HENDERSON (BUCHANAN GALLERIES) LIMITED

HENDERSON (BUCHANAN GALLERIES) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHENDERSON (BUCHANAN GALLERIES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03229742
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HENDERSON (BUCHANAN GALLERIES) LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is HENDERSON (BUCHANAN GALLERIES) LIMITED located?

    Registered Office Address
    9th Floor 201
    Bishopsgate
    EC2M 3BN London
    Undeliverable Registered Office AddressNo

    What were the previous names of HENDERSON (BUCHANAN GALLERIES) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMP (BUCHANAN GALLERIES) LIMITEDOct 18, 1996Oct 18, 1996
    A.M.P (BUCHANAN GALLERIES) LIMITEDSep 30, 1996Sep 30, 1996
    SHELFCO (NO.1222) LIMITEDJul 25, 1996Jul 25, 1996

    What are the latest accounts for HENDERSON (BUCHANAN GALLERIES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for HENDERSON (BUCHANAN GALLERIES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jul 25, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2015

    Statement of capital on Aug 21, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Colin Edward Palmer on Apr 01, 2014

    2 pagesCH01

    Director's details changed for Myles Bernard White on Apr 01, 2014

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Annual return made up to Jul 25, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Michael John Lawson Sales on Jul 30, 2014

    2 pagesCH01

    Director's details changed for Mr Nigel Ian Bartram on Jul 25, 2014

    2 pagesCH01

    Appointment of Th Re Corporate Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Henderson Secretarial Services Limited as a secretary

    2 pagesTM02

    Registered office address changed from * 201 Bishopsgate London EC2M 3AE* on Apr 09, 2014

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 25, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital following an allotment of shares on Jul 31, 2013

    SH01

    Director's details changed for Michael John Lawson Sales on Jul 17, 2011

    3 pagesCH01

    Termination of appointment of William Anderson as a director

    2 pagesTM01

    Appointment of Nigel Bartram as a director

    3 pagesAP01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Jul 25, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Jul 25, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of HENDERSON (BUCHANAN GALLERIES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TH RE CORPORATE SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number08938611
    188415810001
    BARTRAM, Nigel Ian
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish147069720001
    PALMER, Colin Edward
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    United KingdomBritish70083400002
    SALES, Michael John Lawson
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3BN London
    201
    United Kingdom
    United KingdomBritish163411440001
    WHITE, Myles Bernard
    Bishopsgate
    EC2M 3BN London
    201
    England
    Director
    Bishopsgate
    EC2M 3BN London
    201
    England
    EnglandBritish65380230004
    FROGGATT, Penelope Rosalind Anne
    41 Finland Street
    Surrey Quays
    SE16 1TP London
    Secretary
    41 Finland Street
    Surrey Quays
    SE16 1TP London
    British46698840001
    E P S SECRETARIES LIMITED
    50 Stratton Street
    W1X 6NX London
    Nominee Secretary
    50 Stratton Street
    W1X 6NX London
    900004930001
    HENDERSON SECRETARIAL SERVICES LIMITED
    Bishopsgate
    EC2M 3AE London
    201
    Secretary
    Bishopsgate
    EC2M 3AE London
    201
    6118210006
    ANDERSON, William Wallace
    Bishopsgate
    EC2M 3AE London
    201
    Director
    Bishopsgate
    EC2M 3AE London
    201
    EnglandBritish2894560001
    BURY, James Robert Andrew
    11 Borneo Street
    Putney
    SW15 1QQ London
    Director
    11 Borneo Street
    Putney
    SW15 1QQ London
    British66252980001
    BUSHNELL, Patrick James
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    Director
    Pounce Hall
    Sewards End
    CB10 2LE Saffron Walden
    Essex
    United KingdomBritish26791960001
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritish34738280002
    ELLIOTT, Joanne Lesley
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    Director
    50a Digby Mansions
    Hammersmith Bridge Road
    W6 9DF London
    United KingdomBritish34738280002
    KINGON, Neil Bernard
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    Director
    Green Pastures Bullocks Farm Lane
    Wheeler End
    HP14 3NQ High Wycombe
    Buckinghamshire
    British4704070001
    MUDIE, Jeremy David
    Dean Cottage
    HP14 4NL Upper North Dean
    Buckinghamshire
    Director
    Dean Cottage
    HP14 4NL Upper North Dean
    Buckinghamshire
    EnglandBritish37432590001
    PARTRIDGE, John Leonard
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    Director
    Camelot 64 Camden Park Road
    BR7 5HF Chislehurst
    Kent
    EnglandBritish59254370001
    VARNHAM, Neil Clive
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    Director
    The Cedars
    Sawtry Road, Glatton
    PE28 5RZ Huntingdon
    Cambridgeshire
    United KingdomBritish67903580001
    WHALLEY, Malcolm John
    19 Peartree Lane
    Wapping
    E1 9SR London
    Director
    19 Peartree Lane
    Wapping
    E1 9SR London
    British6718240002
    MIKJON LIMITED
    50 Stratton Street
    W1X 5FL London
    Nominee Director
    50 Stratton Street
    W1X 5FL London
    900004920001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0