BUTTERCUP'S (HAMMERSMITH) CO. LTD.
LONDON

Hellopages » Greater London » Ealing » W13 9HE

Company number 03595599
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address BARCLAYS BANK CHAMBERS 17, LEELAND MANSIONS, LEELAND ROAD, LONDON, W13 9HE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of BUTTERCUP'S (HAMMERSMITH) CO. LTD. are www.buttercupshammersmithco.co.uk, and www.buttercup-s-hammersmith-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Buttercup S Hammersmith Co Ltd is a Private Limited Company. The company registration number is 03595599. Buttercup S Hammersmith Co Ltd has been working since 09 July 1998. The present status of the company is Active. The registered address of Buttercup S Hammersmith Co Ltd is Barclays Bank Chambers 17 Leeland Mansions Leeland Road London W13 9he. The company`s financial liabilities are £85.22k. It is £18.6k against last year. The cash in hand is £39.76k. It is £39.76k against last year. And the total assets are £297.83k, which is £20.47k against last year. NEVILLE, Henrietta is a Secretary of the company. NEVILLE, Desmond Paul is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


buttercup's (hammersmith) co. Key Finiance

LIABILITIES £85.22k
+27%
CASH £39.76k
TOTAL ASSETS £297.83k
+7%
All Financial Figures

Current Directors

Secretary
NEVILLE, Henrietta
Appointed Date: 28 July 1998

Director
NEVILLE, Desmond Paul
Appointed Date: 28 July 1998
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 28 July 1998
Appointed Date: 09 July 1998

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 28 July 1998
Appointed Date: 09 July 1998

Persons With Significant Control

Mr Desmond Paul Neville
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUTTERCUP'S (HAMMERSMITH) CO. LTD. Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jul 2016
Confirmation statement made on 9 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 Aug 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-15
  • GBP 100

15 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 44 more events
10 Mar 1999
Ad 28/08/98--------- £ si 100@1=100 £ ic 2/102
10 Mar 1999
Accounting reference date shortened from 31/07/99 to 31/03/99
04 Aug 1998
New secretary appointed
04 Aug 1998
New director appointed
09 Jul 1998
Incorporation

BUTTERCUP'S (HAMMERSMITH) CO. LTD. Charges

21 January 2009
Rent deposit deed
Delivered: 22 January 2009
Status: Outstanding
Persons entitled: Commerz Real Investmentgesellschaft Mbh
Description: The initial deposit of £92,913.13 and all other monies due…
22 June 2007
Rent deposit deed
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Ls Park House Limited
Description: A deposit in the sum of £50,000.
18 May 2006
Rent deposit deed
Delivered: 20 May 2006
Status: Outstanding
Persons entitled: Llof Managing Trustee Limited (As Trustee of the Lasalle London Office Fund)
Description: £32,500 plus vat (being £38,187.50).
24 June 2005
Deed of deposit
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: 455/473 Oxford Street (NO1) Limited and 455/473 Oxford Street (NO2) Limit Ed
Description: £50,000.
21 June 2004
Deed
Delivered: 3 July 2004
Status: Outstanding
Persons entitled: 455/473 Oxford Street (No 1) Limited and 455/473 Oxford Street (No 2) Limited
Description: The sum of £50,000.00.
7 October 2002
Deed of deposit
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: Land Securities Group PLC
Description: £50,000.00 together with other sums to be advanced from…
23 May 2002
Secured rent deposit deed
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Roy Bloom Limited
Description: Nine thousand three hundred and sixteen pounds sixty six…
7 January 2002
Debenture
Delivered: 12 January 2002
Status: Outstanding
Persons entitled: The City (Europe) PLC
Description: Fixed and floating charges over the undertaking and all…
21 August 2001
Deed of deposit
Delivered: 5 September 2001
Status: Outstanding
Persons entitled: The Scotch House Limited
Description: A performance deposit for the obligations of the company…
8 February 2001
Deed of deposit
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: The Scotch House Limited
Description: £5,000.