Company NameBarmy Buttercup Limited
DirectorsRichard Martin Frimston and Russell-Cooke Trust Company
Company StatusActive
Company Number06274577
CategoryPrivate Limited Company
Incorporation Date11 June 2007(16 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Richard Martin Frimston
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRussell Cooke 2 Putney Hill
London
SW15 6AB
Director NameRussell-Cooke Trust Company (Corporation)
StatusCurrent
Appointed24 September 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressRussell-Cooke 2 Putney Hill
London
SW15 6AB
Secretary NameRussell-Cooke Trust Company (Corporation)
StatusCurrent
Appointed24 September 2018(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressRussell Cooke 2 Putney Hill
London
SW15 6AB
Director NameMr Jeffrey Paul Arnold Day
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Victoria Street
London
SW1H 0EU
Director NameVirginia Anne Day Lawson-Mayer
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleYoga Teacher
Correspondence AddressPO Box 390
Telluride
Colorado
81435
United States
Director NameMr Ernest Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
London
SW15 6AB
Secretary NameMr Ernest Edward Chapman
NationalityBritish
StatusResigned
Appointed11 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Putney Hill
London
SW15 6AB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2007(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiterussell-cooke.co.uk
Telephone020 38267550
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Edl Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,533,202
Current Liabilities£24,910

Accounts

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

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
11 October 2018Appointment of Russell-Cooke Trust Company as a director on 24 September 2018 (2 pages)
11 October 2018Appointment of Mr Richard Martin Frimston as a director on 24 September 2018 (2 pages)
11 October 2018Termination of appointment of Ernest Edward Chapman as a director on 24 September 2018 (1 page)
11 October 2018Appointment of Russell-Cooke Trust Company as a secretary on 24 September 2018 (2 pages)
11 October 2018Termination of appointment of Ernest Edward Chapman as a secretary on 24 September 2018 (1 page)
31 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 March 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
4 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(6 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
31 July 2012Full accounts made up to 31 December 2011 (14 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
22 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
27 June 2011Secretary's details changed for Mr Ernest Edward Chapman on 11 June 2011 (1 page)
27 June 2011Registered office address changed from Whin Hill Farm Askwith North Yorkshire LS21 2JJ on 27 June 2011 (1 page)
27 June 2011Registered office address changed from Whin Hill Farm Askwith North Yorkshire LS21 2JJ on 27 June 2011 (1 page)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
27 June 2011Secretary's details changed for Mr Ernest Edward Chapman on 11 June 2011 (1 page)
27 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
27 June 2011Director's details changed for Mr Ernest Edward Chapman on 11 June 2011 (2 pages)
27 June 2011Director's details changed for Mr Ernest Edward Chapman on 11 June 2011 (2 pages)
1 February 2011Auditor's resignation (1 page)
1 February 2011Auditor's resignation (1 page)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
17 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
25 March 2010Termination of appointment of Jeffrey Day as a director (1 page)
25 March 2010Termination of appointment of Jeffrey Day as a director (1 page)
3 February 2010Accounts for a small company made up to 31 December 2008 (5 pages)
3 February 2010Accounts for a small company made up to 31 December 2008 (5 pages)
18 January 2010Statement of capital following an allotment of shares on 2 January 2008
  • GBP 101
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 2 January 2008
  • GBP 101
(2 pages)
18 January 2010Statement of capital following an allotment of shares on 2 January 2008
  • GBP 101
(2 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
22 June 2009Return made up to 11/06/09; full list of members (3 pages)
22 May 2009Appointment terminated director virginia lawson-mayer (1 page)
22 May 2009Appointment terminated director virginia lawson-mayer (1 page)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 June 2008Return made up to 11/06/08; full list of members (4 pages)
11 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 February 2008Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
12 June 2007Registered office changed on 12/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed;new director appointed (1 page)
12 June 2007New director appointed (1 page)
12 June 2007New secretary appointed;new director appointed (1 page)
12 June 2007Registered office changed on 12/06/07 from: marquess court 69 southampton row london WC1B 4ET (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Incorporation (30 pages)
11 June 2007Director resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Director resigned (1 page)
11 June 2007New director appointed (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007Incorporation (30 pages)