BUCKINGHAM ROAD LLP

Hellopages » Greater London » Islington » EC1R 1UQ

Company number OC316321
Status Active
Incorporation Date 22 November 2005
Company Type Limited Liability Partnership
Address 4 AMWELL STREET, LONDON, EC1R 1UQ
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 November 2015. The most likely internet sites of BUCKINGHAM ROAD LLP are www.buckinghamroad.co.uk, and www.buckingham-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 7.3 miles; to Beckenham Hill Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckingham Road Llp is a Limited Liability Partnership. The company registration number is OC316321. Buckingham Road Llp has been working since 22 November 2005. The present status of the company is Active. The registered address of Buckingham Road Llp is 4 Amwell Street London Ec1r 1uq. . KILIKITA, Russell George is a LLP Designated Member of the company. DOME DEVELOPMENTS (HIGHBURY) LIMITED is a LLP Designated Member of the company. LLP Designated Member MONTANARO, Frank Carlos has been resigned. LLP Designated Member QA NOMINEES LIMITED has been resigned. LLP Designated Member QA REGISTRARS LIMITED has been resigned.


Current Directors

LLP Designated Member
KILIKITA, Russell George
Appointed Date: 22 November 2005
65 years old

LLP Designated Member
DOME DEVELOPMENTS (HIGHBURY) LIMITED
Appointed Date: 22 November 2005

Resigned Directors

LLP Designated Member
MONTANARO, Frank Carlos
Resigned: 03 August 2015
Appointed Date: 22 November 2005
62 years old

LLP Designated Member
QA NOMINEES LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

LLP Designated Member
QA REGISTRARS LIMITED
Resigned: 22 November 2005
Appointed Date: 22 November 2005

Persons With Significant Control

Dome Developments (Highbury) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

Mr Russell George Kilikita
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

BUCKINGHAM ROAD LLP Events

30 Nov 2016
Confirmation statement made on 22 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 22 November 2015
04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
19 Aug 2015
Termination of appointment of Frank Carlos Montanaro as a member on 3 August 2015
...
... and 48 more events
17 Dec 2005
Particulars of mortgage/charge
07 Dec 2005
Registered office changed on 07/12/05 from: the studio st nicholas close elstree hertfordshire WD6 3EW
07 Dec 2005
Member resigned
07 Dec 2005
Member resigned
22 Nov 2005
Incorporation

BUCKINGHAM ROAD LLP Charges

31 May 2013
Charge code OC31 6321 0008
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 7,8,9,10,11,12,13,16,17 and 18 block a ovanna mews…
31 May 2013
Charge code OC31 6321 0007
Delivered: 13 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 7, 8, 9, 10, 11, 12, 13, 16, 17 and 18, block a…
19 June 2009
Legal mortgage
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at units 14 + 15 block a ovanna mews 19A…
19 June 2009
Legal mortgage
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 142 de beauveir road hackney london and each…
18 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab
Description: Block a 142 de beauvoir road london.
18 July 2008
Legal mortgage
Delivered: 30 July 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Units 14 and 15 block a ovanna mews, 19A buckingham road…
28 November 2006
Debenture
Delivered: 1 December 2006
Status: Satisfied on 24 September 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2005
Legal charge
Delivered: 17 December 2005
Status: Satisfied on 17 July 2013
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19A buckingham road london & l/h property…