BUCKS HOUSE LIMITED
POPES DRIVE

Hellopages » Greater London » Barnet » N3 1QF

Company number 02646044
Status Active
Incorporation Date 16 September 1991
Company Type Private Limited Company
Address F.M.C.B., HATHAWAY HOUSE,, POPES DRIVE, FINCHLEY, N3 1QF
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 16 September 2015 with full list of shareholders Statement of capital on 2015-10-19 GBP 100 . The most likely internet sites of BUCKS HOUSE LIMITED are www.buckshouse.co.uk, and www.bucks-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. The distance to to Barbican Rail Station is 7.1 miles; to Battersea Park Rail Station is 8.9 miles; to Brentford Rail Station is 9.4 miles; to Barnes Bridge Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bucks House Limited is a Private Limited Company. The company registration number is 02646044. Bucks House Limited has been working since 16 September 1991. The present status of the company is Active. The registered address of Bucks House Limited is F M C B Hathaway House Popes Drive Finchley N3 1qf. The company`s financial liabilities are £18.5k. It is £-11.64k against last year. The cash in hand is £0.24k. It is £0.24k against last year. And the total assets are £27.31k, which is £-0.3k against last year. BLAKE, Julie Anne is a Secretary of the company. BLAKE, Julie Anne is a Director of the company. SMITH, Susan Anne is a Director of the company. Nominee Secretary ELK COMPANY SECRETARIES LIMITED has been resigned. Director BLAKE, Philip Leonard has been resigned. Nominee Director ELK (NOMINEES) LIMITED has been resigned. Director POUND, Anthony Leslie has been resigned. The company operates in "Other retail sale in non-specialised stores".


bucks house Key Finiance

LIABILITIES £18.5k
-39%
CASH £0.24k
TOTAL ASSETS £27.31k
-2%
All Financial Figures

Current Directors

Secretary
BLAKE, Julie Anne
Appointed Date: 16 September 1991

Director
BLAKE, Julie Anne
Appointed Date: 16 September 1991
67 years old

Director
SMITH, Susan Anne
Appointed Date: 16 September 1991
67 years old

Resigned Directors

Nominee Secretary
ELK COMPANY SECRETARIES LIMITED
Resigned: 20 September 1991
Appointed Date: 16 September 1991

Director
BLAKE, Philip Leonard
Resigned: 08 November 2001
Appointed Date: 16 September 1991
77 years old

Nominee Director
ELK (NOMINEES) LIMITED
Resigned: 16 September 1991
Appointed Date: 16 September 1991

Director
POUND, Anthony Leslie
Resigned: 08 November 2001
Appointed Date: 16 September 1991
73 years old

Persons With Significant Control

Mrs Julie Anne Blake
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Susan Anne Smith
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BUCKS HOUSE LIMITED Events

24 Oct 2016
Confirmation statement made on 16 September 2016 with updates
15 Apr 2016
Total exemption small company accounts made up to 31 July 2015
19 Oct 2015
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Nov 2014
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100

...
... and 56 more events
01 Oct 1991
Director resigned;new director appointed

01 Oct 1991
Director resigned;new director appointed

01 Oct 1991
Director resigned;new director appointed

01 Oct 1991
Director resigned;new director appointed

16 Sep 1991
Incorporation

BUCKS HOUSE LIMITED Charges

5 June 2008
Legal mortgage
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Philip Leonard Blake
Description: Bucks house high street chalfont st giles.
20 April 1995
Charge by way of legal mortgage
Delivered: 25 April 1995
Status: Outstanding
Persons entitled: P L Blake Limited
Description: Bucks house, high street, chalfont st giles t/n-BM164848.
24 August 1992
Fixed and floating charge
Delivered: 9 September 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over goodwill bookdebts and…