UKBizDB.co.uk

JAMES BUCHANAN & COMPANY LIMITED

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

This company is commonly known as James Buchanan & Company Limited. The company was founded 106 years ago and was given the registration number 00149234. The firm's registered office is in LONDON. You can find them at Lakeside Drive, Park Royal, London, London. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:JAMES BUCHANAN & COMPANY LIMITED
Company Number:00149234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 December 1917
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Lakeside Drive, Park Royal, London, London, NW10 7HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director08 March 2018Active
Dozsa Gyorgy Ut 144., Budapest, Hungary, 1134

Director11 September 2020Active
16, Great Marlborough Street, London, United Kingdom, W1F 7HS

Director01 August 2018Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Secretary17 August 1999Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Secretary05 November 2015Active
56 Ormidale Terrace, Edinburgh, EH12 6EF

Secretary-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary05 January 2018Active
Flat 3, 97 Victoria Park Road, London, E9 3JJ

Secretary31 March 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary02 February 2012Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Secretary15 March 2002Active
Flat 28, Connuaght Works, 251 Old Ford Road, London, E3 5PS

Director07 August 2008Active
37 Thames Meadow, Shepperton, TW17 8LT

Director01 November 1992Active
3 East Green Close, Shenley Church End, Milton Keynes, MK5 6LT

Director31 March 2003Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 April 2011Active
Azalea, 167 High Street Northchurch, Berkhamsted, HP4 3QT

Director31 March 1998Active
21 Clare Lawn Avenue, East Sheen, London, SW14 8BE

Director07 April 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2007Active
22 The Fairway, Cox Green, Maidenhead, SL6 3AR

Director07 April 2005Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director16 December 2011Active
56 Ormidale Terrace, Edinburgh, EH12 6EF

Director-Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director26 May 2016Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director01 October 2014Active
2 The Crescent, Morningside Drive, Edinburgh, Scotland, EH10 5NX

Director01 December 1992Active
11 Molasses House, Clove Hitch Quay, London, SW11 3TN

Director01 December 1992Active
Vaci Ut 20-26, Budapest, Hungary, 1132

Director01 August 2018Active
13 Chaldon Way, Coulsdon, CR5 1DG

Director28 June 2007Active
13 Pond Road, Blackheath, London, SE3 0SL

Director07 April 2005Active
Hawkslaw House, Coldstream, TD12 4JX

Director-Active
Lakeside Drive, Park Royal, London, NW10 7HQ

Director05 November 2015Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director27 July 2006Active
5 Amherst Road, Sevenoaks, TN13 3LS

Director17 February 2006Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director28 June 2007Active
21 Lawford Road, London, NW5 2LH

Director31 March 1998Active
Lakeside Drive, Park Royal, London, United Kingdom, NW10 7HQ

Director24 March 2011Active

People with Significant Control

Diageo Scotland Limited
Notified on:10 April 2016
Status:Active
Country of residence:Scotland
Address:11, Lochside Place, Edinburgh, Scotland, EH12 9HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Change person director company with change date.

Download
2024-02-29Officers

Change person director company with change date.

Download
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Officers

Change person director company with change date.

Download
2022-08-04Accounts

Accounts with accounts type dormant.

Download
2022-05-06Officers

Change person director company with change date.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-23Officers

Change person director company with change date.

Download
2022-03-21Address

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

Download
2021-08-11Accounts

Accounts with accounts type dormant.

Download
2021-05-06Persons with significant control

Change to a person with significant control.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-11Accounts

Accounts with accounts type dormant.

Download
2020-09-16Officers

Appoint person director company with name date.

Download
2020-09-03Officers

Termination director company with name termination date.

Download
2020-04-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-26Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2019-06-07Officers

Termination director company with name termination date.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-03Officers

Appoint person director company with name date.

Download
2018-08-23Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.