BERNIES BUTTONS LIMITED

Register to unlock more data on OkredoRegister

BERNIES BUTTONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02743048

Incorporation date

26/08/1992

Size

Micro Entity

Contacts

Registered address

Registered address

88-90 Baker Street, London, W1U 6TQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1992)
dot icon05/12/2025
Micro company accounts made up to 2025-03-31
dot icon24/09/2025
Previous accounting period shortened from 2025-08-31 to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-26 with no updates
dot icon15/05/2025
Micro company accounts made up to 2024-08-31
dot icon27/08/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon10/09/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon13/04/2023
Micro company accounts made up to 2022-08-31
dot icon02/09/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon26/08/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon19/04/2021
Micro company accounts made up to 2020-08-31
dot icon10/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon03/09/2019
Confirmation statement made on 2019-08-26 with updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon05/09/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon29/08/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon15/05/2017
Micro company accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon07/10/2015
Director's details changed for Bernard Butler on 2015-08-26
dot icon06/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon12/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon12/09/2014
Director's details changed for Bernard Butler on 2014-08-26
dot icon12/09/2014
Secretary's details changed for Elisa Butler on 2014-08-26
dot icon21/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon28/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon25/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon16/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon16/09/2010
Director's details changed for Bernard Butler on 2010-08-26
dot icon31/01/2010
Total exemption full accounts made up to 2009-08-31
dot icon28/10/2009
Annual return made up to 2009-08-26 with full list of shareholders
dot icon14/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon08/09/2008
Return made up to 26/08/08; full list of members
dot icon07/02/2008
Total exemption full accounts made up to 2007-08-31
dot icon29/08/2007
Return made up to 26/08/07; full list of members
dot icon21/06/2007
Total exemption full accounts made up to 2006-08-31
dot icon13/12/2006
Return made up to 26/08/06; full list of members
dot icon19/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon12/09/2005
Return made up to 26/08/05; full list of members
dot icon18/07/2005
Return made up to 26/08/04; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon07/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon25/09/2003
Return made up to 26/08/03; full list of members
dot icon08/04/2003
Total exemption full accounts made up to 2002-08-31
dot icon14/10/2002
Return made up to 26/08/02; full list of members
dot icon27/08/2002
Total exemption full accounts made up to 2001-08-31
dot icon30/07/2002
Total exemption full accounts made up to 2000-08-31
dot icon08/07/2002
Total exemption full accounts made up to 1999-08-31
dot icon21/05/2002
Total exemption full accounts made up to 1998-08-31
dot icon01/05/2002
Total exemption full accounts made up to 1997-08-31
dot icon10/09/2001
Return made up to 26/08/01; full list of members
dot icon10/04/2001
Registered office changed on 10/04/01 from: 96-98 baker street london W1M 1LA
dot icon27/09/2000
Return made up to 26/08/00; full list of members
dot icon01/08/2000
Registered office changed on 01/08/00 from: 73 wimpole street london W1M 8DD
dot icon01/06/1999
Delivery ext'd 3 mth 31/08/98
dot icon29/09/1998
Return made up to 26/08/98; no change of members
dot icon13/11/1997
Return made up to 26/08/97; no change of members
dot icon15/07/1997
Compulsory strike-off action has been discontinued
dot icon11/07/1997
Accounts for a small company made up to 1993-08-31
dot icon11/07/1997
Accounts for a small company made up to 1996-08-31
dot icon11/07/1997
Accounts for a small company made up to 1995-08-31
dot icon11/07/1997
Accounts for a small company made up to 1994-08-31
dot icon11/07/1997
Return made up to 26/08/96; full list of members
dot icon11/07/1997
New secretary appointed
dot icon11/07/1997
Secretary resigned
dot icon07/07/1997
Registered office changed on 07/07/97 from: 10 kensington church street london W8 4EP
dot icon08/04/1997
First Gazette notice for compulsory strike-off
dot icon01/07/1996
Delivery ext'd 3 mth 31/08/95
dot icon08/01/1996
Return made up to 26/08/95; no change of members
dot icon05/06/1995
Return made up to 26/08/94; no change of members
dot icon25/04/1995
Certificate of change of name
dot icon07/02/1994
Return made up to 26/08/93; full list of members
dot icon27/01/1993
Registered office changed on 27/01/93 from: 72 masrylebone lane london W1M 5FF
dot icon20/11/1992
Secretary resigned;new secretary appointed
dot icon20/11/1992
Registered office changed on 20/11/92 from: suite 5920 72 new bond st london W1Y 9DD
dot icon20/11/1992
Director resigned;new director appointed
dot icon26/08/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
27.18K
-
0.00
-
-
2022
0
26.71K
-
0.00
-
-
2022
0
26.71K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

26.71K £Descended-1.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Bernard
Director
23/10/1992 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERNIES BUTTONS LIMITED

BERNIES BUTTONS LIMITED is an(a) Active company incorporated on 26/08/1992 with the registered office located at 88-90 Baker Street, London, W1U 6TQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BERNIES BUTTONS LIMITED?

toggle

BERNIES BUTTONS LIMITED is currently Active. It was registered on 26/08/1992 .

Where is BERNIES BUTTONS LIMITED located?

toggle

BERNIES BUTTONS LIMITED is registered at 88-90 Baker Street, London, W1U 6TQ.

What does BERNIES BUTTONS LIMITED do?

toggle

BERNIES BUTTONS LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for BERNIES BUTTONS LIMITED?

toggle

The latest filing was on 05/12/2025: Micro company accounts made up to 2025-03-31.