Company Name51 Buckland Crescent (Freehold) Limited
Company StatusActive
Company Number05876949
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Trevor Katz
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Secretary NameMr Alastair Robert Clifford Tulloch
StatusCurrent
Appointed01 May 2015(8 years, 9 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Sanjay Kanal
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(8 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMs Lisa Dhanani
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Hugh Gordon Tulloch
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(14 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameDr Jie Min Lam
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2023(16 years, 11 months after company formation)
Appointment Duration10 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameJamie Louie Goldberg
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarkat House 116-118 Finchley Road
London
NW3 5HT
Director NameMr Rishi Jain
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe English Property Trust
Tanglewood House
Hyver Hill
London
NW7 4HU
Director NameSuman Khalid
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address51a Buckland Crescent
Hampstead
London
NW3 5DJ
Secretary NameJamie Louie Goldberg
NationalityBritish
StatusResigned
Appointed14 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51d Buckland Crescent
London
NW3 5DJ
Director NameTracy Fairston
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressJuan Seruera Camps 2
Apts Eureka 4b
Calla Millor 07560
Mallorca
Director NameMr Geoffrey Peter Eyre
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(4 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 51 Buckland Crescent
London
NW3 5DJ
Secretary NameMr Geoffrey Peter Eyre
StatusResigned
Appointed02 March 2011(4 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressGarden Flat 51 Buckland Crescent
London
NW3 5DJ
Director NameMiss Emma Heather Tulloch
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(8 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 February 2021)
RoleDoctor
Country of ResidenceEngland
Correspondence Address4 Hill Street
Mayfair
London
W1J 5NE

Contact

Websitewww.hillfoundationscholarships.org
Telephone07 017543864
Telephone regionMobile

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Emma Tulloch
20.00%
Ordinary
2 at £1Faisal Lalani & Tehmina Lalani
20.00%
Ordinary
2 at £1Jason Trevor Katz
20.00%
Ordinary
2 at £1Sanjay Kanal & Mamta Sanjay Kanal
20.00%
Ordinary
2 at £1Tariq Zaidi
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

1 March 2024Registered office address changed from C/O Lees Limited the Granary Brewer Street Bletchingley Surrey RH1 4QP England to 75 75 Coniston Gardens London NW9 0BA on 1 March 2024 (1 page)
1 March 2024Registered office address changed from 75 75 Coniston Gardens London NW9 0BA England to 75 Coniston Gardens London NW9 0BA on 1 March 2024 (1 page)
1 March 2024Previous accounting period extended from 31 July 2023 to 31 December 2023 (1 page)
22 February 2024Confirmation statement made on 12 February 2024 with no updates (3 pages)
18 August 2023Accounts for a dormant company made up to 31 July 2023 (8 pages)
13 July 2023Appointment of Dr Jie Min Lam as a director on 28 June 2023 (2 pages)
28 April 2023Notification of Sanjay Kanal as a person with significant control on 14 April 2023 (2 pages)
28 April 2023Withdrawal of a person with significant control statement on 28 April 2023 (2 pages)
28 March 2023Confirmation statement made on 12 February 2023 with updates (5 pages)
27 September 2022Accounts for a dormant company made up to 31 July 2022 (8 pages)
8 July 2022Registered office address changed from C/O Tulloch & Co. Solicitors 4 Hill Street Mayfair London W1J 5NE to C/O Lees Limited the Granary Brewer Street Bletchingley Surrey RH1 4QP on 8 July 2022 (1 page)
23 March 2022Accounts for a dormant company made up to 31 July 2021 (7 pages)
14 March 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
12 February 2021Termination of appointment of Emma Heather Tulloch as a director on 12 February 2021 (1 page)
12 February 2021Appointment of Mr Hugh Gordon Tulloch as a director on 12 February 2021 (2 pages)
12 February 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
1 October 2020Appointment of Ms Lisa Dhanani as a director on 30 September 2020 (2 pages)
13 August 2020Accounts for a dormant company made up to 31 July 2020 (12 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
22 May 2020Accounts for a dormant company made up to 31 July 2019 (8 pages)
26 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
11 April 2019Accounts for a dormant company made up to 31 July 2018 (8 pages)
27 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (9 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (8 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
15 July 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 10
(5 pages)
15 June 2015Appointment of Miss Emma Heather Tulloch as a director on 1 May 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Peter Eyre as a director on 1 May 2015 (1 page)
15 June 2015Appointment of Miss Emma Heather Tulloch as a director on 1 May 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Peter Eyre as a secretary on 1 May 2015 (1 page)
15 June 2015Appointment of Miss Emma Heather Tulloch as a director on 1 May 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Peter Eyre as a secretary on 1 May 2015 (1 page)
15 June 2015Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 1 May 2015 (2 pages)
15 June 2015Registered office address changed from Garden Flat 51 Buckland Crescent London NW3 5DJ to C/O Tulloch & Co. Solicitors 4 Hill Street Mayfair London London W1J 5NE on 15 June 2015 (1 page)
15 June 2015Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 1 May 2015 (2 pages)
15 June 2015Registered office address changed from Garden Flat 51 Buckland Crescent London NW3 5DJ to C/O Tulloch & Co. Solicitors 4 Hill Street Mayfair London London W1J 5NE on 15 June 2015 (1 page)
15 June 2015Termination of appointment of Geoffrey Peter Eyre as a director on 1 May 2015 (1 page)
15 June 2015Appointment of Mr Sanjay Kanal as a director on 15 June 2015 (2 pages)
15 June 2015Appointment of Mr Sanjay Kanal as a director on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Peter Eyre as a director on 1 May 2015 (1 page)
15 June 2015Appointment of Mr Alastair Robert Clifford Tulloch as a secretary on 1 May 2015 (2 pages)
15 June 2015Termination of appointment of Geoffrey Peter Eyre as a secretary on 1 May 2015 (1 page)
29 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
29 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Compulsory strike-off action has been discontinued (1 page)
18 November 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
18 November 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 10
(5 pages)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
11 November 2014First Gazette notice for compulsory strike-off (1 page)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
27 March 2014Accounts for a dormant company made up to 31 July 2013 (8 pages)
1 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
1 October 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10
(5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
9 August 2012Registered office address changed from C/O Amlib Services Limited Barkat House 116-118 Finchley Road London NW3 5HT England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Amlib Services Limited Barkat House 116-118 Finchley Road London NW3 5HT England on 9 August 2012 (1 page)
9 August 2012Registered office address changed from C/O Amlib Services Limited Barkat House 116-118 Finchley Road London NW3 5HT England on 9 August 2012 (1 page)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
18 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 October 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
10 May 2011Registered office address changed from the English Property Trust Tanglewood House Hyver Hill London NW7 4HU on 10 May 2011 (1 page)
10 May 2011Termination of appointment of Jamie Goldberg as a director (1 page)
10 May 2011Termination of appointment of Jamie Goldberg as a director (1 page)
10 May 2011Registered office address changed from the English Property Trust Tanglewood House Hyver Hill London NW7 4HU on 10 May 2011 (1 page)
9 May 2011Termination of appointment of Rishi Jain as a director (1 page)
9 May 2011Termination of appointment of Rishi Jain as a director (1 page)
17 March 2011Appointment of Mr Geoffrey Peter Eyre as a secretary (1 page)
17 March 2011Appointment of Mr Geoffrey Peter Eyre as a director (2 pages)
17 March 2011Appointment of Mr Geoffrey Peter Eyre as a director (2 pages)
17 March 2011Termination of appointment of Jamie Goldberg as a secretary (1 page)
17 March 2011Appointment of Mr Geoffrey Peter Eyre as a secretary (1 page)
17 March 2011Termination of appointment of Jamie Goldberg as a secretary (1 page)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
9 August 2010Termination of appointment of Tracy Fairston as a director (1 page)
9 August 2010Director's details changed for Rishi Jain on 14 July 2010 (2 pages)
9 August 2010Termination of appointment of Suman Khalid as a director (1 page)
9 August 2010Director's details changed for Jason Trevor Katz on 14 July 2010 (2 pages)
9 August 2010Termination of appointment of Suman Khalid as a director (1 page)
9 August 2010Director's details changed for Jason Trevor Katz on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Jamie Louie Goldberg on 14 July 2010 (2 pages)
9 August 2010Termination of appointment of Tracy Fairston as a director (1 page)
9 August 2010Director's details changed for Rishi Jain on 14 July 2010 (2 pages)
9 August 2010Director's details changed for Jamie Louie Goldberg on 14 July 2010 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
11 June 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
28 July 2009Return made up to 14/07/09; full list of members (5 pages)
28 July 2009Return made up to 14/07/09; full list of members (5 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (3 pages)
3 June 2009Total exemption full accounts made up to 31 July 2008 (3 pages)
3 September 2008Return made up to 14/07/08; full list of members (6 pages)
3 September 2008Return made up to 14/07/08; full list of members (6 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
15 May 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
7 August 2007Return made up to 14/07/07; full list of members (4 pages)
7 August 2007Return made up to 14/07/07; full list of members (4 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Ad 14/08/06--------- £ si 2@1=2 £ ic 8/10 (2 pages)
23 August 2006Ad 14/08/06--------- £ si 2@1=2 £ ic 8/10 (2 pages)
23 August 2006New director appointed (2 pages)
14 July 2006Incorporation (14 pages)
14 July 2006Incorporation (14 pages)