Company NameSarah Buttler Associates Limited
Company StatusActive
Company Number06945924
CategoryPrivate Limited Company
Incorporation Date26 June 2009(14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJacqueline Mary Berry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Philip Andrew Verity
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameMr Toby Jonathan Stanbrook
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2019(10 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Old Bailey
London
EC4M 7AU
Director NameSarah Elizabeth Buttler
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Furzehill Road
Borehamwood
Herts
WD6 2DL
Director NameJohn Freeman Errington
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 May 2014)
RoleDirector, Mazars Llp
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Glyn Mark Williams
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAvron Penshurst Road
Speldhurst
Tunbridge Wells
Kent
TN3 0PQ
Director NameMr Timothy Glynn Davies
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 August 2019)
RoleTax Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Director NameMr Alistair John Fraser
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2013(3 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 September 2017)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Contact

Websitesarahbuttler.com
Telephone07 958363318
Telephone regionMobile

Location

Registered Address30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mazars LTD
100.00%
Ordinary

Financials

Year2014
Turnover£904,770
Gross Profit£904,770
Net Worth£774,968
Current Liabilities£76,928

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Filing History

4 January 2021Director's details changed for Mr Toby Jonathan Stanbrook on 22 December 2020 (2 pages)
21 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
13 July 2020Director's details changed for Jacqueline Mary Berry on 13 July 2020 (2 pages)
13 July 2020Director's details changed for Mr Philip Andrew Verity on 13 July 2020 (2 pages)
28 May 2020Full accounts made up to 31 August 2019 (18 pages)
15 October 2019Appointment of Mr Toby Jonathan Stanbrook as a director on 9 October 2019 (2 pages)
15 October 2019Appointment of Jacqueline Mary Berry as a director on 9 October 2019 (2 pages)
15 October 2019Termination of appointment of Alistair John Fraser as a director on 9 October 2019 (1 page)
15 October 2019Appointment of Mr Philip Andrew Verity as a director on 9 October 2019 (2 pages)
12 September 2019Termination of appointment of Timothy Glynn Davies as a director on 31 August 2019 (1 page)
12 September 2019Termination of appointment of Glyn Mark Williams as a director on 31 August 2019 (1 page)
19 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 August 2018 (17 pages)
10 September 2018Director's details changed for Mr Timothy Glynn Davies on 23 February 2018 (2 pages)
5 September 2018Director's details changed for Mr Timothy Glynn Davies on 1 January 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 8 August 2018 (2 pages)
9 August 2018Director's details changed for Mr Alistair John Fraser on 7 August 2018 (2 pages)
16 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
6 June 2018Accounts for a small company made up to 31 August 2017 (16 pages)
25 May 2018Previous accounting period extended from 28 August 2017 to 31 August 2017 (1 page)
4 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
4 October 2017Termination of appointment of Mazars Company Secretaries Limited as a secretary on 27 September 2017 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Notification of Mazars Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Mazars Limited as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Mazars Limited as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
11 April 2017Full accounts made up to 31 August 2016 (18 pages)
11 April 2017Full accounts made up to 31 August 2016 (18 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(7 pages)
8 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-08
  • GBP 1
(7 pages)
17 February 2016Full accounts made up to 31 August 2015 (12 pages)
17 February 2016Full accounts made up to 31 August 2015 (12 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
6 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(6 pages)
16 April 2015Full accounts made up to 31 August 2014 (13 pages)
16 April 2015Full accounts made up to 31 August 2014 (13 pages)
8 January 2015Director's details changed for Mr Timothy Glynn Davies on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Timothy Glynn Davies on 1 January 2015 (2 pages)
8 January 2015Director's details changed for Mr Timothy Glynn Davies on 1 January 2015 (2 pages)
10 December 2014Appointment of Mr Alistair John Fraser as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Alistair John Fraser as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Timothy Glynn Davies as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Timothy Glynn Davies as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Alistair John Fraser as a director on 9 December 2014 (2 pages)
10 December 2014Appointment of Mr Timothy Glynn Davies as a director on 9 December 2014 (2 pages)
9 September 2014Termination of appointment of John Freeman Errington as a director on 5 May 2014 (1 page)
9 September 2014Termination of appointment of John Freeman Errington as a director on 5 May 2014 (1 page)
9 September 2014Termination of appointment of John Freeman Errington as a director on 5 May 2014 (1 page)
5 August 2014Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page)
5 August 2014Current accounting period extended from 28 February 2014 to 28 August 2014 (1 page)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
26 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(5 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
8 March 2013Registered office address changed from 73 Furzehill Road Borehamwood Herts WD6 2DL on 8 March 2013 (1 page)
8 March 2013Registered office address changed from 73 Furzehill Road Borehamwood Herts WD6 2DL on 8 March 2013 (1 page)
8 March 2013Termination of appointment of Sarah Buttler as a director (1 page)
8 March 2013Termination of appointment of Sarah Buttler as a director (1 page)
8 March 2013Appointment of John Freeman Errington as a director (2 pages)
8 March 2013Appointment of John Freeman Errington as a director (2 pages)
8 March 2013Registered office address changed from 73 Furzehill Road Borehamwood Herts WD6 2DL on 8 March 2013 (1 page)
7 March 2013Appointment of Mr Glyn Mark Williams as a director (2 pages)
7 March 2013Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
7 March 2013Appointment of Mr Glyn Mark Williams as a director (2 pages)
7 March 2013Appointment of Mazars Company Secretaries Limited as a secretary (2 pages)
27 February 2013Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
27 February 2013Current accounting period shortened from 31 March 2013 to 28 February 2013 (1 page)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
15 July 2010Director's details changed for Sarah Elizabeth Buttler on 26 June 2010 (2 pages)
15 July 2010Director's details changed for Sarah Elizabeth Buttler on 26 June 2010 (2 pages)
15 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
3 July 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
26 June 2009Incorporation (14 pages)
26 June 2009Incorporation (14 pages)