Company NameBucklile Limited
Company StatusDissolved
Company Number01411835
CategoryPrivate Limited Company
Incorporation Date26 January 1979(45 years, 4 months ago)
Dissolution Date3 May 2022 (2 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJonathan Allan Caplan
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameNicholas James Hopkinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2016(37 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Louis Charles Vivian Walker
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 1997)
RoleRetired
Correspondence AddressWhitwell Orchard Catcrow Hill
Pitney
Langport
Somerset
TA10 9EU
Director NameMs Beatrice Walker
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 09 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 11 Nottingham Place
London
W1U 5LE
Secretary NameMr Louis Charles Vivian Walker
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressWhitwell Orchard Catcrow Hill
Pitney
Langport
Somerset
TA10 9EU
Secretary NameDerek Howard Ledger
NationalityBritish
StatusResigned
Appointed05 January 1999(19 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 10 September 2013)
RoleCompany Director
Correspondence AddressPO Box 920
Amman 1118
Foreign
Secretary NameMr Lawrence David Hurst
StatusResigned
Appointed10 September 2013(34 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 March 2016)
RoleCompany Director
Correspondence AddressMorritt House 10/12 Love Lane
Pinner
Middlesex
HA5 3EF

Location

Registered Address5 Welbeck Street
London
W1G 9YQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ms Beatrice Walker
100.00%
Ordinary

Financials

Year2014
Turnover£500
Gross Profit£100
Net Worth-£4,579
Cash£5,953
Current Liabilities£14,205

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

31 October 2016Delivered on: 3 November 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property known as 11 upper wimpole street, london W1G 6LN as the same is more particularly described in a lease dated 31 october 2016 made between (1) howard de walden estates (2) bucklile limited and (3) ppr uws 11 LLP (‘lease’), being the property currently registered at hm land registry with title absolute under title number NGL300286, such interest being surrendered and re-granted pursuant to the lease.
Outstanding

Filing History

24 February 2021Registered office address changed from 55 Baker Street London W1U 8AN United Kingdom to 5 Welbeck Street London W1G 9YQ on 24 February 2021 (1 page)
24 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
31 October 2020Compulsory strike-off action has been discontinued (1 page)
30 October 2020Micro company accounts made up to 30 June 2019 (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
15 November 2017Satisfaction of charge 014118350001 in full (4 pages)
15 November 2017Satisfaction of charge 014118350001 in full (4 pages)
25 July 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
25 July 2017Registered office address changed from Acre House 11-15 William Road London NW1 3ER to 55 Baker Street London W1U 8AN on 25 July 2017 (1 page)
22 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
22 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
3 November 2016Registration of charge 014118350001, created on 31 October 2016 (18 pages)
3 November 2016Registration of charge 014118350001, created on 31 October 2016 (18 pages)
15 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 September 2016Termination of appointment of Beatrice Walker as a director on 9 March 2016 (1 page)
15 September 2016Termination of appointment of Lawrence David Hurst as a secretary on 9 March 2016 (1 page)
15 September 2016Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
15 September 2016Termination of appointment of Beatrice Walker as a director on 9 March 2016 (1 page)
15 September 2016Termination of appointment of Lawrence David Hurst as a secretary on 9 March 2016 (1 page)
21 April 2016Appointment of Nicholas James Hopkinson as a director on 9 March 2016 (3 pages)
21 April 2016Appointment of Jonathan Allan Caplan as a director on 9 March 2016 (3 pages)
21 April 2016Appointment of Nicholas James Hopkinson as a director on 9 March 2016 (3 pages)
21 April 2016Appointment of Jonathan Allan Caplan as a director on 9 March 2016 (3 pages)
29 March 2016Registered office address changed from 25 Savile Row London W1S 2ER to Acre House 11-15 William Road London NW1 3ER on 29 March 2016 (2 pages)
29 March 2016Registered office address changed from 25 Savile Row London W1S 2ER to Acre House 11-15 William Road London NW1 3ER on 29 March 2016 (2 pages)
18 March 2016Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to 25 Savile Row London W1S 2ER on 18 March 2016 (2 pages)
18 March 2016Registered office address changed from C/O Lawrence Hurst & Co Morritt House 10/12 Love Lane Pinner Middlesex HA5 3EF to 25 Savile Row London W1S 2ER on 18 March 2016 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
(4 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(4 pages)
17 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 2
(4 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
8 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Director's details changed for Ms Beatrice Walker on 1 January 2010 (2 pages)
31 December 2013Director's details changed for Ms Beatrice Walker on 1 January 2010 (2 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Director's details changed for Ms Beatrice Walker on 1 January 2010 (2 pages)
24 September 2013Termination of appointment of Derek Ledger as a secretary (1 page)
24 September 2013Appointment of Mr Lawrence David Hurst as a secretary (2 pages)
24 September 2013Appointment of Mr Lawrence David Hurst as a secretary (2 pages)
24 September 2013Registered office address changed from 1 Vincent Square London SW1P 2PN on 24 September 2013 (1 page)
24 September 2013Registered office address changed from 1 Vincent Square London SW1P 2PN on 24 September 2013 (1 page)
24 September 2013Termination of appointment of Derek Ledger as a secretary (1 page)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
5 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 5 October 2011 (2 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
27 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Director's change of particulars / beatrice walker / 29/06/2008 (1 page)
17 September 2008Director's change of particulars / beatrice walker / 29/06/2008 (1 page)
9 January 2008Return made up to 31/12/07; no change of members (6 pages)
9 January 2008Return made up to 31/12/07; no change of members (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 January 2007Return made up to 31/12/06; full list of members (6 pages)
27 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
16 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2005Return made up to 31/12/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 September 2004Registered office changed on 01/09/04 from: 31/33 college road harrow middlesex HA1 1EJ (1 page)
1 September 2004Registered office changed on 01/09/04 from: 31/33 college road harrow middlesex HA1 1EJ (1 page)
25 August 2004Auditor's resignation (1 page)
25 August 2004Auditor's resignation (1 page)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 January 2003Total exemption small company accounts made up to 31 December 2001 (3 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
15 January 2002Total exemption small company accounts made up to 31 December 2000 (3 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
28 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
22 September 2000Accounts for a small company made up to 31 December 1999 (3 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
29 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
10 February 1999Director's particulars changed (1 page)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return made up to 31/12/97; no change of members (4 pages)
10 February 1999Return made up to 31/12/97; no change of members (4 pages)
10 February 1999Return made up to 31/12/96; no change of members (4 pages)
10 February 1999Return made up to 31/12/96; no change of members (4 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Director's particulars changed (1 page)
11 January 1999New secretary appointed (2 pages)
11 January 1999New secretary appointed (2 pages)
4 January 1999Registered office changed on 04/01/99 from: whitwell orchard catcrow hill pitney. Near langport somerset TA10 9EU (1 page)
4 January 1999Registered office changed on 04/01/99 from: whitwell orchard catcrow hill pitney. Near langport somerset TA10 9EU (1 page)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
23 July 1998Full accounts made up to 31 December 1997 (7 pages)
26 October 1997Secretary resigned;director resigned (1 page)
26 October 1997Secretary resigned;director resigned (1 page)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
21 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
24 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
24 July 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 January 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
26 January 1979Incorporation (12 pages)
26 January 1979Incorporation (12 pages)