London
WC2B 4JF
Director Name | Mr Darren Green |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Simon Gareth Thomas |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr Richard Mark West |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2023(24 years, 1 month after company formation) |
Appointment Duration | 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Mr John Martyn Hickey |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 30 Heymede Leatherhead Surrey KT22 8PG |
Director Name | Mr Nicholas Basil Morris |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 15 Heymede Leatherhead Surrey KT22 8PG |
Secretary Name | Mr John Martyn Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Heymede Leatherhead Surrey KT22 8PG |
Director Name | Mr Simon Delaval Beart |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2017(17 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Director Name | Mr Hugo Neville De Beer |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.buchananandcurwen.co.uk |
---|
Registered Address | C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
450 at £1 | John Martyn Hickey 50.00% Ordinary |
---|---|
450 at £1 | Nicholas Basil Morris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £83,849 |
Cash | £44,602 |
Current Liabilities | £598,366 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
14 August 2017 | Delivered on: 17 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
27 March 2009 | Delivered on: 8 April 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 November 2006 | Delivered on: 21 November 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & 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. Outstanding |
10 September 2020 | Appointment of Mr Darren Green as a director on 28 August 2020 (2 pages) |
---|---|
10 September 2020 | Termination of appointment of Simon Delaval Beart as a director on 28 August 2020 (1 page) |
9 September 2020 | Satisfaction of charge 038007400003 in full (1 page) |
9 September 2020 | Appointment of Mr Simon Gareth Thomas as a director on 28 August 2020 (2 pages) |
9 September 2020 | Appointment of Mr Hugo De Beer as a director on 28 August 2020 (2 pages) |
2 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
16 April 2020 | Cessation of Thomas Henry Greville Howard as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Cessation of Simon Delaval Beart as a person with significant control on 31 March 2020 (1 page) |
16 April 2020 | Notification of Beart Howard Investments Limited as a person with significant control on 31 March 2020 (2 pages) |
8 August 2019 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
14 November 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
17 August 2017 | Registration of charge 038007400003, created on 14 August 2017 (42 pages) |
12 July 2017 | Notification of Simon Delaval Beart as a person with significant control on 8 February 2017 (2 pages) |
12 July 2017 | Notification of Thomas Henry Greville Howard as a person with significant control on 8 February 2017 (2 pages) |
12 July 2017 | Notification of Thomas Henry Greville Howard as a person with significant control on 8 February 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Withdrawal of a person with significant control statement on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Simon Delaval Beart as a person with significant control on 8 February 2017 (2 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
11 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
3 April 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
14 March 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
14 March 2017 | Current accounting period shortened from 31 October 2017 to 30 June 2017 (1 page) |
15 February 2017 | Satisfaction of charge 2 in full (1 page) |
15 February 2017 | Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page) |
15 February 2017 | Termination of appointment of John Martyn Hickey as a secretary on 8 February 2017 (1 page) |
15 February 2017 | Satisfaction of charge 2 in full (1 page) |
14 February 2017 | Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF England to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Simon Delaval Beart as a director on 8 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page) |
14 February 2017 | Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page) |
14 February 2017 | Appointment of Mr Thomas Greville Howard as a director on 8 February 2017 (2 pages) |
14 February 2017 | Registered office address changed from The Fairfield Upper Fairfield Road Leatherhead Surrey KT22 7HJ to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 14 February 2017 (1 page) |
14 February 2017 | Termination of appointment of Nicholas Basil Morris as a director on 8 February 2017 (1 page) |
14 February 2017 | Termination of appointment of John Martyn Hickey as a director on 8 February 2017 (1 page) |
10 January 2017 | Satisfaction of charge 1 in full (1 page) |
10 January 2017 | Satisfaction of charge 1 in full (1 page) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
8 August 2014 | Total exemption full accounts made up to 31 October 2013 (14 pages) |
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
9 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
22 May 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
22 May 2013 | Total exemption full accounts made up to 31 October 2012 (14 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
27 March 2012 | Total exemption full accounts made up to 31 October 2011 (12 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
3 May 2011 | Total exemption full accounts made up to 31 October 2010 (12 pages) |
28 October 2010 | Amended accounts made up to 31 October 2009 (13 pages) |
28 October 2010 | Amended accounts made up to 31 October 2009 (13 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (13 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 October 2009 (13 pages) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
3 July 2009 | Total exemption full accounts made up to 31 October 2008 (13 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 30/06/09; full list of members (4 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
9 May 2008 | Total exemption full accounts made up to 31 October 2007 (13 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
19 April 2007 | Total exemption full accounts made up to 31 October 2006 (13 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
21 November 2006 | Particulars of mortgage/charge (9 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
9 March 2006 | Total exemption full accounts made up to 31 October 2005 (15 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
26 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
31 March 2005 | Full accounts made up to 31 October 2004 (13 pages) |
31 March 2005 | Full accounts made up to 31 October 2004 (13 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
2 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
2 April 2004 | Full accounts made up to 31 October 2003 (13 pages) |
23 June 2003 | Return made up to 30/06/03; full list of members
|
23 June 2003 | Return made up to 30/06/03; full list of members
|
4 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
4 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
25 April 2002 | Full accounts made up to 31 October 2001 (11 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
29 June 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
22 May 2001 | Full accounts made up to 31 October 2000 (11 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
14 July 2000 | Return made up to 30/06/00; full list of members (6 pages) |
27 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
27 July 1999 | Accounting reference date extended from 30/06/00 to 31/10/00 (1 page) |
13 July 1999 | Ad 02/07/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
13 July 1999 | Ad 02/07/99--------- £ si 898@1=898 £ ic 2/900 (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
30 June 1999 | Incorporation (20 pages) |
30 June 1999 | Incorporation (20 pages) |