Company NameBuckleys Building Surveys Limited
DirectorWayne Colin Buckley
Company StatusActive
Company Number03400933
CategoryPrivate Limited Company
Incorporation Date9 July 1997(26 years, 9 months ago)
Previous NamesFeltham Motor Centre Limited and Brentford Florists Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameTracy Jane Buckley
NationalityBritish
StatusCurrent
Appointed09 July 1997(same day as company formation)
RoleAccounts Assistant
Correspondence Address3 Ashford Road
Feltham
Middlesex
TW13 4QR
Director NameMr Wayne Colin Buckley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(12 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Ashford Road
Feltham
Middlesex
TW13 4QR
Director NameMr Wayne Colin Buckley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Ashford Road
Feltham
Middlesex
TW13 4QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 July 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.brentfordflorist.com
Email address[email protected]
Telephone07 930593163
Telephone regionMobile

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middlesex
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1Wayne Colin Buckley
99.90%
Ordinary
1 at £1Tracy Jane Buckley
0.10%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

7 October 1997Delivered on: 10 October 1997
Persons entitled: Dollar Land (Feltham) Limited(Acting by Its Receiver)

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the lease dated 7TH october 1997 and this deed.
Particulars: £2,937.50.
Outstanding

Filing History

20 January 2021Micro company accounts made up to 31 July 2020 (5 pages)
15 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 July 2019 (5 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
21 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
5 April 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
25 October 2017Company name changed brentford florists LIMITED\certificate issued on 25/10/17
  • CONNOT ‐ Change of name notice
(2 pages)
25 October 2017Company name changed brentford florists LIMITED\certificate issued on 25/10/17
  • CONNOT ‐ Change of name notice
(2 pages)
12 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-27
(2 pages)
12 September 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-27
(2 pages)
12 September 2017Change of name notice (2 pages)
12 September 2017Change of name notice (2 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 January 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
17 January 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 19 July 2016 (1 page)
19 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
19 July 2016Registered office address changed from 158a Chesterfield Road Ashford Middlesex TW15 3PT to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 19 July 2016 (1 page)
21 January 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
21 January 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
13 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1,000
(4 pages)
6 January 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
6 January 2015Accounts for a dormant company made up to 31 July 2014 (7 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1,000
(4 pages)
19 November 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
19 November 2013Accounts for a dormant company made up to 31 July 2013 (8 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
12 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
20 December 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
20 December 2012Accounts for a dormant company made up to 31 July 2012 (7 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
1 November 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 September 2010Appointment of Mr Wayne Colin Buckley as a director (2 pages)
29 September 2010Appointment of Mr Wayne Colin Buckley as a director (2 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (3 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
6 April 2010Termination of appointment of Wayne Buckley as a director (1 page)
6 April 2010Termination of appointment of Wayne Buckley as a director (1 page)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 July 2009Return made up to 09/07/09; full list of members (3 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 July 2008Return made up to 09/07/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 April 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
20 July 2007Return made up to 09/07/07; full list of members (2 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
28 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
1 August 2006Return made up to 09/07/06; full list of members (2 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 August 2005Return made up to 09/07/05; full list of members (2 pages)
8 August 2005Return made up to 09/07/05; full list of members (2 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
12 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2004Company name changed feltham motor centre LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed feltham motor centre LIMITED\certificate issued on 29/04/04 (2 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
28 November 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 July 2002Return made up to 09/07/02; full list of members (6 pages)
4 July 2002Return made up to 09/07/02; full list of members (6 pages)
18 April 2002Registered office changed on 18/04/02 from: 112 wigley road feltham middlesex TW13 5HF (1 page)
18 April 2002Registered office changed on 18/04/02 from: 112 wigley road feltham middlesex TW13 5HF (1 page)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
11 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
16 July 2001Return made up to 09/07/01; full list of members (6 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
30 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
16 August 2000Return made up to 09/07/00; full list of members (6 pages)
16 August 2000Return made up to 09/07/00; full list of members (6 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
7 April 2000Accounts for a small company made up to 31 July 1999 (6 pages)
16 September 1999Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 September 1999Ad 01/09/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
27 July 1999Return made up to 09/07/99; no change of members (4 pages)
27 July 1999Return made up to 09/07/99; no change of members (4 pages)
14 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
14 April 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 September 1998Return made up to 09/07/98; full list of members (6 pages)
8 September 1998Return made up to 09/07/98; full list of members (6 pages)
11 August 1998Registered office changed on 11/08/98 from: 2 highfield road feltham middlesex TW14 (1 page)
11 August 1998Registered office changed on 11/08/98 from: 2 highfield road feltham middlesex TW14 (1 page)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New secretary appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed (2 pages)
14 July 1997Director resigned (1 page)
10 July 1997Registered office changed on 10/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 July 1997Registered office changed on 10/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 1997Incorporation (13 pages)
9 July 1997Incorporation (13 pages)