Company NameButtercup Buildings Limited
Company StatusDissolved
Company Number03978894
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Kamlesh Kumar Anand
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2018(18 years, 1 month after company formation)
Appointment Duration5 years, 3 months (closed 12 September 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Boston Road
Hanwell
W7 3TR
Director NameMr Praveen Kamlesh Anand
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2000(8 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 30 June 2018)
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address59 Allan Way
Acton
London
W3 0PW
Secretary NameMr Kamlesh Kumar Anand
NationalityBritish
StatusResigned
Appointed30 December 2000(8 months, 1 week after company formation)
Appointment Duration9 years, 2 months (resigned 20 March 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Highfield Road
Acton
London
W3 0AH
Secretary NameMr Praveen Kamlesh Anand
StatusResigned
Appointed10 May 2019(19 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 May 2019)
RoleCompany Director
Correspondence Address59, Allan Way 59
Allan Way
Acton
London
W3 0PW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address22a 22a
Boston Road
Hanwel
London
W7 3TR
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardElthorne
Built Up AreaGreater London

Shareholders

1 at £1Ajay K. Anand
50.00%
Ordinary
1 at £1Praveen K. Anand
50.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

30 May 2001Delivered on: 2 June 2001
Persons entitled: Mr Ajay Kumar Anand

Classification: Legal charge
Secured details: Sixty five thousands pounds £6500.00 due or to become due from the company to the chargee.
Particulars: Maison alfort 251,high road harrow weald middlesex.
Outstanding

Filing History

11 May 2020Micro company accounts made up to 30 April 2020 (2 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
6 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
30 May 2019Termination of appointment of Praveen Kamlesh Anand as a secretary on 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
26 May 2019Appointment of Mr. Praveen Kamlesh Anand as a secretary on 10 May 2019 (2 pages)
25 January 2019Appointment of Mr. Kamlesh Kumar Anand as a director on 1 June 2018 (2 pages)
14 December 2018Total exemption full accounts made up to 30 April 2018 (1 page)
20 September 2018Termination of appointment of Praveen Kamlesh Anand as a director on 30 June 2018 (1 page)
18 September 2018Registered office address changed from 22 Boston Road London W7 3TR England to 22a 22a Boston Road Hanwel London W7 3TR on 18 September 2018 (1 page)
17 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
10 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
10 September 2018Registered office address changed from 7 Northfield Avenue London W13 9QP to 22 Boston Road London W7 3TR on 10 September 2018 (1 page)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 October 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
5 April 2017Compulsory strike-off action has been discontinued (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
30 March 2017Total exemption full accounts made up to 30 April 2016 (1 page)
30 March 2017Total exemption full accounts made up to 30 April 2016 (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
27 July 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
18 March 2016Total exemption small company accounts made up to 30 April 2015 (1 page)
31 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
31 July 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(3 pages)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
17 September 2014Total exemption small company accounts made up to 30 April 2014 (1 page)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
1 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(3 pages)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
5 January 2014Total exemption small company accounts made up to 30 April 2013 (1 page)
20 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (1 page)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (1 page)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
4 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (1 page)
22 February 2011Amended accounts made up to 30 April 2010 (1 page)
22 February 2011Amended accounts made up to 30 April 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (1 page)
30 July 2010Termination of appointment of Kamlesh Anand as a secretary (1 page)
30 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Mr Praveen Kamlesh Anand on 30 March 2010 (2 pages)
30 July 2010Termination of appointment of Kamlesh Anand as a secretary (1 page)
30 July 2010Director's details changed for Mr Praveen Kamlesh Anand on 30 March 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
1 December 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
22 July 2009Return made up to 25/04/09; full list of members (3 pages)
22 July 2009Return made up to 25/04/09; full list of members (3 pages)
26 August 2008Return made up to 25/04/08; full list of members (3 pages)
26 August 2008Return made up to 25/04/08; full list of members (3 pages)
13 May 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
13 May 2008Total exemption small company accounts made up to 30 April 2008 (1 page)
30 July 2007Return made up to 25/04/07; full list of members (2 pages)
30 July 2007Return made up to 25/04/07; full list of members (2 pages)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
21 June 2007Total exemption small company accounts made up to 30 April 2007 (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
6 March 2007Total exemption small company accounts made up to 30 April 2006 (1 page)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
10 May 2006Return made up to 25/04/06; full list of members (2 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (1 page)
13 September 2005Return made up to 25/04/05; full list of members (2 pages)
13 September 2005Return made up to 25/04/05; full list of members (2 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Location of register of members (1 page)
22 March 2005Return made up to 25/04/04; full list of members (6 pages)
22 March 2005Return made up to 25/04/04; full list of members (6 pages)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
16 September 2004Total exemption small company accounts made up to 30 April 2004 (1 page)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
11 August 2003Total exemption small company accounts made up to 30 April 2003 (1 page)
27 June 2003Return made up to 25/04/03; full list of members (6 pages)
27 June 2003Return made up to 25/04/03; full list of members (6 pages)
31 March 2003Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
31 March 2003Total exemption small company accounts made up to 30 April 2002 (1 page)
31 March 2003Return made up to 25/04/02; full list of members
  • 363(287) ‐ Registered office changed on 31/03/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (1 page)
18 June 2001New director appointed (2 pages)
18 June 2001Return made up to 25/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001Return made up to 25/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 June 2001New director appointed (2 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
2 June 2001Particulars of mortgage/charge (3 pages)
22 March 2001New secretary appointed (1 page)
22 March 2001Registered office changed on 22/03/01 from: 7 northfield avenue london W13 9QP (1 page)
22 March 2001New secretary appointed (1 page)
22 March 2001Registered office changed on 22/03/01 from: 7 northfield avenue london W13 9QP (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Secretary resigned (1 page)
7 December 2000Registered office changed on 07/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 December 2000Director resigned (1 page)
7 December 2000Registered office changed on 07/12/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
7 December 2000Director resigned (1 page)
25 April 2000Incorporation (14 pages)
25 April 2000Incorporation (14 pages)