About

Registered Number: 03258788
Date of Incorporation: 03/10/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 1341 High Road, Whetstone, London, N20 9HR

 

Based in London, 33 Buckland Crescent Ltd was registered on 03 October 1996, it has a status of "Active". We don't currently know the number of employees at the company. There are 7 directors listed as Davey, Caroline, Grant, Susan, Bennett, Brian, Cohen, Matthew Laurence, Dalmeda, Talita Zoe, Grant, Robert Morris, Sexton, Paul for 33 Buckland Crescent Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANT, Susan 03 November 2009 - 1
BENNETT, Brian 17 March 1997 17 March 1997 1
COHEN, Matthew Laurence 03 October 1996 17 March 2000 1
DALMEDA, Talita Zoe 27 November 2001 24 October 2003 1
GRANT, Robert Morris 01 November 2003 03 November 2009 1
SEXTON, Paul 17 March 2000 31 December 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVEY, Caroline 17 January 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 04 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 26 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 11 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 14 January 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 23 September 2011
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 28 September 2010
AP03 - Appointment of secretary 12 February 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
TM01 - Termination of appointment of director 09 December 2009
AP01 - Appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AA - Annual Accounts 14 October 2009
288c - Notice of change of directors or secretaries or in their particulars 28 September 2009
287 - Change in situation or address of Registered Office 23 March 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
363a - Annual Return 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
363a - Annual Return 19 October 2007
AA - Annual Accounts 08 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2006
363a - Annual Return 16 October 2006
AA - Annual Accounts 30 August 2006
225 - Change of Accounting Reference Date 03 July 2006
287 - Change in situation or address of Registered Office 03 July 2006
363s - Annual Return 30 June 2006
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 20 August 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 21 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
363s - Annual Return 14 June 2003
AA - Annual Accounts 04 September 2002
AA - Annual Accounts 30 January 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
363s - Annual Return 12 December 2001
363s - Annual Return 12 December 2001
288b - Notice of resignation of directors or secretaries 12 December 2001
288a - Notice of appointment of directors or secretaries 05 September 2001
AA - Annual Accounts 02 May 2001
363s - Annual Return 07 October 1999
AA - Annual Accounts 06 August 1999
363s - Annual Return 11 December 1998
AA - Annual Accounts 10 August 1998
363s - Annual Return 23 December 1997
288a - Notice of appointment of directors or secretaries 23 December 1997
288a - Notice of appointment of directors or secretaries 02 July 1997
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288b - Notice of resignation of directors or secretaries 16 October 1996
288a - Notice of appointment of directors or secretaries 16 October 1996
NEWINC - New incorporation documents 03 October 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.