Company Name4 Buckleigh Road Tenants Association Limited
DirectorsGregory David McLaren and Arunkumar Ramas Rai
Company StatusActive
Company Number04294584
CategoryPrivate Limited Company
Incorporation Date27 September 2001(22 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Gregory David McLaren
Date of BirthNovember 1949 (Born 74 years ago)
NationalityCanadian
StatusCurrent
Appointed25 October 2001(4 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameMr Arunkumar Ramas Rai
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSager House 50 Seymour Street
London
W1H 7JG
Director NameNicholas Packer
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2006)
RoleCompany Director
Correspondence Address23 Phillimore Place
Radlett
Hertfordshire
WD7 8NH
Secretary NameMr Gregory David McLaren
NationalityBritish
StatusResigned
Appointed25 October 2001(4 weeks after company formation)
Appointment Duration19 years, 2 months (resigned 12 January 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence Address14 Broom Water West
Teddington
Middlesex
TW11 9QH
Director NameMr William Alvin Robinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2006(4 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 October 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1506 Jutewood Avenue
Cheverley
Maryland
20785
America
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2001(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered AddressSager House
50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr J. Patel
50.00%
Ordinary A
1 at £1Shakti Sa
50.00%
Ordinary C

Financials

Year2014
Net Worth£2
Current Liabilities£15,387

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
23 November 2023Micro company accounts made up to 30 June 2023 (5 pages)
27 February 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
10 November 2022Notification of Patricia Conran Rabinovitch as a person with significant control on 14 September 2022 (2 pages)
10 November 2022Cessation of Giris Frank Rabinovitch as a person with significant control on 14 September 2022 (1 page)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
4 January 2022Termination of appointment of Gregory David Mclaren as a director on 4 January 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Appointment of Mr Victor Raymond Stanton as a director on 4 January 2022 (2 pages)
5 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
2 February 2021Director's details changed for Mr Gregory David Mclaren on 1 January 2021 (2 pages)
2 February 2021Appointment of Mr Arunkumar Ramas Rai as a director on 1 January 2021 (2 pages)
13 January 2021Termination of appointment of Gregory David Mclaren as a secretary on 12 January 2021 (1 page)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
1 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 March 2020Previous accounting period extended from 29 June 2019 to 30 June 2019 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
1 October 2015Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page)
1 October 2015Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page)
1 October 2015Termination of appointment of William Alvin Robinson as a director on 7 October 2014 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(6 pages)
4 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
28 March 2014Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Director's details changed for Mr Gregory David Mclaren on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr William Alvin Robinson on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Gregory David Mclaren on 31 December 2009 (2 pages)
21 January 2010Director's details changed for Mr William Alvin Robinson on 31 December 2009 (2 pages)
8 January 2010Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page)
8 January 2010Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB on 8 January 2010 (1 page)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
11 October 2006Return made up to 27/09/06; full list of members (3 pages)
11 October 2006Return made up to 27/09/06; full list of members (3 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 December 2004 (4 pages)
8 November 2005Return made up to 27/09/05; full list of members (2 pages)
8 November 2005Return made up to 27/09/05; full list of members (2 pages)
14 February 2005Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2005Return made up to 27/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
17 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
21 November 2003Return made up to 27/09/03; full list of members (7 pages)
21 November 2003Return made up to 27/09/03; full list of members (7 pages)
11 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
11 June 2003Accounting reference date extended from 30/09/02 to 31/12/02 (1 page)
18 February 2003Return made up to 27/09/02; full list of members (7 pages)
18 February 2003Return made up to 27/09/02; full list of members (7 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
6 September 2002New secretary appointed;new director appointed (2 pages)
6 September 2002New director appointed (2 pages)
18 December 2001Company name changed 4 buckliegh road tenants associa tion LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Company name changed 4 buckliegh road tenants associa tion LIMITED\certificate issued on 18/12/01 (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Secretary resigned (1 page)
13 December 2001Company name changed avenue consultancy LIMITED\certificate issued on 13/12/01 (2 pages)
13 December 2001Company name changed avenue consultancy LIMITED\certificate issued on 13/12/01 (2 pages)
27 September 2001Incorporation (13 pages)
27 September 2001Incorporation (13 pages)