BUCKINGHAM DRY CLEANERS LIMITED

Register to unlock more data on OkredoRegister

BUCKINGHAM DRY CLEANERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01730817

Incorporation date

10/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1983)
dot icon31/10/2025
Total exemption full accounts made up to 2025-05-31
dot icon30/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon30/06/2025
Director's details changed for Mrs Lucille Stella Buckland on 2025-06-30
dot icon30/06/2025
Director's details changed for Mr Alan Buckland on 2025-06-30
dot icon30/06/2025
Secretary's details changed for Mrs Lucille Stella Buckland on 2025-06-30
dot icon30/06/2025
Change of details for Mrs Lucille Stella Buckland as a person with significant control on 2025-06-30
dot icon30/06/2025
Change of details for Mr Alan Buckland as a person with significant control on 2025-06-30
dot icon22/02/2025
Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2025-02-22
dot icon15/11/2024
Appointment of Mr James Edward Buckland as a director on 2024-11-15
dot icon01/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon26/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon08/08/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon06/10/2021
Total exemption full accounts made up to 2021-05-31
dot icon01/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon02/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon03/08/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon09/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with updates
dot icon21/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon12/06/2018
Confirmation statement made on 2018-06-10 with updates
dot icon10/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon13/06/2017
Confirmation statement made on 2017-06-10 with updates
dot icon16/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon10/06/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon04/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon23/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon24/04/2015
Resolutions
dot icon24/04/2015
Resolutions
dot icon16/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon13/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon09/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon26/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon19/07/2012
Certificate of change of name
dot icon19/07/2012
Change of name notice
dot icon26/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon12/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mrs Lucille Stella Buckland on 2010-04-15
dot icon10/05/2010
Director's details changed for Mr Alan Buckland on 2010-04-15
dot icon30/04/2010
Secretary's details changed for Mrs Lucille Stella Buckland on 2010-04-15
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon01/07/2009
Return made up to 10/06/09; full list of members
dot icon24/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon19/06/2008
Return made up to 10/06/08; full list of members
dot icon29/11/2007
Declaration of satisfaction of mortgage/charge
dot icon23/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/06/2007
Return made up to 10/06/07; full list of members
dot icon15/03/2007
Registered office changed on 15/03/07 from: 3RD floor, 88-98 college road, harrow, middlesex HA1 1RA
dot icon08/02/2007
Total exemption small company accounts made up to 2006-05-31
dot icon19/12/2006
£ sr 50000@1 15/05/06
dot icon15/11/2006
Return made up to 11/07/06; full list of members; amend
dot icon02/10/2006
Return made up to 11/07/06; full list of members
dot icon16/11/2005
Particulars of mortgage/charge
dot icon09/11/2005
Total exemption small company accounts made up to 2005-05-31
dot icon09/11/2005
Total exemption small company accounts made up to 2004-05-31
dot icon18/07/2005
Return made up to 11/07/05; full list of members
dot icon18/07/2005
£ ic 120100/50100 17/05/05 £ sr 70000@1=70000
dot icon18/08/2004
Return made up to 11/07/04; full list of members
dot icon25/09/2003
Total exemption small company accounts made up to 2003-05-31
dot icon12/09/2003
Ad 04/08/03--------- £ si 120000@1=120000 £ ic 100/120100
dot icon12/09/2003
Return made up to 11/07/03; full list of members
dot icon08/06/2003
Nc inc already adjusted 29/05/03
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon08/06/2003
Resolutions
dot icon30/04/2003
Total exemption full accounts made up to 2002-05-31
dot icon16/08/2002
Total exemption full accounts made up to 2001-05-31
dot icon16/07/2002
Return made up to 11/07/02; full list of members
dot icon05/09/2001
Return made up to 11/07/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon19/07/2000
Return made up to 11/07/00; full list of members
dot icon19/12/1999
Accounts for a small company made up to 1999-05-31
dot icon21/10/1999
Accounting reference date shortened from 30/06/99 to 31/05/99
dot icon28/09/1999
Accounting reference date shortened from 31/12/99 to 30/06/99
dot icon21/07/1999
Return made up to 11/07/99; full list of members
dot icon28/04/1999
Accounts for a small company made up to 1998-12-31
dot icon25/08/1998
Accounts for a small company made up to 1997-12-31
dot icon03/08/1998
Return made up to 11/07/98; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1996-12-31
dot icon18/07/1997
Return made up to 11/07/97; full list of members
dot icon14/01/1997
Registered office changed on 14/01/97 from: 154-156 college road, harrow, middx, HA1 1BH
dot icon10/09/1996
Accounts for a small company made up to 1995-12-31
dot icon15/08/1996
Return made up to 11/07/96; no change of members
dot icon24/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/08/1995
Return made up to 11/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/10/1994
Return made up to 11/07/94; full list of members
dot icon11/08/1994
Accounts for a small company made up to 1993-12-31
dot icon03/12/1993
Accounts for a small company made up to 1992-12-31
dot icon06/07/1993
Return made up to 11/07/93; no change of members
dot icon02/11/1992
Accounts for a small company made up to 1991-12-31
dot icon28/07/1992
Return made up to 11/07/92; no change of members
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon28/01/1992
Resolutions
dot icon17/09/1991
Accounts for a small company made up to 1990-12-31
dot icon19/07/1991
Return made up to 11/07/91; full list of members
dot icon03/01/1991
Accounts for a small company made up to 1989-12-31
dot icon03/01/1991
Return made up to 18/09/90; no change of members
dot icon18/07/1989
Accounts for a small company made up to 1988-12-31
dot icon18/07/1989
Return made up to 11/07/89; full list of members
dot icon27/06/1988
Accounts for a small company made up to 1987-12-31
dot icon27/06/1988
Return made up to 17/06/88; full list of members
dot icon24/01/1988
Accounts for a small company made up to 1986-12-31
dot icon24/01/1988
Return made up to 30/09/87; full list of members
dot icon26/07/1986
Accounts for a small company made up to 1985-12-31
dot icon26/07/1986
Return made up to 30/06/86; full list of members
dot icon10/06/1983
Miscellaneous
dot icon10/06/1983
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.03K
-
0.00
27.40K
-
2022
0
23.85K
-
0.00
86.42K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Buckland, James Edward
Director
15/11/2024 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM DRY CLEANERS LIMITED

BUCKINGHAM DRY CLEANERS LIMITED is an(a) Active company incorporated on 10/06/1983 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKINGHAM DRY CLEANERS LIMITED?

toggle

BUCKINGHAM DRY CLEANERS LIMITED is currently Active. It was registered on 10/06/1983 .

Where is BUCKINGHAM DRY CLEANERS LIMITED located?

toggle

BUCKINGHAM DRY CLEANERS LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does BUCKINGHAM DRY CLEANERS LIMITED do?

toggle

BUCKINGHAM DRY CLEANERS LIMITED operates in the Washing and (dry-)cleaning of textile and fur products (96.01 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM DRY CLEANERS LIMITED?

toggle

The latest filing was on 31/10/2025: Total exemption full accounts made up to 2025-05-31.