BUTLERS MEWS (BLOCK E) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02395458 |
Category | Private Limited Company |
Incorporated | 15 Jun 1989 |
Age | 34 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BUTLERS MEWS (BLOCK E) MANAGEMENT COMPANY LIMITED is an active private limited company with number 02395458. It was incorporated 34 years, 11 months, 23 days ago, on 15 June 1989. The company address is Wilson Hawkins Property Management Ltd 33-35 High Street Wilson Hawkins Property Management Ltd 33-35 High Street, Harrow, HA1 3HT, Middlesex, England.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Accounts with accounts type micro entity
Date: 11 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2023
Action Date: 30 Jul 2023
Category: Address
Type: AD01
Old address: C/O C/O Whpm Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT
New address: Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT
Change date: 2023-07-30
Documents
Confirmation statement with updates
Date: 09 Jun 2023
Action Date: 01 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Simon Zehetmayr
Documents
Confirmation statement with updates
Date: 09 Jun 2022
Action Date: 01 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-01
Documents
Change person director company with change date
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mrs Isi Akhigbe
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 27 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-26
Officer name: John Mcdaid
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Jun 2019
Action Date: 06 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-06
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Jul 2018
Action Date: 06 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-06
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 21 Nov 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Natalia Matsegorova
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 06 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 06 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-06
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 27 Nov 2015
Action Date: 01 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natalia Matsegorova
Appointment date: 2015-03-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 06 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-06
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2014
Action Date: 06 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-06
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 06 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-06
Documents
Termination secretary company with name
Date: 11 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Benn Thompson
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2012
Action Date: 06 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-06
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2011
Action Date: 07 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-07
Documents
Change registered office address company with date old address
Date: 08 Jun 2011
Action Date: 08 Jun 2011
Category: Address
Type: AD01
Old address: C/O Wilson Hawkins Ltd 29-35 High Street Harrow on the Hill Middlesex HA1 3HT
Change date: 2011-06-08
Documents
Termination director company with name
Date: 08 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jerry Coonan
Documents
Change person secretary company with change date
Date: 08 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-06-07
Officer name: Benn Robert Thompson
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 06 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Mcdaid
Change date: 2011-06-06
Documents
Change person director company with change date
Date: 08 Jun 2011
Action Date: 07 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Isi Akhigbe
Change date: 2011-06-07
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Termination secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Zehetmayr
Documents
Appoint person secretary company with name
Date: 12 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Benn Robert Thompson
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 11 Jul 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / simon zehetmayr / 01/06/2009
Documents
Legacy
Date: 11 Jul 2009
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 11 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 11/07/2009 from 95 headstone lane harrow middlesex HA2 6JL
Documents
Legacy
Date: 10 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; no change of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 31 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 22 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 21 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 27 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 17 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 14/10/99 from: 4TH floor 66-68 margaret street london W1N 8PX
Documents
Legacy
Date: 12 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/99; change of members
Documents
Accounts with accounts type full
Date: 31 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 10 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/98; full list of members
Documents
Legacy
Date: 13 May 1998
Category: Address
Type: 287
Description: Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST
Documents
Legacy
Date: 30 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Dec 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/97; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 27 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/96; no change of members
Documents
Accounts with accounts type full
Date: 06 Oct 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 30 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/95; change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 24 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/94; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/93; change of members
Documents
Accounts with accounts type full
Date: 23 Nov 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 05 Jul 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/92; no change of members
Documents
Accounts with accounts type full
Date: 23 Mar 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 20 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 20/01/92 from: 3 harcourt house 19A cavendish square london W1M 9AD
Documents
Legacy
Date: 22 Jul 1991
Category: Annual-return
Type: 363b
Description: Return made up to 15/06/91; full list of members
Documents
Accounts with accounts type full
Date: 19 Apr 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Some Companies
28 WOODFORD ROAD,WATFORD,WD17 1PA
Number: | 08425066 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 6, 9-15, VICTORIA ROAD,READING,RG7 3SH
Number: | 11459712 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 THE GATEWAYS,LONDON,TW9 2RB
Number: | 08684266 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 HIGH STREET,PONTEFRACT,WF9 2BX
Number: | 09559458 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOREDITCH TOWN HALL TRADING LIMITED
380 OLD STREET,LONDON,EC1V 9LT
Number: | 08469860 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SWAINSON ROAD,LONDON,W3 7XB
Number: | 08909446 |
Status: | ACTIVE |
Category: | Private Limited Company |