Company NameCanadian & Butler Limited
DirectorsJohn Paul Miles and Samantha Clark
Company StatusActive
Company Number03935321
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Paul Miles
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameMrs Samantha Clark
NationalityBritish
StatusCurrent
Appointed28 February 2000(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Secretary NameEmma Tiptaft
NationalityBritish
StatusCurrent
Appointed15 July 2009(9 years, 4 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameMrs Samantha Clark
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 New Bond Street
London
W1S 1RX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Canadian & Portland Estates PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

6 January 2006Delivered on: 25 January 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Multi-storey car park, offices and shops at blagdon road, new malden t/no TGL138720. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

26 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
15 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
21 March 2022Registered office address changed from 76 New Bond Street London W1S 1RX England to 8-10 South Street Epsom Surrey KT18 7PF on 21 March 2022 (1 page)
9 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 1 April 2021 (7 pages)
15 March 2021Confirmation statement made on 28 February 2021 with updates (5 pages)
4 December 2020Previous accounting period extended from 23 March 2020 to 1 April 2020 (1 page)
4 December 2020Total exemption full accounts made up to 1 April 2020 (7 pages)
15 May 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
23 September 2019Total exemption full accounts made up to 23 March 2019 (6 pages)
11 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
6 March 2019Registered office address changed from 76 New Bond Street Londonlondon to 76 New Bond Street London W1S 1RX on 6 March 2019 (1 page)
26 November 2018Total exemption full accounts made up to 23 March 2018 (7 pages)
13 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 23 March 2017 (6 pages)
9 November 2017Total exemption full accounts made up to 23 March 2017 (6 pages)
11 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
19 December 2016Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 23 March 2016 (6 pages)
19 December 2016Appointment of Mrs Samantha Clark as a director on 16 December 2016 (2 pages)
19 December 2016Total exemption small company accounts made up to 23 March 2016 (6 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 23 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 23 March 2015 (6 pages)
3 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
16 February 2015Registered office address changed from 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London on 16 February 2015 (1 page)
16 February 2015Registered office address changed from 66 Chiltern Street London W1U 4JT to 76 New Bond Street London London on 16 February 2015 (1 page)
11 February 2015Total exemption small company accounts made up to 23 March 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 23 March 2014 (6 pages)
8 May 2014Auditor's resignation (1 page)
8 May 2014Auditor's resignation (1 page)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(4 pages)
24 September 2013Full accounts made up to 23 March 2013 (13 pages)
24 September 2013Full accounts made up to 23 March 2013 (13 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 September 2012Full accounts made up to 23 March 2012 (14 pages)
20 September 2012Full accounts made up to 23 March 2012 (14 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
24 October 2011Full accounts made up to 23 March 2011 (15 pages)
24 October 2011Full accounts made up to 23 March 2011 (15 pages)
4 October 2011Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages)
4 October 2011Secretary's details changed for Emma Tiptaft on 29 July 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
4 October 2011Director's details changed for Mr John Paul Miles on 29 July 2011 (2 pages)
4 October 2011Secretary's details changed for Mrs Samantha Clark on 29 July 2011 (2 pages)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 21 March 2011 (1 page)
21 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 March 2011Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 21 March 2011 (1 page)
22 September 2010Full accounts made up to 23 March 2010 (15 pages)
22 September 2010Full accounts made up to 23 March 2010 (15 pages)
12 August 2010Section 519 (1 page)
12 August 2010Section 519 (1 page)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 October 2009Full accounts made up to 23 March 2009 (17 pages)
7 October 2009Full accounts made up to 23 March 2009 (17 pages)
20 July 2009Secretary appointed emma tiptaft (1 page)
20 July 2009Secretary appointed emma tiptaft (1 page)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
20 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 October 2008Full accounts made up to 23 March 2008 (15 pages)
9 October 2008Full accounts made up to 23 March 2008 (15 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (3 pages)
27 November 2007Full accounts made up to 23 March 2007 (15 pages)
27 November 2007Full accounts made up to 23 March 2007 (15 pages)
25 September 2007Registered office changed on 25/09/07 from: 66 wigmore street, london, W1U 2HQ (1 page)
25 September 2007Registered office changed on 25/09/07 from: 66 wigmore street, london, W1U 2HQ (1 page)
16 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 October 2006Full accounts made up to 23 March 2006 (12 pages)
27 October 2006Full accounts made up to 23 March 2006 (12 pages)
24 March 2006Accounts for a dormant company made up to 23 March 2005 (3 pages)
24 March 2006Accounts for a dormant company made up to 23 March 2005 (3 pages)
23 March 2006Return made up to 28/02/06; full list of members (6 pages)
23 March 2006Return made up to 28/02/06; full list of members (6 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
25 January 2006Particulars of mortgage/charge (7 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
14 March 2005Return made up to 28/02/05; full list of members (6 pages)
12 January 2005Accounts for a dormant company made up to 23 March 2004 (3 pages)
12 January 2005Accounts for a dormant company made up to 23 March 2004 (3 pages)
25 March 2004Return made up to 28/02/04; full list of members (6 pages)
25 March 2004Return made up to 28/02/04; full list of members (6 pages)
10 November 2003Accounts for a dormant company made up to 23 March 2003 (3 pages)
10 November 2003Accounts for a dormant company made up to 23 March 2003 (3 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
13 March 2003Return made up to 28/02/03; full list of members (6 pages)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Accounts for a dormant company made up to 23 March 2002 (3 pages)
14 November 2002Accounts for a dormant company made up to 23 March 2002 (3 pages)
21 May 2002Return made up to 28/02/02; full list of members (5 pages)
21 May 2002Return made up to 28/02/02; full list of members (5 pages)
15 May 2002Secretary's particulars changed (1 page)
15 May 2002Secretary's particulars changed (1 page)
1 February 2002Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page)
1 February 2002Registered office changed on 01/02/02 from: allan house, 10 john princes street, london, W1G 0AH (1 page)
23 January 2002Accounts for a dormant company made up to 23 March 2001 (3 pages)
23 January 2002Accounts for a dormant company made up to 23 March 2001 (3 pages)
28 March 2001Return made up to 28/02/01; full list of members (5 pages)
28 March 2001Return made up to 28/02/01; full list of members (5 pages)
28 March 2001Secretary's particulars changed (1 page)
28 March 2001Secretary's particulars changed (1 page)
22 January 2001Registered office changed on 22/01/01 from: 61 thames street, windsor, berkshire SL4 1QW (1 page)
22 January 2001Registered office changed on 22/01/01 from: 61 thames street, windsor, berkshire SL4 1QW (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New secretary appointed (2 pages)
9 March 2000Director resigned (1 page)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
28 February 2000Incorporation (15 pages)
28 February 2000Incorporation (15 pages)