BUCKBOD INVESTMENTS LIMITED
WARWICK

Hellopages » Warwickshire » Warwick » CV34 6LW

Company number 01362589
Status Active
Incorporation Date 12 April 1978
Company Type Private Limited Company
Address 1 PEGASUS HOUSE PEGASUS COURT, TACHBROOK PARK, WARWICK, WARWICSHIRE, ENGLAND, CV34 6LW
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 sixty-six events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwicshire CV34 6LW on 20 October 2016. The most likely internet sites of BUCKBOD INVESTMENTS LIMITED are www.buckbodinvestments.co.uk, and www.buckbod-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. The distance to to Warwick Parkway Rail Station is 2.6 miles; to Tile Hill Rail Station is 8.5 miles; to Coventry Rail Station is 8.8 miles; to Berkswell Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Buckbod Investments Limited is a Private Limited Company. The company registration number is 01362589. Buckbod Investments Limited has been working since 12 April 1978. The present status of the company is Active. The registered address of Buckbod Investments Limited is 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwicshire England Cv34 6lw. The company`s financial liabilities are £2.38k. It is £0k against last year. The cash in hand is £0.14k. It is £0k against last year. And the total assets are £110.26k, which is £0k against last year. KHALASTCHI, Maurice Menashi is a Secretary of the company. KHALASTCHI, Maurice Menashi is a Director of the company. KHALASTCHI, Victoria Salman is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


buckbod investments Key Finiance

LIABILITIES £2.38k
CASH £0.14k
TOTAL ASSETS £110.26k
All Financial Figures

Current Directors


Director

Director

Persons With Significant Control

Mr Maurice Menashi Khalastchi
Notified on: 31 December 2016
95 years old
Nature of control: Ownership of shares – 75% or more

BUCKBOD INVESTMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Oct 2016
Registered office address changed from 29 Waterloo Place Leamington Spa Warwickshire CV32 5LA to 1 Pegasus House Pegasus Court Tachbrook Park Warwick Warwicshire CV34 6LW on 20 October 2016
24 Mar 2016
Total exemption small company accounts made up to 30 June 2015
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 200

...
... and 56 more events
10 Feb 1988
Accounts made up to 30 June 1987

10 Feb 1988
Return made up to 31/12/87; full list of members

15 Jul 1987
Particulars of mortgage/charge

12 Mar 1987
Return made up to 31/12/86; full list of members

27 Dec 1986
Accounts made up to 30 June 1986

BUCKBOD INVESTMENTS LIMITED Charges

7 October 1988
Legal charge
Delivered: 28 October 1988
Status: Outstanding
Persons entitled: Allied Arab Bank Limited
Description: F/H 40 moore park road london SW6.
6 July 1987
Legal charge
Delivered: 15 July 1987
Status: Outstanding
Persons entitled: Allied Arab Bank
Description: L/H property k/a 2ND & 3RD floors, 56B warrington crescent…
21 April 1986
Legal mortgage
Delivered: 28 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 58 queens gardens W2 l/b city of westminster title no…
15 April 1985
Legal mortgage
Delivered: 1 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 50 sinclair road, london W14 title no 424672 and the…
5 December 1984
Legal mortgage
Delivered: 19 December 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 24 stonar road london W14 title no ln 241384 and/or the…
2 December 1983
Legal mortgage
Delivered: 15 December 1983
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 41 lonsdale road richmond on thames, london SW13 title no…
25 April 1978
Legal charge
Delivered: 25 April 1978
Status: Outstanding
Persons entitled: Banque Du Rhone Et De La Tamise
Description: 54, elsham road, kensington title no ln 148085.