Company NameButterfield Design Limited
DirectorsAngela Marie Butterfield and Nicholas Martin Butterfield
Company StatusActive
Company Number08394747
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMrs Angela Marie Butterfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleArchitect/Designer
Country of ResidenceUnited Kingdom
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ
Director NameMr Nicholas Martin Butterfield
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(same day as company formation)
RoleArchitect/Designer
Country of ResidenceEngland
Correspondence Address37 Harmony Close Harmony Close
London
NW11 0JJ

Location

Registered Address37 Harmony Close Harmony Close
London
NW11 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Angela Marie Butterfield
50.00%
Ordinary
1 at £1Nicholas Martin Butterfield
50.00%
Ordinary

Financials

Year2014
Net Worth£8,787
Cash£16,152
Current Liabilities£44,747

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 28 February 2020 (5 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 28 February 2019 (4 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 28 February 2018 (4 pages)
22 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
17 November 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
9 September 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(3 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(3 pages)
8 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-08
  • GBP 2
(3 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle SK8 2NW on 22 June 2014 (1 page)
22 June 2014Registered office address changed from 9 Hearthstone Close Cheadle SK8 2NW on 22 June 2014 (1 page)
19 February 2014Director's details changed for Mr Nicholas Martin Butterfield on 8 February 2013 (2 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Director's details changed for Mrs Angela Marie Butterfield on 8 February 2013 (2 pages)
19 February 2014Director's details changed for Mrs Angela Marie Butterfield on 8 February 2013 (2 pages)
19 February 2014Director's details changed for Mr Nicholas Martin Butterfield on 8 February 2013 (2 pages)
19 February 2014Director's details changed for Mr Nicholas Martin Butterfield on 8 February 2013 (2 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
19 February 2014Director's details changed for Mrs Angela Marie Butterfield on 8 February 2013 (2 pages)
19 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(3 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
8 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)