BUCKINGHAM PROPERTIES TRADING LTD

Register to unlock more data on OkredoRegister

BUCKINGHAM PROPERTIES TRADING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03416431

Incorporation date

07/08/1997

Size

Unaudited abridged

Contacts

Registered address

Registered address

7th Floor 21 Lombard Street, London EC3V 9AHCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1997)
dot icon10/04/2023
Final Gazette dissolved following liquidation
dot icon10/01/2023
Return of final meeting in a members' voluntary winding up
dot icon08/09/2022
Liquidators' statement of receipts and payments to 2022-07-06
dot icon08/09/2021
Liquidators' statement of receipts and payments to 2021-07-06
dot icon03/08/2020
Registered office address changed from 8 Southway London N20 8EA to 7th Floor 21 Lombard Street London EC3V 9AH on 2020-08-03
dot icon23/07/2020
Resolutions
dot icon23/07/2020
Declaration of solvency
dot icon23/07/2020
Appointment of a voluntary liquidator
dot icon10/07/2020
Statement of capital on 2020-07-10
dot icon10/07/2020
Solvency Statement dated 30/06/20
dot icon10/07/2020
Resolutions
dot icon19/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon03/09/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon10/05/2019
Satisfaction of charge 10 in full
dot icon10/05/2019
Satisfaction of charge 9 in full
dot icon10/05/2019
Satisfaction of charge 2 in full
dot icon10/05/2019
Satisfaction of charge 8 in full
dot icon10/05/2019
Satisfaction of charge 4 in full
dot icon10/05/2019
Satisfaction of charge 1 in full
dot icon10/05/2019
Satisfaction of charge 5 in full
dot icon10/05/2019
Satisfaction of charge 6 in full
dot icon10/05/2019
Satisfaction of charge 7 in full
dot icon10/05/2019
Satisfaction of charge 3 in full
dot icon23/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon15/09/2017
Micro company accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon16/05/2016
Memorandum and Articles of Association
dot icon16/05/2016
Resolutions
dot icon26/04/2016
Termination of appointment of Julius Gottlieb as a director on 2016-04-15
dot icon06/10/2015
Appointment of Mrs Christina Margaret Shafran as a director on 2015-09-28
dot icon21/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon06/09/2015
Termination of appointment of Michael Alan Shafran as a director on 2014-10-30
dot icon04/09/2015
Registered office address changed from 35 Ballards Lane London N3 1XW to 8 Southway London N20 8EA on 2015-09-04
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon27/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon22/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Accounts for a small company made up to 2011-12-31
dot icon27/09/2012
Previous accounting period shortened from 2011-12-31 to 2011-12-30
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon09/09/2011
Accounts for a small company made up to 2010-12-31
dot icon12/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon05/04/2009
Accounts for a small company made up to 2008-12-31
dot icon11/09/2008
Return made up to 31/07/08; full list of members
dot icon22/08/2008
Accounts for a small company made up to 2007-12-31
dot icon01/08/2007
Return made up to 31/07/07; full list of members
dot icon01/08/2007
Location of debenture register
dot icon01/08/2007
Location of register of members
dot icon01/08/2007
Registered office changed on 01/08/07 from: hillside house 2-6 friern park london N12 9BY
dot icon14/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon04/08/2006
Return made up to 31/07/06; full list of members
dot icon04/08/2006
Location of debenture register
dot icon04/08/2006
Location of register of members
dot icon04/08/2006
Registered office changed on 04/08/06 from: hillside house 2-6 friern park london N12 9BY
dot icon19/05/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Auditor's resignation
dot icon04/10/2005
Registered office changed on 04/10/05 from: 1ST floor 84 fetter lane london EC4A 1EQ
dot icon16/08/2005
Return made up to 31/07/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-12-31
dot icon24/08/2004
Return made up to 31/07/04; full list of members
dot icon02/04/2004
Accounts for a small company made up to 2003-12-31
dot icon22/08/2003
Return made up to 31/07/03; full list of members
dot icon03/07/2003
Accounts for a small company made up to 2002-12-31
dot icon24/05/2003
£ ic 763900/733900 14/05/03 £ sr 30000@1=30000
dot icon17/05/2003
Conve 30/04/03
dot icon02/04/2003
Memorandum and Articles of Association
dot icon02/04/2003
Resolutions
dot icon06/09/2002
£ sr 14217@1 08/04/02
dot icon06/09/2002
Return made up to 31/07/02; full list of members
dot icon27/06/2002
Accounts for a small company made up to 2001-12-31
dot icon12/04/2002
Director resigned
dot icon03/08/2001
Return made up to 31/07/01; full list of members
dot icon23/05/2001
Accounts for a small company made up to 2000-12-31
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon13/04/2001
£ nc 1005000/1267117 28/11/00
dot icon19/10/2000
Registered office changed on 19/10/00 from: 29 ringmer avenue london SW6 5LP
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon07/07/2000
Accounts for a small company made up to 1999-12-31
dot icon09/05/2000
Ad 14/04/00--------- £ si 269117@1=269117 £ ic 508000/777117
dot icon04/05/2000
Particulars of mortgage/charge
dot icon04/05/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon20/04/2000
Particulars of mortgage/charge
dot icon06/04/2000
Registered office changed on 06/04/00 from: 29 waldemar avenue mansions waldemar avenue london SW6 5LT
dot icon15/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Particulars of mortgage/charge
dot icon27/08/1999
Return made up to 07/08/99; no change of members
dot icon24/06/1999
Accounts for a small company made up to 1998-12-31
dot icon18/06/1999
Registered office changed on 18/06/99 from: bridge house 298 wandsworth bridge road london SW6 2UA
dot icon03/09/1998
Particulars of mortgage/charge
dot icon03/09/1998
Particulars of mortgage/charge
dot icon14/08/1998
Return made up to 07/08/98; full list of members
dot icon13/06/1998
Particulars of mortgage/charge
dot icon13/06/1998
Particulars of mortgage/charge
dot icon12/03/1998
Memorandum and Articles of Association
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Resolutions
dot icon12/03/1998
Registered office changed on 12/03/98 from: 15 village close belsize lane london NW3 5AH
dot icon12/03/1998
Div 24/02/98
dot icon12/03/1998
Ad 24/02/98--------- £ si 507999@1=507999 £ ic 1/508000
dot icon12/03/1998
£ nc 100/1005000 24/02/98
dot icon05/02/1998
Accounting reference date extended from 31/08/98 to 31/12/98
dot icon22/09/1997
New director appointed
dot icon08/09/1997
Registered office changed on 08/09/97 from: city house 16 city road winchester hampshire SO23 8SD
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New director appointed
dot icon08/09/1997
New secretary appointed;new director appointed
dot icon15/08/1997
Director resigned
dot icon15/08/1997
Secretary resigned
dot icon07/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
07/08/1997 - 07/08/1997
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
07/08/1997 - 07/08/1997
12878
Mrs Christina Margaret Shafran
Director
28/09/2015 - Present
1
Gottlieb, Julie Philippa
Director
01/09/1997 - Present
5
Shafran, Michael Alan
Director
01/09/1997 - 30/10/2014
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUCKINGHAM PROPERTIES TRADING LTD

BUCKINGHAM PROPERTIES TRADING LTD is an(a) Dissolved company incorporated on 07/08/1997 with the registered office located at 7th Floor 21 Lombard Street, London EC3V 9AH. There are currently 3 active directors 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 PROPERTIES TRADING LTD?

toggle

BUCKINGHAM PROPERTIES TRADING LTD is currently Dissolved. It was registered on 07/08/1997 and dissolved on 10/04/2023.

Where is BUCKINGHAM PROPERTIES TRADING LTD located?

toggle

BUCKINGHAM PROPERTIES TRADING LTD is registered at 7th Floor 21 Lombard Street, London EC3V 9AH.

What does BUCKINGHAM PROPERTIES TRADING LTD do?

toggle

BUCKINGHAM PROPERTIES TRADING LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BUCKINGHAM PROPERTIES TRADING LTD?

toggle

The latest filing was on 10/04/2023: Final Gazette dissolved following liquidation.