BUCKLAND INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Haringey » N8 0DY

Company number 04781675
Status Active
Incorporation Date 30 May 2003
Company Type Private Limited Company
Address 101 TURNPIKE LANE, LONDON, N8 0DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-10 GBP 2,000 ; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of BUCKLAND INVESTMENTS LIMITED are www.bucklandinvestments.co.uk, and www.buckland-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Brondesbury Park Rail Station is 5.5 miles; to Battersea Park Rail Station is 7.9 miles; to Barnes Bridge Rail Station is 10.2 miles; to Balham Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckland Investments Limited is a Private Limited Company. The company registration number is 04781675. Buckland Investments Limited has been working since 30 May 2003. The present status of the company is Active. The registered address of Buckland Investments Limited is 101 Turnpike Lane London N8 0dy. . HUQ, Muhammad Enamul is a Secretary of the company. HUQ, Kazi Kulsum is a Director of the company. HUQ, Muhammad Enamul is a Director of the company. Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HUQ, Muhammad Enamul
Appointed Date: 16 June 2003

Director
HUQ, Kazi Kulsum
Appointed Date: 16 June 2003
72 years old

Director
HUQ, Muhammad Enamul
Appointed Date: 23 June 2015
74 years old

Resigned Directors

Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 16 June 2003
Appointed Date: 30 May 2003

Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 16 June 2003
Appointed Date: 30 May 2003
32 years old

BUCKLAND INVESTMENTS LIMITED Events

02 Mar 2017
Total exemption full accounts made up to 31 May 2016
10 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2,000

11 Apr 2016
Total exemption full accounts made up to 31 May 2015
25 Jun 2015
Secretary's details changed for Mr Muhammad Enamul Huq on 23 June 2015
24 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2,000

...
... and 34 more events
26 Jun 2003
Registered office changed on 26/06/03 from: 101A turnpike lane london N8 0DY
21 Jun 2003
Secretary resigned
21 Jun 2003
Director resigned
21 Jun 2003
Registered office changed on 21/06/03 from: 53 rodney street liverpool merseyside L1 9ER
30 May 2003
Incorporation

BUCKLAND INVESTMENTS LIMITED Charges

19 March 2014
Charge code 0478 1675 0006
Delivered: 20 March 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Leasehold property known as first floor, 60 lascotts road…
4 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 July 2011
Mortgage
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 615 greens lane london.
15 October 2004
Legal charge
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 68 park west,edgware road,london. By way of fixed charge…
23 April 2004
Legal charge
Delivered: 27 April 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that piece or parcel of land of f/h situate and k/a 111…
24 September 2003
Legal charge
Delivered: 27 September 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The l/h property situate and k/a 12 bunning house parkhurst…