About

Registered Number: 04121769
Date of Incorporation: 05/12/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: Cayzer House, 30 Buckingham Gate, London, SW1E 6NN,

 

Established in 2000, Buckingham Gate Ltd have registered office in London, it's status in the Companies House registry is set to "Active". The business has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURRIE, Ian 26 September 2018 - 1
HOUGET, Claire 31 December 2019 - 1
Secretary Name Appointed Resigned Total Appointments
BURWOOD, Krista 31 December 2019 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
AP01 - Appointment of director 09 January 2020
AP01 - Appointment of director 09 January 2020
AP03 - Appointment of secretary 09 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
TM01 - Termination of appointment of director 09 January 2020
CS01 - N/A 16 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 06 November 2018
AP01 - Appointment of director 26 September 2018
AP01 - Appointment of director 26 September 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 11 October 2017
PSC05 - N/A 22 September 2017
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 21 December 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 16 September 2015
AD01 - Change of registered office address 02 September 2015
AR01 - Annual Return 16 December 2014
CH01 - Change of particulars for director 03 November 2014
AA - Annual Accounts 08 August 2014
AUD - Auditor's letter of resignation 06 August 2014
AUD - Auditor's letter of resignation 22 July 2014
AR01 - Annual Return 06 December 2013
AA - Annual Accounts 06 August 2013
TM01 - Termination of appointment of director 14 December 2012
AR01 - Annual Return 13 December 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 December 2011
AUD - Auditor's letter of resignation 10 November 2011
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 09 December 2010
RESOLUTIONS - N/A 16 September 2010
CC04 - Statement of companies objects 16 September 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 22 December 2009
TM01 - Termination of appointment of director 17 December 2009
AP01 - Appointment of director 17 December 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 09 December 2008
RESOLUTIONS - N/A 29 September 2008
AA - Annual Accounts 05 August 2008
363a - Annual Return 30 April 2008
AA - Annual Accounts 14 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 April 2007
AA - Annual Accounts 15 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 05 March 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
169 - Return by a company purchasing its own shares 30 January 2007
RESOLUTIONS - N/A 15 January 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 13 October 2006
AA - Annual Accounts 12 September 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
363a - Annual Return 07 December 2004
AA - Annual Accounts 05 October 2004
395 - Particulars of a mortgage or charge 31 March 2004
AA - Annual Accounts 01 February 2004
363a - Annual Return 12 December 2003
288c - Notice of change of directors or secretaries or in their particulars 12 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2003
RESOLUTIONS - N/A 21 March 2003
RESOLUTIONS - N/A 21 March 2003
123 - Notice of increase in nominal capital 21 March 2003
363a - Annual Return 19 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
AA - Annual Accounts 09 October 2002
363a - Annual Return 28 December 2001
287 - Change in situation or address of Registered Office 04 October 2001
225 - Change of Accounting Reference Date 17 September 2001
287 - Change in situation or address of Registered Office 21 May 2001
288b - Notice of resignation of directors or secretaries 18 December 2000
288b - Notice of resignation of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
288a - Notice of appointment of directors or secretaries 18 December 2000
NEWINC - New incorporation documents 05 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.