Company Name8 Buckland Crescent Limited
Company StatusActive
Company Number05995602
CategoryPrivate Limited Company
Incorporation Date10 November 2006(17 years, 5 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 NameMs Kaveri Niththyananthan
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 8 months
RoleReporter
Country of ResidenceEngland
Correspondence Address8a Buckland Crescent
London
NW3 5DX
Director NameMr Roshan Ramesh Sundaram
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(7 years, 3 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1/F 1/F 19 Aberdeen Street
Sheung Wan
Hong Kong
Director NameMrs Ruchi Lohia
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(7 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Buckland Crescent
London
NW3 5DX
Director NameMr Timothy Richard March
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleConsultant
Country of ResidenceSingapore
Correspondence Address8 Buckland Crescent
London
NW3 5DX
Director NameMr Adam Ricci Marsh
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(3 months after company formation)
Appointment Duration5 months, 1 week (resigned 19 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 9 Church Road
Sandford On Thames
Oxfordshire
OX4 4XZ
Director NameTimothy Paul Moncrieff Wansbrough
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 July 2009)
RoleCompany Director
Correspondence AddressFlat 8a
Buckland Crescent
London
NW3 5DX
Director NameWalter Gerald Solomon
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2007(3 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address14a Rehov Marva
Zur Hadassah
99875
Secretary NameWalter Gerald Solomon
NationalityBritish
StatusResigned
Appointed08 February 2007(3 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8d Garden Flat Buckland Crescent
London
NW3 5DX
Director NameHelene Lavallard
Date of BirthJuly 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed12 January 2008(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8c Buckland Crescent
Hampstead
London
NW3 5DX
Director NameMr Charles Samuel Dorfman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 12 February 2014)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 8 Buckland Crescent
London
NW3 5DX
Director NameMiss Julia Annie Monique Fitzpatrick
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2014(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 October 2018)
RoleGraduate Surveyor
Country of ResidenceEngland
Correspondence Address8c Buckland Crescent
London
NW3 5DX
Director NameRegent Road Nominees Limited (Corporation)
Date of BirthNovember 1995 (Born 28 years ago)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2006(same day as company formation)
Correspondence AddressThe Cottages Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameABC Block Management Limited (Corporation)
StatusResigned
Appointed23 November 2017(11 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2019)
Correspondence Address179 Station Road
Edgware
HA8 7JX
Secretary NameABC Block Management Ltd (Corporation)
StatusResigned
Appointed16 April 2019(12 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 May 2019)
Correspondence Address179 Station Road
Edgware
HA8 7JX

Contact

Websitewww.kaniconsulting.com

Location

Registered Address8 Buckland Crescent
London
NW3 5DX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Aditya Lohia & Ruchi Lohia
25.00%
Ordinary
1 at £1Julia Annie Monique Fitzpatrick
25.00%
Ordinary
1 at £1Kaveri Niththyananthan
25.00%
Ordinary
1 at £1Roshan Sundaram & Caroline Rose
25.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return28 November 2023 (4 months, 4 weeks ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

1 July 2023Accounts for a dormant company made up to 30 November 2022 (2 pages)
21 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
13 September 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
9 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
27 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
2 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
29 November 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
4 January 2020Confirmation statement made on 28 November 2019 with no updates (3 pages)
15 June 2019Registered office address changed from 8 8 Buckland Crescent London NW3 5DX England to 8 Buckland Crescent London NW3 5DX on 15 June 2019 (1 page)
14 June 2019Registered office address changed from Acorn House 5 Chertsey Road Woking GU21 5AB England to 8 Buckland Crescent London NW3 5DX on 14 June 2019 (1 page)
14 June 2019Registered office address changed from 8 Buckland Crescent London NW3 5DX England to 8 8 Buckland Crescent London NW3 5DX on 14 June 2019 (1 page)
7 June 2019Registered office address changed from 179 Station Road Edgware HA8 7JX England to Acorn House 5 Chertsey Road Woking GU21 5AB on 7 June 2019 (1 page)
6 June 2019Termination of appointment of Abc Block Management Ltd as a secretary on 24 May 2019 (1 page)
19 April 2019Appointment of Abc Block Management Ltd as a secretary on 16 April 2019 (2 pages)
17 April 2019Registered office address changed from 8 Buckland Crescent the Garden Flat London NW3 5DX England to 179 Station Road Edgware HA8 7JX on 17 April 2019 (1 page)
16 April 2019Registered office address changed from 179 Station Road Edgware HA8 7JX England to 8 Buckland Crescent the Garden Flat London NW3 5DX on 16 April 2019 (2 pages)
16 April 2019Termination of appointment of Abc Block Management Limited as a secretary on 15 March 2019 (2 pages)
4 December 2018Accounts for a dormant company made up to 30 November 2018 (2 pages)
28 November 2018Appointment of Mr Timothy Richard March as a director on 15 October 2018 (2 pages)
28 November 2018Termination of appointment of Julia Annie Monique Fitzpatrick as a director on 15 October 2018 (1 page)
28 November 2018Confirmation statement made on 28 November 2018 with updates (4 pages)
1 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
12 September 2018Secretary's details changed for Abc Block Management Ltd on 12 September 2018 (1 page)
9 August 2018Director's details changed for Ms Kaveri Niththyananthan on 8 August 2018 (2 pages)
3 April 2018Registered office address changed from 51 Brent Street London NW4 2EA England to 179 Station Road Edgware HA8 7JX on 3 April 2018 (1 page)
5 March 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
4 January 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
25 November 2017Registered office address changed from 8 Flat B 8 Buckland Crescent London - NW3 5DX NW3 5DX England to 51 Brent Street London NW4 2EA on 25 November 2017 (1 page)
25 November 2017Registered office address changed from 8 Flat B 8 Buckland Crescent London - NW3 5DX NW3 5DX England to 51 Brent Street London NW4 2EA on 25 November 2017 (1 page)
23 November 2017Appointment of Abc Block Management Ltd as a secretary on 23 November 2017 (2 pages)
23 November 2017Appointment of Abc Block Management Ltd as a secretary on 23 November 2017 (2 pages)
1 November 2017Registered office address changed from Flat a 8 Buckland Crescent London NW3 5DX to 8 Flat B 8 Buckland Crescent London - NW3 5DX NW3 5DX on 1 November 2017 (1 page)
1 November 2017Registered office address changed from Flat a 8 Buckland Crescent London NW3 5DX to 8 Flat B 8 Buckland Crescent London - NW3 5DX NW3 5DX on 1 November 2017 (1 page)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
4 January 2017Director's details changed for Mr Roshan Ramesh Sundaram on 1 October 2014 (2 pages)
4 January 2017Director's details changed for Mr Roshan Ramesh Sundaram on 1 October 2014 (2 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 18 December 2016 with updates (5 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
18 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(7 pages)
25 November 2015Termination of appointment of Walter Gerald Solomon as a director on 1 July 2014 (1 page)
25 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 4
(7 pages)
25 November 2015Termination of appointment of Walter Gerald Solomon as a director on 1 July 2014 (1 page)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(8 pages)
12 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 4
(8 pages)
18 September 2014Appointment of Miss Julia Annie Monique Fitzpatrick as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Miss Julia Annie Monique Fitzpatrick as a director on 4 September 2014 (2 pages)
18 September 2014Appointment of Miss Julia Annie Monique Fitzpatrick as a director on 4 September 2014 (2 pages)
4 September 2014Termination of appointment of Helene Lavallard as a director on 29 August 2014 (1 page)
4 September 2014Termination of appointment of Helene Lavallard as a director on 29 August 2014 (1 page)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
22 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
14 August 2014Appointment of Mrs Ruchi Lohia as a director on 1 July 2014 (2 pages)
14 August 2014Appointment of Mrs Ruchi Lohia as a director on 1 July 2014 (2 pages)
14 August 2014Appointment of Mrs Ruchi Lohia as a director on 1 July 2014 (2 pages)
21 March 2014Termination of appointment of Charles Dorfman as a director (1 page)
21 March 2014Termination of appointment of Charles Dorfman as a director (1 page)
21 March 2014Appointment of Mr Roshan Ramesh Sundaram as a director (2 pages)
21 March 2014Appointment of Mr Roshan Ramesh Sundaram as a director (2 pages)
17 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(7 pages)
17 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4
(7 pages)
30 November 2013Director's details changed for Walter Gerald Solomon on 25 December 2012 (2 pages)
30 November 2013Director's details changed for Walter Gerald Solomon on 25 December 2012 (2 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
14 August 2013Accounts for a dormant company made up to 30 November 2012 (5 pages)
20 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
20 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (7 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
22 August 2012Accounts for a dormant company made up to 30 November 2011 (5 pages)
27 January 2012Appointment of Charles Samuel Dorfman as a director (2 pages)
27 January 2012Appointment of Charles Samuel Dorfman as a director (2 pages)
26 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
26 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
17 August 2010Appointment of Miss Kaveri Niththyananthan as a director (2 pages)
17 August 2010Appointment of Miss Kaveri Niththyananthan as a director (2 pages)
16 August 2010Termination of appointment of Timothy Wansbrough as a director (1 page)
16 August 2010Termination of appointment of Walter Solomon as a secretary (1 page)
16 August 2010Termination of appointment of Timothy Wansbrough as a director (1 page)
16 August 2010Termination of appointment of Walter Solomon as a secretary (1 page)
22 November 2009Director's details changed for Walter Gerald Solomon on 16 November 2009 (2 pages)
22 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 November 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Helene Lavallard on 16 November 2009 (2 pages)
22 November 2009Director's details changed for Walter Gerald Solomon on 16 November 2009 (2 pages)
22 November 2009Director's details changed for Helene Lavallard on 16 November 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
9 May 2009Director's change of particulars / helene lavallard / 01/02/2009 (1 page)
9 May 2009Return made up to 01/02/09; full list of members (6 pages)
9 May 2009Director and secretary's change of particulars / walter solomon / 01/02/2009 (1 page)
9 May 2009Director's change of particulars / helene lavallard / 01/02/2009 (1 page)
9 May 2009Return made up to 01/02/09; full list of members (6 pages)
9 May 2009Director and secretary's change of particulars / walter solomon / 01/02/2009 (1 page)
20 April 2009Director appointed helene lavallard (1 page)
20 April 2009Director appointed helene lavallard (1 page)
8 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
17 January 2008Location of debenture register (1 page)
17 January 2008Return made up to 10/11/07; full list of members (3 pages)
17 January 2008Registered office changed on 17/01/08 from: flat 8C buckland crescent london NW3 5DX (1 page)
17 January 2008Location of debenture register (1 page)
17 January 2008Registered office changed on 17/01/08 from: flat 8C buckland crescent london NW3 5DX (1 page)
17 January 2008Location of register of members (1 page)
17 January 2008Return made up to 10/11/07; full list of members (3 pages)
17 January 2008Location of register of members (1 page)
16 August 2007Director resigned (1 page)
16 August 2007Director resigned (1 page)
20 February 2007Director resigned (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New director appointed (4 pages)
20 February 2007New secretary appointed;new director appointed (4 pages)
20 February 2007New secretary appointed;new director appointed (4 pages)
20 February 2007Registered office changed on 20/02/07 from: the cottages regent road altrincham cheshire WA14 1RX (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (2 pages)
20 February 2007Secretary resigned (2 pages)
20 February 2007Registered office changed on 20/02/07 from: the cottages regent road altrincham cheshire WA14 1RX (2 pages)
20 February 2007Secretary resigned (2 pages)
10 November 2006Incorporation (16 pages)
10 November 2006Incorporation (16 pages)