BUCKLILE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 01411835
Status Active
Incorporation Date 26 January 1979
Company Type Private Limited Company
Address ACRE HOUSE, 11-15 WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Micro company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Registration of charge 014118350001, created on 31 October 2016. The most likely internet sites of BUCKLILE LIMITED are www.bucklile.co.uk, and www.bucklile.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and nine months. Bucklile Limited is a Private Limited Company. The company registration number is 01411835. Bucklile Limited has been working since 26 January 1979. The present status of the company is Active. The registered address of Bucklile Limited is Acre House 11 15 William Road London Nw1 3er. The company`s financial liabilities are £6.78k. It is £-0.47k against last year. . CAPLAN, Jonathan Allan is a Director of the company. HOPKINSON, Nicholas James is a Director of the company. Secretary HURST, Lawrence David has been resigned. Secretary LEDGER, Derek Howard has been resigned. Secretary WALKER, Louis Charles Vivian has been resigned. Director WALKER, Beatrice has been resigned. Director WALKER, Louis Charles Vivian has been resigned. The company operates in "Residents property management".


bucklile Key Finiance

LIABILITIES £6.78k
-7%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CAPLAN, Jonathan Allan
Appointed Date: 09 March 2016
47 years old

Director
HOPKINSON, Nicholas James
Appointed Date: 09 March 2016
58 years old

Resigned Directors

Secretary
HURST, Lawrence David
Resigned: 09 March 2016
Appointed Date: 10 September 2013

Secretary
LEDGER, Derek Howard
Resigned: 10 September 2013
Appointed Date: 05 January 1999

Secretary
WALKER, Louis Charles Vivian
Resigned: 03 September 1997

Director
WALKER, Beatrice
Resigned: 09 March 2016
89 years old

Director
WALKER, Louis Charles Vivian
Resigned: 03 September 1997
102 years old

Persons With Significant Control

Mr Nicholas James Hopkinson
Notified on: 1 June 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Jonathan Allan Caplan
Notified on: 1 June 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BUCKLILE LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
28 Feb 2017
Confirmation statement made on 31 December 2016 with updates
03 Nov 2016
Registration of charge 014118350001, created on 31 October 2016
15 Sep 2016
Previous accounting period extended from 31 December 2015 to 30 June 2016
15 Sep 2016
Termination of appointment of Beatrice Walker as a director on 9 March 2016
...
... and 82 more events
04 Feb 1988
Return made up to 31/12/86; full list of members

04 Feb 1988
Return made up to 29/12/87; full list of members

04 Feb 1988
Return made up to 29/12/87; full list of members

26 Jan 1988
Registered office changed on 26/01/88 from: 11 upper wimpole street london W1

26 Jan 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

BUCKLILE LIMITED Charges

31 October 2016
Charge code 0141 1835 0001
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property known as 11 upper wimpole…