About

Registered Number: 01632071
Date of Incorporation: 29/04/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: 130 Shaftesbury Avenue, 2nd Floor, London, W1D 5EU

 

Buttress Group Ltd was registered on 29 April 1982, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
REYNOLDS, David Carson 01 January 2016 03 April 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 12 August 2020
TM01 - Termination of appointment of director 12 August 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 29 June 2018
AP01 - Appointment of director 06 June 2018
TM01 - Termination of appointment of director 06 June 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 28 June 2017
PSC02 - N/A 28 June 2017
TM01 - Termination of appointment of director 28 April 2017
TM02 - Termination of appointment of secretary 28 April 2017
AP01 - Appointment of director 28 April 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 27 June 2016
AP03 - Appointment of secretary 19 January 2016
TM02 - Termination of appointment of secretary 19 January 2016
CH01 - Change of particulars for director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
AP01 - Appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
TM01 - Termination of appointment of director 14 January 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 23 July 2015
RESOLUTIONS - N/A 14 April 2015
MR01 - N/A 24 March 2015
MR01 - N/A 17 March 2015
MR04 - N/A 16 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 18 September 2014
CH03 - Change of particulars for secretary 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
CH01 - Change of particulars for director 18 September 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 August 2013
AD01 - Change of registered office address 14 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
RESOLUTIONS - N/A 21 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 28 August 2009
287 - Change in situation or address of Registered Office 28 August 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 September 2008
287 - Change in situation or address of Registered Office 05 September 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 17 September 2007
225 - Change of Accounting Reference Date 27 February 2007
RESOLUTIONS - N/A 08 December 2006
288b - Notice of resignation of directors or secretaries 08 December 2006
AA - Annual Accounts 08 December 2006
169 - Return by a company purchasing its own shares 23 November 2006
363a - Annual Return 17 August 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
288c - Notice of change of directors or secretaries or in their particulars 06 September 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
RESOLUTIONS - N/A 14 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2005
123 - Notice of increase in nominal capital 14 June 2005
288a - Notice of appointment of directors or secretaries 14 June 2005
AA - Annual Accounts 23 February 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 23 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 05 October 2003
395 - Particulars of a mortgage or charge 30 April 2003
CERTNM - Change of name certificate 10 April 2003
225 - Change of Accounting Reference Date 16 December 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 25 March 2002
363s - Annual Return 31 August 2001
AA - Annual Accounts 23 August 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
RESOLUTIONS - N/A 17 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2001
123 - Notice of increase in nominal capital 17 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 04 July 2000
288b - Notice of resignation of directors or secretaries 28 March 2000
363a - Annual Return 07 September 1999
AA - Annual Accounts 18 August 1999
363a - Annual Return 06 May 1999
288a - Notice of appointment of directors or secretaries 25 February 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
AA - Annual Accounts 19 August 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 01 August 1997
288c - Notice of change of directors or secretaries or in their particulars 23 July 1997
363a - Annual Return 10 September 1996
AA - Annual Accounts 22 May 1996
363x - Annual Return 13 September 1995
AA - Annual Accounts 14 August 1995
363x - Annual Return 21 November 1994
AA - Annual Accounts 12 July 1994
288 - N/A 20 April 1994
RESOLUTIONS - N/A 17 March 1994
RESOLUTIONS - N/A 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 1994
363x - Annual Return 18 August 1993
AA - Annual Accounts 23 June 1993
363x - Annual Return 24 August 1992
AA - Annual Accounts 24 July 1992
AA - Annual Accounts 24 July 1992
363x - Annual Return 24 July 1992
AC92 - N/A 20 July 1992
GAZ2 - Second notification of strike-off action in London Gazette 23 June 1992
GAZ1 - First notification of strike-off action in London Gazette 03 March 1992
363 - Annual Return 14 August 1991
287 - Change in situation or address of Registered Office 22 March 1991
395 - Particulars of a mortgage or charge 22 January 1991
RESOLUTIONS - N/A 12 September 1990
RESOLUTIONS - N/A 12 September 1990
288 - N/A 12 September 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 September 1990
CERTNM - Change of name certificate 20 June 1990
AA - Annual Accounts 18 June 1990
288 - N/A 13 June 1990
363 - Annual Return 27 April 1990
AA - Annual Accounts 10 July 1989
363 - Annual Return 05 July 1989
AA - Annual Accounts 25 January 1989
363 - Annual Return 18 November 1988
AA - Annual Accounts 09 May 1988
287 - Change in situation or address of Registered Office 05 January 1988
363 - Annual Return 11 December 1986
AA - Annual Accounts 02 October 1986
NEWINC - New incorporation documents 29 April 1982

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 March 2015 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

Debenture 05 October 2004 Fully Satisfied

N/A

Fixed and floating charge 25 April 2003 Outstanding

N/A

Mortgage debenture 07 January 1991 Outstanding

N/A

Mortgage debenture 17 May 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.