BUCKINGHAM PROPERTIES TRADING LTD
LONDON

Hellopages » Greater London » Barnet » N20 8EA

Company number 03416431
Status Active
Incorporation Date 7 August 1997
Company Type Private Limited Company
Address 8 SOUTHWAY, LONDON, N20 8EA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 31 July 2016 with updates; Memorandum and Articles of Association. The most likely internet sites of BUCKINGHAM PROPERTIES TRADING LTD are www.buckinghampropertiestrading.co.uk, and www.buckingham-properties-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. Buckingham Properties Trading Ltd is a Private Limited Company. The company registration number is 03416431. Buckingham Properties Trading Ltd has been working since 07 August 1997. The present status of the company is Active. The registered address of Buckingham Properties Trading Ltd is 8 Southway London N20 8ea. . GOTTLIEB, Julie Philippa is a Secretary of the company. GOTTLIEB, Julie Philippa is a Director of the company. SHAFRAN, Christina Margaret is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CRUICKSHANK, Astrid Deborah has been resigned. Director GOTTLIEB, Julius has been resigned. Director SHAFRAN, Michael Alan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GOTTLIEB, Julie Philippa
Appointed Date: 01 September 1997

Director
GOTTLIEB, Julie Philippa
Appointed Date: 01 September 1997
59 years old

Director
SHAFRAN, Christina Margaret
Appointed Date: 28 September 2015
82 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Director
CRUICKSHANK, Astrid Deborah
Resigned: 08 April 2002
Appointed Date: 15 September 1997
56 years old

Director
GOTTLIEB, Julius
Resigned: 15 April 2016
Appointed Date: 01 September 1997
57 years old

Director
SHAFRAN, Michael Alan
Resigned: 30 October 2014
Appointed Date: 01 September 1997
90 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 August 1997
Appointed Date: 07 August 1997

Persons With Significant Control

Mrs Christina Margaret Shafran
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BUCKINGHAM PROPERTIES TRADING LTD Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
22 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 May 2016
Memorandum and Articles of Association
16 May 2016
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

26 Apr 2016
Termination of appointment of Julius Gottlieb as a director on 15 April 2016
...
... and 82 more events
08 Sep 1997
New director appointed
08 Sep 1997
New secretary appointed;new director appointed
15 Aug 1997
Director resigned
15 Aug 1997
Secretary resigned
07 Aug 1997
Incorporation

BUCKINGHAM PROPERTIES TRADING LTD Charges

17 April 2000
Deed of assignment
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: Assigned by way of charge all the rights titles benefits…
17 April 2000
Supplemental deed
Delivered: 4 May 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: 88,90 and 92 high street newcastle under lyme SF324995…
7 April 2000
Supplemental deed
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: L/H property k/a unit C1 willowbridge way whitwood common…
7 April 2000
Deed of assignment
Delivered: 20 April 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interests of the company…
10 September 1999
Deed of assignment
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rigths titles benefits and interests and whether…
10 September 1999
Deed of supplemental charge
Delivered: 15 September 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: Property k/a f/h land k/a 14 park row leeds t/no WYK160412…
27 August 1998
Deed of supplemental charge
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: F/H land k/a 16/20 fore street hexham in the tynedale…
27 August 1998
Assignment by way of charge
Delivered: 3 September 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights titles benefits and interest and whether…
12 June 1998
Deed of legal charge
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All that f/h property k/a 26 aughton street ormskirk…
12 June 1998
Assignment by way of charge
Delivered: 13 June 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgages (General) Limited
Description: All the rights,titles,benefits and interests and whether…