Company NameButterfield Land Limited
Company StatusActive
Company Number04239591
CategoryPrivate Limited Company
Incorporation Date22 June 2001(22 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy James Cassel
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressWestow Croft
Main Street, Westow
York
YO60 7NQ
Director NameSir Timothy Cassel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Paper Buildings
London
EC4Y 7HB
Director NameSimon Pugh
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address10 Coniger Road
London
SW6 3TA
Secretary NameMr James Lane Tuckey
NationalityBritish
StatusCurrent
Appointed22 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameHarriet Veronica Tuckey
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2003(1 year, 8 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameMr James Lane Tuckey
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address95 Elgin Crescent
London
W11 2JF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed22 June 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 75652801
Telephone regionLondon

Location

Registered Address95 Elgin Crescent
London
W11 2JF
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

520 at £1David Pugh
12.50%
Ordinary B
520 at £1Harriet Veronica Tuckey
12.50%
Ordinary B
520 at £1Jeremy Cassel
12.50%
Ordinary A
520 at £1Martin Cassel
12.50%
Ordinary A
520 at £1Miranda Ryer
12.50%
Ordinary A
520 at £1Oliver Pugh
12.50%
Ordinary B
520 at £1Simon Pugh
12.50%
Ordinary B
520 at £1Sir Timothy Cassel
12.50%
Ordinary A

Financials

Year2014
Net Worth-£129,099
Cash£8,874
Current Liabilities£4,609,663

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 4 weeks ago)
Next Return Due24 July 2024 (2 months, 2 weeks from now)

Filing History

10 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
15 January 2019Appointment of Mr James Lane Tuckey as a director on 14 January 2019 (2 pages)
2 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 April 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
14 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
14 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,160
(8 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4,160
(8 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,160
(8 pages)
28 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 4,160
(8 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(8 pages)
7 October 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-07
(8 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Full accounts made up to 30 June 2012 (14 pages)
4 July 2013Full accounts made up to 30 June 2012 (14 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
30 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (8 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
25 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (8 pages)
27 May 2011Full accounts made up to 30 June 2010 (14 pages)
27 May 2011Full accounts made up to 30 June 2010 (14 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Simon Pugh on 19 July 2010 (2 pages)
24 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (8 pages)
24 July 2010Director's details changed for Simon Pugh on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Sir Timothy Cassel on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Harriet Veronica Tuckey on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Harriet Veronica Tuckey on 19 July 2010 (2 pages)
24 July 2010Director's details changed for Sir Timothy Cassel on 19 July 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 August 2009Return made up to 19/07/09; full list of members (6 pages)
6 August 2009Return made up to 19/07/09; full list of members (6 pages)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
29 April 2009Full accounts made up to 30 June 2008 (13 pages)
21 July 2008Return made up to 19/07/08; full list of members (6 pages)
21 July 2008Return made up to 19/07/08; full list of members (6 pages)
18 June 2008Full accounts made up to 30 June 2007 (13 pages)
18 June 2008Full accounts made up to 30 June 2007 (13 pages)
7 November 2007Return made up to 19/07/07; full list of members (4 pages)
7 November 2007Return made up to 19/07/07; full list of members (4 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
12 March 2007Full accounts made up to 30 June 2006 (13 pages)
12 March 2007Full accounts made up to 30 June 2006 (13 pages)
3 October 2006Full accounts made up to 30 June 2005 (11 pages)
3 October 2006Full accounts made up to 30 June 2005 (11 pages)
25 July 2006Return made up to 19/07/06; full list of members (10 pages)
25 July 2006Return made up to 19/07/06; full list of members (10 pages)
2 August 2005Return made up to 19/07/05; full list of members (9 pages)
2 August 2005Return made up to 19/07/05; full list of members (9 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
5 May 2005Full accounts made up to 30 June 2004 (12 pages)
26 July 2004Return made up to 19/07/04; full list of members (9 pages)
26 July 2004Return made up to 19/07/04; full list of members (9 pages)
20 July 2004Full accounts made up to 30 June 2003 (12 pages)
20 July 2004Full accounts made up to 30 June 2003 (12 pages)
18 July 2003Return made up to 19/07/03; full list of members (9 pages)
18 July 2003Location of register of members (1 page)
18 July 2003Ad 08/05/03--------- £ si 2000@1 (2 pages)
18 July 2003Ad 08/05/03--------- £ si 2000@1 (2 pages)
18 July 2003Location of register of members (1 page)
18 July 2003Ad 08/05/03--------- £ si 2000@1 (3 pages)
18 July 2003Return made up to 19/07/03; full list of members (9 pages)
18 July 2003Ad 08/05/03--------- £ si 2000@1 (3 pages)
6 July 2003Return made up to 22/06/03; full list of members (9 pages)
6 July 2003Return made up to 22/06/03; full list of members (9 pages)
11 April 2003New director appointed (2 pages)
11 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
21 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
5 November 2002Ad 14/07/02--------- £ si 159@1=159 £ ic 1/160 (4 pages)
5 November 2002Ad 14/07/02--------- £ si 159@1=159 £ ic 1/160 (4 pages)
10 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Secretary resigned (1 page)
25 July 2001Director resigned (1 page)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New director appointed (2 pages)
25 July 2001Director resigned (1 page)
25 July 2001Secretary resigned (1 page)
25 July 2001New secretary appointed (8 pages)
25 July 2001New director appointed (2 pages)
25 July 2001New secretary appointed (8 pages)
25 July 2001New director appointed (2 pages)
22 June 2001Incorporation (16 pages)
22 June 2001Incorporation (16 pages)