Company Name14 Buckland Crescent Limited
Company StatusActive
Company Number03138882
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months 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 NameSaulat Sufi
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(4 years, 3 months after company formation)
Appointment Duration24 years, 1 month
RoleScientist
Country of ResidenceEngland
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Director NameBritt Gustawsson
Date of BirthAugust 1949 (Born 74 years ago)
NationalitySwedish
StatusCurrent
Appointed10 November 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Director NameSusan Mammon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2012(16 years, 3 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Director NameMrs Rose Cecile Goorney
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(22 years, 4 months after company formation)
Appointment Duration6 years
RoleRetired Clinical Psychologist
Country of ResidenceEngland
Correspondence Address14a Buckland Crescent
London
NW3 5DX
Director NameMelanie Catriona Raizon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleSolicitor
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Secretary NameMr Colin Raizon
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleFinancial Adviser
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Director NameRose Eileen Annell Sarahs
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1999)
RoleRetired
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Secretary NameSandra Vivienne Amirshahi
NationalityBritish
StatusResigned
Appointed26 August 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressFlat C 70 Fairhazel Gardens
London
NW6 3SR
Secretary NameSaulat Sufi
NationalityBritish
StatusResigned
Appointed06 April 2000(4 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 03 June 2010)
RoleScientist
Country of ResidenceEngland
Correspondence Address14 Buckland Crescent
London
NW3 5DX
Director NameAmy Helen Salmon
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(15 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14a Buckland Crescent
London
NW3 5DX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.zontalondon.org
Email address[email protected]

Location

Registered Address14 Buckland Crescent
London
NW3 5DX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Amy Salmon
25.00%
Ordinary
1 at £1Britt Gustawsson
25.00%
Ordinary
1 at £1Jean French & Saulat Sufi
25.00%
Ordinary
1 at £1Susan Wendy Mammon
25.00%
Ordinary

Financials

Year2014
Net Worth£4,903
Cash£9,795
Current Liabilities£5,392

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 June 2023 (11 months, 1 week ago)
Next Return Due17 June 2024 (1 month, 1 week from now)

Filing History

11 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
13 April 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
19 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
17 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
27 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
15 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 June 2018Notification of Rose Cecile Goorney as a person with significant control on 12 July 2017 (2 pages)
15 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
14 June 2018Cessation of Amy Salmon as a person with significant control on 12 July 2017 (1 page)
23 April 2018Appointment of Mrs Rose Cecile Goorney as a director on 16 April 2018 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 July 2017Termination of appointment of Amy Helen Salmon as a director on 12 July 2017 (1 page)
21 July 2017Termination of appointment of Amy Helen Salmon as a director on 12 July 2017 (1 page)
17 June 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
17 June 2017Confirmation statement made on 3 June 2017 with updates (9 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4
(7 pages)
12 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 4
(7 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(7 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(7 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(7 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(7 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(7 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 4
(7 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
5 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (7 pages)
2 April 2012Appointment of Susan Mammon as a director (3 pages)
2 April 2012Appointment of Susan Mammon as a director (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Appointment of Amy Helen Salmon as a director (3 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
15 June 2011Appointment of Amy Helen Salmon as a director (3 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 June 2010Termination of appointment of Saulat Sufi as a secretary (1 page)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Britt Gustawsson on 3 June 2010 (2 pages)
7 June 2010Termination of appointment of Saulat Sufi as a secretary (1 page)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Britt Gustawsson on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Saulat Sufi on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Saulat Sufi on 3 June 2010 (2 pages)
7 June 2010Director's details changed for Britt Gustawsson on 3 June 2010 (2 pages)
7 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Saulat Sufi on 3 June 2010 (2 pages)
4 June 2009Return made up to 03/06/09; full list of members (5 pages)
4 June 2009Return made up to 03/06/09; full list of members (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
24 December 2008Return made up to 18/12/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
4 January 2008Return made up to 18/12/07; full list of members (3 pages)
4 January 2008Return made up to 18/12/07; full list of members (3 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
23 September 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
2 January 2007Return made up to 18/12/06; full list of members (8 pages)
2 January 2007Return made up to 18/12/06; full list of members (8 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
20 September 2006Total exemption full accounts made up to 31 December 2005 (4 pages)
3 January 2006Return made up to 18/12/05; full list of members (8 pages)
3 January 2006Return made up to 18/12/05; full list of members (8 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
20 January 2005Return made up to 18/12/04; full list of members (8 pages)
20 January 2005Return made up to 18/12/04; full list of members (8 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
30 September 2004Total exemption full accounts made up to 31 December 2003 (4 pages)
8 January 2004Return made up to 18/12/03; full list of members (8 pages)
8 January 2004Return made up to 18/12/03; full list of members (8 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
25 September 2003Total exemption full accounts made up to 31 December 2002 (3 pages)
13 January 2003Return made up to 18/12/02; full list of members (8 pages)
13 January 2003Return made up to 18/12/02; full list of members (8 pages)
24 January 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
24 January 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
12 December 2001Return made up to 18/12/01; full list of members (7 pages)
12 December 2001Return made up to 18/12/01; full list of members (7 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
6 September 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
22 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2000Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
19 October 2000Full accounts made up to 31 December 1999 (5 pages)
19 October 2000Full accounts made up to 31 December 1999 (5 pages)
11 August 2000Full accounts made up to 31 December 1998 (6 pages)
11 August 2000Full accounts made up to 31 December 1998 (6 pages)
11 August 2000Secretary resigned;director resigned (1 page)
11 August 2000Secretary resigned;director resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Director resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
13 April 2000Return made up to 18/12/99; full list of members (6 pages)
13 April 2000Return made up to 18/12/99; full list of members (6 pages)
5 March 1999Accounts for a small company made up to 31 December 1997 (2 pages)
5 March 1999Accounts for a small company made up to 31 December 1997 (2 pages)
2 February 1999Return made up to 18/12/98; full list of members (6 pages)
2 February 1999Return made up to 18/12/98; full list of members (6 pages)
14 October 1998New director appointed (2 pages)
14 October 1998New director appointed (2 pages)
2 September 1998New director appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New director appointed (2 pages)
2 September 1998Director resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998New secretary appointed (2 pages)
2 September 1998Director resigned (1 page)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
7 January 1998Return made up to 18/12/97; no change of members (4 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 December 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1997Return made up to 18/12/96; full list of members (6 pages)
17 January 1997Return made up to 18/12/96; full list of members (6 pages)
22 July 1996Ad 18/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
22 July 1996Ad 18/12/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 July 1996Accounting reference date notified as 31/12 (1 page)
12 July 1996Accounting reference date notified as 31/12 (1 page)
12 January 1996New secretary appointed (2 pages)
12 January 1996Secretary resigned (1 page)
12 January 1996New secretary appointed (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996New director appointed (2 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Director resigned (1 page)
12 January 1996Secretary resigned (1 page)
18 December 1995Incorporation (34 pages)
18 December 1995Incorporation (34 pages)