Ground Floor
London
W1G 7AJ
Director Name | Koullis Sofroniou |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 3 Thasos Street Dadlaw House Nicosia 1520 Foreign Cyprus |
Director Name | Annoulla Sofroniou |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 3 Thasos Street Dadlaw House Nicosia 1520 Foreign Cyprus |
Secretary Name | Eleni Yiakoumou |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 06 April 2000(1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2001) |
Role | Company Director |
Correspondence Address | 3 Thasos Street Dadlaw House Nicosia 1520 Foreign Cyprus |
Director Name | Demetrios Andreou Demetriades |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2002) |
Role | Lawyer |
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 | 29 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2006) |
Role | Lawyer |
Country of Residence | Cyprus |
Correspondence Address | 5a Evagora Pallikarides Str Engomi Nicosia Foreign |
Secretary Name | Harris Demetriades |
---|---|
Nationality | Cypriot |
Status | Resigned |
Appointed | 29 June 2001(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 August 2002) |
Role | Lawyer |
Correspondence Address | 3 Thasos Street Dadlaw House Nicosia 1520 Foreign |
Director Name | Mr Andreas Spyrides |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Cypriot |
Status | Resigned |
Appointed | 08 August 2002(2 years, 5 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(2 years, 5 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(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2008) |
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(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 July 2008) |
Role | Legal Secretary |
Country of Residence | Seychelles |
Correspondence Address | Le Niole Mahe Seychelles |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 02 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | Seychelles |
Correspondence Address | Baie Lazare Mahe Seychelles |
Director Name | Ms Pamela Natasha Pouponneau |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 31 January 2012(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 March 2015) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Director Name | Ms Mary Jane Maria |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Seychellois |
Status | Resigned |
Appointed | 02 March 2015(15 years after company formation) |
Appointment Duration | 12 months (resigned 27 February 2016) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Director Name | Mrs Molly Rita Roselie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 09 October 2015(15 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 February 2024) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 27 February 2016) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
10 at £1 | Butterwick Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,992 |
Cash | £11,540 |
Current Liabilities | £23,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
24 February 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
30 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 April 2021 | Registered office address changed from 3 Gower Street London WC1E 6HA United Kingdom to 41 Devonshire Street Ground Floor London W1G 7AJ on 9 April 2021 (1 page) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
24 June 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
18 March 2019 | Cessation of Butterwick Management Limited as a person with significant control on 14 March 2019 (1 page) |
18 March 2019 | Notification of a person with significant control statement (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Appointment of Miss Molly Rita Roselie as a director on 9 October 2015 (2 pages) |
14 April 2016 | Appointment of Miss Molly Rita Roselie as a director on 9 October 2015 (2 pages) |
14 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
8 April 2016 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages) |
8 March 2016 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 27 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Mary Jane Maria as a director on 27 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Mary Jane Maria as a director on 27 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 27 February 2016 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
3 March 2015 | Appointment of Ms Mary Jane Maria as a director on 2 March 2015 (2 pages) |
3 March 2015 | Appointment of Ms Mary Jane Maria as a director on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 2 March 2015 (1 page) |
3 March 2015 | Appointment of Ms Mary Jane Maria as a director on 2 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 2 March 2015 (1 page) |
3 March 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 2 March 2015 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages) |
2 February 2012 | Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages) |
1 February 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
1 February 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 28 February 2010 (2 pages) |
3 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 28 February 2010 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page) |
31 July 2008 | Director appointed mr. Alfred victor brewster (1 page) |
31 July 2008 | Director appointed mr. Alfred victor brewster (1 page) |
31 July 2008 | Secretary appointed abs secretary services LTD (1 page) |
31 July 2008 | Secretary appointed abs secretary services LTD (1 page) |
30 July 2008 | Appointment terminated secretary gaetanne antat (1 page) |
30 July 2008 | Appointment terminated director jennifer rene (1 page) |
30 July 2008 | Appointment terminated secretary gaetanne antat (1 page) |
30 July 2008 | Appointment terminated director jennifer rene (1 page) |
6 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
6 May 2008 | Return made up to 28/02/08; full list of members (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 March 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 March 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
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) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
5 August 2005 | New director appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New secretary appointed (1 page) |
5 August 2005 | New director appointed (1 page) |
2 August 2005 | Secretary resigned (1 page) |
2 August 2005 | Secretary resigned (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page) |
5 July 2005 | Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF (1 page) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
18 November 2004 | Ad 12/03/03--------- £ si 8@1 (2 pages) |
18 November 2004 | Ad 12/03/03--------- £ si 8@1 (2 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
10 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
24 March 2003 | Return made up to 28/02/03; full list of members
|
24 March 2003 | Return made up to 28/02/03; full list of members
|
30 January 2003 | Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA (1 page) |
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) |
28 November 2002 | Registered office changed on 28/11/02 from: 72 wimpole street london W1G 9RP (1 page) |
27 August 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
27 August 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Director resigned (1 page) |
18 August 2002 | Director's particulars changed (1 page) |
18 August 2002 | Secretary resigned (1 page) |
18 August 2002 | Director's particulars changed (1 page) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
18 August 2002 | New secretary appointed;new director appointed (2 pages) |
19 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
19 April 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 August 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
22 August 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | New secretary appointed (2 pages) |
12 July 2001 | Registered office changed on 12/07/01 from: suite 24849 72 new bond street london W1Y 9DD (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: suite 24849 72 new bond street london W1Y 9DD (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
20 April 2000 | Ad 13/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
20 April 2000 | Ad 13/04/00--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New secretary appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
29 February 2000 | Incorporation (16 pages) |
29 February 2000 | Incorporation (16 pages) |