BUCKINGHAM DIRECTORS LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM DIRECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04935271

Incorporation date

16/10/2003

Size

Dormant

Contacts

Registered address

Registered address

19 Leyden Street, London E1 7LECopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon10/07/2025
Appointment of Mr David Michael Howes as a director on 2025-07-09
dot icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon09/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon05/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon27/06/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/12/2022
Director's details changed for Mrs Irene Wai Keng Potter on 2022-09-01
dot icon26/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon10/07/2021
Secretary's details changed for Wigmore Secretaries Limited on 2021-06-30
dot icon09/07/2021
Confirmation statement made on 2021-06-27 with updates
dot icon30/06/2021
Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon28/06/2021
Director's details changed for Mrs Irene Wai Keng Potter on 2021-06-14
dot icon28/06/2021
Director's details changed for Mr Stephen John Mills on 2021-06-14
dot icon28/06/2021
Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 2021-06-28
dot icon22/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/04/2021
Notification of Trustige Limited as a person with significant control on 2021-04-13
dot icon13/04/2021
Cessation of Western Intrust Limited as a person with significant control on 2021-04-13
dot icon08/07/2020
Confirmation statement made on 2020-06-27 with updates
dot icon04/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/04/2020
Notification of Western Intrust Limited as a person with significant control on 2020-04-01
dot icon16/04/2020
Cessation of Yardena Landman as a person with significant control on 2020-04-01
dot icon16/04/2020
Cessation of Peter Benedict Stone as a person with significant control on 2020-04-01
dot icon04/11/2019
Change of details for Mr Peter Benedict Stone as a person with significant control on 2019-11-04
dot icon04/11/2019
Change of details for Ms Yardena Landman as a person with significant control on 2019-11-04
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/08/2019
Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon16/08/2019
Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
dot icon04/07/2019
Director's details changed for Mrs Irene Potter on 2019-06-10
dot icon04/07/2019
Director's details changed for Mr Stephen John Mills on 2019-06-10
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon12/06/2019
Secretary's details changed for Wigmore Secretaries Limited on 2019-06-07
dot icon10/06/2019
Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 2019-06-10
dot icon25/04/2019
Cessation of Martin Landman as a person with significant control on 2019-04-25
dot icon25/04/2019
Notification of Yardena Landman as a person with significant control on 2019-04-25
dot icon16/01/2019
Termination of appointment of Zenah Landman as a director on 2019-01-16
dot icon16/01/2019
Termination of appointment of Yardena Landman as a director on 2019-01-16
dot icon27/12/2018
Appointment of Mrs Irene Potter as a director on 2018-12-27
dot icon27/12/2018
Appointment of Mr Stephen John Mills as a director on 2018-12-27
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with updates
dot icon22/03/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon28/03/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon23/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/11/2015
Secretary's details changed for Wigmore Secretaries Limited on 2012-11-20
dot icon19/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon23/04/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon31/10/2014
Termination of appointment of Miriam Elizabeth Patricia Lewis as a director on 2014-10-24
dot icon31/10/2014
Termination of appointment of Jamie Edward Thompson as a director on 2014-10-24
dot icon23/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon15/08/2013
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2013-08-15
dot icon10/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon30/05/2013
Director's details changed for Mr Jamie Edward Thompson on 2013-05-30
dot icon29/05/2013
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2013-05-29
dot icon29/05/2013
Director's details changed for Mrs Zenah Landman on 2013-05-29
dot icon29/05/2013
Director's details changed for Yardena Landman on 2013-05-29
dot icon07/12/2012
Registered office address changed from 38 Wigmore Street London W1U 2HA on 2012-12-07
dot icon06/12/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon05/12/2012
Secretary's details changed for Wigmore Secretaries Limited on 2012-12-05
dot icon27/02/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/10/2011
Particulars of variation of rights attached to shares
dot icon18/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon09/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon19/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Yardena Landman on 2009-10-01
dot icon24/11/2009
Director's details changed for Ms. Zenah Landman on 2009-10-01
dot icon20/11/2009
Director's details changed for Mr Jamie Edward Thompson on 2009-10-01
dot icon10/11/2009
Director's details changed for Mrs Miriam Elizabeth Patricia Lewis on 2009-10-01
dot icon09/11/2009
Particulars of variation of rights attached to shares
dot icon04/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon16/01/2009
Accounts for a dormant company made up to 2008-12-31
dot icon11/11/2008
Return made up to 16/10/08; full list of members
dot icon11/11/2008
Director's change of particulars / miriam lewis / 27/11/2003
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon21/01/2008
Accounts for a dormant company made up to 2007-12-31
dot icon14/12/2007
Director's particulars changed
dot icon14/11/2007
Return made up to 16/10/07; full list of members
dot icon15/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon27/10/2006
Return made up to 16/10/06; full list of members
dot icon24/05/2006
Director's particulars changed
dot icon25/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon22/12/2005
Secretary's particulars changed
dot icon14/11/2005
Return made up to 16/10/05; full list of members
dot icon12/07/2005
Director's particulars changed
dot icon21/06/2005
Director's particulars changed
dot icon10/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon21/10/2004
Return made up to 16/10/04; full list of members
dot icon23/12/2003
Delivery ext'd 3 mth 31/12/04
dot icon14/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon08/12/2003
Resolutions
dot icon16/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-
2022
0
-
-
0.00
100.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Stephen John
Director
27/12/2018 - Present
99
Potter, Irene Wai Keng
Director
27/12/2018 - Present
49
Howes, David Michael
Director
09/07/2025 - Present
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM DIRECTORS LIMITED

BUCKINGHAM DIRECTORS LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 19 Leyden Street, London E1 7LE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM DIRECTORS LIMITED?

toggle

BUCKINGHAM DIRECTORS LIMITED is currently Active. It was registered on 16/10/2003 .

Where is BUCKINGHAM DIRECTORS LIMITED located?

toggle

BUCKINGHAM DIRECTORS LIMITED is registered at 19 Leyden Street, London E1 7LE.

What does BUCKINGHAM DIRECTORS LIMITED do?

toggle

BUCKINGHAM DIRECTORS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM DIRECTORS LIMITED?

toggle

The latest filing was on 10/07/2025: Appointment of Mr David Michael Howes as a director on 2025-07-09.