BUFFALO PRIVATE LABEL LIMITED

Register to unlock more data on OkredoRegister

BUFFALO PRIVATE LABEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04053734

Incorporation date

16/08/2000

Size

Small

Contacts

Registered address

Registered address

12 Helmet Row, London EC1V 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2000)
dot icon01/09/2025
Accounts for a small company made up to 2025-01-31
dot icon21/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon20/08/2024
Secretary's details changed for Cavendish Secretarial Limited on 2024-08-01
dot icon20/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon15/06/2024
Accounts for a small company made up to 2024-01-31
dot icon10/04/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon10/04/2024
Notification of Michael Andrew Bird as a person with significant control on 2024-01-31
dot icon09/04/2024
Resolutions
dot icon01/09/2023
Accounts for a small company made up to 2023-01-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with no updates
dot icon22/09/2022
Accounts for a small company made up to 2022-01-31
dot icon17/08/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon28/10/2021
Accounts for a small company made up to 2021-01-31
dot icon16/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon05/02/2021
Termination of appointment of Natalie Sarah Worth as a director on 2021-01-26
dot icon28/09/2020
Accounts for a small company made up to 2020-01-31
dot icon17/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon21/08/2019
Accounts for a small company made up to 2019-01-31
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon21/02/2019
Director's details changed for Ms Natalie Worth on 2019-02-21
dot icon16/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon31/05/2018
Termination of appointment of Anthony Richard Gill as a director on 2018-05-31
dot icon08/05/2018
Accounts for a small company made up to 2018-01-31
dot icon21/08/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon20/06/2017
Accounts for a small company made up to 2017-01-31
dot icon23/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon04/08/2016
Satisfaction of charge 2 in full
dot icon04/08/2016
Satisfaction of charge 3 in full
dot icon07/07/2016
Secretary's details changed for Cavendish Secretarial Limited on 2016-07-07
dot icon12/05/2016
Appointment of Mrs Natalie Worth as a director on 2016-04-20
dot icon19/04/2016
Accounts for a small company made up to 2016-01-31
dot icon24/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/06/2015
Satisfaction of charge 4 in full
dot icon30/06/2015
Satisfaction of charge 5 in full
dot icon18/06/2015
Cancellation of shares. Statement of capital on 2015-01-23
dot icon18/06/2015
Cancellation of shares. Statement of capital on 2014-08-01
dot icon18/06/2015
Purchase of own shares.
dot icon13/04/2015
Accounts for a small company made up to 2015-01-31
dot icon26/03/2015
Registration of charge 040537340006, created on 2015-03-26
dot icon03/03/2015
Termination of appointment of Stephen Francis Woolridge as a director on 2014-11-28
dot icon03/03/2015
Director's details changed for Anthony Richard Gill on 2015-03-03
dot icon03/03/2015
Director's details changed for Michael Andrew Bird on 2015-03-03
dot icon21/08/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon29/07/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon10/04/2014
Accounts for a small company made up to 2014-01-31
dot icon12/03/2014
Appointment of Mr Steve Woolridge as a director
dot icon13/12/2013
Director's details changed for Mr Stuart Winslow Gibbons on 2013-12-13
dot icon11/12/2013
Termination of appointment of Jonathan Ormsby as a director
dot icon05/11/2013
Accounts for a small company made up to 2013-01-31
dot icon23/09/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon20/09/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon05/09/2013
Resolutions
dot icon05/09/2013
Statement of company's objects
dot icon20/07/2013
Registered office address changed from 72 New Cavendish Street London W1M 8AU on 2013-07-20
dot icon01/05/2013
Director's details changed for Jonathan Anthony William Ormsby on 2013-05-01
dot icon11/09/2012
Accounts for a small company made up to 2012-01-31
dot icon21/08/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon21/08/2012
Director's details changed for Jonathan Anthony William Ormsby on 2012-07-01
dot icon23/08/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon10/08/2011
Accounts for a small company made up to 2011-01-31
dot icon01/09/2010
Accounts for a small company made up to 2010-01-31
dot icon24/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon21/09/2009
Accounts for a small company made up to 2009-01-31
dot icon26/08/2009
Return made up to 16/08/09; full list of members
dot icon21/07/2009
Director appointed anthony richard gill
dot icon28/08/2008
Return made up to 16/08/08; full list of members
dot icon18/08/2008
Accounts for a small company made up to 2008-01-31
dot icon30/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/01/2008
Resolutions
dot icon22/08/2007
Return made up to 16/08/07; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2007-01-31
dot icon22/08/2006
Return made up to 16/08/06; full list of members
dot icon12/07/2006
New director appointed
dot icon28/06/2006
Accounts for a small company made up to 2006-01-31
dot icon22/06/2006
Particulars of mortgage/charge
dot icon24/08/2005
Return made up to 16/08/05; full list of members
dot icon28/06/2005
Particulars of mortgage/charge
dot icon05/05/2005
Accounts for a medium company made up to 2005-01-31
dot icon22/09/2004
Return made up to 16/08/04; full list of members
dot icon03/06/2004
Accounts for a small company made up to 2004-01-31
dot icon31/01/2004
Particulars of mortgage/charge
dot icon21/11/2003
Return made up to 16/08/03; full list of members
dot icon04/07/2003
Accounts for a small company made up to 2003-01-31
dot icon09/06/2003
Particulars of mortgage/charge
dot icon23/10/2002
Total exemption small company accounts made up to 2002-01-31
dot icon24/09/2002
Accounting reference date shortened from 31/08/02 to 31/01/02
dot icon29/08/2002
Return made up to 16/08/02; full list of members
dot icon19/06/2002
Total exemption small company accounts made up to 2001-08-31
dot icon16/02/2002
Particulars of mortgage/charge
dot icon05/02/2002
Ad 28/01/02--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon05/02/2002
Resolutions
dot icon05/02/2002
£ nc 1000/50000 25/01/02
dot icon28/01/2002
Secretary's particulars changed;director's particulars changed
dot icon28/01/2002
Ad 19/12/01--------- £ si 998@1=998 £ ic 2/1000
dot icon28/01/2002
New secretary appointed
dot icon28/01/2002
Secretary resigned;director resigned
dot icon19/11/2001
Return made up to 16/08/01; full list of members
dot icon05/11/2001
Director resigned
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
New secretary appointed;new director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
New director appointed
dot icon05/11/2001
Memorandum and Articles of Association
dot icon30/10/2001
Registered office changed on 30/10/01 from: 6-8 underwood street london N1 7JQ
dot icon26/10/2001
Certificate of change of name
dot icon16/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAVENDISH SECRETARIAL LIMITED
Corporate Secretary
18/01/2002 - Present
25
Gibbons, Stuart Winslow
Director
24/10/2001 - Present
4
Bird, Michael Andrew
Director
24/10/2001 - Present
2
Worth, Natalie Sarah
Director
20/04/2016 - 26/01/2021
10

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+
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 BUFFALO PRIVATE LABEL LIMITED

BUFFALO PRIVATE LABEL LIMITED is an(a) Active company incorporated on 16/08/2000 with the registered office located at 12 Helmet Row, London EC1V 3QJ. 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 BUFFALO PRIVATE LABEL LIMITED?

toggle

BUFFALO PRIVATE LABEL LIMITED is currently Active. It was registered on 16/08/2000 .

Where is BUFFALO PRIVATE LABEL LIMITED located?

toggle

BUFFALO PRIVATE LABEL LIMITED is registered at 12 Helmet Row, London EC1V 3QJ.

What does BUFFALO PRIVATE LABEL LIMITED do?

toggle

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

What is the latest filing for BUFFALO PRIVATE LABEL LIMITED?

toggle

The latest filing was on 01/09/2025: Accounts for a small company made up to 2025-01-31.