About

Registered Number: 01117535
Date of Incorporation: 08/06/1973 (51 years and 10 months ago)
Company Status: Active
Registered Address: St Johns Buildings 2nd Floor, Clerkenwell Road, London, EC1M 5RS,

 

Buckland Securities Ltd was registered on 08 June 1973 with its registered office in London. The companies directors are listed as Gooch, Charlotte Louisa, Gooch, June Margaret, Spice, Dudley Arthur William. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GOOCH, Charlotte Louisa 01 May 2012 - 1
GOOCH, June Margaret 28 April 1992 31 December 1992 1
SPICE, Dudley Arthur William N/A 28 April 1992 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 25 November 2019
PSC04 - N/A 25 November 2019
PSC04 - N/A 25 November 2019
PSC04 - N/A 25 November 2019
AD01 - Change of registered office address 09 September 2019
AA - Annual Accounts 30 January 2019
CS01 - N/A 07 November 2018
MR01 - N/A 18 September 2018
AD01 - Change of registered office address 28 August 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 19 January 2018
CH01 - Change of particulars for director 25 October 2017
CH01 - Change of particulars for director 24 October 2017
PSC04 - N/A 24 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 17 February 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AD04 - Change of location of company records to the registered office 14 January 2013
AP03 - Appointment of secretary 30 May 2012
TM02 - Termination of appointment of secretary 30 May 2012
AA - Annual Accounts 02 February 2012
AD01 - Change of registered office address 04 January 2012
AR01 - Annual Return 04 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AD01 - Change of registered office address 31 October 2011
AD01 - Change of registered office address 07 June 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 01 February 2011
AP01 - Appointment of director 02 June 2010
MG01 - Particulars of a mortgage or charge 14 May 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
CH01 - Change of particulars for director 06 January 2010
MISC - Miscellaneous document 09 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 05 January 2009
395 - Particulars of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 28 June 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 07 January 2008
395 - Particulars of a mortgage or charge 03 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
225 - Change of Accounting Reference Date 08 May 2007
363s - Annual Return 18 January 2007
395 - Particulars of a mortgage or charge 13 October 2006
AA - Annual Accounts 15 August 2006
363s - Annual Return 17 January 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 10 August 2004
395 - Particulars of a mortgage or charge 16 July 2004
363s - Annual Return 17 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 25 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2003
363s - Annual Return 09 January 2003
288a - Notice of appointment of directors or secretaries 12 November 2002
AA - Annual Accounts 18 July 2002
395 - Particulars of a mortgage or charge 09 February 2002
363s - Annual Return 10 January 2002
395 - Particulars of a mortgage or charge 12 July 2001
AA - Annual Accounts 11 July 2001
288a - Notice of appointment of directors or secretaries 11 May 2001
287 - Change in situation or address of Registered Office 12 March 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 19 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 May 2000
363s - Annual Return 17 January 2000
395 - Particulars of a mortgage or charge 23 November 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 17 July 1998
363s - Annual Return 20 January 1998
AA - Annual Accounts 04 July 1997
363s - Annual Return 09 January 1997
395 - Particulars of a mortgage or charge 10 October 1996
AA - Annual Accounts 19 April 1996
363s - Annual Return 12 January 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 November 1995
395 - Particulars of a mortgage or charge 09 November 1995
395 - Particulars of a mortgage or charge 09 November 1995
395 - Particulars of a mortgage or charge 09 November 1995
AA - Annual Accounts 20 March 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 06 May 1994
363s - Annual Return 28 January 1994
288 - N/A 02 June 1993
AA - Annual Accounts 24 May 1993
395 - Particulars of a mortgage or charge 29 April 1993
395 - Particulars of a mortgage or charge 29 April 1993
288 - N/A 29 April 1993
363s - Annual Return 19 January 1993
288 - N/A 14 January 1993
RESOLUTIONS - N/A 17 September 1992
RESOLUTIONS - N/A 17 September 1992
CERT10 - Re-registration of a company from public to private 17 September 1992
MAR - Memorandum and Articles - used in re-registration 17 September 1992
53 - Application by a public company for re-registration as a private company 17 September 1992
288 - N/A 10 August 1992
AA - Annual Accounts 01 July 1992
AA - Annual Accounts 01 July 1992
288 - N/A 08 June 1992
288 - N/A 04 January 1992
363b - Annual Return 04 January 1992
363 - Annual Return 15 January 1991
RESOLUTIONS - N/A 30 October 1990
CERT5 - Re-registration of a company from private to public 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
43(3)e - Declaration on application by a private company for re-registration as a public company 14 September 1990
AUDR - Auditor's report 14 September 1990
BS - Balance sheet 14 September 1990
AUDS - Auditor's statement 14 September 1990
MAR - Memorandum and Articles - used in re-registration 14 September 1990
43(3) - Application by a private company for re-registration as a public company 14 September 1990
AA - Annual Accounts 10 July 1990
395 - Particulars of a mortgage or charge 30 April 1990
AA - Annual Accounts 20 April 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 1990
288 - N/A 29 January 1990
363 - Annual Return 17 January 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1989
363 - Annual Return 24 April 1989
AA - Annual Accounts 12 April 1989
363 - Annual Return 19 January 1988
AA - Annual Accounts 28 July 1987
363 - Annual Return 27 May 1987
395 - Particulars of a mortgage or charge 17 March 1987
395 - Particulars of a mortgage or charge 10 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1987
AA - Annual Accounts 27 November 1986
RESOLUTIONS - N/A 12 August 1986
MISC - Miscellaneous document 08 June 1973
288a - Notice of appointment of directors or secretaries 08 June 1973

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 August 2018 Outstanding

N/A

Legal charge 06 May 2010 Outstanding

N/A

First legal charge 07 November 2008 Outstanding

N/A

First legal charge 25 June 2008 Outstanding

N/A

First legal charge 20 December 2007 Outstanding

N/A

Legal mortgage 14 December 2007 Outstanding

N/A

Legal mortgage 29 September 2006 Outstanding

N/A

Mortgage 14 July 2004 Outstanding

N/A

Legal mortgage 23 June 2003 Outstanding

N/A

Legal mortgage 04 February 2002 Fully Satisfied

N/A

Legal mortgage 29 June 2001 Outstanding

N/A

Legal mortgage 22 November 1999 Outstanding

N/A

Legal mortgage 08 October 1996 Outstanding

N/A

Legal mortgage 20 October 1995 Outstanding

N/A

Legal mortgage 20 October 1995 Outstanding

N/A

Legal mortgage 20 October 1995 Outstanding

N/A

Legal charge 19 April 1993 Fully Satisfied

N/A

Legal charge 19 April 1993 Fully Satisfied

N/A

Legal charge 26 April 1990 Fully Satisfied

N/A

Legal charge 04 March 1987 Outstanding

N/A

Legal charge 04 March 1987 Fully Satisfied

N/A

Memorandum of deposit 22 September 1981 Fully Satisfied

N/A

Legal charge 07 October 1976 Fully Satisfied

N/A

Legal charge 20 September 1976 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.