Company NameDavid Button Design Ltd
Company StatusDissolved
Company Number06314871
CategoryPrivate Limited Company
Incorporation Date17 July 2007(16 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Tasman Wren Button
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
Secretary NameJoana Gomes
NationalityBritish
StatusClosed
Appointed17 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Contact

Websitewww.davidbutton.com
Telephone07 801969990
Telephone regionMobile

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1David Button
100.00%
Ordinary

Financials

Year2014
Net Worth-£800,123
Current Liabilities£831,907

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

27 July 2016Delivered on: 30 July 2016
Persons entitled: Titlestone Property Lending Limited

Classification: A registered charge
Outstanding
26 February 2008Delivered on: 13 March 2008
Persons entitled: Southpoint Estates Limited

Classification: Second legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 56 canning road london t/no 649649.
Outstanding
18 February 2008Delivered on: 29 February 2008
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
2 November 2007Delivered on: 6 November 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 56 canning road london t/n NGL649649. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
1 June 2015Delivered on: 5 June 2015
Satisfied on: 30 December 2015
Persons entitled: Jacques Olivier Blatter

Classification: A registered charge
Fully Satisfied
2 November 2007Delivered on: 6 November 2007
Satisfied on: 12 October 2009
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

14 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (6 pages)
3 March 2017Director's details changed for Mr David Tasman Wren Button on 3 March 2017 (2 pages)
3 March 2017Director's details changed for Mr David Tasman Wren Button on 3 March 2017 (2 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
30 July 2016Registration of charge 063148710006, created on 27 July 2016 (20 pages)
30 July 2016Registration of charge 063148710006, created on 27 July 2016 (20 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 1
(6 pages)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
28 April 2016Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
29 March 2016Secretary's details changed for Joana Gomes on 8 December 2015 (1 page)
29 March 2016Secretary's details changed for Joana Gomes on 8 December 2015 (1 page)
26 March 2016Director's details changed for Mr David Tasman Wren Button on 8 December 2015 (2 pages)
26 March 2016Registered office address changed from , 3 the Storehouse, 49 Hackney Road, London, E2 7NX to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 March 2016 (1 page)
26 March 2016Registered office address changed from 3 the Storehouse 49 Hackney Road London E2 7NX to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 March 2016 (1 page)
26 March 2016Director's details changed for Mr David Tasman Wren Button on 8 December 2015 (2 pages)
30 December 2015Satisfaction of charge 063148710005 in full (4 pages)
30 December 2015Satisfaction of charge 063148710005 in full (4 pages)
1 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
1 October 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
(3 pages)
5 June 2015Registration of charge 063148710005, created on 1 June 2015 (40 pages)
5 June 2015Registration of charge 063148710005, created on 1 June 2015 (40 pages)
5 June 2015Registration of charge 063148710005, created on 1 June 2015 (40 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
5 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
6 September 2012Registered office address changed from , 48 Westbourne Road, London, N7 8AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from , 3 the Storehouse, 49 Hackney Road, London, E2 7NX, United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 48 Westbourne Road London N7 8AB on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 3 the Storehouse 49 Hackney Road London E2 7NX United Kingdom on 6 September 2012 (1 page)
6 September 2012Registered office address changed from 48 Westbourne Road London N7 8AB on 6 September 2012 (1 page)
6 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
6 September 2012Registered office address changed from 3 the Storehouse 49 Hackney Road London E2 7NX United Kingdom on 6 September 2012 (1 page)
6 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (3 pages)
5 September 2012Secretary's details changed for Joana Gomes on 1 May 2012 (1 page)
5 September 2012Secretary's details changed for Joana Gomes on 1 May 2012 (1 page)
5 September 2012Director's details changed for Mr David Tasman Wren Button on 28 June 2012 (2 pages)
5 September 2012Director's details changed for Mr David Tasman Wren Button on 28 June 2012 (2 pages)
5 September 2012Secretary's details changed for Joana Gomes on 1 May 2012 (1 page)
20 June 2012Director's details changed for Mr David Tasman Wren Button on 12 May 2012 (2 pages)
20 June 2012Director's details changed for Mr David Tasman Wren Button on 12 May 2012 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 August 2008Return made up to 17/07/08; full list of members (3 pages)
18 August 2008Return made up to 17/07/08; full list of members (3 pages)
18 August 2008Director's change of particulars / david button / 16/08/2008 (1 page)
18 August 2008Director's change of particulars / david button / 16/08/2008 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (3 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
6 November 2007Particulars of mortgage/charge (7 pages)
17 July 2007Incorporation (21 pages)
17 July 2007Incorporation (21 pages)