Active - Proposal to Strike off
Company Information for 22 BUCKINGHAM GATE LIMITED
67 GROSVENOR STREET, LONDON, W1K 3JN,
|
Company Registration Number
08522708
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
22 BUCKINGHAM GATE LIMITED | |
Legal Registered Office | |
67 GROSVENOR STREET LONDON W1K 3JN Other companies in SW1X | |
Company Number | 08522708 | |
---|---|---|
Company ID Number | 08522708 | |
Date formed | 2013-05-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 13:14:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
22 BUCKINGHAM GATE MANAGEMENT COMPANY LIMITED | 79 NEW CAVENDISH STREET FITZROVIA LONDON W1W 6XB | Active | Company formed on the 2017-02-07 |
Officer | Role | Date Appointed |
---|---|---|
KIMBERLEY HERSOV |
||
CHARLES PETER MURRAY DYKES |
||
PIERS CHARLES KIRSHAW ROOKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TAMAR BUSINESS SERVICES LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EAGLE LANE FOUR LIMITED | Director | 2015-05-15 | CURRENT | 2015-05-15 | Active | |
EAGLE LANE THREE LIMITED | Director | 2015-04-13 | CURRENT | 2015-04-13 | Active | |
226 - 228 THE STRAND LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
EAGLE LANE TWO LIMITED | Director | 2014-03-27 | CURRENT | 2014-03-27 | Active - Proposal to Strike off | |
EAGLE LANE LIMITED | Director | 2011-04-20 | CURRENT | 2011-04-20 | Active | |
SEASTAR DEVELOPMENTS LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
WEST WICKLOW PROPERTY FOUR LIMITED | Director | 2018-06-07 | CURRENT | 2018-06-07 | Active | |
CASTLECAP FACILITIES MANAGEMENT LIMITED | Director | 2018-04-19 | CURRENT | 2018-04-19 | Active | |
DACRS PROPERTY LIMITED | Director | 2017-02-24 | CURRENT | 2012-06-12 | Active | |
DACRS PROPERTY CONSULTANCY LIMITED | Director | 2017-02-24 | CURRENT | 2013-10-07 | Active | |
DACRS PROPERTY STRAND LIMITED | Director | 2017-02-24 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
226 (RESIDENTIAL) LIMITED | Director | 2017-02-10 | CURRENT | 2017-02-10 | Active | |
227 THE STRAND LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
WEST WICKLOW RESIDENTIAL ONE LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
WEST WICKLOW RESIDENTIAL THREE LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
WEST WICKLOW PROPERTY TWO LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
WEST WICKLOW PROPERTY THREE LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
HENRY COOKSON PROPERTY INVESTMENTS LTD | Director | 2016-03-03 | CURRENT | 2016-03-03 | Active | |
HENRY COOKSON ADVENTURES LIMITED | Director | 2016-03-02 | CURRENT | 2009-11-03 | Active | |
CASTLECAP INVESTMENTS (WWP) LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
WEST WICKLOW PROPERTY ONE LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
WEST WICKLOW PROPERTY LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CASTLECAP DEVELOPMENTS STRAND LTD | Director | 2015-06-08 | CURRENT | 2015-06-08 | Active - Proposal to Strike off | |
226 - 228 THE STRAND LTD | Director | 2015-04-09 | CURRENT | 2015-04-09 | Active | |
226-228 STRAND LTD | Director | 2015-03-24 | CURRENT | 2015-03-24 | Dissolved 2017-05-09 | |
CASTLECAP INVESTMENTS FIVE LIMITED | Director | 2014-12-10 | CURRENT | 2014-12-10 | Active | |
CASTLECAP INVESTMENTS MANAGEMENT LIMITED | Director | 2014-07-11 | CURRENT | 2014-07-11 | Active | |
CASTLECAP INVESTMENTS FOUR LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
ECW GROUP LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2017-08-15 | |
CASTLECAP INVESTMENTS ONE LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
CASTLECAP RESIDENTIAL ONE LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
CASTLECAP DEVELOPMENTS LIMITED | Director | 2012-08-29 | CURRENT | 2009-08-13 | Active | |
353 THE STRAND LIMITED | Director | 2012-03-23 | CURRENT | 2012-03-23 | Dissolved 2017-11-21 | |
CASTLECAP INVESTMENTS LIMITED | Director | 2011-06-15 | CURRENT | 2011-06-14 | Active | |
SEASTAR DEVELOPMENTS LIMITED | Director | 2010-09-30 | CURRENT | 2010-09-30 | Active | |
NEWBRIDGE CAPITAL MANAGEMENT LIMITED | Director | 2006-06-19 | CURRENT | 2006-02-20 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/19 FROM 1 & 2 the Barn, Oldwick West Stoke Road West Lavant Chichester West Sussex PO18 9AA | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085227080003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085227080002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085227080001 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Piers Charles Kirshaw Rooke on 2017-05-11 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085227080003 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Piers Charles Kirshaw Rooke on 2016-10-06 | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS CHARLES KIRSHAW ROOKE / 18/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES PETER MURRAY DYKES / 18/08/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/15 FROM 4Th Floor 33 Lowndes Street London SW1X 9HX | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TAMAR BUSINESS SERVICES LTD | |
AP03 | Appointment of Kimberley Hersov as company secretary | |
SH02 | Sub-division of shares on 2013-07-25 | |
RES13 | SUB DIV 1 ORD SHARE £1 INTO 10 ORD SHARES 10P EACH 25/07/2013 | |
RES01 | ADOPT ARTICLES 25/07/2013 | |
SH10 | Particulars of variation of rights attached to shares | |
SH08 | Change of share class name or designation | |
SH01 | 25/07/13 STATEMENT OF CAPITAL GBP 1000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085227080001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085227080002 | |
AP01 | DIRECTOR APPOINTED CHARLES PETER MURRAY DYKES | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | CLOSE BROTHERS LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 22 BUCKINGHAM GATE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as 22 BUCKINGHAM GATE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |