2nd Floor
London
EC1R 5DG
Secretary Name | Mr Stephen Hudson Jenkins |
---|---|
Status | Current |
Appointed | 26 October 2010(6 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Cathleen Crichton-Stuart |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2022(18 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
Director Name | Marquess John Colum Bute |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Serena Solitaire Bute |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Jameson House 146-148 Clerkenwell Road London EC1R 5DG |
Secretary Name | Mr Stephen Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Westbourne Terrace London W2 3UH |
Director Name | Mr Christopher Barr Addison-Scott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 September 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Secretary Name | Karen White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 October 2010) |
Role | Company Director |
Correspondence Address | 146-148 Clerkenwell Road London EC1R 5DG |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Logie Green Road Edinburgh EH7 4HH Scotland |
Website | www.butelamb.com |
---|
Registered Address | 146-148 Clerkenwell Road 2nd Floor London EC1R 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
80 at £1 | J.c. Bute 80.00% Ordinary |
---|---|
20 at £1 | S.s. Bute 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£662,804 |
Cash | £1,162 |
Current Liabilities | £922,412 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
12 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
21 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with updates (3 pages) |
17 August 2017 | Confirmation statement made on 2 August 2017 with updates (3 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
1 June 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
17 October 2016 | Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG to 5th Floor, Crown House 56 - 58 Southwark Street London SE1 1UN on 17 October 2016 (1 page) |
30 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (3 pages) |
27 September 2011 | Termination of appointment of Christopher Addison-Scott as a director (2 pages) |
27 September 2011 | Termination of appointment of Christopher Addison-Scott as a director (2 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 October 2010 | Appointment of Mr Stephen Hudson Jenkins as a secretary (1 page) |
26 October 2010 | Termination of appointment of Karen White as a secretary (1 page) |
26 October 2010 | Appointment of Mr Stephen Hudson Jenkins as a secretary (1 page) |
26 October 2010 | Termination of appointment of Karen White as a secretary (1 page) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
1 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
12 April 2010 | Appointment of Christopher Barr Addison-Scott as a director (3 pages) |
12 April 2010 | Appointment of Christopher Barr Addison-Scott as a director (3 pages) |
31 March 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
31 March 2010 | Termination of appointment of Serena Bute as a director (2 pages) |
31 March 2010 | Appointment of Karen White as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Serena Bute as a director (2 pages) |
31 March 2010 | Termination of appointment of Stephen Jenkins as a secretary (2 pages) |
31 March 2010 | Termination of appointment of John Bute as a director (2 pages) |
31 March 2010 | Termination of appointment of John Bute as a director (2 pages) |
31 March 2010 | Appointment of Karen White as a secretary (3 pages) |
31 March 2010 | Termination of appointment of Stephen Jenkins as a secretary (2 pages) |
31 March 2010 | Appointment of Mr Stephen Hudson Jenkins as a director (3 pages) |
23 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / john bute / 02/08/2009 (2 pages) |
23 September 2009 | Director's change of particulars / john bute / 02/08/2009 (2 pages) |
23 September 2009 | Return made up to 02/08/09; full list of members (4 pages) |
22 September 2009 | Director's change of particulars / serena bute / 02/08/2009 (1 page) |
22 September 2009 | Director's change of particulars / serena bute / 02/08/2009 (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 47-49 borough high street london SE1 1NB (1 page) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
16 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
12 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
12 November 2008 | Director's change of particulars / john bute / 04/11/2008 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (7 pages) |
2 September 2008 | Return made up to 02/08/08; full list of members (7 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
13 September 2007 | Return made up to 02/08/07; full list of members (7 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
11 August 2006 | Return made up to 02/08/06; full list of members (7 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
19 August 2005 | Return made up to 02/08/05; full list of members (7 pages) |
27 September 2004 | New director appointed (3 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (2 pages) |
27 September 2004 | New director appointed (3 pages) |
15 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 September 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
15 September 2004 | Ad 03/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 2004 | Ad 03/08/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
12 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Incorporation (18 pages) |
2 August 2004 | Incorporation (18 pages) |