Company NameRavenous Butterflies Limited
DirectorLisa Natasha Azarmi
Company StatusActive
Company Number08235126
CategoryPrivate Limited Company
Incorporation Date1 October 2012(11 years, 7 months ago)
Previous NameHeaton Camillo Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Lisa Natasha Azarmi
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(7 years, 4 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3.02 Food Exchange
New Covent Garden Market
London
SW8 5EL
Director NameMr Nicholas Ian Hancock
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
77 Kingsway
London
WC2B 6SR
Director NameSimon Mead
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
77 Kingsway
London
WC2B 6SR
Director NameMr Julian Conway Costley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence Address2nd Floor
77 Kingsway
London
WC2B 6SR

Location

Registered Address3.02 Food Exchange
New Covent Garden Market
London
SW8 5EL
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3k at £0.01Julian Conway Costley
33.33%
Ordinary
3k at £0.01Nicholas Ian Hancock
33.33%
Ordinary
3k at £0.01Simon Mead
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

28 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
28 December 2022Director's details changed for Mrs Lisa Natasha Azarmi on 16 December 2022 (2 pages)
28 December 2022Change of details for Mrs Lisa Natasha Azarmi as a person with significant control on 16 December 2022 (2 pages)
28 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
17 March 2022Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to 3.02 Food Exchange New Covent Garden Market London SW8 5EL on 17 March 2022 (1 page)
15 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
15 December 2021Termination of appointment of Julian Conway Costley as a director on 15 December 2021 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
5 May 2021Registered office address changed from 2nd Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 5 May 2021 (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
15 December 2020Notification of Lisa Natasha Azarmi as a person with significant control on 27 October 2020 (2 pages)
15 December 2020Cessation of Julian Conway Costley as a person with significant control on 27 October 2020 (1 page)
18 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
20 February 2020Appointment of Mrs Lisa Natasha Azarmi as a director on 1 February 2020 (2 pages)
18 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-11
(3 pages)
11 February 2020Director's details changed for Mr Julian Conway Costley on 1 January 2020 (2 pages)
11 February 2020Change of details for Mr Julian Conway Costley as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Director's details changed for Mr Julian Conway Costley on 21 December 2019 (2 pages)
21 January 2020Change of details for Mr Julian Conway Costley as a person with significant control on 21 December 2019 (2 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
2 November 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
21 February 2018Micro company accounts made up to 31 May 2017 (5 pages)
15 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
31 July 2017Accounts for a dormant company made up to 31 May 2016 (6 pages)
30 July 2017Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
30 July 2017Current accounting period shortened from 31 October 2016 to 31 May 2016 (1 page)
7 October 2016Termination of appointment of Simon Mead as a director on 7 October 2016 (1 page)
7 October 2016Termination of appointment of Simon Mead as a director on 7 October 2016 (1 page)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
19 August 2016Termination of appointment of Nicholas Ian Hancock as a director on 16 August 2016 (1 page)
19 August 2016Termination of appointment of Nicholas Ian Hancock as a director on 16 August 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
21 January 2016Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
20 January 2016Compulsory strike-off action has been discontinued (1 page)
19 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 90
(5 pages)
19 January 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 90
(5 pages)
19 January 2016Director's details changed for Mr Julian Conway Costley on 1 October 2015 (2 pages)
19 January 2016Director's details changed for Nicholas Ian Hancock on 1 October 2015 (2 pages)
19 January 2016Director's details changed for Nicholas Ian Hancock on 1 October 2015 (2 pages)
19 January 2016Director's details changed for Mr Julian Conway Costley on 1 October 2015 (2 pages)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
3 November 2015First Gazette notice for compulsory strike-off (1 page)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 90
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 90
(5 pages)
8 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 90
(5 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
19 June 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 90
(5 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 90
(5 pages)
22 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 90
(5 pages)
1 October 2012Incorporation (55 pages)
1 October 2012Incorporation (55 pages)