London
SW7 4RH
Director Name | Mr Henry Charles Buckley |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7 River Brent Business Park Trumpers Way London W7 2QA |
Director Name | Mr John Yaseen Harding |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 River Brent Business Park Trumpers Way London W7 2QA |
Website | jogpost.com |
---|
Registered Address | 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
500 at £1 | Henry Buckley 50.00% Ordinary |
---|---|
500 at £1 | John Harding 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,178 |
Cash | £57,955 |
Current Liabilities | £128,397 |
Latest Accounts | 31 May 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 February 2009 | Delivered on: 6 February 2009 Persons entitled: The Mayor and Burgesses of the London Borough of Hammersmith and Fulham Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £284 see image for full details. Outstanding |
---|
24 February 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
---|---|
5 October 2020 | Registered office address changed from C/O Henry Buckley Unit 7 River Brent Business Park Trumpers Way London W7 2QA to Unit 7 River Brent Business Park Trumpers Way London W7 2QA on 5 October 2020 (1 page) |
14 September 2020 | Cessation of Henry Charles Buckley as a person with significant control on 14 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Henry Charles Buckley as a director on 14 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Valentin Preci as a director on 14 September 2020 (2 pages) |
14 September 2020 | Termination of appointment of John Yaseen Harding as a director on 14 September 2020 (1 page) |
15 May 2020 | Director's details changed for Mr John Yaseen Harding on 15 May 2020 (2 pages) |
15 May 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
15 May 2020 | Director's details changed for Mr Henry Charles Buckley on 15 May 2020 (2 pages) |
20 February 2020 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
24 May 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
18 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (8 pages) |
23 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 January 2018 | Unaudited abridged accounts made up to 31 May 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Henry Charles Buckley as a person with significant control on 6 April 2017 (2 pages) |
27 July 2017 | Notification of Henry Charles Buckley as a person with significant control on 6 April 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
14 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
29 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
29 July 2014 | Previous accounting period shortened from 30 June 2014 to 31 May 2014 (1 page) |
25 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
25 July 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
6 December 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
6 December 2013 | Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page) |
26 July 2013 | Register inspection address has been changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Director's details changed for Mr John Yaseen Harding on 1 April 2011 (2 pages) |
26 July 2013 | Register inspection address has been changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page) |
26 July 2013 | Director's details changed for Mr John Yaseen Harding on 1 April 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr John Yaseen Harding on 1 April 2011 (2 pages) |
26 July 2013 | Director's details changed for Mr Henry Charles Buckley on 30 March 2012 (2 pages) |
26 July 2013 | Director's details changed for Mr Henry Charles Buckley on 30 March 2012 (2 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (5 pages) |
25 July 2013 | Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Henry Buckley Unit 7 River Brent Business Park Trumpers Way London W7 2QA England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from C/O Henry Buckley Unit 7 River Brent Business Park Trumpers Way London W7 2QA England on 25 July 2013 (1 page) |
25 July 2013 | Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 25 July 2013 (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 June 2012 | Registered office address changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Registered office address changed from Unit 40 Town Mead Business Centre William Morris Way London SW6 2SZ England on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from C/O Henry Buckley Unit 31 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ United Kingdom on 28 June 2012 (1 page) |
28 June 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
9 August 2011 | Total exemption full accounts made up to 31 May 2011 (9 pages) |
21 June 2011 | Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages) |
21 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages) |
21 June 2011 | Register inspection address has been changed from C/O Henry Buckley Unit 21, Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page) |
21 June 2011 | Registered office address changed from C/O Henry Buckley Unit 21 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England on 21 June 2011 (1 page) |
21 June 2011 | Registered office address changed from C/O Henry Buckley Unit 21 Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England on 21 June 2011 (1 page) |
21 June 2011 | Director's details changed for Mr Henry Charles Buckley on 21 June 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr John Yaseen Harding on 7 May 2011 (2 pages) |
21 June 2011 | Director's details changed for Mr Henry Charles Buckley on 21 June 2011 (2 pages) |
21 June 2011 | Register inspection address has been changed from C/O Henry Buckley Unit 21, Town Mead Business Centre William Morris Way Fulham London SW6 2SZ England (1 page) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
15 February 2011 | Total exemption full accounts made up to 31 May 2010 (9 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Registered office address changed from Unit 21 Townmead Business Centre London London SW6 2SZ on 18 June 2010 (1 page) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Registered office address changed from Unit 21 Townmead Business Centre London London SW6 2SZ on 18 June 2010 (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Register inspection address has been changed (1 page) |
17 June 2010 | Director's details changed for Mr John Yaseen Harding on 13 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Henry Charles Buckley on 13 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr John Yaseen Harding on 13 June 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Henry Charles Buckley on 13 June 2010 (2 pages) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
3 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
3 March 2010 | Previous accounting period shortened from 30 June 2009 to 31 May 2009 (1 page) |
3 March 2010 | Total exemption full accounts made up to 31 May 2009 (7 pages) |
7 August 2009 | Company name changed buckhard LTD\certificate issued on 07/08/09 (2 pages) |
7 August 2009 | Company name changed buckhard LTD\certificate issued on 07/08/09 (2 pages) |
30 July 2009 | Registered office changed on 30/07/2009 from, unit 21 town mead business center, william morris way fulham, london, SW6 2SZ (1 page) |
30 July 2009 | Registered office changed on 30/07/2009 from, unit 21 town mead business center, william morris way fulham, london, SW6 2SZ (1 page) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from, 30 benbow road, hammersmith, london, W6 0AG (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, 30 benbow road, hammersmith, london, W6 0AG (1 page) |
16 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 June 2008 | Incorporation (15 pages) |
13 June 2008 | Incorporation (15 pages) |