London
EC3R 8AJ
Director Name | Steven Daborn |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years (resigned 05 February 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish House Apartment 7 42/44 Hough Green Chester CH4 8JQ Wales |
Director Name | Trefor Owen Jones |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years (resigned 05 February 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Pennant Llanfair Road Abergele Conwy LL22 8DH Wales |
Director Name | Mr Nigel Speirs |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 19 years (resigned 05 February 2016) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Pear Tree Cottage Green Lane Lache Chester CH4 7NG Wales |
Secretary Name | Steven Daborn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 December 1999) |
Role | Independent Fin Adviser |
Correspondence Address | 59 Victoria Park West End Colwyn Bay LL29 7AJ Wales |
Secretary Name | Richard Honan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(2 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 04 January 2001) |
Role | Company Director |
Correspondence Address | Nythfa Cefn Berain, Llannefydd Denbighshire Clwyd LL16 5EB Wales |
Secretary Name | Trefor Owen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 1 month after company formation) |
Appointment Duration | 15 years (resigned 05 February 2016) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Pennant Llanfair Road Abergele Conwy LL22 8DH Wales |
Secretary Name | Mr Stephen Paul Haines |
---|---|
Status | Resigned |
Appointed | 01 July 2016(19 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Director Name | Mr Jeremy Paul Gibson |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(19 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Secretary Name | Mr Jeremy Paul Gibson |
---|---|
Status | Resigned |
Appointed | 31 March 2017(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2019) |
Role | Company Director |
Correspondence Address | St Bartholomew's House Lewins Mead Bristol BS1 2NH |
Director Name | Mr John David White |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2019(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Monument Place 24 Monument Street London EC3R 8AJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | buckles.ltd.uk |
---|
Registered Address | Monument Place 24 Monument Street London EC3R 8AJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
101 at £1 | Sanlam Private Wealth Holdings Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,129 |
Current Liabilities | £9,129 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
6 December 2000 | Delivered on: 13 December 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|---|
18 March 1998 | Delivered on: 19 March 1998 Persons entitled: Brian Martin Jones Classification: Mortgage Secured details: £227,083.37 and interest due from the company to the chargee under the terms of this mortgage. Particulars: Goodwill and assets of brian jones and partners and brian jones financial management LTD. Outstanding |
16 December 1997 | Delivered on: 31 December 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 July 2021 | Termination of appointment of John David White as a director on 27 July 2021 (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2021 | Application to strike the company off the register (1 page) |
22 April 2021 | Accounts for a dormant company made up to 30 April 2020 (3 pages) |
22 April 2021 | Resolutions
|
18 January 2021 | Confirmation statement made on 15 January 2021 with no updates (3 pages) |
7 October 2020 | Change of details for Sanlam Wealth Planning Holdings Uk Limited as a person with significant control on 26 May 2020 (2 pages) |
15 June 2020 | Registered office address changed from Monument Place 24 Monument Street London EC3R 8JA England to Monument Place 24 Monument Street London EC3R 8AJ on 15 June 2020 (1 page) |
26 May 2020 | Registered office address changed from St Bartholomew's House Lewins Mead Bristol BS1 2NH England to Monument Place 24 Monument Street London EC3R 8JA on 26 May 2020 (1 page) |
12 May 2020 | Appointment of Mrs Nicola Jane Fraser as a director on 5 May 2020 (2 pages) |
17 January 2020 | Confirmation statement made on 15 January 2020 with no updates (3 pages) |
12 December 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
7 October 2019 | Appointment of Mr John David White as a director on 2 October 2019 (2 pages) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a director on 2 October 2019 (1 page) |
7 October 2019 | Termination of appointment of Jeremy Paul Gibson as a secretary on 7 October 2019 (1 page) |
15 January 2019 | Confirmation statement made on 15 January 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
22 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
15 January 2018 | Confirmation statement made on 15 January 2018 with updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (3 pages) |
7 December 2017 | Confirmation statement made on 7 December 2017 with updates (3 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
13 April 2017 | Appointment of Mr Jeremy Paul Gibson as a secretary on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Stephen Paul Haines as a secretary on 31 March 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 19 December 2016 with updates (6 pages) |
24 January 2017 | Registered office address changed from Derwen House, Ffordd Derwen Rhyl Denbighshire LL18 2LS to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 24 January 2017 (1 page) |
24 January 2017 | Registered office address changed from Derwen House, Ffordd Derwen Rhyl Denbighshire LL18 2LS to St Bartholomew's House Lewins Mead Bristol BS1 2NH on 24 January 2017 (1 page) |
11 August 2016 | Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 pages) |
11 August 2016 | Appointment of Mr Jeremy Paul Gibson as a director on 10 August 2016 (2 pages) |
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
8 August 2016 | Appointment of Mr Stephen Paul Haines as a secretary on 1 July 2016 (2 pages) |
3 March 2016 | Termination of appointment of Steven Daborn as a director on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Trefor Owen Jones as a secretary on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Trefor Owen Jones as a secretary on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Trefor Owen Jones as a director on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Trefor Owen Jones as a director on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Steven Daborn as a director on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Nigel Speirs as a director on 5 February 2016 (1 page) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
21 February 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 April 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Nigel Speirs on 21 March 2014 (2 pages) |
16 January 2015 | Director's details changed for Mr Nigel Speirs on 21 March 2014 (2 pages) |
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
11 February 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
1 March 2013 | Director's details changed for Trefor Owen Jones on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Trefor Owen Jones on 1 March 2013 (2 pages) |
1 March 2013 | Director's details changed for Steven Daborn on 1 March 2013 (3 pages) |
1 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
1 March 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (6 pages) |
1 March 2013 | Director's details changed for Steven Daborn on 1 March 2013 (3 pages) |
1 March 2013 | Director's details changed for Steven Daborn on 1 March 2013 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
23 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
23 March 2012 | Director's details changed for Steven Daborn on 23 March 2012 (2 pages) |
23 March 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (6 pages) |
23 March 2012 | Director's details changed for Steven Daborn on 23 March 2012 (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Trefor Owen Jones on 19 December 2009 (2 pages) |
26 January 2011 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
26 January 2011 | Director's details changed for Steven Daborn on 19 December 2009 (2 pages) |
26 January 2011 | Annual return made up to 19 December 2009 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 January 2011 | Director's details changed for Trefor Owen Jones on 19 December 2009 (2 pages) |
26 January 2011 | Director's details changed for Steven Daborn on 19 December 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
13 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 January 2009 | Full accounts made up to 30 April 2008 (7 pages) |
6 January 2009 | Full accounts made up to 30 April 2008 (7 pages) |
8 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
8 January 2008 | Full accounts made up to 30 April 2007 (15 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Location of debenture register (1 page) |
20 December 2007 | Registered office changed on 20/12/07 from: derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Registered office changed on 20/12/07 from: derwen house ffordd derwen rhyl denbigshire LL18 2LS (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Return made up to 19/12/07; full list of members (3 pages) |
20 December 2007 | Location of register of members (1 page) |
20 December 2007 | Location of debenture register (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
27 June 2007 | Auditor's resignation (1 page) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
8 March 2007 | Full accounts made up to 30 April 2006 (17 pages) |
24 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
24 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: clwyd buildings clwyd street rhyl denbighshire LL18 3LA (1 page) |
19 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
19 January 2006 | Return made up to 19/12/05; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
19 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
19 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
7 September 2004 | Company name changed buckles (ruthin) LIMITED\certificate issued on 07/09/04 (2 pages) |
7 September 2004 | Company name changed buckles (ruthin) LIMITED\certificate issued on 07/09/04 (2 pages) |
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
23 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
23 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
23 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (13 pages) |
14 January 2003 | Return made up to 19/12/02; full list of members
|
14 January 2003 | Return made up to 19/12/02; full list of members
|
3 December 2002 | Registered office changed on 03/12/02 from: independence house clwyd street rhyl denbighshire LL18 3LA (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: independence house clwyd street rhyl denbighshire LL18 3LA (1 page) |
17 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
17 April 2002 | Total exemption full accounts made up to 30 April 2001 (10 pages) |
6 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
6 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
2 February 2001 | New secretary appointed (2 pages) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | Secretary resigned (1 page) |
2 February 2001 | New secretary appointed (2 pages) |
21 December 2000 | Return made up to 19/12/00; full list of members
|
21 December 2000 | Return made up to 19/12/00; full list of members
|
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
12 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
12 December 2000 | Full accounts made up to 30 April 2000 (13 pages) |
24 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
24 December 1999 | Return made up to 19/12/99; full list of members (7 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | Secretary resigned (1 page) |
21 September 1999 | Full accounts made up to 30 April 1999 (17 pages) |
21 September 1999 | Full accounts made up to 30 April 1999 (17 pages) |
22 January 1999 | Return made up to 19/12/98; full list of members
|
22 January 1999 | Return made up to 19/12/98; full list of members
|
23 October 1998 | Full accounts made up to 30 April 1998 (15 pages) |
23 October 1998 | Full accounts made up to 30 April 1998 (15 pages) |
27 July 1998 | Memorandum and Articles of Association (15 pages) |
27 July 1998 | Memorandum and Articles of Association (15 pages) |
26 May 1998 | Company name changed buckle & co (ruthin) LTD.\certificate issued on 27/05/98 (2 pages) |
26 May 1998 | Company name changed buckle & co (ruthin) LTD.\certificate issued on 27/05/98 (2 pages) |
15 May 1998 | Registered office changed on 15/05/98 from: 36 church street rhyl denbighshire LL18 3AA (1 page) |
15 May 1998 | Registered office changed on 15/05/98 from: 36 church street rhyl denbighshire LL18 3AA (1 page) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
19 March 1998 | Particulars of mortgage/charge (3 pages) |
16 January 1998 | Return made up to 19/12/97; full list of members
|
16 January 1998 | Return made up to 19/12/97; full list of members
|
17 March 1997 | Ad 13/01/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
17 March 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
17 March 1997 | Accounting reference date extended from 31/12/97 to 30/04/98 (1 page) |
17 March 1997 | Ad 13/01/97--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
26 January 1997 | Memorandum and Articles of Association (8 pages) |
26 January 1997 | Memorandum and Articles of Association (8 pages) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | Secretary resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Company name changed civilgold LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
20 January 1997 | Company name changed civilgold LIMITED\certificate issued on 21/01/97 (2 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Director resigned (1 page) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | Registered office changed on 20/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 January 1997 | New secretary appointed;new director appointed (2 pages) |
19 December 1996 | Incorporation (9 pages) |
19 December 1996 | Incorporation (9 pages) |