London
SE1 1JA
Director Name | David George Coutts Ligertwood |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Michael David Townley |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lloyd Road Hove Sussex BN3 6NL |
Secretary Name | David George Coutts Ligertwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Tabard Centre 1 Prioress Street London SE1 4UZ |
Director Name | Mr Allan Anthony Reeves |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2008(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 March 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2009(9 years after company formation) |
Appointment Duration | 2 years (resigned 18 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Secretary Name | Mr Richard Hudson |
---|---|
Status | Resigned |
Appointed | 18 March 2011(11 years after company formation) |
Appointment Duration | 7 years (resigned 10 April 2018) |
Role | Company Director |
Correspondence Address | C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.markbutcher.co.uk |
---|
Registered Address | C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Alan Butcher 50.00% Ordinary A |
---|---|
1 at £1 | Mark Alan Butcher 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £17,109 |
Cash | £36,613 |
Current Liabilities | £22,313 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
15 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
28 March 2023 | Confirmation statement made on 15 March 2023 with no updates (3 pages) |
30 January 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
29 March 2022 | Confirmation statement made on 15 March 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
15 July 2020 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 15 July 2020 (1 page) |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
27 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
23 April 2019 | Registered office address changed from 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 23 April 2019 (1 page) |
23 April 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
23 April 2019 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of Richard Hudson as a secretary on 10 April 2018 (1 page) |
21 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
9 April 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
15 February 2018 | Registered office address changed from 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom to C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page) |
15 February 2018 | Registered office address changed from C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE England to 20 C/O Eam London Limited 20 Bunhill Row London EC1Y 8UE on 15 February 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
18 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
1 March 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 March 2016 (1 page) |
1 March 2016 | Registered office address changed from C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT to 3rd Floor 62 Buckingham Gate London SW1E 6AJ on 1 March 2016 (1 page) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
8 January 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 March 2015 | Director's details changed for Mr Mark Alan Butcher on 16 March 2014 (2 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Mark Alan Butcher on 16 March 2014 (2 pages) |
20 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
25 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 July 2011 | Appointment of Mr Richard Hudson as a secretary (1 page) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
13 July 2011 | Appointment of Mr Richard Hudson as a secretary (1 page) |
13 July 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 15 April 2011 (1 page) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
16 April 2010 | Director's details changed for Mr Mark Butcher on 15 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Mr Mark Butcher on 15 March 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
6 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 May 2009 | Director appointed mr mark butcher (1 page) |
6 May 2009 | Appointment terminated secretary david ligertwood (1 page) |
6 May 2009 | Appointment terminated director david ligertwood (1 page) |
6 May 2009 | Director appointed mr mark butcher (1 page) |
6 May 2009 | Appointment terminated director david ligertwood (1 page) |
6 May 2009 | Return made up to 15/03/09; full list of members (3 pages) |
6 May 2009 | Secretary appointed mr allan anthony reeves (1 page) |
6 May 2009 | Secretary appointed mr allan anthony reeves (1 page) |
6 May 2009 | Appointment terminated director allan reeves (1 page) |
6 May 2009 | Appointment terminated secretary david ligertwood (1 page) |
6 May 2009 | Appointment terminated director allan reeves (1 page) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
21 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
25 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
25 April 2008 | Return made up to 15/03/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: suite 25 bickels yard 151-153 bermondsey street london SE1 3HA (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New director appointed (1 page) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
3 May 2007 | Return made up to 15/03/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
21 March 2005 | Return made up to 15/03/05; full list of members (3 pages) |
19 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
19 April 2004 | Return made up to 15/03/04; full list of members (7 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
27 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
9 April 2003 | Return made up to 15/03/03; full list of members (7 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
13 January 2003 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
14 October 2002 | Registered office changed on 14/10/02 from: 1 regent street london SW1Y 4NW (1 page) |
14 October 2002 | Registered office changed on 14/10/02 from: 1 regent street london SW1Y 4NW (1 page) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
7 December 2001 | Total exemption small company accounts made up to 30 April 2001 (4 pages) |
21 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
21 May 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
5 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
5 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
26 October 2000 | Resolutions
|
26 October 2000 | Resolutions
|
13 April 2000 | Registered office changed on 13/04/00 from: c/o robisons 5 underwood street london N1 7LY (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: c/o robisons 5 underwood street london N1 7LY (1 page) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
31 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
22 March 2000 | New secretary appointed;new director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
21 March 2000 | Secretary resigned (1 page) |
21 March 2000 | Director resigned (1 page) |
15 March 2000 | Incorporation (20 pages) |
15 March 2000 | Incorporation (20 pages) |