London
W1G 9EL
Director Name | Mr Denis Graham Raeburn |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2020(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2011(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Peter Raeburn 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £137,833 |
Cash | £17,070 |
Current Liabilities | £56,515 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 4 weeks from now) |
30 June 2011 | Delivered on: 1 July 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 chapel place rivington street & 318 old street london and parking spaces 17 & 18 t/n's EGL269584 EGL269585 EGL269586, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
22 June 2011 | Delivered on: 25 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
23 June 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
10 February 2023 | Confirmation statement made on 29 January 2023 with no updates (3 pages) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
4 February 2022 | Confirmation statement made on 29 January 2022 with no updates (3 pages) |
14 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
10 August 2021 | Director's details changed for Mr Peter Raeburn on 21 April 2021 (2 pages) |
10 August 2021 | Change of details for Mr Peter Raeburn as a person with significant control on 21 April 2021 (2 pages) |
5 March 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
4 March 2021 | Director's details changed for Mr Peter Raeburn on 28 January 2021 (2 pages) |
4 March 2021 | Change of details for Mr Peter Raeburn as a person with significant control on 28 January 2021 (2 pages) |
16 November 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
9 November 2020 | Appointment of Mr Denis Raeburn as a director on 7 October 2020 (2 pages) |
4 February 2020 | Confirmation statement made on 29 January 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
8 February 2019 | Confirmation statement made on 29 January 2019 with no updates (3 pages) |
22 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 29 January 2018 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 29 January 2017 with updates (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 August 2013 | Director's details changed for Peter Raeburn on 1 May 2012 (2 pages) |
9 August 2013 | Director's details changed for Peter Raeburn on 1 May 2012 (2 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
8 December 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 February 2011 | Memorandum and Articles of Association (42 pages) |
10 February 2011 | Memorandum and Articles of Association (42 pages) |
9 February 2011 | Company name changed buckline LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Company name changed buckline LIMITED\certificate issued on 09/02/11
|
9 February 2011 | Change of name notice (2 pages) |
9 February 2011 | Change of name notice (2 pages) |
4 February 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
4 February 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
4 February 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Termination of appointment of Dunstana Davies as a director (2 pages) |
4 February 2011 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 4 February 2011 (2 pages) |
4 February 2011 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
3 February 2011 | Appointment of Peter Raeburn as a director (2 pages) |
3 February 2011 | Appointment of Peter Raeburn as a director (2 pages) |
1 February 2011 | Incorporation (49 pages) |
1 February 2011 | Incorporation (49 pages) |