BUCKLAND SECURITIES LIMITED

Register to unlock more data on OkredoRegister

BUCKLAND SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01117535

Incorporation date

08/06/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

St Johns Buildings 2nd Floor, Clerkenwell Road, London EC1M 5RSCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1973)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon23/04/2024
Registration of charge 011175350025, created on 2024-04-23
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon14/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Change of share class name or designation
dot icon13/04/2023
Resolutions
dot icon30/03/2023
Change of details for Mrs Jessica Alexandra Gooch Georgiou as a person with significant control on 2023-03-30
dot icon30/03/2023
Change of details for Miss Charlotte Louisa Gooch as a person with significant control on 2023-03-30
dot icon30/03/2023
Change of details for Mr Jeffrey Lawrence Nedas as a person with significant control on 2023-03-30
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-04-30
dot icon29/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon29/11/2021
Cessation of Charles Albert Gooch as a person with significant control on 2021-01-28
dot icon29/11/2021
Termination of appointment of Charles Albert Gooch as a director on 2021-01-28
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon08/12/2020
Confirmation statement made on 2020-11-07 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon25/11/2019
Change of details for Mr Charles Albert Gooch as a person with significant control on 2019-11-25
dot icon25/11/2019
Change of details for Mrs Jessica Alexandra Gooch Georgiou as a person with significant control on 2019-11-25
dot icon25/11/2019
Change of details for Miss Charlotte Louisa Gooch as a person with significant control on 2019-11-25
dot icon09/09/2019
Registered office address changed from St Johns Buildings Clerkenwell Road 2nd Floor London EC1M 5RS England to St Johns Buildings 2nd Floor Clerkenwell Road London EC1M 5RS on 2019-09-09
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon18/09/2018
Registration of charge 011175350024, created on 2018-08-31
dot icon28/08/2018
Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL to St Johns Buildings Clerkenwell Road 2nd Floor London EC1M 5RS on 2018-08-28
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon25/10/2017
Director's details changed for Jessica Alexandra Gooch-Georgiou on 2017-10-17
dot icon24/10/2017
Director's details changed for Charlotte Louisa Gooch on 2017-10-17
dot icon24/10/2017
Change of details for Mrs Jessica Alexandra Gooch-Georgiou as a person with significant control on 2017-10-17
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon14/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon08/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon05/02/2013
Accounts for a small company made up to 2012-04-30
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon14/01/2013
Director's details changed for Jessica Alexandra Gooch on 2012-12-31
dot icon14/01/2013
Register(s) moved to registered office address
dot icon30/05/2012
Appointment of Charlotte Louisa Gooch as a secretary
dot icon30/05/2012
Termination of appointment of Peter Johnson as a secretary
dot icon02/02/2012
Accounts for a small company made up to 2011-04-30
dot icon04/01/2012
Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL England on 2012-01-04
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Register inspection address has been changed from 28 Redchurch Street London E2 7DP
dot icon04/01/2012
Director's details changed for Jessica Alexandra Gooch on 2011-12-31
dot icon04/01/2012
Director's details changed for Mr Charles Albert Gooch on 2011-12-31
dot icon04/01/2012
Director's details changed for Charlotte Louisa Gooch on 2011-12-31
dot icon31/10/2011
Registered office address changed from 28 Redchurch Street London E2 7DP England on 2011-10-31
dot icon07/06/2011
Registered office address changed from 61 Grosvenor Street London W1K 3JE on 2011-06-07
dot icon01/02/2011
Accounts for a small company made up to 2010-04-30
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/06/2010
Appointment of Mr Jeffrey Lawrence Nedas as a director
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 23
dot icon03/02/2010
Accounts for a small company made up to 2009-04-30
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Register(s) moved to registered inspection location
dot icon06/01/2010
Register inspection address has been changed
dot icon06/01/2010
Director's details changed for Charlotte Louisa Gooch on 2009-12-31
dot icon06/01/2010
Director's details changed for Jessica Alexandra Gooch on 2009-12-31
dot icon06/01/2010
Director's details changed for Charles Albert Gooch on 2009-12-31
dot icon09/09/2009
Miscellaneous
dot icon24/02/2009
Full accounts made up to 2008-04-30
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon13/11/2008
Particulars of a mortgage or charge / charge no: 22
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 21
dot icon12/02/2008
Full accounts made up to 2007-04-30
dot icon07/01/2008
Return made up to 31/12/07; full list of members
dot icon03/01/2008
Particulars of mortgage/charge
dot icon28/12/2007
Particulars of mortgage/charge
dot icon08/05/2007
Accounting reference date extended from 31/10/06 to 30/04/07
dot icon18/01/2007
Return made up to 31/12/06; full list of members
dot icon13/10/2006
Particulars of mortgage/charge
dot icon15/08/2006
Full accounts made up to 2005-10-31
dot icon17/01/2006
Return made up to 31/12/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-10-31
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon10/08/2004
Group of companies' accounts made up to 2003-10-31
dot icon16/07/2004
Particulars of mortgage/charge
dot icon17/01/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2004
Auditor's resignation
dot icon25/07/2003
Group of companies' accounts made up to 2002-10-31
dot icon03/07/2003
Particulars of mortgage/charge
dot icon13/06/2003
Declaration of satisfaction of mortgage/charge
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon12/11/2002
New director appointed
dot icon18/07/2002
Group of companies' accounts made up to 2001-10-31
dot icon09/02/2002
Particulars of mortgage/charge
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon12/07/2001
Particulars of mortgage/charge
dot icon11/07/2001
Group of companies' accounts made up to 2000-10-31
dot icon11/05/2001
New director appointed
dot icon12/03/2001
Registered office changed on 12/03/01 from: 26 gilbert street london W1Y 1RJ
dot icon09/01/2001
Return made up to 31/12/00; full list of members
dot icon19/07/2000
Full group accounts made up to 1999-10-31
dot icon29/06/2000
Declaration of satisfaction of mortgage/charge
dot icon17/05/2000
Declaration of satisfaction of mortgage/charge
dot icon17/01/2000
Return made up to 31/12/99; full list of members
dot icon23/11/1999
Particulars of mortgage/charge
dot icon28/06/1999
Full group accounts made up to 1998-10-31
dot icon08/01/1999
Return made up to 31/12/98; no change of members
dot icon17/07/1998
Full group accounts made up to 1997-10-31
dot icon20/01/1998
Return made up to 31/12/97; full list of members
dot icon04/07/1997
Full group accounts made up to 1996-10-31
dot icon09/01/1997
Return made up to 31/12/96; full list of members
dot icon10/10/1996
Particulars of mortgage/charge
dot icon19/04/1996
Full group accounts made up to 1995-10-31
dot icon12/01/1996
Return made up to 31/12/95; full list of members
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon25/11/1995
Declaration of satisfaction of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon09/11/1995
Particulars of mortgage/charge
dot icon20/03/1995
Full group accounts made up to 1994-10-31
dot icon19/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/05/1994
Full group accounts made up to 1993-10-31
dot icon28/01/1994
Return made up to 31/12/93; full list of members
dot icon02/06/1993
Director resigned
dot icon24/05/1993
Accounts for a small company made up to 1992-10-31
dot icon29/04/1993
Particulars of mortgage/charge
dot icon29/04/1993
Particulars of mortgage/charge
dot icon29/04/1993
Secretary resigned
dot icon19/01/1993
Return made up to 31/12/92; full list of members
dot icon14/01/1993
Secretary resigned;new secretary appointed
dot icon17/09/1992
Certificate of re-registration from Public Limited Company to Private
dot icon17/09/1992
Re-registration of Memorandum and Articles
dot icon17/09/1992
Application for reregistration from PLC to private
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon10/08/1992
New director appointed
dot icon01/07/1992
Full group accounts made up to 1991-10-31
dot icon01/07/1992
Full group accounts made up to 1990-10-31
dot icon08/06/1992
New secretary appointed
dot icon04/01/1992
Director resigned
dot icon04/01/1992
Return made up to 31/12/91; no change of members
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon30/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon30/10/1990
Resolutions
dot icon17/09/1990
Ad 04/07/89--------- £ si 100000@1
dot icon14/09/1990
Declaration on reregistration from private to PLC
dot icon14/09/1990
Auditor's report
dot icon14/09/1990
Balance Sheet
dot icon14/09/1990
Auditor's statement
dot icon14/09/1990
Re-registration of Memorandum and Articles
dot icon14/09/1990
Application for reregistration from private to PLC
dot icon10/07/1990
Full group accounts made up to 1989-10-31
dot icon30/04/1990
Particulars of mortgage/charge
dot icon20/04/1990
Full accounts made up to 1988-10-31
dot icon09/04/1990
Declaration of satisfaction of mortgage/charge
dot icon29/01/1990
Director resigned
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon09/05/1989
Declaration of satisfaction of mortgage/charge
dot icon24/04/1989
Return made up to 31/12/88; full list of members
dot icon12/04/1989
Full group accounts made up to 1987-10-31
dot icon19/01/1988
Return made up to 31/12/87; full list of members
dot icon28/07/1987
Full group accounts made up to 1986-10-31
dot icon27/05/1987
Return made up to 31/12/86; full list of members
dot icon17/03/1987
Particulars of mortgage/charge
dot icon10/03/1987
Particulars of mortgage/charge
dot icon02/02/1987
Declaration of satisfaction of mortgage/charge
dot icon27/11/1986
Group of companies' accounts made up to 1985-10-31
dot icon12/08/1986
Resolutions
dot icon08/06/1973
Miscellaneous
dot icon08/06/1973
New secretary appointed
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

4
2022
change arrow icon+100.10 % *

* during past year

Cash in Bank

£410,008.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
27.78M
-
0.00
204.90K
-
2022
4
27.87M
-
0.00
410.01K
-
2022
4
27.87M
-
0.00
410.01K
-

Employees

2022

Employees

4 Descended-33 % *

Net Assets(GBP)

27.87M £Ascended0.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

410.01K £Ascended100.10 % *

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
Nedas, Jeffrey Lawrence
Director
01/06/2010 - Present
18
Gooch, Charlotte Louisa
Director
07/04/2001 - Present
3
Gooch Georgiou, Jessica Alexandra
Director
01/11/2002 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BUCKLAND SECURITIES LIMITED

BUCKLAND SECURITIES LIMITED is an(a) Active company incorporated on 08/06/1973 with the registered office located at St Johns Buildings 2nd Floor, Clerkenwell Road, London EC1M 5RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BUCKLAND SECURITIES LIMITED?

toggle

BUCKLAND SECURITIES LIMITED is currently Active. It was registered on 08/06/1973 .

Where is BUCKLAND SECURITIES LIMITED located?

toggle

BUCKLAND SECURITIES LIMITED is registered at St Johns Buildings 2nd Floor, Clerkenwell Road, London EC1M 5RS.

What does BUCKLAND SECURITIES LIMITED do?

toggle

BUCKLAND SECURITIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BUCKLAND SECURITIES LIMITED have?

toggle

BUCKLAND SECURITIES LIMITED had 4 employees in 2022.

What is the latest filing for BUCKLAND SECURITIES LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.