General information

Name:

Buller Welsh Limited.

Office Address:

Acre House 11-15 William Road NW1 3ER London

Number: 02536977

Incorporation date: 1990-09-05

Dissolution date: 2019-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

1990 is the year of the establishment of Buller Welsh Ltd., the firm located at Acre House 11-15, William Road, London. It was established on 1990-09-05. Its Companies House Registration Number was 02536977 and the area code was NW1 3ER. This company had been present on the market for twenty nine years up until 2019-12-12. This company was known as The Stephen Greenbury Partnership until 2001-03-21, then the company name was changed to Buller Greenbury Associates. The definitive was known as took place on 2009-10-29.

Regarding to this company, a number of director's assignments had been carried out by Brian W. and Nigel B.. As for these two individuals, Nigel B. had supervised the company the longest, having been a member of officers' team for twenty two years.

Nigel B. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Buller Welsh Ltd. 2009-10-29
  • Buller Greenbury Associates Limited 2001-03-21
  • The Stephen Greenbury Partnership Limited 1990-09-05

Financial data based on annual reports

Company staff

Brian W.

Role: Director

Appointed: 17 April 2001

Latest update: 18 September 2023

Susan C.

Role: Secretary

Appointed: 02 April 2001

Latest update: 18 September 2023

Nigel B.

Role: Director

Appointed: 01 January 1997

Latest update: 18 September 2023

People with significant control

Nigel B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2018
Account last made up date 31 December 2016
Confirmation statement next due date 03 April 2019
Confirmation statement last made up date 20 March 2018
Annual Accounts 16 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 September 2013
Annual Accounts 7 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 7 September 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 6 September 2016
Annual Accounts 11 September 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 11 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Accounts for a micro company for the period ending on Saturday 31st December 2016 (AA)
filed on: 26th, September 2017
accounts
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
29
Company Age

Closest Companies - by postcode