Background WavePink WaveYellow Wave

THE BUTLERS WHARF CHOP-HOUSE LIMITED (02745295)

THE BUTLERS WHARF CHOP-HOUSE LIMITED (02745295) is an active UK company. incorporated on 7 September 1992. with registered office in 16 Kirby Street. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. THE BUTLERS WHARF CHOP-HOUSE LIMITED has been registered for 33 years. Current directors include SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James.

Company Number
02745295
Status
active
Type
ltd
Incorporated
7 September 1992
Age
33 years
Address
16 Kirby Street, EC1N 8TS
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
SALMON, Constance Mae, WELDEN, Michael Anthony, WILLIAMS, Martin James
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUTLERS WHARF CHOP-HOUSE LIMITED

THE BUTLERS WHARF CHOP-HOUSE LIMITED is an active company incorporated on 7 September 1992 with the registered office located in 16 Kirby Street. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. THE BUTLERS WHARF CHOP-HOUSE LIMITED was registered 33 years ago.(SIC: 56101)

Status

active

Active since 33 years ago

Company No

02745295

LTD Company

Age

33 Years

Incorporated 7 September 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

KEYSUBMIT LIMITED
From: 7 September 1992To: 1 July 1993
Contact
Address

16 Kirby Street London , EC1N 8TS,

Timeline

36 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Sept 92
Director Joined
Feb 11
Director Left
Dec 11
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Jun 13
Director Joined
Dec 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Jan 18
Loan Secured
Feb 19
Loan Secured
Apr 20
Loan Secured
Aug 20
Loan Secured
Aug 20
Loan Secured
May 21
Loan Secured
Jun 21
Director Left
Oct 22
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Apr 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

SALMON, Constance Mae

Active
33 Cavendish Square, LondonW1G 0PW
Born December 1989
Director
Appointed 21 Feb 2025

WELDEN, Michael Anthony

Active
16 Kirby StreetEC1N 8TS
Born January 1969
Director
Appointed 22 Nov 2023

WILLIAMS, Martin James

Active
Kirby Street, LondonEC1N 8TS
Born May 1976
Director
Appointed 31 Mar 2025

BELLAMY, Adam John Gordon

Resigned
42 Manland Avenue, HarpendenAL5 4RQ
Secretary
Appointed 12 Sept 2006
Resigned 31 Dec 2008

GUNEWARDENA, Desmond Antony Lalith

Resigned
17 Copse Hill, LondonSW20 0NB
Secretary
Appointed 25 Sept 1992
Resigned 30 Mar 2004

MCLAUCHLAN, Alex

Resigned
16 Kirby StreetEC1N 8TS
Secretary
Appointed 01 Jan 2009
Resigned 23 Dec 2011

SCHUITEMAKER, Martijn Anton

Resigned
17 Alexandra Wharf, LondonE2 9SJ
Secretary
Appointed 30 Mar 2004
Resigned 14 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1992
Resigned 25 Sept 1992

BELLAMY, Adam John Gordon

Resigned
42 Manland Avenue, HarpendenAL5 4RQ
Born May 1969
Director
Appointed 05 Feb 2007
Resigned 31 Dec 2008

CONRAN, Terence Orby, The Executors Of Sir

Resigned
Barton Court, HungerfordRG17 9SA
Born October 1931
Director
Appointed 25 Sept 1992
Resigned 14 Sept 2006

COX, Gavin Eliot

Resigned
16 Kirby StreetEC1N 8TS
Born December 1968
Director
Appointed 22 Nov 2023
Resigned 17 Feb 2025

GUNEWARDENA, Desmond Antony Lalith

Resigned
16 Kirby StreetEC1N 8TS
Born August 1957
Director
Appointed 25 Sept 1992
Resigned 22 Sept 2022

HARRIS, Toby Charles

Resigned
16 Kirby StreetEC1N 8TS
Born May 1975
Director
Appointed 01 Dec 2014
Resigned 31 Dec 2017

KISSIN, Joel Neil Mendel

Resigned
64 Elm Park Road, LondonSW3 6AV
Born September 1954
Director
Appointed 25 Sept 1992
Resigned 19 Mar 1998

LOEWI, David Michael

Resigned
16 Kirby StreetEC1N 8TS
Born February 1959
Director
Appointed 12 Sept 2006
Resigned 31 Dec 2024

LOEWI, David Michael

Resigned
5 Back Lane, LondonNW3 1HL
Born February 1959
Director
Appointed 03 Nov 1998
Resigned 15 Aug 2003

MCLAUCHLAN, Alex

Resigned
16 Kirby StreetEC1N 8TS
Born December 1978
Director
Appointed 01 Dec 2010
Resigned 23 Dec 2011

RINGENSON, Kai Ole

Resigned
46 Broomhouse Road, LondonSW6 3QX
Born February 1950
Director
Appointed 19 Mar 1998
Resigned 03 Nov 1998

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Sept 1992
Resigned 25 Sept 1992

Persons with significant control

1

Kirby Street, LondonEC1N 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

157

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2016
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
26 October 2016
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
9 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Resolution
7 May 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
8 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Change Person Secretary Company With Change Date
22 September 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Accounts With Accounts Type Full
14 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Auditors Resignation Company
18 May 2009
AUDAUD
Auditors Resignation Company
4 April 2009
AUDAUD
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
12 September 2008
363aAnnual Return
Accounts With Accounts Type Full
21 January 2008
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
21 January 2007
288cChange of Particulars
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
287Change of Registered Office
Legacy
3 October 2006
155(6)a155(6)a
Resolution
3 October 2006
RESOLUTIONSResolutions
Resolution
3 October 2006
RESOLUTIONSResolutions
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
27 September 2006
403aParticulars of Charge Subject to s859A
Legacy
6 June 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
12 January 2005
244244
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
20 October 2003
363sAnnual Return (shuttle)
Legacy
1 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2001
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 1998
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
14 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Legacy
29 August 1995
363sAnnual Return (shuttle)
Resolution
12 January 1995
RESOLUTIONSResolutions
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Legacy
27 April 1994
225(1)225(1)
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
8 September 1993
395Particulars of Mortgage or Charge
Legacy
30 August 1993
88(2)R88(2)R
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
288288
Certificate Change Of Name Company
30 June 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1993
287Change of Registered Office
Legacy
19 January 1993
224224
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
288288
Legacy
12 October 1992
287Change of Registered Office
Incorporation Company
7 September 1992
NEWINCIncorporation