Active
Company Information for M. BUCKNELL (NEW CROSS) LIMITED
73 Florence Road, London, SE14 6QL,
|
Company Registration Number
09261788
Private Limited Company
Active |
Company Name | |
---|---|
M. BUCKNELL (NEW CROSS) LIMITED | |
Legal Registered Office | |
73 Florence Road London SE14 6QL Other companies in HA4 | |
Company Number | 09261788 | |
---|---|---|
Company ID Number | 09261788 | |
Date formed | 2014-10-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2021-10-31 | |
Account next due | 2023-07-31 | |
Latest return | 2023-07-20 | |
Return next due | 2024-08-03 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-09 14:15:41 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY BUCKNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WENDY ANN BLAKLEY |
Director | ||
QUORUM NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
REGISTERED OFFICE CHANGED ON 25/09/23 FROM 230 Compass House Smugglers Way Riverside West London SW18 1DQ England | ||
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/21 FROM Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AAMD | Amended account full exemption | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092617880003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092617880002 | |
AP01 | DIRECTOR APPOINTED MR HARRY BUCKNELL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092617880001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Michael Anthony Bucknell on 2016-09-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Anthony Bucknell on 2015-11-15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/10/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 30/10/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR QUORUM NOMINEES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WENDY BLAKLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANTHONY BUCKNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/14 FROM 67 High Street Chobham Surrey GU24 8AF United Kingdom | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 M. BUCKNELL (NEW CROSS) LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as M. BUCKNELL (NEW CROSS) 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. |