appointed (2 pages) |
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (4 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | New director appointed (3 pages) |
4 June 1998 | New director appointed (5 pages) |
4 June 1998 | New director appointed (4 pages) |
4 June 1998 | Registered office changed on 04/06/98 from: temple house 20 holywell row london EC2A 4JB (1 page) |
4 June 1998 | £ nc 100/500000 22/05/98 (1 page) |
4 June 1998 | New director appointed (5 pages) |
14 May 1998 | Incorporation (7 pages) |
14 May 1998 | Incorporation (7 pages) |