STEPHEN BUDD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

STEPHEN BUDD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01031841

Incorporation date

19/11/1971

Size

Full

Contacts

Registered address

Registered address

59-65 Worship Street, London, EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1971)
dot icon22/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2012
Appointment of Mrs Elaine Marriner as a secretary on 2012-02-15
dot icon15/02/2012
Termination of appointment of Kirsty Mcshannon as a secretary on 2012-02-15
dot icon07/02/2012
First Gazette notice for voluntary strike-off
dot icon30/01/2012
Application to strike the company off the register
dot icon30/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon23/09/2011
Previous accounting period shortened from 2011-07-31 to 2011-04-30
dot icon23/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon15/09/2011
Appointment of Ms Kirsty Mcshannon as a secretary on 2011-09-06
dot icon15/09/2011
Termination of appointment of Elaine Marriner as a secretary on 2011-09-06
dot icon15/09/2011
Termination of appointment of Elaine Marriner as a secretary on 2011-09-06
dot icon26/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/12/2010
Full accounts made up to 2010-07-31
dot icon29/09/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon28/09/2010
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2010-07-31
dot icon26/08/2010
Appointment of Mrs Elaine Marriner as a secretary
dot icon26/08/2010
Appointment of Mrs Elaine Marriner as a secretary
dot icon26/08/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon03/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon29/03/2010
Appointment of Mr Simon Richard Fox as a director
dot icon12/03/2010
Appointment of Mr Dean James as a director
dot icon11/03/2010
Director's details changed for Stephen Charles Bentinck Budd on 2010-03-11
dot icon11/03/2010
Termination of appointment of Adam Driscoll as a director
dot icon11/03/2010
Full accounts made up to 2009-07-31
dot icon18/08/2009
Auditor's resignation
dot icon11/08/2009
Full accounts made up to 2008-07-31
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon14/05/2009
Director's Change of Particulars / adam driscoll / 14/05/2009 / HouseName/Number was: , now: 15; Street was: 83 hartle lane, now: oval road; Area was: belbroughton, now: london; Post Town was: stourbridge, now: NW17EA; Region was: west midlands, now: london; Post Code was: DY9 9TN, now: NW17EA
dot icon11/03/2009
Appointment Terminated Director thomas simmons
dot icon14/10/2008
Return made up to 01/08/08; full list of members
dot icon14/10/2008
Location of debenture register
dot icon14/10/2008
Location of register of members
dot icon07/02/2008
Full accounts made up to 2007-07-31
dot icon01/12/2007
Resolutions
dot icon29/10/2007
Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG
dot icon21/10/2007
Resolutions
dot icon24/09/2007
Return made up to 01/08/07; full list of members
dot icon23/08/2007
Particulars of mortgage/charge
dot icon17/08/2007
Registered office changed on 17/08/07 from: zeppelin building 59-61 farringdon road london EC1M 3JB
dot icon13/08/2007
New secretary appointed
dot icon08/08/2007
New director appointed
dot icon08/08/2007
Secretary resigned;director resigned
dot icon15/02/2007
Full accounts made up to 2006-07-31
dot icon09/11/2006
Secretary's particulars changed;director's particulars changed
dot icon24/10/2006
Declaration of satisfaction of mortgage/charge
dot icon21/08/2006
Return made up to 01/08/06; full list of members
dot icon04/01/2006
Full accounts made up to 2005-07-31
dot icon15/11/2005
Declaration of satisfaction of mortgage/charge
dot icon11/11/2005
Declaration of satisfaction of mortgage/charge
dot icon27/10/2005
Secretary's particulars changed;director's particulars changed
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon22/08/2005
Resolutions
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon15/08/2005
Director's particulars changed
dot icon15/08/2005
Location of debenture register
dot icon15/08/2005
Location of register of members
dot icon15/08/2005
Registered office changed on 15/08/05 from: 59-61 farringdon road london EC1M 3JB
dot icon11/08/2005
Ad 29/07/05--------- £ si 398000@1=398000 £ ic 2000/400000
dot icon11/08/2005
Nc inc already adjusted 29/07/05
dot icon11/08/2005
Resolutions
dot icon11/08/2005
Resolutions
dot icon03/06/2005
Full accounts made up to 2004-07-31
dot icon04/04/2005
Secretary's particulars changed;director's particulars changed
dot icon06/10/2004
Registered office changed on 06/10/04 from: 109X regents park road primrose hill london NW1 8UR
dot icon25/08/2004
Return made up to 01/08/04; full list of members
dot icon15/07/2004
Secretary's particulars changed;director's particulars changed
dot icon02/06/2004
Full accounts made up to 2003-07-31
dot icon02/09/2003
Return made up to 01/08/03; full list of members
dot icon04/06/2003
Full accounts made up to 2002-07-31
dot icon10/10/2002
Particulars of mortgage/charge
dot icon03/09/2002
Return made up to 01/08/02; full list of members
dot icon29/06/2002
Particulars of mortgage/charge
dot icon18/06/2002
Full accounts made up to 2001-07-31
dot icon07/06/2002
Particulars of mortgage/charge
dot icon10/05/2002
Director resigned
dot icon30/11/2001
Accounting reference date extended from 31/03/01 to 31/07/01
dot icon12/10/2001
Declaration of satisfaction of mortgage/charge
dot icon30/08/2001
Return made up to 01/08/01; full list of members
dot icon30/08/2001
Location of register of members address changed
dot icon07/06/2001
Secretary's particulars changed;director's particulars changed
dot icon03/05/2001
Registered office changed on 03/05/01 from: 265 goldhurst terrace london NW6 3ED
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New director appointed
dot icon05/04/2001
New secretary appointed;new director appointed
dot icon05/04/2001
Secretary resigned;director resigned
dot icon05/04/2001
Secretary resigned
dot icon11/12/2000
Accounts for a small company made up to 2000-03-31
dot icon05/09/2000
Return made up to 01/08/00; full list of members
dot icon04/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/09/1999
Return made up to 01/08/99; full list of members
dot icon16/07/1999
Particulars of mortgage/charge
dot icon20/01/1999
Accounting reference date extended from 30/11/98 to 31/03/99
dot icon15/10/1998
Return made up to 01/08/98; full list of members
dot icon25/09/1998
Full accounts made up to 1997-11-30
dot icon14/07/1998
Secretary resigned
dot icon14/07/1998
New secretary appointed
dot icon01/04/1998
Resolutions
dot icon01/04/1998
Resolutions
dot icon27/03/1998
Certificate of change of name
dot icon23/03/1998
Ad 19/03/98--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon23/03/1998
£ nc 1000/2000 19/03/98
dot icon01/10/1997
Full accounts made up to 1996-11-30
dot icon14/08/1997
Return made up to 01/08/97; no change of members
dot icon09/07/1997
Return made up to 01/08/96; full list of members
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon07/08/1995
Return made up to 01/08/95; no change of members
dot icon30/01/1995
Accounts for a small company made up to 1994-11-30
dot icon03/01/1995
Return made up to 01/08/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Registered office changed on 19/10/94 from: 67/69 gloucester avenue london NW1 8LD
dot icon23/05/1994
Accounting reference date extended from 31/05 to 30/11
dot icon28/02/1994
Accounts for a small company made up to 1993-05-31
dot icon24/08/1993
Return made up to 01/08/93; full list of members
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon25/02/1993
Resolutions
dot icon16/02/1993
Full accounts made up to 1992-05-31
dot icon09/11/1992
Return made up to 01/08/92; no change of members
dot icon23/03/1992
Return made up to 01/08/91; full list of members
dot icon21/11/1991
Full accounts made up to 1990-05-31
dot icon21/11/1991
Accounts for a small company made up to 1991-05-31
dot icon21/11/1991
Accounting reference date shortened from 30/06 to 31/05
dot icon10/09/1991
Director's particulars changed
dot icon02/08/1991
Return made up to 31/12/90; full list of members
dot icon23/08/1990
Director resigned
dot icon23/08/1990
Secretary resigned;new secretary appointed
dot icon01/02/1990
Return made up to 01/08/89; full list of members
dot icon08/06/1989
Return made up to 09/06/88; full list of members
dot icon01/06/1989
Full accounts made up to 1988-05-31
dot icon04/03/1988
Full accounts made up to 1987-06-30
dot icon04/03/1988
Return made up to 14/10/87; full list of members
dot icon19/05/1987
First gazette
dot icon31/03/1987
Full accounts made up to 1986-06-30
dot icon31/03/1987
Return made up to 11/07/86; full list of members
dot icon31/03/1987
Registered office changed on 31/03/87 from: 258 archway road london N6
dot icon19/11/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2010
dot iconLast change occurred
31/07/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2010
dot iconNext account date
31/07/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Dean
Director
25/02/2010 - Present
63
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
31/07/2007 - 26/08/2010
28
Fox, Simon Richard
Director
02/03/2010 - Present
390
Marriner, Elaine
Secretary
26/08/2010 - 06/09/2011
-
Simmons, Thomas Bernard
Director
31/07/2007 - 09/03/2009
37

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About STEPHEN BUDD MANAGEMENT LIMITED

STEPHEN BUDD MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 19/11/1971 with the registered office located at 59-65 Worship Street, London, EC2A 2DU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of STEPHEN BUDD MANAGEMENT LIMITED?

toggle

STEPHEN BUDD MANAGEMENT LIMITED is currently Dissolved. It was registered on 19/11/1971 and dissolved on 22/05/2012.

Where is STEPHEN BUDD MANAGEMENT LIMITED located?

toggle

STEPHEN BUDD MANAGEMENT LIMITED is registered at 59-65 Worship Street, London, EC2A 2DU.

What does STEPHEN BUDD MANAGEMENT LIMITED do?

toggle

STEPHEN BUDD MANAGEMENT LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for STEPHEN BUDD MANAGEMENT LIMITED?

toggle

The latest filing was on 22/05/2012: Final Gazette dissolved via voluntary strike-off.