Company Name41 Buckland Crescent (Management) Limited
DirectorsNicola De Metz and Emily Lui
Company StatusActive
Company Number02009750
CategoryPrivate Limited Company
Incorporation Date14 April 1986(38 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 NameNicola De Metz
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2004(18 years, 3 months after company formation)
Appointment Duration19 years, 9 months
RolePR
Country of ResidenceUnited Kingdom
Correspondence Address41 Buckland Crescent
London
NW3 5DJ
Director NameMs Emily Lui
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(18 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 41 Buckland Crescent
Swiss Cottage
London
NW3 5DJ
Secretary NameMs Emily Lui
NationalityBritish
StatusCurrent
Appointed05 November 2007(21 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat C 41 Buckland Crescent
Swiss Cottage
London
NW3 5DJ
Director NameHelene Denot
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration8 months (resigned 29 June 1992)
RoleCompany Director
Correspondence Address41 Buckland Crescent
Swiss Cottage
London
Director NameMiss Deh-I Hsuing
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration9 months (resigned 30 July 1992)
RoleResearch Analyst
Correspondence Address4000 Tunlan Road Nw
Washington Dc 2007
Foreign
Director NameMr Clifford Ronald Webb
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 10 months (resigned 02 September 2016)
RoleFinancial Bursar
Country of ResidenceUnited Kingdom
Correspondence AddressMerton College
Oxford
OX1 4JD
Director NameMr John Moorhouse Heaton
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration25 years, 6 months (resigned 03 May 2017)
RolePhysician
Country of ResidenceUnited Kingdom
Correspondence Address41 Buckland Crescent
(Top Flat)
Swiss Cottage
London
NW3 5DJ
Secretary NameJoseph Friedman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(5 years, 6 months after company formation)
Appointment Duration5 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address41 Buckland Crescent
London
NW3 5DJ
Director NameInna Alden
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2003)
RoleBanker
Correspondence Address41b Buckland Crescent
London
NW3 5DJ
Secretary NameInna Alden
NationalityBritish
StatusResigned
Appointed29 June 1992(6 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 December 2003)
RoleBanker
Correspondence Address41b Buckland Crescent
London
NW3 5DJ
Director NameHwei Wah Wang
Date of BirthAugust 1941 (Born 82 years ago)
NationalitySingaporean
StatusResigned
Appointed28 January 1993(6 years, 9 months after company formation)
Appointment Duration12 years (resigned 23 February 2005)
RoleCompany Director
Correspondence Address11 Greenfield Drive
1545 Singapore
Secretary NameChen Lang Mok
NationalitySingaporean
StatusResigned
Appointed16 September 2002(16 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address41 Buckland Crescent
London
NW3 5DJ
Secretary NameJoseph Friedman
NationalityBritish
StatusResigned
Appointed31 July 2004(18 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2007)
RoleCompany Director
Correspondence Address41 Buckland Crescent
London
NW3 5DJ

Location

Registered Address13a Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Emily Lui
25.00%
Ordinary
25 at £1John Moorhouse Heaton
25.00%
Ordinary
25 at £1Merton College
25.00%
Ordinary
25 at £1Nicola Maxine De Metz
25.00%
Ordinary

Financials

Year2014
Turnover£2,216
Net Worth£100
Cash£466
Current Liabilities£2,076

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

23 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
27 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
9 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
8 December 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 December 2017Termination of appointment of John Moorhouse Heaton as a director on 3 May 2017 (1 page)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
25 November 2016Termination of appointment of Clifford Ronald Webb as a director on 2 September 2016 (1 page)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 November 2016Termination of appointment of Clifford Ronald Webb as a director on 2 September 2016 (1 page)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
7 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(7 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
9 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(7 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(7 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(7 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
12 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
24 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
12 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 November 2009Director's details changed for Emily Lui on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Moorhouse Heaton on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Nicola De Metz on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Clifford Ronald Webb on 31 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Nicola De Metz on 31 October 2009 (2 pages)
11 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Emily Lui on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr John Moorhouse Heaton on 31 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Clifford Ronald Webb on 31 October 2009 (2 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
16 January 2009Return made up to 31/10/08; full list of members (5 pages)
16 January 2009Return made up to 31/10/08; full list of members (5 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008New secretary appointed (2 pages)
25 January 2008New secretary appointed (2 pages)
25 January 2008Secretary resigned (1 page)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
6 December 2007Return made up to 31/10/07; full list of members (3 pages)
6 December 2007Return made up to 31/10/07; full list of members (3 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
30 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 November 2006Return made up to 31/10/06; full list of members (3 pages)
13 February 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2006Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
23 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (2 pages)
16 January 2006Secretary resigned (1 page)
16 January 2006Director resigned (1 page)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
30 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2004New secretary appointed (3 pages)
24 November 2004New secretary appointed (3 pages)
24 November 2004New director appointed (2 pages)
24 November 2004New director appointed (2 pages)
9 November 2004Secretary resigned;director resigned (1 page)
9 November 2004Secretary resigned;director resigned (1 page)
19 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
19 January 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
22 December 2003Return made up to 31/10/03; full list of members (9 pages)
22 December 2003Return made up to 31/10/03; full list of members (9 pages)
16 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2003Return made up to 31/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 January 2003New secretary appointed (2 pages)
16 January 2003New secretary appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
15 January 2001Full accounts made up to 31 March 2000 (9 pages)
3 November 2000Return made up to 31/10/00; full list of members (8 pages)
3 November 2000Return made up to 31/10/00; full list of members (8 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
4 January 2000Return made up to 31/10/99; full list of members (8 pages)
4 January 2000Return made up to 31/10/99; full list of members (8 pages)
7 December 1998Full accounts made up to 31 March 1998 (9 pages)
7 December 1998Full accounts made up to 31 March 1998 (9 pages)
3 December 1998Return made up to 31/10/98; full list of members (6 pages)
3 December 1998Return made up to 31/10/98; full list of members (6 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
14 November 1997Return made up to 31/10/97; no change of members (4 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
5 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
26 January 1997Full accounts made up to 31 March 1996 (9 pages)
19 December 1996Return made up to 31/10/96; no change of members (4 pages)
19 December 1996Return made up to 31/10/96; no change of members (4 pages)
14 February 1996Full accounts made up to 31 March 1995 (9 pages)
14 February 1996Full accounts made up to 31 March 1995 (9 pages)
5 January 1996Return made up to 31/10/95; full list of members (6 pages)
5 January 1996Return made up to 31/10/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
14 April 1986Incorporation (13 pages)
14 April 1986Incorporation (13 pages)