FIRST BUCKINGHAM INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » NW10 6RF

Company number 06052389
Status Active
Incorporation Date 15 January 2007
Company Type Private Limited Company
Address SUITE 303, CUMBERLAND HOUSE, 80 SCRUBS LANE, LONDON, NW10 6RF
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Current accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 5 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of FIRST BUCKINGHAM INVESTMENTS LIMITED are www.firstbuckinghaminvestments.co.uk, and www.first-buckingham-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Barnes Bridge Rail Station is 4 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.2 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Buckingham Investments Limited is a Private Limited Company. The company registration number is 06052389. First Buckingham Investments Limited has been working since 15 January 2007. The present status of the company is Active. The registered address of First Buckingham Investments Limited is Suite 303 Cumberland House 80 Scrubs Lane London Nw10 6rf. The company`s financial liabilities are £42.74k. It is £-0.21k against last year. The cash in hand is £43.54k. It is £28.88k against last year. And the total assets are £43.54k, which is £-7.85k against last year. MANJI, Malik is a Secretary of the company. ALVI, Javaid Akhtar is a Director of the company. Director VELMI, Kaiser has been resigned. The company operates in "Buying and selling of own real estate".


first buckingham investments Key Finiance

LIABILITIES £42.74k
-1%
CASH £43.54k
+196%
TOTAL ASSETS £43.54k
-16%
All Financial Figures

Current Directors

Secretary
MANJI, Malik
Appointed Date: 15 January 2007

Director
ALVI, Javaid Akhtar
Appointed Date: 05 February 2007
67 years old

Resigned Directors

Director
VELMI, Kaiser
Resigned: 05 February 2007
Appointed Date: 15 January 2007
62 years old

FIRST BUCKINGHAM INVESTMENTS LIMITED Events

11 Nov 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
13 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5

16 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Jun 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 5

25 Jun 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 31 more events
13 Mar 2007
Particulars of mortgage/charge
13 Mar 2007
Secretary's particulars changed
28 Feb 2007
Director resigned
19 Feb 2007
New director appointed
15 Jan 2007
Incorporation

FIRST BUCKINGHAM INVESTMENTS LIMITED Charges

16 May 2008
Legal charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: F/H 37 portnall road paddington maida vale london.
28 November 2007
Legal charge
Delivered: 30 November 2007
Status: Satisfied on 30 July 2008
Persons entitled: Habibsons Bank Limited
Description: F/H 10 stuart road thornton heath croydon surrey.
10 May 2007
Legal charge
Delivered: 15 May 2007
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: L/H flat b 32 dartmouth park hill london.
16 April 2007
Legal charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Habibsons Bank Limited
Description: Flat 3 ravensbourne lodge, 4 highland road, kent, the…
16 April 2007
Legal charge
Delivered: 2 May 2007
Status: Satisfied on 11 February 2008
Persons entitled: Habibsons Bank Limited
Description: 7 monteray studios, 239 kilburn lane by way of fixed charge…
8 March 2007
Legal charge
Delivered: 13 March 2007
Status: Satisfied on 27 September 2007
Persons entitled: National Westminster Bank PLC
Description: The property k/a 29 bark burr road, chafford hundred…