Ground Floor
London
W1G 7AJ
Director Name | Ms Jennifer Catherine Rene |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | Seychelloise |
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Role | Project Manager |
Country of Residence | Seychelles |
Correspondence Address | PO Box 344 Bel Ombre Mahe Seychelles |
Secretary Name | Annabelle Jachintha Jean-Louis |
---|---|
Nationality | Seychellois |
Status | Resigned |
Appointed | 03 March 2006(2 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 July 2008) |
Role | Personal Manager |
Correspondence Address | Baeu-Vallon Victoria Mahe Seychelles |
Director Name | Mr Alfred Victor Brewster |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 02 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 February 2012) |
Role | Accountant |
Country of Residence | Seychelles |
Correspondence Address | Baie Lazare Mahe Seychelles |
Director Name | Ms Pamela Natasha Pouponneau |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Citizen Of Seychelle |
Status | Resigned |
Appointed | 16 February 2012(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 January 2015) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Director Name | Ms Lindy Ravinia |
---|---|
Date of Birth | April 1986 (Born 38 years ago) |
Nationality | Seychelles |
Status | Resigned |
Appointed | 29 January 2015(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 February 2016) |
Role | Company Director |
Country of Residence | Seychelles |
Correspondence Address | 3rd Floor 49 Farringdon Road London EC1M 3JP |
Secretary Name | Intershore Consult (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2006(same day as company formation) |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Secretary Name | ABS Secretary Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2008(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 February 2016) |
Correspondence Address | 103 Sham Peng Tong Plaza Victoria Mahe Seychelles |
Registered Address | 41 Devonshire Street Ground Floor London W1G 7AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Butterwick Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,565 |
Cash | £37 |
Current Liabilities | £7,596 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 17 March 2024 (overdue) |
3 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
---|---|
14 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 October 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
13 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 October 2018 | Notification of Valeriy Dunin as a person with significant control on 25 October 2018 (2 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with updates (4 pages) |
30 October 2018 | Cessation of Butterwick Management Limited as a person with significant control on 25 October 2018 (1 page) |
12 February 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
18 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page) |
18 December 2017 | Registered office address changed from 35 Ivor Place Downstairs Office London NW1 6EA to 3 Gower Street London WC1E 6HA on 18 December 2017 (1 page) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 October 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 April 2016 | Appointment of Miss Molly Rita Roselie as a director on 14 August 2015 (2 pages) |
14 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Appointment of Miss Molly Rita Roselie as a director on 14 August 2015 (2 pages) |
14 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
11 April 2016 | Resolutions
|
11 April 2016 | Resolutions
|
8 April 2016 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages) |
8 April 2016 | Registered office address changed from 3rd Floor 49 Farringdon Road London EC1M 3JP to 35 Ivor Place Downstairs Office London NW1 6EA on 8 April 2016 (2 pages) |
8 March 2016 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Lindy Ravinia as a director on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Abs Secretary Services Ltd as a secretary on 29 February 2016 (1 page) |
8 March 2016 | Termination of appointment of Lindy Ravinia as a director on 29 February 2016 (1 page) |
20 January 2016 | Resolutions
|
20 January 2016 | Resolutions
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
30 January 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 29 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Pamela Natasha Pouponneau as a director on 29 January 2015 (1 page) |
30 January 2015 | Appointment of Ms Lindy Ravinia as a director on 29 January 2015 (2 pages) |
30 January 2015 | Appointment of Ms Lindy Ravinia as a director on 29 January 2015 (2 pages) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
17 September 2014 | Secretary's details changed for Abs Secretary Services Ltd on 1 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from Suite 2 23-24 Great James Street London WC1N 3ES to 3Rd Floor 49 Farringdon Road London EC1M 3JP on 29 August 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
5 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (3 pages) |
17 February 2012 | Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages) |
17 February 2012 | Appointment of Ms Pamela Natasha Pouponneau as a director (2 pages) |
16 February 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
16 February 2012 | Termination of appointment of Alfred Brewster as a director (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Abs Secretary Services Ltd on 1 March 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
4 March 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 August 2008 | Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page) |
1 August 2008 | Registered office changed on 01/08/2008 from office 4 59-60 russell square london WC1B 4HP (1 page) |
31 July 2008 | Secretary appointed abs secretary services LTD (1 page) |
31 July 2008 | Secretary appointed abs secretary services LTD (1 page) |
30 July 2008 | Director appointed mr. Alfred victor brewster (1 page) |
30 July 2008 | Director appointed mr. Alfred victor brewster (1 page) |
30 July 2008 | Appointment terminated director jennifer rene (1 page) |
30 July 2008 | Appointment terminated secretary annabelle jean-louis (1 page) |
30 July 2008 | Appointment terminated secretary annabelle jean-louis (1 page) |
30 July 2008 | Appointment terminated director jennifer rene (1 page) |
2 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
2 May 2008 | Return made up to 01/03/08; full list of members (3 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 March 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
2 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Secretary resigned (1 page) |
9 March 2006 | New secretary appointed (1 page) |
9 March 2006 | New secretary appointed (1 page) |
1 March 2006 | Incorporation (14 pages) |
1 March 2006 | Incorporation (14 pages) |