Company NameNineteen King's Road Limited
Company StatusActive
Company Number00705713
CategoryPrivate Limited Company
Incorporation Date16 October 1961(62 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Fred Graham Brown
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1991(29 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 19 Kings Road
Richmond
Surrey
TW10 6NN
Director NameDr Rupert William Harris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(36 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 19 Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameDr Rupert William Harris
NationalityBritish
StatusCurrent
Appointed25 September 2002(40 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 19 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMark Robert Mackenzie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2007(45 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Mark Walter Case
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(56 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCustomer Success Manager
Country of ResidenceEngland
Correspondence Address19 Kings Road
Richmond
TW10 6NN
Director NameDr Ann Harris
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 06 November 1997)
RoleMedical Practitioner
Correspondence AddressChurch Farm Pump Lane
Bathford
Bath
Avon
BA1 7RT
Director NameMr Peter Winson Marshal
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(29 years, 8 months after company formation)
Appointment Duration15 years, 11 months (resigned 15 May 2007)
RoleAdministration Manager
Correspondence AddressFlat 2, 19 Kings Road
Richmond
Surrey
TW10 6NN
Director NameDr Gavin Andrew Milburn Scott
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(29 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1997)
RoleMedical Practitioner
Correspondence Address19 Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameMr Peter Winson Marshal
NationalityBritish
StatusResigned
Appointed13 June 1991(29 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 25 September 2002)
RoleCompany Director
Correspondence AddressFlat 2, 19 Kings Road
Richmond
Surrey
TW10 6NN
Director NameStewart Joseph Anderson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 June 1999(37 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 July 2009)
RoleConsultant
Correspondence AddressFlat 3 19 Kings Road
Richmond
Surrey
TW10 6NN
Director NameMr Massimo Bellino
Date of BirthJuly 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed28 July 2009(47 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 25 August 2017)
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 19 Kings Road
Richmond
Surrey
TW10 6NN

Location

Registered AddressMha Macintyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

25 at £1Mark Robert Mackenzie & Phillippa Mackenzie
25.00%
Ordinary
25 at £1Mr Fred G. Brown & Mrs Marian Brown
25.00%
Ordinary
25 at £1Mr Massimo Bellino & Priya Bellino
25.00%
Ordinary
25 at £1Rupert William Harris & Stephanie Harris
25.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

27 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
26 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
7 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
2 July 2022Confirmation statement made on 13 June 2022 with no updates (3 pages)
7 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
1 July 2021Confirmation statement made on 13 June 2021 with no updates (3 pages)
18 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
22 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
24 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 24 December 2019 (1 page)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
11 July 2018Appointment of Mr Mark Walter Case as a director on 5 July 2018 (2 pages)
7 July 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
7 July 2018Termination of appointment of Massimo Bellino as a director on 25 August 2017 (1 page)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
28 June 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 13 June 2017 with updates (4 pages)
22 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
22 July 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 100
(7 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
23 June 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(8 pages)
15 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(8 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
29 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(8 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
4 April 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
2 August 2013Annual return made up to 13 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(8 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
17 April 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
16 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (8 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 March 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
5 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
8 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Mr Massimo Bellino on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Mark Robert Mackenzie on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Rupert William Harris on 13 June 2010 (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
6 July 2010Director's details changed for Mr Massimo Bellino on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Fred Graham Brown on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Dr Rupert William Harris on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Mark Robert Mackenzie on 13 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Fred Graham Brown on 13 June 2010 (2 pages)
6 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (8 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
24 May 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 July 2009Director appointed mr massimo bellino (1 page)
29 July 2009Appointment terminated director stewart anderson (1 page)
29 July 2009Appointment terminated director stewart anderson (1 page)
29 July 2009Director appointed mr massimo bellino (1 page)
29 July 2009Return made up to 13/06/09; full list of members (6 pages)
29 July 2009Return made up to 13/06/09; full list of members (6 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
26 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
11 July 2008Return made up to 13/06/08; full list of members (5 pages)
11 July 2008Return made up to 13/06/08; full list of members (5 pages)
5 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
5 February 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 August 2007Return made up to 13/06/07; full list of members (4 pages)
2 August 2007Director resigned (1 page)
2 August 2007Return made up to 13/06/07; full list of members (4 pages)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
18 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 February 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 December 2006Registered office changed on 18/12/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
18 December 2006Registered office changed on 18/12/06 from: greenwood house 4-7 salisbury court london EC4Y 8BT (1 page)
12 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
12 December 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 July 2006Return made up to 13/06/06; full list of members (3 pages)
21 July 2006Return made up to 13/06/06; full list of members (3 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
13 July 2005Return made up to 13/06/05; full list of members (9 pages)
13 July 2005Return made up to 13/06/05; full list of members (9 pages)
7 July 2004Return made up to 13/06/04; full list of members (9 pages)
7 July 2004Return made up to 13/06/04; full list of members (9 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
2 July 2003Return made up to 13/06/03; full list of members (9 pages)
2 July 2003Return made up to 13/06/03; full list of members (9 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
21 January 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
21 January 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New secretary appointed (1 page)
4 November 2002New secretary appointed (1 page)
4 November 2002Secretary resigned (1 page)
24 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(8 pages)
19 June 2001Return made up to 13/06/01; full list of members
  • 363(287) ‐ Registered office changed on 19/06/01
(8 pages)
25 October 2000Full accounts made up to 31 December 1999 (5 pages)
25 October 2000Full accounts made up to 31 December 1999 (5 pages)
22 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 July 1999Full accounts made up to 31 December 1998 (5 pages)
15 July 1999Full accounts made up to 31 December 1998 (5 pages)
30 June 1999Return made up to 13/06/99; no change of members (4 pages)
30 June 1999Return made up to 13/06/99; no change of members (4 pages)
30 June 1999New director appointed (2 pages)
30 June 1999New director appointed (2 pages)
11 November 1998Full accounts made up to 31 December 1997 (5 pages)
11 November 1998Full accounts made up to 31 December 1997 (5 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998Return made up to 13/06/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
22 September 1997Full accounts made up to 31 December 1996 (5 pages)
22 September 1997Full accounts made up to 31 December 1996 (5 pages)
7 August 1997Return made up to 13/06/97; full list of members (6 pages)
7 August 1997Return made up to 13/06/97; full list of members (6 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
29 October 1996Full accounts made up to 31 December 1995 (5 pages)
1 July 1996Return made up to 13/06/96; full list of members (6 pages)
1 July 1996Return made up to 13/06/96; full list of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (5 pages)
5 October 1995Full accounts made up to 31 December 1994 (5 pages)
28 June 1995Return made up to 13/06/95; no change of members (4 pages)
28 June 1995Return made up to 13/06/95; no change of members (4 pages)