About

Registered Number: 04944958
Date of Incorporation: 27/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 8a Alfred Square, Deal, Kent, CT14 6LU

 

Buckingham of Guildford Ltd was registered on 27 October 2003 and has its registered office in Deal in Kent, it's status is listed as "Active". The company has 2 directors listed as Lobatto, Katherine, Gallon, William. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLON, William 10 May 2004 - 1
Secretary Name Appointed Resigned Total Appointments
LOBATTO, Katherine 10 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 30 September 2017
CS01 - N/A 01 December 2016
MR01 - N/A 30 November 2016
MR01 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
DISS40 - Notice of striking-off action discontinued 27 January 2016
GAZ1 - First notification of strike-off action in London Gazette 26 January 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 30 September 2013
DISS40 - Notice of striking-off action discontinued 27 February 2013
GAZ1 - First notification of strike-off action in London Gazette 26 February 2013
AR01 - Annual Return 24 February 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 31 October 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AD01 - Change of registered office address 28 October 2010
AR01 - Annual Return 18 November 2009
AA - Annual Accounts 04 September 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 11 September 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 15 September 2007
395 - Particulars of a mortgage or charge 06 March 2007
363a - Annual Return 01 November 2006
287 - Change in situation or address of Registered Office 13 February 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 02 December 2005
395 - Particulars of a mortgage or charge 03 February 2005
363s - Annual Return 11 November 2004
225 - Change of Accounting Reference Date 16 August 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
288a - Notice of appointment of directors or secretaries 18 May 2004
287 - Change in situation or address of Registered Office 20 November 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
287 - Change in situation or address of Registered Office 31 October 2003
NEWINC - New incorporation documents 27 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Outstanding

N/A

A registered charge 29 November 2016 Outstanding

N/A

Rental deposit deed 01 March 2007 Outstanding

N/A

Debenture 01 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.