GEORGE BUCKLAND LIMITED
LONDON WORD RECRUITMENT LIMITED

Hellopages » Greater London » Enfield » N14 6JS

Company number 07263775
Status Active
Incorporation Date 25 May 2010
Company Type Private Limited Company
Address 1 OLD COURT MEWS, 311 CHASE ROAD, CHASE ROAD, LONDON, ENGLAND, N14 6JS
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption full accounts made up to 30 April 2016; Previous accounting period shortened from 31 May 2016 to 30 April 2016. The most likely internet sites of GEORGE BUCKLAND LIMITED are www.georgebuckland.co.uk, and www.george-buckland.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. George Buckland Limited is a Private Limited Company. The company registration number is 07263775. George Buckland Limited has been working since 25 May 2010. The present status of the company is Active. The registered address of George Buckland Limited is 1 Old Court Mews 311 Chase Road Chase Road London England N14 6js. . BUCKLAND, George Charles is a Director of the company. Director BILLINGS, Vincent has been resigned. Director LEE-ROBERTS, Christopher has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Director
BUCKLAND, George Charles
Appointed Date: 25 May 2010
55 years old

Resigned Directors

Director
BILLINGS, Vincent
Resigned: 25 May 2010
Appointed Date: 25 May 2010
44 years old

Director
LEE-ROBERTS, Christopher
Resigned: 14 October 2011
Appointed Date: 25 May 2010
52 years old

Persons With Significant Control

Mr George Charles Buckland
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

GEORGE BUCKLAND LIMITED Events

15 Mar 2017
Confirmation statement made on 14 March 2017 with updates
30 Jan 2017
Total exemption full accounts made up to 30 April 2016
05 Sep 2016
Previous accounting period shortened from 31 May 2016 to 30 April 2016
08 Jul 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 2

03 May 2016
Registered office address changed from 3 Tolpuddle Street London N1 0XT to 1 Old Court Mews, 311 Chase Road Chase Road London N14 6JS on 3 May 2016
...
... and 16 more events
07 Jun 2010
Appointment of George Charles Buckland as a director
07 Jun 2010
Appointment of Christopher Lee-Roberts as a director
07 Jun 2010
Registered office address changed from Providence House Providence Place Islington London N1 0NT on 7 June 2010
07 Jun 2010
Termination of appointment of Vincent Billings as a director
25 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

GEORGE BUCKLAND LIMITED Charges

27 September 2011
All assets debenture (including qualifying floating charge)
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: Calverton Factors LTD
Description: By way of fixed charge, all fixed assets, all specific book…
25 June 2010
All assets debenture
Delivered: 29 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…