Company NameButlers Investments Limited
DirectorAbdul Kadir
Company StatusActive
Company Number04738510
CategoryPrivate Limited Company
Incorporation Date17 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameAbdul Kadir
NationalityBritish
StatusCurrent
Appointed01 April 2004(11 months, 2 weeks after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address7 Station Road
Stansted
Essex
CM24 8BE
Director NameMr Abdul Kadir
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(12 years after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressButlers Investment Limited 7 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
Director NameAbdul Kadir
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address10 Hunton House
Rookery Gardens Saint Mary Cray
Orpington
Kent
BR5 4BD
Secretary NameMohammad Karimul Huq Chowdhury
NationalityBritish
StatusResigned
Appointed17 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address250 Bethnal Green Road
London
E2 0AA
Secretary NameMr Shamimur Rahman
NationalityBritish
StatusResigned
Appointed21 May 2003(1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 12 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonte Carlo House,Top Of Paul Hill
London Road, Halstead
Sevenoaks
Kent
TN14 7AA
Director NameMr Shamimur Rahman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(11 months, 2 weeks after company formation)
Appointment Duration11 years, 1 month (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonte Carlo House,Top Of Paul Hill
London Road, Halstead
Sevenoaks
Kent
TN14 7AA

Location

Registered AddressButlers Investment Limited 7 Station Road
Stansted Mountfitchet
Stansted
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Shareholders

8 at £1Khadeja Rahman
6.67%
Ordinary
8 at £1Pabel Kadir Chowdhury
6.67%
Ordinary
8 at £1Rahima Rahman
6.67%
Ordinary
8 at £1Shuhel Kadir Chowdhury
6.67%
Ordinary
7 at £1Abdullah A.m Rahman
5.83%
Ordinary
7 at £1Kaniz Fathema Chowdhury
5.83%
Ordinary
7 at £1Mohammed Rahman
5.83%
Ordinary
7 at £1Sharmin Akhter Chowdhury
5.83%
Ordinary
30 at £1Abdul Kadir
25.00%
Ordinary
15 at £1Shrina Aktar Shapa Begum
12.50%
Ordinary
15 at £1Thakmina Aktar Begum
12.50%
Ordinary

Financials

Year2014
Net Worth£74,708
Cash£797
Current Liabilities£21,091

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

25 July 2023Delivered on: 8 August 2023
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 57 southmill road bishop's stortford.
Outstanding
25 July 2023Delivered on: 4 August 2023
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Outstanding
24 March 2021Delivered on: 8 April 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Freehold property known as 19 sunningdale, bishop's stortford CM23 2PA.
Outstanding
24 March 2021Delivered on: 8 April 2021
Persons entitled: State Bank of India (UK) Limited

Classification: A registered charge
Particulars: Freehold property known as 19 sunningdale, bishop's stortford CM23 2PA.
Outstanding
8 June 2015Delivered on: 15 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
12 July 2005Delivered on: 20 July 2005
Persons entitled: Hsbc 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: F/H 7 station road stanstead essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 October 2004Delivered on: 20 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 October 2020Satisfaction of charge 1 in full (1 page)
8 October 2020Satisfaction of charge 2 in full (2 pages)
8 October 2020Satisfaction of charge 047385100003 in full (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
29 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 120
(4 pages)
9 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 120
(4 pages)
11 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
11 July 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 June 2015Registration of charge 047385100003, created on 8 June 2015 (26 pages)
15 June 2015Registration of charge 047385100003, created on 8 June 2015 (26 pages)
15 June 2015Registration of charge 047385100003, created on 8 June 2015 (26 pages)
8 May 2015Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Abdul Kadir as a director on 8 May 2015 (2 pages)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(5 pages)
8 May 2015Registered office address changed from 41 Windsor Drive Orpington Kent BR6 6EY to Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE on 8 May 2015 (1 page)
8 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 120
(5 pages)
8 May 2015Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page)
8 May 2015Registered office address changed from 41 Windsor Drive Orpington Kent BR6 6EY to Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page)
8 May 2015Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Abdul Kadir as a director on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Shamimur Rahman as a director on 8 May 2015 (1 page)
8 May 2015Appointment of Mr Abdul Kadir as a director on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 41 Windsor Drive Orpington Kent BR6 6EY to Butlers Investment Limited 7 Station Road Stansted Mountfitchet Stansted Essex CM24 8BE on 8 May 2015 (1 page)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
18 October 2014Compulsory strike-off action has been discontinued (1 page)
15 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(5 pages)
15 October 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 120
(5 pages)
2 October 2014Compulsory strike-off action has been suspended (1 page)
2 October 2014Compulsory strike-off action has been suspended (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
19 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 120
(5 pages)
22 August 2013Annual return made up to 17 April 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 120
(5 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
29 March 2013Registered office address changed from 20 New Road London E1 2AX on 29 March 2013 (1 page)
29 March 2013Registered office address changed from 20 New Road London E1 2AX on 29 March 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
3 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 November 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 17 April 2011 with a full list of shareholders (5 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 August 2011Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
1 November 2010Total exemption full accounts made up to 30 April 2010 (15 pages)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
25 August 2010Compulsory strike-off action has been discontinued (1 page)
24 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Abdul Kadir on 6 April 2010 (2 pages)
24 August 2010Secretary's details changed for Abdul Kadir on 6 April 2010 (2 pages)
24 August 2010Annual return made up to 17 April 2010 with a full list of shareholders (5 pages)
24 August 2010Secretary's details changed for Abdul Kadir on 6 April 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
20 January 2010Total exemption full accounts made up to 30 April 2009 (15 pages)
1 May 2009Return made up to 17/04/09; full list of members (4 pages)
1 May 2009Return made up to 17/04/09; full list of members (4 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Total exemption full accounts made up to 30 April 2007 (15 pages)
18 March 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
18 March 2009Total exemption full accounts made up to 30 April 2007 (15 pages)
18 March 2009Total exemption full accounts made up to 30 April 2008 (15 pages)
24 July 2008Return made up to 17/04/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from monte carlo house, london road halstead sevenoaks kent TN14 7DR (1 page)
24 July 2008Return made up to 17/04/08; full list of members (4 pages)
24 July 2008Registered office changed on 24/07/2008 from monte carlo house, london road halstead sevenoaks kent TN14 7DR (1 page)
20 December 2007Return made up to 17/04/07; no change of members (6 pages)
20 December 2007Return made up to 17/04/07; no change of members (6 pages)
25 July 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
25 July 2007Total exemption full accounts made up to 30 April 2006 (11 pages)
23 February 2007Return made up to 17/04/06; full list of members (7 pages)
23 February 2007Return made up to 17/04/06; full list of members (7 pages)
23 June 2006Registered office changed on 23/06/06 from: melbury house 34 south borough road bromley kent BR1 3EB (1 page)
23 June 2006Registered office changed on 23/06/06 from: melbury house 34 south borough road bromley kent BR1 3EB (1 page)
1 December 2005Registered office changed on 01/12/05 from: 250 bethnal green road london E2 0AA (1 page)
1 December 2005Registered office changed on 01/12/05 from: 250 bethnal green road london E2 0AA (1 page)
20 July 2005Particulars of mortgage/charge (3 pages)
20 July 2005Particulars of mortgage/charge (3 pages)
18 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
18 July 2005Accounts for a dormant company made up to 30 April 2005 (2 pages)
17 June 2005Return made up to 17/04/05; full list of members (6 pages)
17 June 2005Return made up to 17/04/05; full list of members (6 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
20 October 2004Particulars of mortgage/charge (3 pages)
10 August 2004Return made up to 17/04/04; full list of members (6 pages)
10 August 2004Return made up to 17/04/04; full list of members (6 pages)
29 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
29 July 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
1 July 2003New secretary appointed (1 page)
1 July 2003New secretary appointed (1 page)
1 July 2003Secretary resigned (1 page)
1 July 2003Secretary resigned (1 page)
17 April 2003Incorporation (13 pages)
17 April 2003Incorporation (13 pages)