BUCKINGHAM ESTATE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 4SS

Company number 03002318
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address 109 GLOUCESTER ROAD, LONDON, SW7 4SS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 August 2016 with updates; Registration of charge 030023180025, created on 24 June 2016. The most likely internet sites of BUCKINGHAM ESTATE LIMITED are www.buckinghamestate.co.uk, and www.buckingham-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Buckingham Estate Limited is a Private Limited Company. The company registration number is 03002318. Buckingham Estate Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Buckingham Estate Limited is 109 Gloucester Road London Sw7 4ss. . MAZIN, Ely is a Secretary of the company. HERMAN, Melinda Reta is a Director of the company. Secretary COHEN, Belinda has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director CLASSIC COMPANY NAMES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MAZIN, Ely
Appointed Date: 30 September 2009

Director
HERMAN, Melinda Reta
Appointed Date: 16 December 1994
64 years old

Resigned Directors

Secretary
COHEN, Belinda
Resigned: 30 September 2009
Appointed Date: 16 December 1994

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Nominee Director
CLASSIC COMPANY NAMES LIMITED
Resigned: 16 December 1994
Appointed Date: 16 December 1994

Persons With Significant Control

Mrs Melinda Imzayin
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – 75% or more

BUCKINGHAM ESTATE LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
30 Jun 2016
Registration of charge 030023180025, created on 24 June 2016
30 Jun 2016
Registration of charge 030023180024, created on 24 June 2016
27 Jun 2016
Registration of charge 030023180023, created on 24 June 2016
...
... and 93 more events
12 Jan 1995
Registered office changed on 12/01/95 from: classic company names rivington house 82 great eastern street london EC2A 3JL

12 Jan 1995
Registered office changed on 12/01/95 from: classic company names, rivington house, 82 great eastern street, london EC2A 3JL

12 Jan 1995
New secretary appointed;director resigned
12 Jan 1995
Secretary resigned;new director appointed

16 Dec 1994
Incorporation

BUCKINGHAM ESTATE LIMITED Charges

24 June 2016
Charge code 0300 2318 0025
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: A legal debenture over all the borrower's undertaking…
24 June 2016
Charge code 0300 2318 0024
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: A debenture over all the borrower's undertaking property…
24 June 2016
Charge code 0300 2318 0023
Delivered: 27 June 2016
Status: Outstanding
Persons entitled: Principality Building Society
Description: All the freehold land and buildings known as 41 and 43…
13 November 2012
Standard security executed on 11 november 2012
Delivered: 17 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the subjects known as and forming 121, 123…
1 November 2012
Mortgage deed
Delivered: 7 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 15-19 bebington road, higher beddington…
1 November 2012
Mortgage deed
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 18 king street whitehaven t/no CU203096…
1 November 2012
Mortgage deed
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 90/90A church walk burgess hill t/no…
1 November 2012
Mortgage deed
Delivered: 5 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 41 & 43 wentworth street london t/no's…
5 September 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 November 2011
Deposit agreement to secure own liabilities
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
28 March 2006
Legal charge
Delivered: 29 March 2006
Status: Satisfied on 10 November 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H land k/a 6 south entrance saxmundham t/n SK209452.
22 February 2006
Standard security presented for registration in scotland on 1 march 2006 and
Delivered: 8 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: The property known as 119 high street dumbarton t/n DM40937.
21 February 2006
Legal charge
Delivered: 22 February 2006
Status: Satisfied on 6 November 2012
Persons entitled: Anglo Irish Property Lending Limited
Description: F/H property k/a 41 wentworth street, london t/no…
19 November 2004
Standard security which was presented or registration n scotland on 1 december 2004 and
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Property Lending Limited
Description: 12,123 and 125 high street,dumbarton; t/no dmb 65710.
15 November 2004
Legal charge
Delivered: 16 November 2004
Status: Satisfied on 6 November 2012
Persons entitled: Israel Discount Bank Limited
Description: F/H property k/a 18 king street whitehaven cumbria by way…
11 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 6 November 2012
Persons entitled: Israel Discount Bank Limited
Description: 15,15A,17 and 19 bebington rd,bebington; t/no MS23222; all…
28 July 2004
Legal charge
Delivered: 5 August 2004
Status: Satisfied on 8 November 2012
Persons entitled: Israel Discount Bank Limited
Description: Flat 31, 125 park road, london.
4 May 2004
Legal charge
Delivered: 6 May 2004
Status: Satisfied on 6 November 2012
Persons entitled: Israel Discount Bank Limited
Description: The property known as 90/90A church walk burgess hill west…
19 March 2004
Legal charge
Delivered: 24 March 2004
Status: Satisfied on 8 November 2012
Persons entitled: Israel Discount Bank Limited
Description: By way of first legal mortgage the property known as 39/41…
20 July 2000
Legal charge
Delivered: 25 July 2000
Status: Satisfied on 29 April 2004
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H property k/a 196 shoreditch high street shoreditch…
10 July 2000
Legal mortgage
Delivered: 14 July 2000
Status: Satisfied on 14 March 2006
Persons entitled: Israel Discount Bank Limited
Description: Property k/a 41 & 43 wentworth street london t/nos…
10 July 2000
Debenture
Delivered: 14 July 2000
Status: Satisfied on 8 November 2012
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
7 August 1996
Legal charge
Delivered: 13 August 1996
Status: Satisfied on 6 October 2000
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a 196 shoreditch high street london E1…
6 August 1996
Legal charge
Delivered: 16 August 1996
Status: Satisfied on 6 October 2000
Persons entitled: Sfm Finance Limited
Description: F/H land and buildings erected thereon k/a 41 and 43…
29 June 1995
Debenture
Delivered: 5 July 1995
Status: Satisfied on 15 August 1996
Persons entitled: Sfm Finance Limited
Description: F/Hold land/blds known as 41 wentworth st,london borough of…