Barmy Buttercup Limited LONDON


Barmy Buttercup started in year 2007 as Private Limited Company with registration number 06274577. The Barmy Buttercup company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in London at 5 Technology Park. Postal code: NW9 6BX.

The company has 2 directors, namely Neroli L., Maurice L.. Of them, Neroli L., Maurice L. have been with the company the longest, being appointed on 14 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Ernest C. who worked with the the company until 24 September 2018.

Barmy Buttercup Limited Address / Contact

Office Address 5 Technology Park
Office Address2 Colindeep Lane
Town London
Post code NW9 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 06274577
Date of Incorporation Mon, 11th Jun 2007
Industry Residents property management
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (150 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 18th Jun 2024 (2024-06-18)
Last confirmation statement dated Sun, 4th Jun 2023

Company staff

Neroli L.

Position: Director

Appointed: 14 March 2023

Maurice L.

Position: Director

Appointed: 14 March 2023

Richard F.

Position: Director

Appointed: 24 September 2018

Resigned: 14 March 2023

Russell-Cooke Trust Company

Position: Corporate Secretary

Appointed: 24 September 2018

Resigned: 14 March 2023

Russell-Cooke Trust Company

Position: Corporate Director

Appointed: 24 September 2018

Resigned: 14 March 2023

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2007

Resigned: 11 June 2007

Virginia L.

Position: Director

Appointed: 11 June 2007

Resigned: 19 March 2009

Jeffrey D.

Position: Director

Appointed: 11 June 2007

Resigned: 05 March 2010

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 11 June 2007

Resigned: 11 June 2007

Ernest C.

Position: Secretary

Appointed: 11 June 2007

Resigned: 24 September 2018

Ernest C.

Position: Director

Appointed: 11 June 2007

Resigned: 24 September 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats identified, there is E.d.l. Investments Limited from Colindale, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

E.D.L. Investments Limited

5 Technology Park Colindeep Lane, Colindale, NW9 6BX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 02054602
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand   211 155125 548121 184276 293145 371
Current Assets   635 712555 634124 796282 905161 128
Debtors358 070353 607339 295424 557430 0863 6126 61215 757
Net Assets Liabilities3 526 4084 090 9344 586 7804 604 1505 321 0585 546 7266 139 4585 494 666
Other Debtors 15 4717586 6199 5425925926 737
Other
Administrative Expenses   28 73039 951   
Amounts Owed By Related Parties324 628338 136338 136417 537420 5443 0206 0209 020
Average Number Employees During Period   22222
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment24 804       
Corporation Tax Payable   32 589  36 667 
Corporation Tax Recoverable  401401    
Creditors18 32917 12917 94151 78120 15320 18056 84714 000
Current Tax For Period     -8436 667 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws    43 766   
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences    139 621128 944110 378 
Further Item Deferred Expense Credit Component Total Deferred Tax Expense    -52 571   
Investments Fixed Assets3 431 3274 107 2324 713 0604 444 8035 340 9796 126 4566 708 1246 094 184
Net Current Assets Liabilities339 741336 478321 354583 931535 481104 616226 058147 128
Number Shares Issued Fully Paid  100     
Other Creditors 17 12917 94119 19220 15320 18020 18014 000
Other Investments Other Than Loans   4 444 8035 340 9796 126 4566 708 1246 094 184
Par Value Share  1     
Profit Loss237 866672 642590 704-5 680    
Provisions For Liabilities Balance Sheet Subtotal244 660352 776447 634424 584555 402684 346794 724746 646
Taxation Including Deferred Taxation Balance Sheet Subtotal244 660352 776      
Tax Tax Credit On Profit Or Loss On Ordinary Activities    130 816140 321159 178 
Total Assets Less Current Liabilities3 771 0684 443 7105 034 4145 028 7345 876 4606 231 0726 934 1826 241 312
Total Current Tax Expense Credit     11 37748 800 
Total Deferred Tax Expense Credit    130 816128 944  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, September 2023
Free Download (8 pages)

Company search