About

Registered Number: 03296088
Date of Incorporation: 24/12/1996 (27 years and 4 months ago)
Company Status: Active
Registered Address: Flat C, 1 Buckingham Road, Brighton, BN1 3RA,

 

1 Buckingham Road Ltd was founded on 24 December 1996, it's status at Companies House is "Active". The current directors of the company are listed as Van Bergen, Judith, Liebig, Emily Mary Jane Douglas, Lucas, Susan Jennifer, Parks, Caroline Elizabeth, Wilson, Susan Margaret at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN BERGEN, Judith 25 May 2012 - 1
LIEBIG, Emily Mary Jane Douglas 17 February 2012 31 August 2018 1
LUCAS, Susan Jennifer 12 December 1997 08 October 2004 1
PARKS, Caroline Elizabeth 12 December 1997 24 December 2002 1
WILSON, Susan Margaret 12 December 1997 25 May 2012 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 10 September 2019
DISS40 - Notice of striking-off action discontinued 13 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
CS01 - N/A 07 March 2019
AA - Annual Accounts 18 September 2018
AD01 - Change of registered office address 03 September 2018
AD01 - Change of registered office address 03 September 2018
TM01 - Termination of appointment of director 31 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 January 2014
AA - Annual Accounts 26 September 2013
CH01 - Change of particulars for director 10 July 2013
AR01 - Annual Return 20 January 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 06 June 2012
AD01 - Change of registered office address 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
TM02 - Termination of appointment of secretary 02 June 2012
AP01 - Appointment of director 02 June 2012
TM01 - Termination of appointment of director 02 June 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 23 October 2008
288a - Notice of appointment of directors or secretaries 25 February 2008
RESOLUTIONS - N/A 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 February 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 05 October 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
288a - Notice of appointment of directors or secretaries 20 October 2004
363s - Annual Return 24 January 2004
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 23 January 2003
AA - Annual Accounts 23 January 2003
363s - Annual Return 14 January 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
363s - Annual Return 18 January 2001
DISS40 - Notice of striking-off action discontinued 29 August 2000
363s - Annual Return 29 August 2000
AA - Annual Accounts 29 August 2000
AA - Annual Accounts 29 August 2000
GAZ1 - First notification of strike-off action in London Gazette 27 June 2000
363s - Annual Return 01 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1999
287 - Change in situation or address of Registered Office 26 March 1999
AA - Annual Accounts 19 October 1998
363b - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1998
287 - Change in situation or address of Registered Office 04 March 1998
287 - Change in situation or address of Registered Office 19 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 18 September 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
288b - Notice of resignation of directors or secretaries 20 August 1997
287 - Change in situation or address of Registered Office 20 August 1997
NEWINC - New incorporation documents 24 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.