Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
7 Buckingham Street Limited
7 Buckingham Street Limited is an active company incorporated on 3 June 2016 with the registered office located in London, Greater London. 7 Buckingham Street Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10214109
Private limited company
Age
9 years
Incorporated
3 June 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 June 2025
(4 months ago)
Next confirmation dated
2 June 2026
Due by
16 June 2026
(7 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
30 March 2025
Due by
30 December 2025
(2 months remaining)
Learn more about 7 Buckingham Street Limited
Contact
Update Details
Address
7 Buckingham Street
London
WC2N 6BX
England
Address changed on
24 Jul 2025
(3 months ago)
Previous address was
Companies in WC2N 6BX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
9
Shareholders
7
Controllers (PSC)
1
Foxbrush Property Limited
Secretary • Secretary
Richard Matthew Bannister
Director • Broadcaster • British • Lives in UK • Born in Mar 1957
Linda Elizabeth King
Director • Retired GP • British • Lives in UK • Born in Feb 1957
Mr Gareth Huw Griffith
Director • Director Of A Computer Software Company • British • Lives in England • Born in Feb 1963
Tanathep Kawin-Anan
Director • Business Owner • Thai • Lives in UK • Born in May 1984
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Granville Square Management Company Limited(The)
Foxbrush Property Limited is a mutual person.
Active
73 St. James's Street RTM Company Limited
Foxbrush Property Limited is a mutual person.
Active
Laidlaw Associates Ltd
Mr John David Rowland is a mutual person.
Active
Potholder Productions Limited
Richard Matthew Bannister is a mutual person.
Active
Providence Place Freehold Limited
Foxbrush Property Limited is a mutual person.
Active
27-29 John Adam Street Freehold Company Limited
Foxbrush Property Limited is a mutual person.
Active
Alchemy Partners LLP
Mr John David Rowland is a mutual person.
Active
Alchemy Special Opportunities LLP
Mr John David Rowland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£101.92K
Decreased by £2.06K (-2%)
Total Liabilities
-£104.74K
Decreased by £1.06K (-1%)
Net Assets
-£2.82K
Decreased by £1.01K (+55%)
Debt Ratio (%)
103%
Increased by 1.02% (+1%)
See 10 Year Full Financials
Latest Activity
Richard Matthew Bannister Resigned
1 Month Ago on 5 Sep 2025
Registers Moved To Registered Address
3 Months Ago on 24 Jul 2025
Foxbrush Property Limited Appointed
3 Months Ago on 1 Jul 2025
Registers Moved To Inspection Address
4 Months Ago on 13 Jun 2025
Inspection Address Changed
4 Months Ago on 13 Jun 2025
Confirmation Submitted
4 Months Ago on 13 Jun 2025
Micro Accounts Submitted
10 Months Ago on 28 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 3 Jun 2024
Stella Villares Guimaraes Details Changed
1 Year 4 Months Ago on 31 May 2024
Micro Accounts Submitted
1 Year 10 Months Ago on 22 Dec 2023
Get Alerts
Get Credit Report
Discover 7 Buckingham Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Richard Matthew Bannister as a director on 5 September 2025
Submitted on 12 Sep 2025
Register(s) moved to registered office address 7 Buckingham Street London WC2N 6BX
Submitted on 24 Jul 2025
Appointment of Foxbrush Property Limited as a secretary on 1 July 2025
Submitted on 1 Jul 2025
Register inspection address has been changed to 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Submitted on 13 Jun 2025
Register(s) moved to registered inspection location 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ
Submitted on 13 Jun 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 13 Jun 2025
Micro company accounts made up to 31 March 2024
Submitted on 28 Nov 2024
Director's details changed for Stella Villares Guimaraes on 31 May 2024
Submitted on 3 Jun 2024
Confirmation statement made on 2 June 2024 with no updates
Submitted on 3 Jun 2024
Micro company accounts made up to 31 March 2023
Submitted on 22 Dec 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs