Company NameBuckley House Residents Limited
Company StatusDissolved
Company Number04015002
CategoryPrivate Limited Company
Incorporation Date14 June 2000(23 years, 10 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDr Fadia Attia Mikhail
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2000(2 months after company formation)
Appointment Duration20 years, 10 months (closed 15 June 2021)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckley House
96 Addison Road
London
W14 8DE
Director NameMaqsoud Gul Aga
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(10 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 15 June 2021)
RoleCarpet Dealer
Country of ResidenceSaudi Arabia
Correspondence AddressPO Box 7657
Jeddah
21472
Foreign
Director NameShahram Azizi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2001(10 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 15 June 2021)
RoleBus Syst Analyst
Country of ResidenceEngland
Correspondence AddressOne Buckley House
96 Addison Road
London
W14 8DE
Director NameMr Roger Andrew Makhlouf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(6 years, 3 months after company formation)
Appointment Duration14 years, 8 months (closed 15 June 2021)
RoleBanker
Country of ResidenceEngland
Correspondence Address7 Buckley House
96 Addison Road
London
W14 8DE
Director NameSteven Raphael
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2007(7 years, 2 months after company formation)
Appointment Duration13 years, 9 months (closed 15 June 2021)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address6 North Park
Eltham
London
SE9 5AP
Director NameMiss Julianne Mareen Hicks
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(10 years, 1 month after company formation)
Appointment Duration10 years, 10 months (closed 15 June 2021)
RoleTrader
Country of ResidenceEngland
Correspondence AddressFlat 2 Buckley House 96 Addison Road
London
W14 8DE
Secretary NameShahram Azizi
StatusClosed
Appointed01 January 2011(10 years, 6 months after company formation)
Appointment Duration10 years, 5 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address1 Buckley House
96 Addison Road
London
W14 8DE
Director NameMr Yuval Hatuka
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIsraeli
StatusClosed
Appointed26 November 2013(13 years, 5 months after company formation)
Appointment Duration7 years, 6 months (closed 15 June 2021)
RoleFinancial Broker
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameMiss Serene Miqdadi
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(17 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 15 June 2021)
RoleYoga & Meditation Instructor
Country of ResidenceEngland
Correspondence Address15 Young Street (Second Floor)
London
W8 5EH
Director NameCrescent More Bv (Corporation)
StatusClosed
Appointed11 November 2011(11 years, 5 months after company formation)
Appointment Duration9 years, 7 months (closed 15 June 2021)
Correspondence Address41 Lemelerbergweg
Amsterdam Zuidoost
1101am
Netherlands
Director NameMr Roger Andrew Makhlouf
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Buckley House
96 Addison Road
London
W14 8DE
Secretary NameAbul Bashed Shafiqueddin Ahmed
NationalityBritish
StatusResigned
Appointed14 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address6 Buckley House
Addison Road
London
W14 8DE
Director NameStefan Salem
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2000(3 weeks, 6 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address10 Buckley House
96 Addison Road
London
W14 8DE
Director NameMr Joseph Nahhas
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2000(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 29 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address55 Woodsford Square
London
W14 8DS
Director NameKhalid Gul Aga
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 14 June 2010)
RoleBusiness Carpets Dealer
Correspondence AddressPO Box 16034
Dubai
UAE
Director NameEdmund Meredith Jones
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressFlat 9
96 Addison Road
London
W14 8DE
Director NameMargaret Helen Finch-Jakubowska
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(11 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 11 November 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address3 Buckley House
96 Addison Road
London
W14 8DE
Secretary NameMr Roger Andrew Makhlouf
NationalityBritish
StatusResigned
Appointed02 August 2001(1 year, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 01 January 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address7 Buckley House
96 Addison Road
London
W14 8DE
Director NameRafik Khan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityZimbabwean
StatusResigned
Appointed28 August 2001(1 year, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2008)
RoleM Director
Correspondence Address4 Marion Close
Helensvales Borrowdale
Harare
Zimbabwe
Director NameMr Abul Bashet Shaffiqueddin Ahmed
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address359 Westhorne Avenue
London
SE12 9AB
Director NameMr Abul Bashet Shaffiqueddin Ahmed
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(1 year, 12 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2004)
RoleCompany Director
Correspondence Address359 Westhorne Avenue
London
SE12 9AB
Director NameMr Jan Lars Erik Mondsee
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(3 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 30 January 2018)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address6 Buckley House
96 Addison Road
London
W14 8DE
Director NameMorten Toft Bech
Date of BirthMarch 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed01 August 2010(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Buckley House 96 Addison Road
London
W14 8DE

Location

Registered Address15 Young Street (Second Floor)
London
W8 5EH
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London

Shareholders

2 at £1Crescent More Bv
20.00%
Ordinary
1 at £1Dr Fadia Attia Mikhail
10.00%
Ordinary
1 at £1Dr Jan Lars Erik Mondsee
10.00%
Ordinary
1 at £1Julianne Mareen Hicks
10.00%
Ordinary
1 at £1Mr Maqsoud Gul Aga
10.00%
Ordinary
1 at £1Mr Sharham Azizi
10.00%
Ordinary
1 at £1Roger Andrew Makhlouf
10.00%
Ordinary
1 at £1Steven Raphael
10.00%
Ordinary
1 at £1Yuval Hatuka
10.00%
Ordinary

Financials

Year2014
Turnover£25,201
Net Worth£13,457
Cash£1,058
Current Liabilities£1,833

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2020Total exemption full accounts made up to 31 December 2019 (3 pages)
25 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 September 2019Registered office address changed from 181 Kensington High Street London W8 6SH England to 15 Young Street (Second Floor) London W8 5EH on 11 September 2019 (1 page)
28 June 2019Confirmation statement made on 14 June 2019 with updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
12 March 2018Termination of appointment of Jan Lars Erik Mondsee as a director on 30 January 2018 (1 page)
22 January 2018Appointment of Miss Serene Miqdadi as a director on 19 January 2018 (2 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Registered office address changed from Gould & Company Hamilton House Mabledon Place London WC1H 9BB to 181 Kensington High Street London W8 6SH on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Gould & Company Hamilton House Mabledon Place London WC1H 9BB to 181 Kensington High Street London W8 6SH on 30 August 2017 (1 page)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(13 pages)
22 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10
(13 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
21 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(13 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 10
(13 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(13 pages)
20 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 10
(13 pages)
1 April 2014Appointment of Mr Yuval Hatuka as a director (2 pages)
1 April 2014Appointment of Mr Yuval Hatuka as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (12 pages)
25 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (12 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (12 pages)
27 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (12 pages)
26 July 2012Director's details changed for Juilanne Maureen Hicks on 14 June 2012 (2 pages)
26 July 2012Termination of appointment of Roger Makhlouf as a secretary (1 page)
26 July 2012Termination of appointment of Morten Bech as a director (1 page)
26 July 2012Director's details changed for Juilanne Maureen Hicks on 14 June 2012 (2 pages)
26 July 2012Termination of appointment of Margaret Finch-Jakubowska as a director (1 page)
26 July 2012Termination of appointment of Margaret Finch-Jakubowska as a director (1 page)
26 July 2012Appointment of Shahram Azizi as a secretary (2 pages)
26 July 2012Termination of appointment of Roger Makhlouf as a secretary (1 page)
26 July 2012Appointment of Crescent More Bv as a director (2 pages)
26 July 2012Appointment of Shahram Azizi as a secretary (2 pages)
26 July 2012Appointment of Crescent More Bv as a director (2 pages)
26 July 2012Termination of appointment of Morten Bech as a director (1 page)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (13 pages)
5 September 2011Annual return made up to 14 June 2011 with a full list of shareholders (13 pages)
12 October 2010Appointment of Morten Toft Bech as a director (3 pages)
12 October 2010Appointment of Morten Toft Bech as a director (3 pages)
7 October 2010Appointment of Juilanne Maureen Hicks as a director (3 pages)
7 October 2010Appointment of Juilanne Maureen Hicks as a director (3 pages)
23 September 2010Termination of appointment of Joseph Nahhas as a director (2 pages)
23 September 2010Termination of appointment of Joseph Nahhas as a director (2 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
10 August 2010Annual return made up to 14 June 2010 with a full list of shareholders (12 pages)
9 August 2010Termination of appointment of Khalid Aga as a director (1 page)
9 August 2010Director's details changed for Shahram Azizi on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Margaret Helen Finch-Jakubowska on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Joseph Nahhas on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Dr Fadia Attia Mikhail on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Steven Raphael on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Dr Jan Lars Erik Mondsee on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Dr Jan Lars Erik Mondsee on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Steven Raphael on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Maqsoud Gul Aga on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Mr Joseph Nahhas on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Maqsoud Gul Aga on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Margaret Helen Finch-Jakubowska on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Shahram Azizi on 14 June 2010 (2 pages)
9 August 2010Director's details changed for Dr Fadia Attia Mikhail on 14 June 2010 (2 pages)
9 August 2010Termination of appointment of Khalid Aga as a director (1 page)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
27 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
18 September 2009Registered office changed on 18/09/2009 from hamilton house gould & company mabledon place london WC1H 9BB (1 page)
18 September 2009Registered office changed on 18/09/2009 from hamilton house gould & company mabledon place london WC1H 9BB (1 page)
28 August 2009Director appointed steven raphael (2 pages)
28 August 2009Director appointed steven raphael (2 pages)
27 August 2009Location of debenture register (1 page)
27 August 2009Location of register of members (1 page)
27 August 2009Location of debenture register (1 page)
27 August 2009Return made up to 14/06/09; full list of members (8 pages)
27 August 2009Location of register of members (1 page)
27 August 2009Return made up to 14/06/09; full list of members (8 pages)
26 August 2009Registered office changed on 26/08/2009 from gould & company museum house museum street london WC1A 1JT (1 page)
26 August 2009Registered office changed on 26/08/2009 from gould & company museum house museum street london WC1A 1JT (1 page)
26 August 2009Appointment terminated director rafik khan (1 page)
26 August 2009Appointment terminated director rafik khan (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
11 June 2009Return made up to 14/06/08; full list of members (9 pages)
11 June 2009Return made up to 14/06/08; full list of members (9 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
14 January 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
16 July 2007Return made up to 14/06/07; no change of members (10 pages)
16 July 2007Return made up to 14/06/07; no change of members (10 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 July 2006Return made up to 14/06/06; full list of members (13 pages)
12 July 2006Return made up to 14/06/06; full list of members (13 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
26 September 2005Return made up to 14/06/05; full list of members (12 pages)
26 September 2005Return made up to 14/06/05; full list of members (12 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
14 July 2004New director appointed (2 pages)
14 July 2004New director appointed (2 pages)
9 July 2004Return made up to 14/06/04; change of members (10 pages)
9 July 2004Return made up to 14/06/04; change of members (10 pages)
22 June 2004Director resigned (1 page)
22 June 2004Director resigned (1 page)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
17 July 2003Return made up to 14/06/03; no change of members (10 pages)
17 July 2003Return made up to 14/06/03; no change of members (10 pages)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New director appointed (2 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Secretary resigned (1 page)
23 July 2002Return made up to 14/06/02; full list of members (13 pages)
23 July 2002Return made up to 14/06/02; full list of members (13 pages)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
6 November 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
17 October 2001Return made up to 14/06/01; full list of members (11 pages)
17 October 2001Return made up to 14/06/01; full list of members (11 pages)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
20 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
20 April 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
8 September 2000Registered office changed on 08/09/00 from: 181-183 trafalgar road london SE10 9EH (1 page)
8 September 2000Registered office changed on 08/09/00 from: 181-183 trafalgar road london SE10 9EH (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
31 August 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
14 June 2000Incorporation (16 pages)
14 June 2000Incorporation (16 pages)