Company NameMcDonald Butler Associates Limited
Company StatusActive - Proposal to Strike off
Company Number04949733
CategoryPrivate Limited Company
Incorporation Date31 October 2003(20 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrentley James Scrimshaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed26 April 2021(17 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address4th Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Adrian Talbot
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2021(17 years, 6 months after company formation)
Appointment Duration3 years
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address4th Floor 69 Wilson Street
London
EC2A 2BB
Director NameMr Bilal Mahmoud Abdel-Rahman Tarawneh
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed21 February 2022(18 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance
Country of ResidenceEngland
Correspondence Address4th Floor 69 Wilson Street
London
EC2A 2BB
Director NameJayne Elizabeth Good
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameDenis Christopher Carter Lunn
NationalityBritish
StatusResigned
Appointed31 October 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence AddressBlaven
Roedean Road
Tunbridge Wells
Kent
TN2 5JX
Director NameMr Michael David Butler
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 month after company formation)
Appointment Duration17 years, 4 months (resigned 26 April 2021)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Morie Street
London
SW18 1SL
Director NameMs Maeve Catherine McDonald
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 month after company formation)
Appointment Duration17 years, 4 months (resigned 26 April 2021)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Morie Street
London
SW18 1SL
Secretary NameMrs Jayne Elizabeth Good
NationalityBritish
StatusResigned
Appointed01 September 2005(1 year, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2008)
RoleAdministrator
Correspondence AddressWoodside
Pilmer Road
Crowborough
East Sussex
TN6 2UB
Secretary NameMiss Astrid Sandra Clare Forster
NationalityBritish
StatusResigned
Appointed01 May 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Isenhurst Court
Streatfield Road
Heathfield
East Sussex
TN21 8LJ
Director NameMrs Caroline Louise Egan
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Taxassist Accountants Chancery Station House
31-33 High Holborn
London
WC1V 6AX

Contact

Websitemcdonaldbutler.com
Telephone020 88752000
Telephone regionLondon

Location

Registered Address69 Wilson Street
Wilson Street
London
EC2A 2BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

97 at £1Maeve Catherine McDonald
50.00%
Ordinary
97 at £1Michael David Butler
50.00%
Ordinary

Financials

Year2014
Net Worth£607,134
Cash£150,573
Current Liabilities£2,069,507

Accounts

Latest Accounts30 June 2023 (10 months, 2 weeks ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 July 2023 (9 months, 4 weeks ago)
Next Return Due29 July 2024 (2 months, 2 weeks from now)

Charges

11 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 7 July 2016
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 August 2005Delivered on: 26 August 2005
Persons entitled: Marsa Holdings Limited

Classification: Lease
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £1,263.41.
Outstanding

Filing History

18 October 2017Satisfaction of charge 049497330002 in full (1 page)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Maeve Catherine Mcdonald as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Michael David Butler as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
26 July 2017Change of details for Ms Maeve Catherine Mcdonald as a person with significant control on 13 April 2017 (2 pages)
26 July 2017Change of details for Mr Michael David Butler as a person with significant control on 13 April 2017 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 May 2017Director's details changed (2 pages)
17 May 2017Registered office address changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom to 4 Morie Street London SW18 1SL on 17 May 2017 (1 page)
17 May 2017Director's details changed for Mr Michael David Butler on 13 April 2017 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 August 2016Confirmation statement made on 15 July 2016 with updates (5 pages)
7 July 2016Registration of charge 049497330002, created on 6 July 2016 (19 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 194
(4 pages)
31 July 2015Registered office address changed from 4 Morie Street Morie Street London SW18 1SL to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on 31 July 2015 (1 page)
17 July 2015Registered office address changed from C/O Taxassist Accountants Chancery Station House 31-33 High Holborn London WC1V 6AX to 4 Morie Street Morie Street London SW18 1SL on 17 July 2015 (1 page)
14 April 2015Termination of appointment of Caroline Louise Egan as a director on 23 February 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
29 September 2014Cancellation of shares. Statement of capital on 11 September 2014
  • GBP 194
(4 pages)
29 September 2014Purchase of own shares. (3 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 200
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 July 2013Director's details changed for Mr Michael David Butler on 1 July 2013 (2 pages)
15 July 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 200
(3 pages)
15 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(4 pages)
15 July 2013Director's details changed for Maeve Butler on 1 July 2013 (2 pages)
15 July 2013Statement of capital following an allotment of shares on 8 January 2013
  • GBP 200
(3 pages)
15 July 2013Director's details changed for Mr Michael David Butler on 1 July 2013 (2 pages)
15 July 2013Director's details changed for Maeve Butler on 1 July 2013 (2 pages)
14 June 2013Appointment of Mrs Caroline Louise Egan as a director (2 pages)
7 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Maeve Butler on 20 November 2012 (2 pages)
30 July 2012Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 30 July 2012 (2 pages)
15 December 2011Termination of appointment of Astrid Forster as a secretary (1 page)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 November 2011Annual return made up to 31 October 2011 (5 pages)
22 November 2010Annual return made up to 31 October 2010 (5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
18 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2008Return made up to 31/10/08; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 August 2008Director's change of particulars / maeve butler / 07/07/2008 (1 page)
8 August 2008Director's change of particulars / michael butler / 08/07/2008 (1 page)
28 July 2008Secretary appointed miss astrid sandra clare forster (1 page)
25 July 2008Appointment terminated secretary jayne good (1 page)
12 November 2007Return made up to 31/10/07; no change of members (7 pages)
29 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2005New secretary appointed (1 page)
11 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 October 2005Secretary resigned (1 page)
26 August 2005Particulars of mortgage/charge (3 pages)
29 November 2004Return made up to 31/10/04; full list of members (7 pages)
11 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Ad 05/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2003Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
18 December 2003New director appointed (2 pages)
16 December 2003Company name changed wacky marketing LIMITED\certificate issued on 16/12/03 (2 pages)
31 October 2003Incorporation (20 pages)