BUCKINGHAM LODGE 2004 LTD
LONDON

Hellopages » Greater London » Barnet » N12 0EH
Company number 05269635
Status Active
Incorporation Date 26 October 2004
Company Type Private Limited Company
Address APEX HOUSE, GRAND ARCADE TALLY HO CORNER, LONDON, N12 0EH
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 24 June 2016; Annual return made up to 26 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 26 . The most likely internet sites of BUCKINGHAM LODGE 2004 LTD are www.buckinghamlodge2004.co.uk, and www.buckingham-lodge-2004.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Buckingham Lodge 2004 Ltd is a Private Limited Company. The company registration number is 05269635. Buckingham Lodge 2004 Ltd has been working since 26 October 2004. The present status of the company is Active. The registered address of Buckingham Lodge 2004 Ltd is Apex House Grand Arcade Tally Ho Corner London N12 0eh. . WINNINGTON, Joe is a Secretary of the company. NEOCLEOUS, Loukas is a Director of the company. OLSEN, Erik is a Director of the company. TAYLOR, Gillian Louise is a Director of the company. Secretary STL SECRETARIES LTD has been resigned. Director FREW, Karl Bernard Dennis has been resigned. Director KIRBY, Maria has been resigned. Director MASON, Philip Roy has been resigned. Director STL DIRECTORS LTD has been resigned. Director VASS, Thomas Philip has been resigned. Director WEBSTER, William Daniel has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
WINNINGTON, Joe
Appointed Date: 26 October 2004

Director
NEOCLEOUS, Loukas
Appointed Date: 01 March 2006
56 years old

Director
OLSEN, Erik
Appointed Date: 20 September 2014
54 years old

Director
TAYLOR, Gillian Louise
Appointed Date: 26 October 2004
64 years old

Resigned Directors

Secretary
STL SECRETARIES LTD
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Director
FREW, Karl Bernard Dennis
Resigned: 31 December 2006
Appointed Date: 26 October 2004
52 years old

Director
KIRBY, Maria
Resigned: 17 September 2014
Appointed Date: 17 September 2011
62 years old

Director
MASON, Philip Roy
Resigned: 01 March 2006
Appointed Date: 26 October 2004
79 years old

Director
STL DIRECTORS LTD
Resigned: 26 October 2004
Appointed Date: 26 October 2004

Director
VASS, Thomas Philip
Resigned: 31 October 2013
Appointed Date: 11 March 2013
42 years old

Director
WEBSTER, William Daniel
Resigned: 03 March 2009
Appointed Date: 01 January 2007
46 years old

BUCKINGHAM LODGE 2004 LTD Events

03 Nov 2016
Confirmation statement made on 26 October 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 24 June 2016
03 Nov 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 26

28 Oct 2015
Total exemption small company accounts made up to 24 June 2015
02 Dec 2014
Appointment of Mr Erik Olsen as a director on 20 September 2014
...
... and 43 more events
24 Nov 2004
New director appointed
24 Nov 2004
New director appointed
24 Nov 2004
Secretary resigned
24 Nov 2004
Director resigned
26 Oct 2004
Incorporation