Epping
Essex
CM16 4HG
Secretary Name | Ms Brenda Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 November 1993(14 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mrs Sheila Roma Butler |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2006(26 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mrs Susan Denise Butler |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2011(31 years, 9 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Director Name | Mr John Michael Henry Butler |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 19 years, 8 months (resigned 22 April 2011) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 57 Ewell Downs Road Ewell Epsom Surrey KT17 3BU |
Director Name | Richard Mark Butler |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 05 May 2006) |
Role | Company Director |
Correspondence Address | 27 Broom Water Teddington Middlesex TW11 9QJ |
Director Name | Mr Robert Charles Butler |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 9 Hawkesley Close Twickenham Middlesex TW1 4TR |
Secretary Name | Mrs Doris Maud Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 November 1993) |
Role | Company Director |
Correspondence Address | 9 Hawkesley Close Twickenham Middlesex TW1 4TR |
Director Name | Ms Brenda Harris |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(14 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 35 Avenue Gardens Teddington Middlesex TW11 0BH |
Registered Address | 15a Station Road Epping Essex CM16 4HG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Epping |
Ward | Epping Hemnall |
Built Up Area | Epping |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Butler Solent LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £666,874 |
Cash | £268,936 |
Current Liabilities | £118,298 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
16 August 1993 | Delivered on: 25 August 1993 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 and 2 crompton street london and or the proceeds of sale thereof together with the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
15 June 1989 | Delivered on: 26 June 1989 Satisfied on: 15 April 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1-3 crompton st, & 4 crompton st, london W2 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 June 1989 | Delivered on: 26 June 1989 Satisfied on: 15 March 1994 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 431/433 edware rd, london W2 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
5 August 2020 | Director's details changed for Sheila Roma Butler on 4 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Ms Brenda Harris on 4 August 2020 (2 pages) |
5 August 2020 | Director's details changed for Mrs Susan Denise Butler on 4 August 2020 (2 pages) |
5 August 2020 | Secretary's details changed for Ms Brenda Harris on 5 August 2020 (1 page) |
4 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
7 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
9 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 August 2017 | Director's details changed for Sheila Roma Butler on 5 August 2017 (2 pages) |
11 August 2017 | Director's details changed for Sheila Roma Butler on 5 August 2017 (2 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 October 2012 | Termination of appointment of Brenda Harris as a director (1 page) |
11 October 2012 | Termination of appointment of Brenda Harris as a director (1 page) |
13 September 2012 | Appointment of Brenda Harris as a secretary (2 pages) |
13 September 2012 | Appointment of Brenda Harris as a director (2 pages) |
13 September 2012 | Appointment of Brenda Harris as a director (2 pages) |
13 September 2012 | Appointment of Brenda Harris as a secretary (2 pages) |
13 August 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 13 August 2012 (1 page) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Registered office address changed from the Old Surgery 15a Station Road Epping Essex CM16 4HG United Kingdom on 13 August 2012 (1 page) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
25 October 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (6 pages) |
19 October 2011 | Termination of appointment of John Butler as a director (1 page) |
19 October 2011 | Registered office address changed from 2 Hanover West 161 Acton Lane London NW10 7NB on 19 October 2011 (1 page) |
19 October 2011 | Termination of appointment of John Butler as a director (1 page) |
19 October 2011 | Registered office address changed from 2 Hanover West 161 Acton Lane London NW10 7NB on 19 October 2011 (1 page) |
12 May 2011 | Appointment of Mrs Susan Denise Butler as a director (2 pages) |
12 May 2011 | Appointment of Mrs Susan Denise Butler as a director (2 pages) |
20 August 2010 | Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Sheila Roma Butler on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (4 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 November 2008 | Return made up to 03/08/08; full list of members (4 pages) |
11 November 2008 | Return made up to 03/08/08; full list of members (4 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 03/08/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | Return made up to 03/08/06; full list of members (3 pages) |
15 August 2006 | Director resigned (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
13 September 2005 | Return made up to 03/08/05; full list of members (3 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
23 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
19 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 03/08/01; full list of members (7 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
28 September 2000 | Return made up to 03/08/00; full list of members (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
17 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
10 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
17 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
26 October 1997 | Return made up to 16/08/97; full list of members (6 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
13 September 1996 | Return made up to 16/08/96; no change of members (4 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
26 September 1995 | New secretary appointed (2 pages) |
26 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
26 September 1995 | Return made up to 16/08/95; no change of members (6 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New director appointed (2 pages) |
26 September 1995 | New secretary appointed (2 pages) |
4 May 1995 | Return made up to 16/08/94; full list of members
|
4 May 1995 | Return made up to 16/08/94; full list of members
|
16 October 1979 | Company name changed\certificate issued on 16/10/79 (2 pages) |
16 October 1979 | Company name changed\certificate issued on 16/10/79 (2 pages) |
22 June 1979 | Incorporation (14 pages) |
22 June 1979 | Incorporation (14 pages) |