About

Registered Number: 00715749
Date of Incorporation: 19/02/1962 (62 years and 2 months ago)
Company Status: Active
Registered Address: 143-149 Fenchurch Street, London, EC3M 6BN,

 

Based in London, Butcher, Robinson & Staples International Ltd was setup in 1962, it has a status of "Active". We don't currently know the number of employees at the organisation. This organisation has 10 directors listed as Nagar, Nilesh, Wood, Daren Scott, Beamish, Robert Patrick Mccarthy, Leech, Jon Richard, Ludlow, Roger Toby, Mcgregor, David Stuart, Murray, Garfield Percy, Palmer, Derek Howard, Symonds, Andrew David, Tresham, Jeremy Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOD, Daren Scott 16 February 2011 - 1
BEAMISH, Robert Patrick Mccarthy 09 October 2001 17 February 2003 1
LEECH, Jon Richard 17 December 2010 28 December 2017 1
LUDLOW, Roger Toby 01 December 1994 15 July 2004 1
MCGREGOR, David Stuart 20 July 1993 28 November 2003 1
MURRAY, Garfield Percy N/A 01 November 1999 1
PALMER, Derek Howard N/A 12 January 1994 1
SYMONDS, Andrew David 05 December 2002 03 September 2004 1
TRESHAM, Jeremy Mark N/A 01 March 1992 1
Secretary Name Appointed Resigned Total Appointments
NAGAR, Nilesh 30 June 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 05 April 2019
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH01 - Change of particulars for director 08 October 2018
CH03 - Change of particulars for secretary 08 October 2018
CH01 - Change of particulars for director 08 October 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 23 March 2018
TM01 - Termination of appointment of director 29 December 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 22 September 2016
TM01 - Termination of appointment of director 10 May 2016
AR01 - Annual Return 19 April 2016
CH01 - Change of particulars for director 19 April 2016
AA - Annual Accounts 29 October 2015
AD01 - Change of registered office address 22 September 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 20 April 2012
AA - Annual Accounts 19 December 2011
TM02 - Termination of appointment of secretary 11 July 2011
AP03 - Appointment of secretary 11 July 2011
AP01 - Appointment of director 20 May 2011
AR01 - Annual Return 05 April 2011
AP01 - Appointment of director 28 February 2011
AP01 - Appointment of director 22 February 2011
AP01 - Appointment of director 13 January 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 September 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 03 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 03 April 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 24 May 2005
AA - Annual Accounts 28 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
288b - Notice of resignation of directors or secretaries 11 August 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288a - Notice of appointment of directors or secretaries 21 June 2004
363a - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
AA - Annual Accounts 05 February 2004
288b - Notice of resignation of directors or secretaries 11 November 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
RESOLUTIONS - N/A 12 September 2003
363a - Annual Return 03 May 2003
RESOLUTIONS - N/A 01 May 2003
RESOLUTIONS - N/A 01 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 2003
123 - Notice of increase in nominal capital 01 May 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
AA - Annual Accounts 15 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
288a - Notice of appointment of directors or secretaries 18 December 2002
363a - Annual Return 24 April 2002
AA - Annual Accounts 06 December 2001
288a - Notice of appointment of directors or secretaries 12 November 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363a - Annual Return 04 June 2001
RESOLUTIONS - N/A 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
AA - Annual Accounts 05 December 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 November 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 17 January 2000
395 - Particulars of a mortgage or charge 01 December 1999
AUD - Auditor's letter of resignation 05 July 1999
363a - Annual Return 28 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
288c - Notice of change of directors or secretaries or in their particulars 19 April 1999
AA - Annual Accounts 22 October 1998
363a - Annual Return 19 May 1998
AA - Annual Accounts 22 October 1997
288c - Notice of change of directors or secretaries or in their particulars 04 June 1997
363s - Annual Return 23 April 1997
AA - Annual Accounts 19 August 1996
363s - Annual Return 23 April 1996
288 - N/A 28 September 1995
AA - Annual Accounts 07 August 1995
363s - Annual Return 24 April 1995
288 - N/A 27 March 1995
288 - N/A 06 March 1995
288 - N/A 20 December 1994
288 - N/A 20 December 1994
288 - N/A 20 December 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 07 April 1994
288 - N/A 27 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 1993
288 - N/A 09 November 1993
395 - Particulars of a mortgage or charge 22 October 1993
AA - Annual Accounts 02 September 1993
288 - N/A 26 July 1993
RESOLUTIONS - N/A 30 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1993
MISC - Miscellaneous document 30 April 1993
363s - Annual Return 23 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 September 1992
288 - N/A 28 August 1992
288 - N/A 26 August 1992
363s - Annual Return 27 April 1992
288 - N/A 10 April 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
AA - Annual Accounts 02 February 1992
AA - Annual Accounts 09 April 1991
363a - Annual Return 09 April 1991
AA - Annual Accounts 29 March 1991
288 - N/A 15 August 1990
363 - Annual Return 28 March 1990
288 - N/A 19 February 1990
AA - Annual Accounts 29 January 1990
363 - Annual Return 29 January 1990
AA - Annual Accounts 25 January 1990
RESOLUTIONS - N/A 05 October 1989
123 - Notice of increase in nominal capital 05 October 1989
288 - N/A 02 October 1989
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 30 September 1989
RESOLUTIONS - N/A 28 September 1989
RESOLUTIONS - N/A 13 September 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 1989
MISC - Miscellaneous document 13 September 1989
MISC - Miscellaneous document 07 September 1989
287 - Change in situation or address of Registered Office 29 August 1989
395 - Particulars of a mortgage or charge 10 August 1989
287 - Change in situation or address of Registered Office 09 June 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
288 - N/A 23 May 1989
CERTNM - Change of name certificate 22 May 1989
288 - N/A 02 May 1989
AA - Annual Accounts 05 April 1989
288 - N/A 08 March 1989
288 - N/A 08 March 1989
363 - Annual Return 19 February 1989
AUD - Auditor's letter of resignation 15 September 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
PUC 2 - N/A 06 November 1987
288 - N/A 05 October 1987
288 - N/A 09 September 1987
287 - Change in situation or address of Registered Office 05 August 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 24 June 1987
CERTNM - Change of name certificate 10 June 1987
288 - N/A 16 April 1987
MISC - Miscellaneous document 01 April 1987
288 - N/A 12 March 1987
288 - N/A 23 February 1987
287 - Change in situation or address of Registered Office 19 February 1987
288 - N/A 16 February 1987
288 - N/A 11 February 1987
AA - Annual Accounts 09 October 1986
363 - Annual Return 09 October 1986
288 - N/A 03 June 1986
MISC - Miscellaneous document 03 January 1973
MISC - Miscellaneous document 12 January 1971
CERTNM - Change of name certificate 09 December 1967
NEWINC - New incorporation documents 19 February 1962

Mortgages & Charges

Description Date Status Charge by
Deed of variation (made in addition to and modifying the security and trust deed dated 3RD august 1989 (the "principal deed") as modified by a deed of variation dated 4TH october 1993) the deeds being made pursuant to the lloyd's brokers byelaw (no. 5 of 1988)(the "byelaw"). 23 November 1999 Outstanding

N/A

Deed of variation 04 October 1993 Outstanding

N/A

Security and trust deed 03 August 1989 Fully Satisfied

N/A

Trust deed 23 February 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.