UKBizDB.co.uk

BUCKINGHAM PALACE ROAD LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Buckingham Palace Road Ltd. The company was founded 4 years ago and was given the registration number 12550380. The firm's registered office is in HOUNSLOW. You can find them at Quest House Suite 2, Ground Floor,, 125-135 Staines Rd,, Hounslow, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:BUCKINGHAM PALACE ROAD LTD
Company Number:12550380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2020
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Quest House Suite 2, Ground Floor,, 125-135 Staines Rd,, Hounslow, United Kingdom, TW3 3JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Twelve Quays House, Egerton Wharf, Wirral, England, CH41 1LD

Secretary01 March 2021Active
Twelve Quays House, Egerton Wharf, Wirral, England, CH41 1LD

Director10 December 2021Active
Twelve Quays House, Egerton Wharf, Wirral, England, CH41 1LD

Director30 September 2020Active
Quest House, Suite 2, Ground Floor,, 125-135 Staines Rd,, Hounslow, United Kingdom, TW3 3JB

Director07 April 2020Active

People with Significant Control

Mr. David Alexandre Salvail
Notified on:10 December 2021
Status:Active
Date of birth:June 1994
Nationality:Canadian
Country of residence:England
Address:Twelve Quays House, Egerton Wharf, Wirral, England, CH41 1LD
Nature of control:
  • Ownership of shares 75 to 100 percent
David Alexandre Salvail
Notified on:07 April 2020
Status:Active
Country of residence:England
Address:Vegan Production Kitchen, 2 Fernhead Road, London, England, W9 3ET
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr George Christopher Collison
Notified on:07 April 2020
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:United Kingdom
Address:Quest House, Suite 2, Ground Floor,, Hounslow, United Kingdom, TW3 3JB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Cessation of a person with significant control.

Download
2021-12-21Officers

Appoint person director company with name date.

Download
2021-12-19Persons with significant control

Notification of a person with significant control.

Download
2021-12-17Persons with significant control

Change to a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Address

Change registered office address company with date old address new address.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Address

Change registered office address company with date old address new address.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person secretary company with name date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2021-02-25Officers

Termination director company with name termination date.

Download
2020-09-06Persons with significant control

Change to a person with significant control.

Download
2020-09-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-07Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.