Company Name40 Buckingham Gate Limited
Company StatusActive
Company Number08967416
CategoryPrivate Limited Company
Incorporation Date31 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRosemary Catherine Benson
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Police House
Evershot
Dorset
DT2 0LB
Director NameMr Timothy Julian Mitchell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFlat 7 23 Sutherland Avenue
London
W9 2HE
Director NameMr Miras Sheena
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 80 St Georges Square
London
SW1V 3QX
Director NameAndrew Graham Barnes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressAb Hair & Beauty Limited T/A The Hair Shop 40 Buck
London
SW1E 6BS

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Andrew Graham Barnes
25.00%
Ordinary
1 at £1Miras Sheena
25.00%
Ordinary
1 at £1Rosemary Catherine Benson
25.00%
Ordinary
1 at £1Timothy Julian Mitchell
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£2,385

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 1 week ago)
Next Return Due10 April 2025 (11 months, 1 week from now)

Filing History

19 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
13 June 2023Appointment of Mr Harris Sharif as a director on 13 June 2023 (2 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
7 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
14 October 2021Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 14 October 2021 (1 page)
12 October 2021Registered office address changed from Burgundy Court Springfield Road Chelmsford Essex CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 12 October 2021 (1 page)
23 September 2021Statement of capital following an allotment of shares on 22 September 2021
  • GBP 5
(3 pages)
23 August 2021Micro company accounts made up to 31 March 2021 (7 pages)
2 July 2021Registered office address changed from 40 Buckingham Gate London SW1E 6BS to Burgundy Court Springfield Road Chelmsford Essex CM2 6JY on 2 July 2021 (1 page)
29 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
29 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
23 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
16 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 4
(6 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 4
(6 pages)
29 April 2015Director's details changed for Andrew Barnes on 31 March 2014 (2 pages)
29 April 2015Director's details changed for Andrew Barnes on 31 March 2014 (2 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 4
(20 pages)
31 March 2014Incorporation
Statement of capital on 2014-03-31
  • GBP 4
(20 pages)