UKBizDB.co.uk

HUMPHREY BUTLER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Humphrey Butler Limited. The company was founded 24 years ago and was given the registration number 03958706. The firm's registered office is in LONDON. You can find them at 15 Bowling Green Lane, , London, . This company's SIC code is 47770 - Retail sale of watches and jewellery in specialised stores.

Company Information

Name:HUMPHREY BUTLER LIMITED
Company Number:03958706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47770 - Retail sale of watches and jewellery in specialised stores

Office Address & Contact

Registered Address:15 Bowling Green Lane, London, EC1R 0BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Thurloe Court, Fulham Road, London, England, SW3 6SB

Secretary13 October 2009Active
19 Thurloe Court,, Fulham Road, London, England, SW3 6SB

Director29 March 2000Active
Suite 39 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA

Director28 November 2023Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary29 March 2000Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Secretary29 March 2000Active
Chapel House, Westmead Drive, Westlea, Swindon, SN5 7UN

Corporate Secretary23 January 2009Active
Wortley House, Wortley, Wotton Under Edge, GL12 7QP

Director29 March 2000Active
20 Wilton Crescent, London, SW1X 8SA

Director29 March 2000Active
Flat J, 29 Eaton Square, London, SW1W 9DF

Director29 March 2000Active
Fayleys House, Aldworth, Reading, RG8 9RL

Director29 March 2000Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director29 March 2000Active

People with Significant Control

Mrs Davina Lucy Butler
Notified on:04 July 2023
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:Suite 39 Albert Buildings, 49 Queen Victoria Street, London, United Kingdom, EC4N 4SA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Humphrey Martin Butler
Notified on:01 December 2016
Status:Active
Date of birth:March 1957
Nationality:British
Country of residence:England
Address:19, Thurloe Court, London, England, SW3 6SB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Confirmation statement

Confirmation statement with updates.

Download
2024-01-28Incorporation

Memorandum articles.

Download
2024-01-28Resolution

Resolution.

Download
2024-01-26Capital

Capital name of class of shares.

Download
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-24Persons with significant control

Cessation of a person with significant control.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-12-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-20Persons with significant control

Notification of a person with significant control.

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2023-07-19Capital

Capital name of class of shares.

Download
2023-04-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-08-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2019-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-23Mortgage

Mortgage satisfy charge full.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.