Company Name33 Buckland Crescent Limited
DirectorsPetra Louise Cooper and Susan Grant
Company StatusActive
Company Number03258788
CategoryPrivate Limited Company
Incorporation Date3 October 1996(27 years, 6 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 NameMs Petra Louise Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 5 months
RoleScript Editor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 33 Buckland Crescent
London
NW3 5DJ
Director NameMrs Susan Grant
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(13 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Secretary NameMrs Caroline Davey
StatusCurrent
Appointed17 January 2010(13 years, 3 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence Address1341 High Road
Whetstone
London
N20 9HR
Director NameMr Matthew Laurence Cohen
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Beaumont Street
London
W1G 6DQ
Director NameMr Vasim Ul Haq
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Willow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Secretary NameMr Vasim Ul Haq
NationalityBritish
StatusResigned
Appointed03 October 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Willow
Burtons Way
Chalfont St Giles
Buckinghamshire
HP8 4BW
Director NameBrian Bennett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(5 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 17 March 1997)
RoleAccountant
Correspondence Address27 Wargrave Road
Twyford
Berkshire
RG10 9PB
Secretary NameBrian Bennett
NationalityBritish
StatusResigned
Appointed17 March 1997(5 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 28 March 2000)
RoleCompany Director
Correspondence Address27 Wargrave Road
Twyford
Berkshire
RG10 9PB
Director NamePaul Sexton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(3 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 December 2007)
RoleRetailer
Correspondence AddressFlat 1
33 Buckland Crescent
London
NW3 5DJ
Director NameTalita Zoe Dalmeda
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 October 2003)
RoleRetailer
Correspondence AddressFlat 1
33 Buckland Crescent
London
NW3 5DJ
Secretary NameTalita Zoe Dalmeda
NationalityBritish
StatusResigned
Appointed27 November 2001(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 October 2003)
RoleRetailer
Correspondence AddressFlat 1
33 Buckland Crescent
London
NW3 5DJ
Director NameMr Robert Morris Grant
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 03 November 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 33 Buckland Crescent
London
NW3 5DJ
Secretary NameMr Robert Morris Grant
NationalityBritish
StatusResigned
Appointed01 November 2003(7 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 November 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 33 Buckland Crescent
London
NW3 5DJ
Director NameCurzon Jean-Claude Peier
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySwiss
StatusResigned
Appointed11 January 2008(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 20 September 2011)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 33 Buckland Crescent
London
NW3 5DJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1341 High Road
Whetstone
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Afsaneh Naghibi
33.33%
Ordinary
1 at £1Petra Cooper
33.33%
Ordinary
1 at £1Robert Morris Grant
33.33%
Ordinary

Financials

Year2014
Net Worth£3

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

1 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
11 January 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
4 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
13 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
9 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
14 January 2017Confirmation statement made on 2 January 2017 with updates (7 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(4 pages)
6 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
6 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3
(4 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
7 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 3
(4 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
23 September 2011Termination of appointment of Curzon Peier as a director (1 page)
23 September 2011Termination of appointment of Curzon Peier as a director (1 page)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Curzon Jean-Claude Peier on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 February 2010Appointment of Mrs Caroline Davey as a secretary (1 page)
12 February 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Petra Louise Cooper on 31 December 2009 (2 pages)
12 February 2010Appointment of Mrs Caroline Davey as a secretary (1 page)
12 February 2010Director's details changed for Petra Louise Cooper on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Curzon Jean-Claude Peier on 31 December 2009 (2 pages)
9 December 2009Termination of appointment of Robert Grant as a secretary (2 pages)
9 December 2009Termination of appointment of Robert Grant as a director (2 pages)
9 December 2009Termination of appointment of Robert Grant as a secretary (2 pages)
9 December 2009Termination of appointment of Robert Grant as a director (2 pages)
9 December 2009Appointment of Susan Grant as a director (3 pages)
9 December 2009Appointment of Susan Grant as a director (3 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Director's change of particulars / curzon peier / 11/01/2008 (1 page)
28 September 2009Director's change of particulars / curzon peier / 11/01/2008 (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page)
23 March 2009Registered office changed on 23/03/2009 from 1341 high road london N20 9HR (1 page)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
6 January 2009Return made up to 02/01/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
11 January 2008Return made up to 02/01/08; full list of members (3 pages)
19 October 2007Return made up to 03/10/07; full list of members (3 pages)
19 October 2007Return made up to 03/10/07; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 October 2006Ad 03/10/96--------- £ si 3@1=3 (2 pages)
16 October 2006Return made up to 03/10/06; full list of members (3 pages)
16 October 2006Return made up to 03/10/06; full list of members (3 pages)
16 October 2006Ad 03/10/96--------- £ si 3@1=3 (2 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
30 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 July 2006Registered office changed on 03/07/06 from: 33 buckland crescent london NW3 5DJ (1 page)
3 July 2006Registered office changed on 03/07/06 from: 33 buckland crescent london NW3 5DJ (1 page)
3 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
3 July 2006Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 June 2006Return made up to 03/10/05; no change of members (7 pages)
30 June 2006Return made up to 03/10/05; no change of members (7 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
8 December 2004Return made up to 03/10/04; no change of members (7 pages)
8 December 2004Return made up to 03/10/04; no change of members (7 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
20 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
22 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
22 January 2004Total exemption full accounts made up to 31 October 2002 (8 pages)
21 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 November 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
6 November 2003New secretary appointed;new director appointed (2 pages)
6 November 2003New director appointed (2 pages)
14 June 2003Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 June 2003Return made up to 03/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
30 January 2002Total exemption full accounts made up to 31 October 2000 (6 pages)
30 January 2002Total exemption full accounts made up to 31 October 2000 (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001Return made up to 03/10/00; full list of members (6 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Return made up to 03/10/00; full list of members (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001Return made up to 03/10/01; full list of members (6 pages)
12 December 2001New secretary appointed;new director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
2 May 2001Full accounts made up to 31 October 1999 (6 pages)
2 May 2001Full accounts made up to 31 October 1999 (6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
7 October 1999Return made up to 03/10/99; full list of members (6 pages)
6 August 1999Full accounts made up to 31 October 1998 (7 pages)
6 August 1999Full accounts made up to 31 October 1998 (7 pages)
11 December 1998Return made up to 03/10/98; no change of members (4 pages)
11 December 1998Return made up to 03/10/98; no change of members (4 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
10 August 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
23 December 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
23 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
16 October 1996Director resigned (1 page)
16 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Incorporation (16 pages)
3 October 1996Incorporation (16 pages)