About

Registered Number: 04275843
Date of Incorporation: 23/08/2001 (22 years and 8 months ago)
Company Status: Active
Registered Address: 15 Young Street (Second Floor), Kensington, London, W8 5EH,

 

Based in London, Buckley House (Freehold) Ltd was setup in 2001, it's status at Companies House is "Active". The companies directors are listed as Azizi, Shahram, Aga, Maqsood Gul, Hatuka, Yuval, Makhlouf, Charlotte Anne, Mikhail, Fadia Attia, Dr, Miqdadi, Serene, Raphael, Steven, Crescent More Bv, Aga, Khalid Gul, Ahmed, Abs, Bech, Morten Toft, Finch-jakubowska, Margaret Helen, Mondsee, Jan Lars Erik, Dr.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGA, Maqsood Gul 23 August 2001 - 1
HATUKA, Yuval 26 November 2013 - 1
MAKHLOUF, Charlotte Anne 30 June 2017 - 1
MIKHAIL, Fadia Attia, Dr 23 August 2001 - 1
MIQDADI, Serene 19 January 2018 - 1
RAPHAEL, Steven 04 September 2007 - 1
CRESCENT MORE BV 11 November 2011 - 1
AGA, Khalid Gul 23 August 2001 14 June 2010 1
AHMED, Abs 25 November 2001 01 May 2004 1
BECH, Morten Toft 01 August 2010 20 December 2011 1
FINCH-JAKUBOWSKA, Margaret Helen 23 August 2001 11 November 2011 1
MONDSEE, Jan Lars Erik, Dr 01 June 2004 30 January 2018 1
Secretary Name Appointed Resigned Total Appointments
AZIZI, Shahram 01 January 2011 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
CS01 - N/A 15 June 2020
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 23 July 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 22 June 2018
TM01 - Termination of appointment of director 12 March 2018
AP01 - Appointment of director 22 January 2018
RP04AP01 - N/A 08 November 2017
AA - Annual Accounts 11 September 2017
AD01 - Change of registered office address 30 August 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 17 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 20 June 2014
AP01 - Appointment of director 01 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 June 2013
AR01 - Annual Return 12 October 2012
AP02 - Appointment of corporate director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 13 July 2012
AP03 - Appointment of secretary 13 July 2012
TM02 - Termination of appointment of secretary 13 July 2012
AR01 - Annual Return 11 July 2012
CH01 - Change of particulars for director 10 July 2012
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 12 October 2010
AP01 - Appointment of director 05 October 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 09 August 2010
TM01 - Termination of appointment of director 09 August 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 18 September 2009
288a - Notice of appointment of directors or secretaries 28 August 2009
DISS40 - Notice of striking-off action discontinued 06 May 2009
363a - Annual Return 05 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 January 2009
AA - Annual Accounts 24 October 2008
225 - Change of Accounting Reference Date 26 March 2008
AA - Annual Accounts 28 December 2007
363a - Annual Return 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
287 - Change in situation or address of Registered Office 03 February 2007
AA - Annual Accounts 22 December 2006
363a - Annual Return 17 October 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 06 October 2005
AA - Annual Accounts 06 December 2004
363s - Annual Return 06 September 2004
288a - Notice of appointment of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
363s - Annual Return 09 September 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 09 December 2002
225 - Change of Accounting Reference Date 19 August 2002
288b - Notice of resignation of directors or secretaries 28 June 2002
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
NEWINC - New incorporation documents 23 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.