Download leads from Nexok and grow your business. Find out more

Buckingham Place (Wembley Park) Management Limited

Documents

Total Documents184
Total Pages797

Filing History

19 January 2021Appointment of Ms Priti Kapadia as a director on 18 January 2021
5 August 2020Accounts for a dormant company made up to 31 December 2019
15 June 2020Confirmation statement made on 13 June 2020 with no updates
22 April 2020Appointment of Mr Donald Ian Gerrard as a secretary on 22 April 2020
10 December 2019Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF England to 22B Weston Park Road Plymouth PL3 4NU on 10 December 2019
10 December 2019Termination of appointment of Urang Property Management Ltd as a secretary on 10 December 2019
24 September 2019Current accounting period shortened from 31 March 2020 to 31 December 2019
24 September 2019Accounts for a dormant company made up to 31 March 2019
6 August 2019Appointment of Urang Property Management Ltd as a secretary on 6 August 2019
6 August 2019Registered office address changed from 266 Kingsland Road London E8 4DG England to C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF on 6 August 2019
6 August 2019Termination of appointment of Priti Kapadia as a director on 6 August 2019
6 August 2019Termination of appointment of Managed Exit Limited as a secretary on 6 August 2019
27 June 2019Confirmation statement made on 13 June 2019 with no updates
15 December 2018Micro company accounts made up to 31 March 2018
18 October 2018Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 266 Kingsland Road London E8 4DG on 18 October 2018
18 October 2018Appointment of Managed Exit Limited as a secretary on 16 September 2018
17 September 2018Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 15 September 2018
19 June 2018Confirmation statement made on 13 June 2018 with updates
1 June 2018Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
1 June 2018Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
1 June 2018Registered office address changed from Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 1 June 2018
8 September 2017Micro company accounts made up to 31 March 2017
8 September 2017Micro company accounts made up to 31 March 2017
23 June 2017Confirmation statement made on 13 June 2017 with updates
23 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016
23 June 2017Confirmation statement made on 13 June 2017 with updates
23 June 2017Secretary's details changed for Urban Owners Limited on 6 December 2016
9 December 2016Total exemption small company accounts made up to 31 March 2016
9 December 2016Total exemption small company accounts made up to 31 March 2016
16 November 2016Appointment of Ms Priti Kapadia as a director on 16 November 2016
16 November 2016Appointment of Ms Priti Kapadia as a director on 16 November 2016
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 380
7 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 380
25 November 2015Total exemption small company accounts made up to 31 March 2015
25 November 2015Total exemption small company accounts made up to 31 March 2015
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 380
2 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 380
24 June 2015Termination of appointment of Peter John Leao as a director on 3 July 2014
24 June 2015Termination of appointment of Peter John Leao as a director on 3 July 2014
24 June 2015Termination of appointment of Peter John Leao as a director on 3 July 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
19 December 2014Total exemption small company accounts made up to 31 March 2014
3 July 2014Termination of appointment of Peter John Leao as a director on 22 September 2011
3 July 2014Appointment of Peter John Leao as a director on 22 September 2011
3 July 2014Termination of appointment of Peter John Leao as a director on 22 September 2011
3 July 2014Appointment of Peter John Leao as a director on 22 September 2011
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 380
3 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 380
10 September 2013Total exemption small company accounts made up to 31 March 2013
10 September 2013Total exemption small company accounts made up to 31 March 2013
20 August 2013Termination of appointment of J Nicholson & Son as a secretary on 28 June 2013
20 August 2013Appointment of Urban Owners Limited as a secretary on 28 June 2013
20 August 2013Appointment of Urban Owners Limited as a secretary on 28 June 2013
20 August 2013Termination of appointment of J Nicholson & Son as a secretary on 28 June 2013
20 August 2013Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 20 August 2013
20 August 2013Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4TH on 20 August 2013
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
24 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
11 March 2013Termination of appointment of Suresh Mahay as a director on 29 January 2013
11 March 2013Termination of appointment of Suresh Mahay as a director on 29 January 2013
13 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
13 August 2012Annual return made up to 13 June 2012 with a full list of shareholders
24 July 2012Total exemption small company accounts made up to 31 March 2012
24 July 2012Total exemption small company accounts made up to 31 March 2012
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
2 December 2011Termination of appointment of Rosie Thompson as a director on 25 October 2011
2 December 2011Termination of appointment of Rosie Thompson as a director on 25 October 2011
22 September 2011Appointment of Mr Peter John Leao as a director on 22 September 2011
22 September 2011Appointment of Mr Peter John Leao as a director on 22 September 2011
17 August 2011Appointment of Ms Rosie Thompson as a director
17 August 2011Appointment of Ms Rosie Thompson as a director
16 August 2011Appointment of Mrs Lata Pattni as a director
16 August 2011Appointment of Mrs Lata Pattni as a director
21 July 2011Secretary's details changed for J Nicholson & Son on 13 June 2011
21 July 2011Secretary's details changed for J Nicholson & Son on 13 June 2011
21 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
21 July 2011Annual return made up to 13 June 2011 with a full list of shareholders
10 January 2011Total exemption small company accounts made up to 31 March 2010
10 January 2011Total exemption small company accounts made up to 31 March 2010
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders
19 August 2010Annual return made up to 13 June 2010 with a full list of shareholders
18 August 2010Director's details changed for Suresh Mahay on 13 June 2010
18 August 2010Director's details changed for Suresh Mahay on 13 June 2010
15 January 2010Total exemption small company accounts made up to 31 March 2009
15 January 2010Total exemption small company accounts made up to 31 March 2009
30 June 2009Return made up to 13/06/09; full list of members
30 June 2009Return made up to 13/06/09; full list of members
7 January 2009Total exemption full accounts made up to 31 March 2008
7 January 2009Total exemption full accounts made up to 31 March 2008
30 July 2008Return made up to 13/06/08; full list of members
30 July 2008Return made up to 13/06/08; full list of members
13 December 2007Total exemption small company accounts made up to 31 March 2007
13 December 2007Total exemption small company accounts made up to 31 March 2007
17 August 2007Return made up to 13/06/07; change of members
17 August 2007Return made up to 13/06/07; change of members
23 January 2007Total exemption full accounts made up to 31 March 2006
23 January 2007Total exemption full accounts made up to 31 March 2006
14 August 2006Return made up to 13/06/06; full list of members
14 August 2006Return made up to 13/06/06; full list of members
17 January 2006Total exemption small company accounts made up to 31 March 2005
17 January 2006Total exemption small company accounts made up to 31 March 2005
11 August 2005Return made up to 13/06/05; full list of members
11 August 2005Return made up to 13/06/05; full list of members
1 July 2005Director resigned
1 July 2005Director resigned
16 March 2005Director resigned
16 March 2005Director resigned
5 January 2005Total exemption small company accounts made up to 31 March 2004
5 January 2005Total exemption small company accounts made up to 31 March 2004
21 July 2004Return made up to 13/06/04; full list of members
21 July 2004Return made up to 13/06/04; full list of members
12 February 2004Total exemption small company accounts made up to 31 March 2003
12 February 2004Total exemption small company accounts made up to 31 March 2003
14 August 2003Return made up to 13/06/03; full list of members
14 August 2003Return made up to 13/06/03; full list of members
12 June 2003Director resigned
12 June 2003Director resigned
21 May 2003New secretary appointed
21 May 2003Registered office changed on 21/05/03 from: elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT
21 May 2003New secretary appointed
21 May 2003Registered office changed on 21/05/03 from: elliot woolfe & rose premier house 112 station road edgware middlesex HA8 7TT
26 March 2003New director appointed
26 March 2003New director appointed
26 March 2003New director appointed
26 March 2003New director appointed
24 March 2003Secretary resigned
24 March 2003Secretary resigned
29 January 2003Total exemption full accounts made up to 31 March 2002
29 January 2003Total exemption full accounts made up to 31 March 2002
20 November 2002Return made up to 13/06/02; full list of members
20 November 2002Return made up to 13/06/02; full list of members
16 January 2002Full accounts made up to 31 March 2001
16 January 2002Full accounts made up to 31 March 2001
7 November 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
7 November 2001Return made up to 13/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
26 April 2001Director resigned
26 April 2001Director resigned
5 October 2000New director appointed
5 October 2000New secretary appointed
5 October 2000Secretary resigned
5 October 2000New director appointed
5 October 2000New director appointed
5 October 2000New director appointed
5 October 2000Director resigned
5 October 2000New director appointed
5 October 2000Secretary resigned
5 October 2000New secretary appointed
5 October 2000Director resigned
5 October 2000New director appointed
29 September 2000Full accounts made up to 31 March 2000
29 September 2000Full accounts made up to 31 March 2000
30 August 2000Return made up to 13/06/00; change of members
  • 363(288) ‐ Director's particulars changed
30 August 2000Return made up to 13/06/00; change of members
  • 363(288) ‐ Director's particulars changed
21 December 1999Full accounts made up to 31 March 1999
21 December 1999Full accounts made up to 31 March 1999
8 November 1999Full accounts made up to 31 March 1998
8 November 1999Return made up to 13/06/98; full list of members
8 November 1999Full accounts made up to 31 March 1997
8 November 1999Return made up to 13/06/99; change of members
8 November 1999Return made up to 13/06/98; full list of members
8 November 1999Return made up to 13/06/99; change of members
8 November 1999Full accounts made up to 31 March 1997
8 November 1999Full accounts made up to 31 March 1998
23 March 1999Final Gazette dissolved via compulsory strike-off
23 March 1999Final Gazette dissolved via compulsory strike-off
1 December 1998First Gazette notice for compulsory strike-off
1 December 1998First Gazette notice for compulsory strike-off
30 September 1997Return made up to 13/06/97; no change of members
30 September 1997Return made up to 13/06/97; no change of members
3 September 1997Registered office changed on 03/09/97 from: 33 crown walk wembley middlesex HA9 8HU
3 September 1997Registered office changed on 03/09/97 from: 33 crown walk wembley middlesex HA9 8HU
26 March 1997Full accounts made up to 31 March 1996
26 March 1997Full accounts made up to 31 March 1996
11 July 1996Return made up to 13/06/96; change of members
11 July 1996Return made up to 13/06/96; change of members
31 March 1996Director resigned
31 March 1996Director resigned
1 March 1996Full accounts made up to 31 March 1995
1 March 1996Full accounts made up to 31 March 1995
12 June 1995Director resigned
12 June 1995Director resigned
25 January 1978Incorporation
25 January 1978Incorporation
Sign up now to grow your client base. Plans & Pricing