London
SW3 6RD
Secretary Name | Mrs Nicola Clare Evans |
---|---|
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Vincent Square London SW1P 2PN |
Secretary Name | Oxford Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2014(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2019) |
Correspondence Address | 8 King Edward Street Oxford Oxfordshire OX1 4HL |
Website | buckinghamcf.com |
---|
Registered Address | Michelin House 81 Fulham Road London SW3 6RD |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Timothy William Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £148,866 |
Cash | £188,372 |
Current Liabilities | £99,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months, 1 week from now) |
27 March 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
7 March 2024 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 (1 page) |
16 August 2023 | Confirmation statement made on 16 August 2023 with updates (5 pages) |
25 October 2022 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
30 August 2022 | Confirmation statement made on 16 August 2022 with updates (5 pages) |
30 June 2022 | Registered office address changed from 52 Brook Street London W1K 5DS to Michelin House 81 Fulham Road London SW3 6rd on 30 June 2022 (1 page) |
30 June 2022 | Director's details changed for Mr Timothy William Evans on 24 June 2022 (2 pages) |
29 December 2021 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
18 August 2021 | Change of details for Mr Timothy William Evans as a person with significant control on 16 August 2021 (2 pages) |
18 August 2021 | Director's details changed for Mr Timothy William Evans on 16 August 2021 (2 pages) |
18 August 2021 | Confirmation statement made on 16 August 2021 with updates (5 pages) |
1 June 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
23 September 2020 | Confirmation statement made on 16 August 2020 with updates (5 pages) |
23 September 2020 | Change of details for Mr Timothy William Evans as a person with significant control on 14 August 2020 (2 pages) |
9 September 2020 | Resolutions
|
2 September 2020 | Statement of capital following an allotment of shares on 26 August 2020
|
1 June 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
25 October 2019 | Termination of appointment of Oxford Company Services Limited as a secretary on 3 October 2019 (1 page) |
22 August 2019 | Confirmation statement made on 16 August 2019 with updates (5 pages) |
12 March 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
20 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
13 March 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
21 August 2017 | Confirmation statement made on 16 August 2017 with updates (5 pages) |
16 August 2017 | Notification of Timothy William Evans as a person with significant control on 17 August 2016 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Withdrawal of a person with significant control statement on 16 August 2017 (2 pages) |
16 August 2017 | Notification of Timothy William Evans as a person with significant control on 17 August 2016 (2 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 February 2017 | Director's details changed for Mr Timothy William Evans on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr Timothy William Evans on 9 February 2017 (2 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
23 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
5 January 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 52 Brook Street London W1K 5DS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 52 Brook Street London W1K 5DS on 5 January 2015 (1 page) |
5 January 2015 | Registered office address changed from 1 Vincent Square London SW1P 2PN to 52 Brook Street London W1K 5DS on 5 January 2015 (1 page) |
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
16 May 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
16 May 2014 | Termination of appointment of Nicola Evans as a secretary (1 page) |
10 April 2014 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
10 April 2014 | Appointment of Oxford Company Services Limited as a secretary (2 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
28 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (3 pages) |
21 August 2012 | Secretary's details changed for Mrs Nicola Clare Evans on 20 August 2012 (1 page) |
21 August 2012 | Secretary's details changed for Mrs Nicola Clare Evans on 20 August 2012 (1 page) |
20 August 2012 | Director's details changed for Mr Timothy William Evans on 20 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Mr Timothy William Evans on 20 August 2012 (2 pages) |
16 August 2012 | Registered office address changed from 55 Catherine Place London SW1E 6DY SW1E 6DY England on 16 August 2012 (1 page) |
16 August 2012 | Registered office address changed from 55 Catherine Place London SW1E 6DY SW1E 6DY England on 16 August 2012 (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (4 pages) |
16 August 2010 | Incorporation (26 pages) |
16 August 2010 | Incorporation (26 pages) |