About

Registered Number: 01608690
Date of Incorporation: 19/01/1982 (42 years and 2 months ago)
Company Status: Active
Registered Address: 7 Merlin Courtyard, Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP,

 

Having been setup in 1982, Buckingham Fine Art Publishers Ltd are based in Aylesbury, Buckinghamshire, it's status at Companies House is "Active". This business has 5 directors listed as Halliday, Simon John Rhodes, Waite, Edward, Waldron, Ian Peter Charles, Loud, Terence Leonard, Osborn, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAITE, Edward 02 January 2018 - 1
WALDRON, Ian Peter Charles 21 December 2017 - 1
LOUD, Terence Leonard N/A 28 July 1995 1
OSBORN, Robert N/A 11 April 2005 1
Secretary Name Appointed Resigned Total Appointments
HALLIDAY, Simon John Rhodes 24 July 2020 - 1

Filing History

Document Type Date
PSC07 - N/A 10 August 2020
PSC02 - N/A 10 August 2020
AP03 - Appointment of secretary 07 August 2020
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
AP01 - Appointment of director 07 August 2020
CS01 - N/A 23 September 2019
CH01 - Change of particulars for director 23 September 2019
SH01 - Return of Allotment of shares 16 September 2019
AA - Annual Accounts 30 June 2019
CS01 - N/A 28 July 2018
AD01 - Change of registered office address 28 July 2018
AA - Annual Accounts 30 June 2018
PSC07 - N/A 22 January 2018
CH01 - Change of particulars for director 22 January 2018
CH01 - Change of particulars for director 22 January 2018
AP01 - Appointment of director 22 January 2018
AP01 - Appointment of director 22 January 2018
PSC01 - N/A 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 29 June 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 27 July 2015
AD01 - Change of registered office address 27 July 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 21 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 November 2012
AR01 - Annual Return 09 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2012
MG01 - Particulars of a mortgage or charge 27 July 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 17 March 2011
AD01 - Change of registered office address 11 January 2011
AR01 - Annual Return 04 August 2010
SH01 - Return of Allotment of shares 07 April 2010
SH01 - Return of Allotment of shares 07 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 25 March 2009
363a - Annual Return 29 July 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 05 March 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 30 August 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 18 November 2005
288b - Notice of resignation of directors or secretaries 04 July 2005
288a - Notice of appointment of directors or secretaries 04 July 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 12 August 2004
AA - Annual Accounts 28 November 2003
363s - Annual Return 20 July 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 16 May 2002
287 - Change in situation or address of Registered Office 18 April 2002
363s - Annual Return 20 July 2001
395 - Particulars of a mortgage or charge 22 May 2001
AA - Annual Accounts 03 May 2001
225 - Change of Accounting Reference Date 30 January 2001
363s - Annual Return 01 August 2000
363s - Annual Return 29 September 1999
AA - Annual Accounts 28 September 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 03 August 1998
287 - Change in situation or address of Registered Office 11 February 1998
395 - Particulars of a mortgage or charge 28 November 1997
395 - Particulars of a mortgage or charge 17 November 1997
AA - Annual Accounts 22 October 1997
363s - Annual Return 30 July 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 22 August 1996
288 - N/A 22 August 1996
288 - N/A 22 August 1996
AA - Annual Accounts 01 August 1995
363s - Annual Return 01 August 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 1994
AA - Annual Accounts 31 October 1994
363s - Annual Return 17 August 1994
AA - Annual Accounts 08 October 1993
363s - Annual Return 03 August 1993
AA - Annual Accounts 06 October 1992
363s - Annual Return 12 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 January 1992
363a - Annual Return 12 September 1991
AA - Annual Accounts 29 July 1991
395 - Particulars of a mortgage or charge 09 May 1991
AA - Annual Accounts 23 August 1990
363 - Annual Return 23 August 1990
AA - Annual Accounts 09 October 1989
363 - Annual Return 09 October 1989
363 - Annual Return 23 September 1988
AA - Annual Accounts 23 September 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 09 December 1987
288 - N/A 09 December 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 1987
395 - Particulars of a mortgage or charge 12 March 1987
AA - Annual Accounts 17 October 1986
363 - Annual Return 17 October 1986
NEWINC - New incorporation documents 19 January 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 25 July 2012 Outstanding

N/A

Book debts debenture 18 May 2001 Fully Satisfied

N/A

Legal mortgage 07 November 1997 Outstanding

N/A

Legal charge 07 November 1997 Outstanding

N/A

Debenture 01 May 1991 Fully Satisfied

N/A

Fixed and floating charge 06 March 1987 Fully Satisfied

N/A

Charge 24 March 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.