Company NameButlers Wharf Building Limited
Company StatusActive
Company Number04954516
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)
Previous NameStillness 799 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGlen Stuart Bowler
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2017(13 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBerkshire House Fifth Floor, Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NamePaul Edward Roisen Sater
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Glovers Berkshire House Fifth Floor 168-173 Hi
London
WC1V 7AA
Director NameMr Bennett Ingram Harley Moss
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleMedia & Communications Director
Country of ResidenceEngland
Correspondence AddressThe Dock Tobacco Dock
Wapping Lane
London
E1W 2SF
Director NameJonathan Mark Holmes
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Glovers Fifth Floor 168-173 High Holborn
London
WC1V 7AA
Director NameMr Kevin John Foster
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Glovers Fifth Floor, Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Derek Paul De Souza
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(18 years, 4 months after company formation)
Appointment Duration2 years
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressBerkshire House Fifth Floor, Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMs Susan Jane Launi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,American
StatusCurrent
Appointed05 August 2022(18 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressBerkshire House Fifth Floor, Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Sam Ewe
Date of BirthJanuary 1951 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed11 December 2023(20 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuit 115 Shad Thames
London
SE1 2YE
Secretary NameGlovers Secretaries Limited (Corporation)
StatusCurrent
Appointed06 January 2011(7 years, 2 months after company formation)
Appointment Duration13 years, 3 months
Correspondence Address168-172 High Holborn
5th Floor, Berkshire House
London
WC1V 7AA
Director NameMr Geoffrey Morgan
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 year, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address219 Butlers Wharf Shad Thames
London
SE1 2YE
Director NameEric Marcel Marie Christian Delangle
Date of BirthApril 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed14 December 2004(1 year, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2005)
RoleInvestment Manger
Correspondence Address406 Butlers Wharf
36 Shad Thames
London
SE1 2YE
Director NameMs Susan Jane Launi
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed30 December 2004(1 year, 1 month after company formation)
Appointment Duration15 years (resigned 19 January 2020)
RoleLawyer
Country of ResidenceEngland
Correspondence Address119 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Secretary NameAndrew Konrad Nicklinson
NationalityBritish
StatusResigned
Appointed16 February 2006(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 January 2011)
RoleCompany Director
Correspondence AddressBeech Corner
73 Middle Mead
Hook
Hampshire
RG27 9TE
Director NameMr John Michael Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2006(2 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 15 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Butlers Wharf Building
36 Shad Thames
London
SE1 2YE
Director NameMs Sandra Louise Gumm
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed14 December 2011(8 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 20 October 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCavendish House 18 Cavendish Square
London
W1G 0PJ
Director NameMr Richard Kiveal
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2017(13 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 26 May 2021)
RoleBanker
Country of ResidenceEngland
Correspondence AddressBerkshire House Fifth Floor, Berkshire House
168-173 High Holborn
London
WC1V 7AA
Director NameMr Richard Griffiths
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed15 January 2019(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2020)
RoleRetired
Country of ResidenceCanada
Correspondence Address311 Butlers Wharf Building 36 Shad Thames
London
SE1 2YE
Director NameT&H Directors Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX

Location

Registered AddressBerkshire House Fifth Floor, Berkshire House
168-173 High Holborn
London
WC1V 7AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

-OTHER
56.39%
-
4 at £1Philip Holden & Andrew Brannon
3.01%
Ordinary
3 at £1Barbara Cohen & Richard Griffiths
2.26%
Ordinary
3 at £1Deirdre Murphy & Patrick Stephen Murphy
2.26%
Ordinary
3 at £1Derek Barr & Susan Barr & Emma Clare Riza
2.26%
Ordinary
3 at £1Elizabeth Jane Mcgill & Steven Philip Mcgill
2.26%
Ordinary
3 at £1Gordon Bowler & Glen Bowler
2.26%
Ordinary
3 at £1Jason Richardson
2.26%
Ordinary
3 at £1Narmali Shivonne Utley & Neil Alan Utley
2.26%
Ordinary
3 at £1Nicholas Francis Charman
2.26%
Ordinary
3 at £1Pauline Hunter & John Hunter
2.26%
Ordinary
3 at £1Philippa Prentice & Kate Prentice
2.26%
Ordinary
3 at £1Philippa Sater & Paul Sater
2.26%
Ordinary
3 at £1Roger Michael Gross
2.26%
Ordinary
3 at £1Sarah Chenevix-trench & Richard Chenevix-trench
2.26%
Ordinary
3 at £1Steve Prebble
2.26%
Ordinary
3 at £1Susan Higgins & Richard Higgins
2.26%
Ordinary
3 at £1Thameside LTD
2.26%
Ordinary
2 at £1British Property Rentals LTD
1.50%
Ordinary
2 at £1Olivia Chelache
1.50%
Ordinary
2 at £1Rafal Real Estate Investments LTD
1.50%
Ordinary

Financials

Year2014
Net Worth£178,647
Cash£256,690
Current Liabilities£31,562

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Charges

29 January 2007Delivered on: 30 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the butler's wharf building, shad thames london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

5 February 2021Secretary's details changed for Glovers Secretaries Limited on 9 June 2020 (1 page)
3 February 2021Confirmation statement made on 5 January 2021 with updates (10 pages)
6 November 2020Micro company accounts made up to 31 December 2019 (6 pages)
7 October 2020Registered office address changed from 6 York Street London W1U 6QD to Berkshire House Fifth Floor, Berkshire House 168-173 High Holborn London WC1V 7AA on 7 October 2020 (1 page)
19 August 2020Termination of appointment of Richard Griffiths as a director on 1 August 2020 (1 page)
22 January 2020Termination of appointment of Susan Jane Launi as a director on 19 January 2020 (1 page)
17 January 2020Confirmation statement made on 5 January 2020 with updates (9 pages)
20 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
16 January 2019Confirmation statement made on 5 January 2019 with updates (9 pages)
15 January 2019Termination of appointment of John Michael Thompson as a director on 15 January 2019 (1 page)
15 January 2019Appointment of Mr Richard Griffiths as a director on 15 January 2019 (2 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 January 2018Confirmation statement made on 5 January 2018 with updates (10 pages)
10 October 2017Appointment of Glen Bowler as a director on 1 October 2017 (3 pages)
10 October 2017Appointment of Glen Bowler as a director on 1 October 2017 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
4 September 2017Appointment of Richard Kiveal as a director on 23 August 2017 (3 pages)
4 September 2017Appointment of Richard Kiveal as a director on 23 August 2017 (3 pages)
15 June 2017Termination of appointment of Geoffrey Morgan as a director on 6 June 2017 (2 pages)
15 June 2017Termination of appointment of Geoffrey Morgan as a director on 6 June 2017 (2 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (11 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (11 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 136
(4 pages)
27 June 2016Statement of capital following an allotment of shares on 31 May 2016
  • GBP 136
(4 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 133
(13 pages)
27 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 133
(13 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 133
(13 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 133
(13 pages)
16 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 133
(13 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 133
(14 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 133
(14 pages)
28 February 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 133
(14 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
15 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (14 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
26 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (16 pages)
9 January 2012Appointment of Miss Sandra Louise Gumm as a director (3 pages)
9 January 2012Appointment of Miss Sandra Louise Gumm as a director (3 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (15 pages)
13 January 2011Termination of appointment of Andrew Nicklinson as a secretary (2 pages)
13 January 2011Appointment of Glovers Secretaries Limited as a secretary (3 pages)
13 January 2011Appointment of Glovers Secretaries Limited as a secretary (3 pages)
13 January 2011Termination of appointment of Andrew Nicklinson as a secretary (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (47 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (47 pages)
27 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (47 pages)
26 January 2010Director's details changed for John Michael Thompson on 15 January 2010 (2 pages)
26 January 2010Director's details changed for John Michael Thompson on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Geoffrey Morgan on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Susan Jane Launi on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Susan Jane Launi on 15 January 2010 (2 pages)
26 January 2010Director's details changed for Geoffrey Morgan on 15 January 2010 (2 pages)
15 January 2010Termination of appointment of Richard Griffiths as a director (1 page)
15 January 2010Termination of appointment of Richard Griffiths as a director (1 page)
30 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from 115 Park Street London W1K 7DY on 30 November 2009 (2 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2009Return made up to 05/01/09; full list of members (18 pages)
16 January 2009Return made up to 05/01/09; full list of members (18 pages)
22 October 2008Ad 18/06/08\gbp si 7@1=7\gbp ic 126/133\ (2 pages)
22 October 2008Ad 18/06/08\gbp si 7@1=7\gbp ic 126/133\ (2 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 November 2007Return made up to 05/11/07; full list of members (16 pages)
29 November 2007Return made up to 05/11/07; full list of members (16 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (3 pages)
12 December 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
12 December 2006Return made up to 05/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Secretary resigned (1 page)
24 February 2006New secretary appointed (2 pages)
24 February 2006Registered office changed on 24/02/06 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
19 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
19 December 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
24 November 2005Return made up to 05/11/05; full list of members (12 pages)
24 November 2005Return made up to 05/11/05; full list of members (12 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
13 May 2005Ad 08/05/05--------- £ si 7@1=7 £ ic 119/126 (2 pages)
13 May 2005Ad 08/05/05--------- £ si 7@1=7 £ ic 119/126 (2 pages)
19 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
19 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
7 March 2005Ad 15/02/05--------- £ si 118@1=118 £ ic 1/119 (14 pages)
7 March 2005Ad 15/02/05--------- £ si 118@1=118 £ ic 1/119 (14 pages)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Nc inc already adjusted 14/01/05 (1 page)
10 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 February 2005Nc inc already adjusted 14/01/05 (1 page)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
30 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 December 2004Director resigned (1 page)
17 December 2004Director resigned (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
12 November 2004Return made up to 05/11/04; full list of members (6 pages)
12 November 2004Return made up to 05/11/04; full list of members (6 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
12 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 October 2004Company name changed stillness 799 LIMITED\certificate issued on 06/10/04 (2 pages)
6 October 2004Company name changed stillness 799 LIMITED\certificate issued on 06/10/04 (2 pages)
5 November 2003Incorporation (19 pages)
5 November 2003Incorporation (19 pages)