Company NameKianorth Limited
DirectorSarah Watson
Company StatusActive
Company Number01919540
CategoryPrivate Limited Company
Incorporation Date5 June 1985(38 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameSarah Watson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(23 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleSeo Specialist
Country of ResidenceUnited Kingdom
Correspondence Address27a Northwood Road
London
N6 5TL
Director NameMiss Susan Patricia Shaw
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 August 1992)
RoleAssistant Industrial Adviser
Correspondence Address27 Northwood Road
Highgate
London
N6 5TL
Secretary NameFiona Jane Niman
NationalityBritish
StatusResigned
Appointed07 June 1991(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 1993)
RoleCompany Director
Correspondence Address27b Northwood Road
Highgate
London
N6 5TL
Director NameFiona Jane Niman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 03 November 1997)
RoleDesk Top Publisher
Correspondence Address27b Northwood Road
Highgate
London
N6 5TL
Secretary NameGeraldine Louise Hart
NationalityBritish
StatusResigned
Appointed21 August 1993(8 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 November 1997)
RoleSecretary
Correspondence Address27a Northwood Road
Highgate
London
N6 5TL
Director NameCandida Mary Niman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 February 1999)
RoleSecretary
Correspondence Address27b Northwood Road
Highgate
London
N6 5TL
Secretary NameKathryn Estelle Cox
NationalityBritish
StatusResigned
Appointed15 November 1997(12 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address27c Northwood Road
Highgate
London
N6 5TL
Director NameSiobhan Maura Flynn
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(13 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 05 February 2002)
RolePublishing
Correspondence Address27a Northwood Road
London
N6 5TL
Director NameLisa Jayne Bone
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1999(13 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 November 2001)
RoleResearcher
Correspondence Address27b Northwood Road
London
N6 5TL
Director NameJudith Gaffan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(16 years, 5 months after company formation)
Appointment Duration7 years (resigned 12 November 2008)
RoleDoctor
Correspondence Address27b Northwood Road
Highgate
London
N6 5TL
Director NameDaniel Davies
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 March 2004)
RoleCommercial Manager
Correspondence Address27a Northwood Road
Highgate
London
N6 5TL
Director NameCorinne Picton
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2006(21 years after company formation)
Appointment Duration2 years (resigned 20 June 2008)
RoleTeacher
Correspondence Address27a Northwood Road
Highgate
London
N6 5TL
Secretary NameHannah Lucy Taylor
NationalityBritish
StatusResigned
Appointed13 November 2007(22 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2017)
RoleAccountant
Correspondence Address1st Floor Gallery Court 28 Arcadia Avenue
London
N3 2FG

Location

Registered Address1st Floor Gallery Court
28 Arcadia Avenue
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

250 at £1Hannah Lucy Taylor
25.00%
Ordinary
250 at £1Sarah Watson
25.00%
Ordinary
250 at £1Wendy Valerie Anne Morris & John Forster Brown
25.00%
Ordinary
250 at £1William Fisher
25.00%
Ordinary

Financials

Year2014
Net Worth£2,082
Cash£2,332
Current Liabilities£250

Accounts

Latest Accounts29 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Filing History

19 June 2023Micro company accounts made up to 29 September 2022 (3 pages)
9 June 2023Confirmation statement made on 7 June 2023 with updates (4 pages)
26 June 2022Micro company accounts made up to 29 September 2021 (3 pages)
20 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 29 September 2020 (3 pages)
14 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
8 June 2020Micro company accounts made up to 29 September 2019 (3 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
19 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
27 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
13 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
22 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
22 June 2017Micro company accounts made up to 29 September 2016 (2 pages)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
8 June 2017Termination of appointment of Hannah Lucy Taylor as a secretary on 31 May 2017 (1 page)
8 June 2017Termination of appointment of Hannah Lucy Taylor as a secretary on 31 May 2017 (1 page)
8 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 29 September 2015 (5 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
23 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(4 pages)
17 June 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 29 September 2014 (5 pages)
9 June 2015Registered office address changed from 27a Northwood Road London N6 5TL to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 27a Northwood Road London N6 5TL to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 9 June 2015 (1 page)
9 June 2015Registered office address changed from 27a Northwood Road London N6 5TL to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 9 June 2015 (1 page)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
9 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(5 pages)
2 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 29 September 2013 (4 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(5 pages)
24 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 29 September 2012 (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 27 Northwood Road London N6 5TL on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 27 Northwood Road London N6 5TL on 3 July 2012 (1 page)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from 27 Northwood Road London N6 5TL on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 27a Northwood Road London N6 5TL United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 27a Northwood Road London N6 5TL United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 27a Northwood Road London N6 5TL United Kingdom on 3 July 2012 (1 page)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
3 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
2 July 2012Secretary's details changed for Hannah Lucy Taylor on 2 July 2012 (1 page)
2 July 2012Register inspection address has been changed from 27 Northwood Road London N6 5TL United Kingdom (1 page)
2 July 2012Secretary's details changed for Hannah Lucy Taylor on 2 July 2012 (1 page)
2 July 2012Register inspection address has been changed from 27 Northwood Road London N6 5TL United Kingdom (1 page)
2 July 2012Secretary's details changed for Hannah Lucy Taylor on 2 July 2012 (1 page)
27 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
27 June 2012Total exemption small company accounts made up to 29 September 2011 (5 pages)
27 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 29 September 2010 (4 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Sarah Watson on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Sarah Watson on 7 June 2010 (2 pages)
2 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Sarah Watson on 7 June 2010 (2 pages)
24 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
29 June 2009Total exemption small company accounts made up to 29 September 2008 (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
13 November 2008Director appointed sarah watson (1 page)
13 November 2008Director appointed sarah watson (1 page)
13 November 2008Appointment terminated director judith gaffan (1 page)
13 November 2008Appointment terminated director judith gaffan (1 page)
22 July 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
22 July 2008Total exemption full accounts made up to 29 September 2007 (9 pages)
21 July 2008Appointment terminated director corinne picton (1 page)
21 July 2008Appointment terminated director corinne picton (1 page)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
10 June 2008Return made up to 07/06/08; full list of members (4 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
20 September 2007Secretary resigned (1 page)
20 September 2007Secretary resigned (1 page)
22 June 2007Return made up to 07/06/07; no change of members (7 pages)
22 June 2007Return made up to 07/06/07; no change of members (7 pages)
22 March 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
22 March 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 July 2006Return made up to 07/06/06; full list of members (7 pages)
10 July 2006Return made up to 07/06/06; full list of members (7 pages)
31 March 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
31 March 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
23 July 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
23 July 2005Total exemption small company accounts made up to 29 September 2004 (5 pages)
25 June 2005Return made up to 07/06/05; full list of members (7 pages)
25 June 2005Return made up to 07/06/05; full list of members (7 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
21 June 2004Return made up to 07/06/04; change of members (7 pages)
21 June 2004Return made up to 07/06/04; change of members (7 pages)
9 June 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
9 June 2004Total exemption small company accounts made up to 29 September 2003 (5 pages)
5 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
5 July 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
12 June 2003Return made up to 07/06/03; no change of members (7 pages)
12 June 2003Return made up to 07/06/03; no change of members (7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
18 July 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
18 July 2002Total exemption small company accounts made up to 29 September 2001 (5 pages)
28 June 2002Return made up to 07/06/02; full list of members (7 pages)
28 June 2002Return made up to 07/06/02; full list of members (7 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
27 May 2002New director appointed (2 pages)
27 May 2002New director appointed (2 pages)
21 November 2001Director resigned (1 page)
21 November 2001Director resigned (1 page)
31 July 2001Total exemption small company accounts made up to 29 September 2000 (5 pages)
31 July 2001Total exemption small company accounts made up to 29 September 2000 (5 pages)
25 June 2001Return made up to 07/06/01; full list of members (7 pages)
25 June 2001Return made up to 07/06/01; full list of members (7 pages)
11 July 2000Return made up to 07/06/00; full list of members (7 pages)
11 July 2000Return made up to 07/06/00; full list of members (7 pages)
14 June 2000Accounts for a small company made up to 29 September 1999 (10 pages)
14 June 2000Accounts for a small company made up to 29 September 1999 (10 pages)
6 July 1999Return made up to 07/06/99; full list of members (6 pages)
6 July 1999Return made up to 07/06/99; full list of members (6 pages)
22 May 1999New director appointed (2 pages)
22 May 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
16 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
30 November 1998Accounts for a small company made up to 29 September 1998 (5 pages)
30 November 1998Accounts for a small company made up to 29 September 1998 (5 pages)
4 June 1998Return made up to 07/06/98; full list of members (6 pages)
4 June 1998Return made up to 07/06/98; full list of members (6 pages)
22 January 1998Accounts for a small company made up to 29 September 1997 (2 pages)
22 January 1998Accounts for a small company made up to 29 September 1997 (2 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
1 December 1997New secretary appointed (2 pages)
1 December 1997New secretary appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
10 June 1997Return made up to 07/06/97; no change of members (4 pages)
10 June 1997Return made up to 07/06/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 29 September 1996 (2 pages)
17 December 1996Accounts for a small company made up to 29 September 1996 (2 pages)
4 June 1996Return made up to 07/06/96; full list of members (6 pages)
4 June 1996Return made up to 07/06/96; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 29 September 1995 (3 pages)
18 January 1996Accounts for a small company made up to 29 September 1995 (3 pages)
25 May 1995Return made up to 07/06/95; no change of members (4 pages)
25 May 1995Return made up to 07/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)