About

Registered Number: 05256651
Date of Incorporation: 12/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: New Burlington House, 1075 Finchley Road, London, NW11 0PU

 

The Button Property Corporation Ltd was founded on 12 October 2004 and are based in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. This company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNOPF, Charles 01 September 2009 - 1
PLITNICK, Jacob David 01 September 2009 30 May 2012 1
SAMPSON, Zev 15 November 2004 06 April 2008 1
Secretary Name Appointed Resigned Total Appointments
HERSKOVIC, Chanie Ann 15 January 2006 06 April 2008 1
PERETZ, Volvi 15 November 2004 15 January 2006 1

Filing History

Document Type Date
RESOLUTIONS - N/A 25 September 2020
CS01 - N/A 25 June 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 04 July 2016
AA01 - Change of accounting reference date 08 March 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 02 December 2014
AA01 - Change of accounting reference date 18 September 2014
AR01 - Annual Return 09 July 2014
AA - Annual Accounts 09 April 2014
AA01 - Change of accounting reference date 04 March 2014
AA01 - Change of accounting reference date 12 December 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 14 June 2012
SH03 - Return of purchase of own shares 11 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 08 June 2012
MG01 - Particulars of a mortgage or charge 02 June 2012
SH01 - Return of Allotment of shares 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
TM01 - Termination of appointment of director 30 May 2012
AR01 - Annual Return 05 January 2012
AD01 - Change of registered office address 05 January 2012
AA - Annual Accounts 03 January 2012
AA01 - Change of accounting reference date 27 September 2011
AA - Annual Accounts 03 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2011
CERTNM - Change of name certificate 10 February 2011
MG01 - Particulars of a mortgage or charge 07 January 2011
MG01 - Particulars of a mortgage or charge 18 December 2010
AA01 - Change of accounting reference date 17 December 2010
AR01 - Annual Return 09 December 2010
AR01 - Annual Return 26 October 2010
AA01 - Change of accounting reference date 20 September 2010
AA01 - Change of accounting reference date 13 November 2009
AR01 - Annual Return 06 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
287 - Change in situation or address of Registered Office 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
CERTNM - Change of name certificate 08 September 2009
AA - Annual Accounts 03 September 2009
287 - Change in situation or address of Registered Office 05 December 2008
363a - Annual Return 28 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2008
287 - Change in situation or address of Registered Office 17 October 2008
288b - Notice of resignation of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 18 June 2008
287 - Change in situation or address of Registered Office 30 January 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 17 October 2007
395 - Particulars of a mortgage or charge 09 May 2007
AA - Annual Accounts 31 January 2007
363a - Annual Return 25 October 2006
288b - Notice of resignation of directors or secretaries 26 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
363a - Annual Return 29 November 2005
395 - Particulars of a mortgage or charge 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 May 2005
395 - Particulars of a mortgage or charge 19 May 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
287 - Change in situation or address of Registered Office 12 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 11 November 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 May 2012 Outstanding

N/A

Debenture 04 January 2011 Outstanding

N/A

Mortgage deed 16 December 2010 Outstanding

N/A

Legal charge 04 May 2007 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Debenture 16 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.