London
EC2R 5AR
Director Name | Mr Adam Herron |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Secretary Name | Mr Graham John Anthony Dolan |
---|---|
Status | Current |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Fry's Walk Shepton Mallet Somerset BA4 5WT |
Director Name | Mr Andrew Jeremy Burchall |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2015(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 4 Coleman Street London EC2R 5AR |
Director Name | Mr Michael David Steerling |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Timothy James Cook |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(8 months after company formation) |
Appointment Duration | Resigned same day (resigned 26 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Director Name | Mr Adam Aziz |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2015(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 222 Bishopsgate London EC2M 4QD |
Website | www.butlerrose.com |
---|---|
Email address | [email protected] |
Telephone | 020 78778450 |
Telephone region | London |
Registered Address | 5th Floor 4 Coleman Street London EC2R 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
887 at £0.01 | Simon Wicks 8.87% Ordinary B |
---|---|
7.3k at £0.01 | Eden Brown LTD 72.90% Ordinary A |
625 at £0.01 | Eden Brown Limited 6.25% Ordinary C |
479 at £0.01 | Lynsey Rattigan 4.79% Ordinary B |
479 at £0.01 | Samantha Powell 4.79% Ordinary B |
216 at £0.01 | Anthony Tait 2.16% Ordinary B |
24 at £0.01 | Mark Buscombe 0.24% Ordinary B |
Year | 2014 |
---|---|
Turnover | £984,724 |
Gross Profit | £448,742 |
Net Worth | -£337,831 |
Cash | £20,983 |
Current Liabilities | £577,343 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 1 day from now) |
12 October 2022 | Delivered on: 15 October 2022 Persons entitled: National Westminster Bank PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
19 September 2019 | Delivered on: 30 September 2019 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) as Security Agent (as Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: The intellectual property listed in part 3C of schedule 2 of the charging document described as domain id: 1842241722-domain-com-vrsn butlerrose.com. Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Hsbc Invoice Finance (UK) Limited as Security Agent Classification: A registered charge Particulars: The intellectual property listed in part 3C of schedule 2 of the charging document described as domain id: 1842241722-domain-com-vrsn butlerrose.com. Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: Intellectual property under domain name butlerrose.com. Outstanding |
13 December 2018 | Delivered on: 19 December 2018 Persons entitled: Natwest Markets PLC (Formerly Known as the Royal Bank of Scotland PLC) (as Security Agent for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: Intellectual property under domain name butlerrose.com. Outstanding |
31 March 2014 | Delivered on: 16 April 2014 Persons entitled: Eden Brown Limited Classification: A registered charge Outstanding |
17 November 2020 | Full accounts made up to 3 April 2020 (32 pages) |
---|---|
9 July 2020 | Change of details for Eden Brown Limited as a person with significant control on 1 July 2020 (2 pages) |
8 July 2020 | Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020 (1 page) |
13 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
31 March 2020 | Cessation of Eden Brown Limited as a person with significant control on 6 April 2016 (1 page) |
4 February 2020 | Change of details for Eden Brown Limited as a person with significant control on 31 January 2020 (2 pages) |
31 January 2020 | Registered office address changed from 222 Bishopsgate London EC2M 4QD to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020 (1 page) |
3 January 2020 | Full accounts made up to 29 March 2019 (26 pages) |
30 September 2019 | Registration of charge 089680410006, created on 19 September 2019 (86 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (9 pages) |
24 December 2018 | Full accounts made up to 30 March 2018 (23 pages) |
19 December 2018 | Registration of charge 089680410005, created on 13 December 2018 (13 pages) |
19 December 2018 | Registration of charge 089680410003, created on 13 December 2018 (13 pages) |
19 December 2018 | Registration of charge 089680410004, created on 13 December 2018 (12 pages) |
19 December 2018 | Registration of charge 089680410002, created on 13 December 2018 (13 pages) |
13 April 2018 | Notification of Eden Brown Limited as a person with significant control on 6 April 2016 (2 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with updates (11 pages) |
20 March 2018 | Change of share class name or designation (2 pages) |
14 March 2018 | Director's details changed for Mr Adam Herron on 1 March 2018 (2 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
28 October 2016 | Resolutions
|
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
26 October 2016 | Termination of appointment of Adam Aziz as a director on 30 September 2016 (1 page) |
11 October 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
11 October 2016 | Statement of capital following an allotment of shares on 29 April 2016
|
27 September 2016 | Full accounts made up to 1 April 2016 (23 pages) |
27 September 2016 | Full accounts made up to 1 April 2016 (23 pages) |
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
23 March 2016 | Resolutions
|
23 March 2016 | Change of share class name or designation (2 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
9 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
1 October 2015 | Director's details changed for Mr Adam Herron on 1 October 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
7 September 2015 | Appointment of Mr Andrew Jeremy Burchall as a director on 1 September 2015 (2 pages) |
10 August 2015 | Termination of appointment of Michael David Steerling as a director on 29 July 2015 (1 page) |
10 August 2015 | Termination of appointment of Michael David Steerling as a director on 29 July 2015 (1 page) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
2 July 2015 | Appointment of Mr Adam Aziz as a director (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
11 June 2015 | Appointment of Mr Adam Aziz as a director on 11 June 2015 (2 pages) |
21 April 2015 | Resolutions
|
21 April 2015 | Resolutions
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
31 December 2014 | Change of share class name or designation (2 pages) |
31 December 2014 | Change of share class name or designation (2 pages) |
23 December 2014 | Particulars of variation of rights attached to shares (5 pages) |
23 December 2014 | Particulars of variation of rights attached to shares (5 pages) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
15 December 2014 | Termination of appointment of Timothy James Cook as a director on 26 November 2014 (1 page) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
8 December 2014 | Appointment of Timothy James Cook as a director on 26 November 2014 (2 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
16 April 2014 | Registration of charge 089680410001 (24 pages) |
16 April 2014 | Registration of charge 089680410001 (24 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|