BUCKLEY'S (ESTATE AGENTS) LIMITED
LONDON TWB VENTURES LIMITED

Hellopages » Greater London » Westminster » W1G 0JD

Company number 05014742
Status Active
Incorporation Date 14 January 2004
Company Type Private Limited Company
Address 33 MARGARET STREET, LONDON, W1G 0JD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Timothy William Buckley as a director on 5 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of BUCKLEY'S (ESTATE AGENTS) LIMITED are www.buckleysestateagents.co.uk, and www.buckley-s-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Buckley S Estate Agents Limited is a Private Limited Company. The company registration number is 05014742. Buckley S Estate Agents Limited has been working since 14 January 2004. The present status of the company is Active. The registered address of Buckley S Estate Agents Limited is 33 Margaret Street London W1g 0jd. . COX, Christine Lynn is a Secretary of the company. TUCKER, Andrew is a Director of the company. Secretary BUCKLEY, Annabel Victoria Elizabeth has been resigned. Secretary EAST, Michaela Frances has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BUCKLEY, Peter Jonathan has been resigned. Director BUCKLEY, Timothy William has been resigned. Director COLLINS, Allan has been resigned. Director HENDERSON, Gavin Ian Laidlaw has been resigned. Director STEWART, Ian Esplin has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
COX, Christine Lynn
Appointed Date: 12 September 2012

Director
TUCKER, Andrew
Appointed Date: 31 May 2012
59 years old

Resigned Directors

Secretary
BUCKLEY, Annabel Victoria Elizabeth
Resigned: 01 August 2006
Appointed Date: 14 January 2004

Secretary
EAST, Michaela Frances
Resigned: 12 September 2012
Appointed Date: 01 August 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 January 2004
Appointed Date: 14 January 2004

Director
BUCKLEY, Peter Jonathan
Resigned: 01 August 2006
Appointed Date: 10 December 2004
64 years old

Director
BUCKLEY, Timothy William
Resigned: 05 October 2016
Appointed Date: 14 January 2004
62 years old

Director
COLLINS, Allan
Resigned: 31 May 2012
Appointed Date: 09 February 2007
63 years old

Director
HENDERSON, Gavin Ian Laidlaw
Resigned: 01 August 2006
Appointed Date: 06 June 2004
65 years old

Director
STEWART, Ian Esplin
Resigned: 09 February 2007
Appointed Date: 01 August 2006
75 years old

Persons With Significant Control

Savills Plc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

BUCKLEY'S (ESTATE AGENTS) LIMITED Events

26 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Jan 2017
Termination of appointment of Timothy William Buckley as a director on 5 October 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
01 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 233.3

28 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 51 more events
15 Jun 2004
Ad 04/05/04--------- £ si [email protected]
01 Jun 2004
Company name changed twb ventures LIMITED\certificate issued on 01/06/04
23 Apr 2004
Particulars of mortgage/charge
14 Jan 2004
Secretary resigned
14 Jan 2004
Incorporation

BUCKLEY'S (ESTATE AGENTS) LIMITED Charges

21 April 2004
Rent deposit deed
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Syed Nural Hasan Razvi
Description: The deposited sum standing to the credit of the account…