BUTTONS BEAR AND FRIENDS LIMITED

Register to unlock more data on OkredoRegister

BUTTONS BEAR AND FRIENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01433838

Incorporation date

29/06/1979

Size

Dormant

Contacts

Registered address

Registered address

Alhambra House, 9 St Michael's Road, Croydon CR0 2ZDCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon17/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon02/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon06/05/2025
Registered office address changed from Alhambra House 9 st Michael's Road Croydon CR9 3DD United Kingdom to Alhambra House 9 st Michael's Road Croydon CR0 2ZD on 2025-05-06
dot icon06/05/2025
Change of details for Humatt Limited as a person with significant control on 2025-05-06
dot icon06/05/2025
Director's details changed for Mr Ben Ka Ping Chaing on 2025-04-25
dot icon14/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon10/04/2025
Satisfaction of charge 2 in full
dot icon10/04/2025
Satisfaction of charge 3 in full
dot icon08/04/2025
Change of details for Humatt Limited as a person with significant control on 2025-03-28
dot icon07/04/2025
Registered office address changed from 43 Friends Road Croydon CR0 1ED United Kingdom to Alhambra House 9 st Michael's Road Croydon CR9 3DD on 2025-04-07
dot icon07/04/2025
Director's details changed for Mr Ben Ka Ping Chaing on 2025-03-28
dot icon09/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/05/2024
Termination of appointment of Kevin Andrew Johnson as a director on 2024-04-19
dot icon19/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon17/11/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon07/12/2021
Registered office address changed from Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED United Kingdom to 43 Friends Road Croydon CR0 1ED on 2021-12-07
dot icon10/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/05/2021
Registered office address changed from Springfield House Springfield Road Horsham West Sussex RH12 2RG United Kingdom to Cathay Investments Ltd 43 Friends Road Croydon CR0 1ED on 2021-05-12
dot icon14/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon19/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon20/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon18/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon11/06/2019
Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Springfield House Springfield Road Horsham West Sussex RH12 2RG on 2019-06-11
dot icon10/04/2019
Confirmation statement made on 2019-04-10 with updates
dot icon28/03/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon20/11/2018
Director's details changed for Mr Benjamin Ka Ping Chaing on 2018-11-20
dot icon28/03/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon19/02/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/03/2017
Confirmation statement made on 2017-03-28 with updates
dot icon12/10/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon12/10/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon12/10/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon12/10/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon04/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon21/10/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon21/10/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon21/10/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon21/10/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon01/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon04/09/2014
Registered office address changed from 45 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QZ to A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ on 2014-09-04
dot icon04/09/2014
Appointment of Benjamin Ka Ping Chaing as a director on 2014-07-28
dot icon04/09/2014
Appointment of Mr Kevin Andrew Johnson as a director on 2014-07-28
dot icon04/09/2014
Termination of appointment of Edward Danny Gardner as a director on 2014-07-28
dot icon04/09/2014
Termination of appointment of Gary Timothy Gardner as a director on 2014-07-28
dot icon04/09/2014
Termination of appointment of Edward Danny Gardner as a secretary on 2014-07-28
dot icon12/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/03/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon28/02/2014
Registered office address changed from 42 Cobham Road Ferndown Industrial Estate Ferndown Dorset BH21 7QG on 2014-02-28
dot icon10/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2012-12-31
dot icon07/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon12/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon12/04/2011
Register(s) moved to registered inspection location
dot icon12/04/2011
Register inspection address has been changed
dot icon02/03/2011
Certificate of change of name
dot icon18/01/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon28/07/2009
Accounting reference date extended from 30/11/2009 to 31/12/2009
dot icon27/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon07/04/2009
Return made up to 28/03/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/04/2008
Return made up to 28/03/08; full list of members
dot icon16/10/2007
Accounts for a small company made up to 2006-11-30
dot icon15/05/2007
Return made up to 28/03/07; full list of members
dot icon06/06/2006
Accounts for a small company made up to 2005-11-30
dot icon09/05/2006
Return made up to 28/03/06; full list of members
dot icon24/08/2005
Return made up to 28/03/05; full list of members
dot icon21/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon11/04/2005
Registered office changed on 11/04/05 from: 10 the avenue london E11 2EF
dot icon09/03/2005
Secretary resigned
dot icon09/03/2005
Director resigned
dot icon09/03/2005
New director appointed
dot icon17/02/2005
Certificate of change of name
dot icon01/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon15/04/2004
Return made up to 28/03/04; full list of members
dot icon04/04/2003
Return made up to 28/03/03; full list of members
dot icon04/04/2003
Total exemption small company accounts made up to 2002-11-30
dot icon17/04/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/04/2002
Return made up to 28/03/02; full list of members
dot icon06/12/2001
Director resigned
dot icon06/12/2001
New director appointed
dot icon19/04/2001
Return made up to 28/03/01; full list of members
dot icon08/03/2001
Accounts for a small company made up to 2000-11-30
dot icon23/06/2000
Accounts for a small company made up to 1999-11-30
dot icon17/04/2000
Return made up to 28/03/00; full list of members
dot icon19/08/1999
Accounts for a small company made up to 1998-11-30
dot icon16/07/1999
Registered office changed on 16/07/99 from: 41 shirley street london E16 1HU
dot icon13/04/1999
Return made up to 28/03/99; full list of members
dot icon29/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon22/06/1998
Accounts for a small company made up to 1997-11-30
dot icon14/04/1998
Return made up to 28/03/98; no change of members
dot icon02/09/1997
Accounts for a small company made up to 1996-11-30
dot icon14/03/1997
Return made up to 28/03/97; full list of members
dot icon09/09/1996
Accounts for a small company made up to 1995-11-30
dot icon03/04/1996
Return made up to 06/02/96; no change of members
dot icon06/04/1995
Accounts for a small company made up to 1994-11-30
dot icon08/02/1995
Return made up to 06/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/03/1994
Accounts for a small company made up to 1993-11-30
dot icon14/02/1994
Return made up to 31/01/94; full list of members
dot icon13/05/1993
Accounts for a small company made up to 1992-11-30
dot icon12/03/1993
Return made up to 16/02/93; no change of members
dot icon19/02/1992
Return made up to 16/02/92; no change of members
dot icon07/02/1992
Accounts for a small company made up to 1991-11-30
dot icon25/02/1991
Accounts for a small company made up to 1990-11-30
dot icon25/02/1991
Return made up to 16/02/91; full list of members
dot icon05/03/1990
Accounts for a small company made up to 1989-11-30
dot icon05/03/1990
Return made up to 16/02/90; full list of members
dot icon03/03/1989
Return made up to 31/01/89; full list of members
dot icon20/02/1989
Accounts for a small company made up to 1988-11-30
dot icon25/02/1988
Accounts for a small company made up to 1987-11-30
dot icon25/02/1988
Return made up to 10/02/88; full list of members
dot icon22/06/1987
Particulars of mortgage/charge
dot icon12/05/1987
Resolutions
dot icon25/03/1987
Full accounts made up to 1986-11-30
dot icon25/03/1987
Return made up to 12/02/87; full list of members
dot icon25/03/1987
Director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
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
31/12/2024
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
55.54K
-
0.00
-
-
2022
0
55.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

55.54K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaing, Ben Ka Ping
Director
28/07/2014 - Present
34
Matthews, James Gordon
Director
25/11/2001 - 29/06/2003
4
Johnson, Kevin Andrew
Director
28/07/2014 - 19/04/2024
38
Gardner, Edward Danny
Director
29/02/2004 - 27/07/2014
8
Gardner, Gary Timothy
Director
25/01/2005 - 27/07/2014
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUTTONS BEAR AND FRIENDS LIMITED

BUTTONS BEAR AND FRIENDS LIMITED is an(a) Active company incorporated on 29/06/1979 with the registered office located at Alhambra House, 9 St Michael's Road, Croydon CR0 2ZD. 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 BUTTONS BEAR AND FRIENDS LIMITED?

toggle

BUTTONS BEAR AND FRIENDS LIMITED is currently Active. It was registered on 29/06/1979 .

Where is BUTTONS BEAR AND FRIENDS LIMITED located?

toggle

BUTTONS BEAR AND FRIENDS LIMITED is registered at Alhambra House, 9 St Michael's Road, Croydon CR0 2ZD.

What does BUTTONS BEAR AND FRIENDS LIMITED do?

toggle

BUTTONS BEAR AND FRIENDS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BUTTONS BEAR AND FRIENDS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-10 with no updates.