About

Registered Number: 01381746
Date of Incorporation: 02/08/1978 (46 years and 8 months ago)
Company Status: Active
Registered Address: 614 Kingston Road, Raynes Park, London, SW20 8DN,

 

Butt Property Company Ltd was founded on 02 August 1978, it has a status of "Active". The organisation has no directors listed. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 21 May 2020
AA - Annual Accounts 02 January 2020
PSC07 - N/A 05 November 2019
PSC02 - N/A 05 November 2019
PSC07 - N/A 05 November 2019
RESOLUTIONS - N/A 04 November 2019
MA - Memorandum and Articles 04 November 2019
SH01 - Return of Allotment of shares 28 October 2019
RESOLUTIONS - N/A 25 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2019
SH19 - Statement of capital 25 October 2019
CAP-SS - N/A 25 October 2019
RESOLUTIONS - N/A 27 August 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 August 2019
PSC01 - N/A 14 August 2019
PSC07 - N/A 14 August 2019
PSC01 - N/A 14 August 2019
AD01 - Change of registered office address 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
MR04 - N/A 31 July 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
TM02 - Termination of appointment of secretary 14 December 2017
CS01 - N/A 05 July 2017
PSC03 - N/A 28 June 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 20 July 2016
AP01 - Appointment of director 21 January 2016
AP01 - Appointment of director 20 January 2016
AA - Annual Accounts 31 December 2015
TM01 - Termination of appointment of director 03 September 2015
AR01 - Annual Return 09 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 31 December 2013
DISS40 - Notice of striking-off action discontinued 18 September 2013
GAZ1 - First notification of strike-off action in London Gazette 17 September 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 31 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 30 January 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 16 August 2007
AA - Annual Accounts 13 February 2007
225 - Change of Accounting Reference Date 31 January 2007
363a - Annual Return 15 June 2006
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 September 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 28 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 05 February 2003
395 - Particulars of a mortgage or charge 23 September 2002
363s - Annual Return 01 July 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 22 October 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 20 September 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 12 August 1999
AA - Annual Accounts 03 February 1999
363s - Annual Return 29 July 1998
AA - Annual Accounts 02 March 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 09 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 13 October 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 08 June 1993
AA - Annual Accounts 05 February 1993
AA - Annual Accounts 03 July 1992
363b - Annual Return 12 June 1992
AA - Annual Accounts 25 November 1991
363b - Annual Return 25 November 1991
363(287) - N/A 25 November 1991
363a - Annual Return 29 January 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 06 October 1989
363 - Annual Return 06 March 1989
AA - Annual Accounts 07 February 1989
AA - Annual Accounts 19 November 1987
363 - Annual Return 19 November 1987
363 - Annual Return 26 February 1987
AA - Annual Accounts 20 February 1987
395 - Particulars of a mortgage or charge 19 January 1987
NEWINC - New incorporation documents 02 August 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 16 September 2002 Fully Satisfied

N/A

Legal charge 13 January 1987 Fully Satisfied

N/A

Legal mortgage 15 March 1984 Fully Satisfied

N/A

Legal charge 29 January 1982 Fully Satisfied

N/A

Legal charge 18 September 1981 Fully Satisfied

N/A

Mortgage 08 February 1979 Fully Satisfied

N/A

Mortgage 08 February 1979 Fully Satisfied

N/A

Mortgage 08 February 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.