Company Name499 Kings Road Limited
DirectorsGreg Ohanian and Sinem Suphi
Company StatusActive
Company Number02791430
CategoryPrivate Limited Company
Incorporation Date18 February 1993(31 years, 2 months ago)
Previous NameAlderquay Limited

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 Greg Ohanian
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 October 2015(22 years, 8 months after company formation)
Appointment Duration8 years, 6 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressKdg Property Ltd, Kdg House 85 Stafford Road
Wallington
SM6 9AP
Director NameMs Sinem Suphi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2016(23 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressKdg Property Ltd, Kdg House 85 Stafford Road
Wallington
SM6 9AP
Secretary NameSecretarial Services Kdg Ltd (Corporation)
StatusCurrent
Appointed11 September 2018(25 years, 7 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address85 Stafford Road 85 Stafford Road
London
SM6 9AP
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMiss Lucy Mary Westmore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(6 days after company formation)
Appointment Duration8 years, 6 months (resigned 31 August 2001)
RoleTV Producer - Advertising Agen
Correspondence Address499a Kings Road
London
SW10 0TU
Director NameMr Dominic Paul Reading
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(6 days after company formation)
Appointment Duration5 years, 9 months (resigned 24 November 1998)
RoleVideotape Editor
Correspondence AddressFlat 5
499 Kings Road
London
Sw10
Director NameMiss Raquel Agnello
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1993(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleBarrister
Correspondence Address499 King's Road
Chelsea
London
SW10 0TU
Secretary NameMiss Raquel Agnello
NationalityBritish
StatusResigned
Appointed24 February 1993(6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 January 1997)
RoleBarrister
Correspondence Address499 King's Road
Chelsea
London
SW10 0TU
Secretary NameNina Georgette Yianni
NationalityBritish
StatusResigned
Appointed31 January 1997(3 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address126 Ainslie Wood Road
London
E4 9DD
Director NameMr Connol Julian Coan
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address100 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Director NameMr Michael Anthony Angilo Capocci
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(5 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 November 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NameMr Andrew George Wauchope
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish,Irish
StatusResigned
Appointed15 February 1999(5 years, 12 months after company formation)
Appointment Duration16 years, 5 months (resigned 30 July 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Director NamePaul Wilde
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2002(9 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 February 2007)
RoleCompany Director
Correspondence Address499a Kings Road
London
SW10 0TU
Director NameSarah Elizabeth Reynolds
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2003(9 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 15 June 2020)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressKdg Property Ltd, Kdg House 85 Stafford Road
Wallington
SM6 9AP
Secretary NameMr Craig Newell
StatusResigned
Appointed05 June 2015(22 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2017)
RoleCompany Director
Correspondence AddressPower Road Studios 114 Power Road
London
W4 5PY
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed25 June 1999(6 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 June 2015)
Correspondence AddressKfh House 5 Compton Road
London
SW19 7QA

Location

Registered AddressKdg Property Ltd, Kdg House
85 Stafford Road
Wallington
SM6 9AP
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £1Gregory Ohanian
33.33%
Ordinary
1 at £1Mr A.g. Wauchope
33.33%
Ordinary
1 at £1Mrs Sarah Reynolds
33.33%
Ordinary

Financials

Year2014
Net Worth£2,930
Cash£2,907
Current Liabilities£77

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Filing History

22 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
14 February 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
16 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 January 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
24 June 2020Termination of appointment of Sarah Elizabeth Reynolds as a director on 15 June 2020 (1 page)
24 June 2020Cessation of Sarah Elizabeth Reynolds as a person with significant control on 15 June 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
18 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
11 September 2018Appointment of Secretarial Service Kdg Ltd as a secretary on 11 September 2018 (2 pages)
1 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 March 2018Current accounting period extended from 25 June 2018 to 30 June 2018 (1 page)
1 March 2018Accounts for a dormant company made up to 25 June 2017 (2 pages)
11 December 2017Termination of appointment of Craig Newell as a secretary on 30 November 2017 (1 page)
11 December 2017Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Kdg Property Ltd, Kdg House 85 Stafford Road Wallington SM6 9AP on 11 December 2017 (1 page)
2 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
2 March 2017Confirmation statement made on 18 February 2017 with updates (7 pages)
6 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
6 February 2017Micro company accounts made up to 30 June 2016 (3 pages)
10 August 2016Appointment of Miss Sinem Suphi as a director on 10 August 2016 (2 pages)
10 August 2016Appointment of Miss Sinem Suphi as a director on 10 August 2016 (2 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
29 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(4 pages)
13 October 2015Appointment of Mr Greg Ohanian as a director on 12 October 2015 (2 pages)
13 October 2015Appointment of Mr Greg Ohanian as a director on 12 October 2015 (2 pages)
12 October 2015Termination of appointment of Andrew George Wauchope as a director on 30 July 2015 (1 page)
12 October 2015Termination of appointment of Andrew George Wauchope as a director on 30 July 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
25 June 2015Registered office address changed from 4 Challoner Crescent London W14 9LE to Power Road Studios 114 Power Road London W4 5PY on 25 June 2015 (1 page)
22 June 2015Total exemption small company accounts made up to 25 June 2014 (5 pages)
22 June 2015Total exemption small company accounts made up to 25 June 2014 (5 pages)
15 June 2015Appointment of Mr Craig Newell as a secretary on 5 June 2015 (2 pages)
15 June 2015Termination of appointment of Kinleigh Limited as a secretary on 5 June 2015 (1 page)
15 June 2015Termination of appointment of Kinleigh Limited as a secretary on 5 June 2015 (1 page)
15 June 2015Appointment of Mr Craig Newell as a secretary on 5 June 2015 (2 pages)
15 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Appointment of Mr Craig Newell as a secretary on 5 June 2015 (2 pages)
15 June 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 3
(4 pages)
15 June 2015Termination of appointment of Kinleigh Limited as a secretary on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 4 Challoner Crescent London W14 9LE on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 4 Challoner Crescent London W14 9LE on 5 June 2015 (1 page)
5 June 2015Registered office address changed from Kfh House 5 Compton Road London SW19 7QA to 4 Challoner Crescent London W14 9LE on 5 June 2015 (1 page)
8 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
8 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 3
(4 pages)
28 March 2014Total exemption full accounts made up to 25 June 2013 (10 pages)
28 March 2014Total exemption full accounts made up to 25 June 2013 (10 pages)
2 September 2013Director's details changed for Mr Andrew George Wauchope on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Director's details changed for Sarah Elizabeth Reynolds on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Andrew George Wauchope on 2 September 2013 (2 pages)
2 September 2013Secretary's details changed for Kinleigh Folkard & Hayward on 2 September 2013 (1 page)
2 September 2013Director's details changed for Sarah Elizabeth Reynolds on 2 September 2013 (2 pages)
12 March 2013Total exemption full accounts made up to 25 June 2012 (10 pages)
12 March 2013Total exemption full accounts made up to 25 June 2012 (10 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption full accounts made up to 25 June 2011 (10 pages)
21 February 2012Total exemption full accounts made up to 25 June 2011 (10 pages)
18 February 2011Total exemption full accounts made up to 25 June 2010 (9 pages)
18 February 2011Total exemption full accounts made up to 25 June 2010 (9 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Kinleigh Folkard & Haywood on 22 March 2010 (2 pages)
22 March 2010Secretary's details changed for Kinleigh Folkard & Haywood on 22 March 2010 (2 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Andrew George Wauchope on 22 March 2010 (2 pages)
22 March 2010Director's details changed for Andrew George Wauchope on 22 March 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 25 June 2009 (9 pages)
22 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
22 March 2010Total exemption full accounts made up to 25 June 2009 (9 pages)
15 May 2009Total exemption full accounts made up to 25 June 2008 (9 pages)
15 May 2009Total exemption full accounts made up to 25 June 2008 (9 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
18 February 2009Return made up to 18/02/09; full list of members (4 pages)
19 November 2008Return made up to 13/02/08; no change of members (4 pages)
19 November 2008Return made up to 13/02/08; no change of members (4 pages)
19 November 2008Secretary's change of particulars / kinleigh folkard & haywood / 01/10/2007 (1 page)
19 November 2008Secretary's change of particulars / kinleigh folkard & haywood / 01/10/2007 (1 page)
6 November 2008Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 November 2008Return made up to 18/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 April 2008Total exemption full accounts made up to 25 June 2007 (9 pages)
10 April 2008Total exemption full accounts made up to 25 June 2007 (9 pages)
12 March 2008Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
12 March 2008Registered office changed on 12/03/2008 from carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page)
26 June 2007Total exemption small company accounts made up to 25 June 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 25 June 2006 (4 pages)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
20 April 2006Total exemption small company accounts made up to 25 June 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 25 June 2005 (4 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
4 March 2005Return made up to 18/02/05; full list of members (7 pages)
4 March 2005Return made up to 18/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 25 June 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 25 June 2004 (4 pages)
29 April 2004Registered office changed on 29/04/04 from: kfh house norstead place london SW15 3SA (1 page)
29 April 2004Registered office changed on 29/04/04 from: kfh house norstead place london SW15 3SA (1 page)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
26 February 2004Return made up to 18/02/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 25 June 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 25 June 2003 (4 pages)
25 March 2003Return made up to 18/02/03; full list of members (7 pages)
25 March 2003Return made up to 18/02/03; full list of members (7 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
3 December 2002Director resigned (1 page)
3 December 2002Director resigned (1 page)
2 September 2002Total exemption small company accounts made up to 25 June 2002 (3 pages)
2 September 2002Total exemption small company accounts made up to 25 June 2002 (3 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
22 April 2002Total exemption small company accounts made up to 25 June 2001 (4 pages)
22 April 2002Total exemption small company accounts made up to 25 June 2001 (4 pages)
22 March 2002Return made up to 18/02/02; full list of members (7 pages)
22 March 2002Director resigned (1 page)
22 March 2002Return made up to 18/02/02; full list of members (7 pages)
22 March 2002Director resigned (1 page)
24 July 2001Total exemption small company accounts made up to 25 June 2000 (4 pages)
24 July 2001Total exemption small company accounts made up to 25 June 2000 (4 pages)
12 March 2001Return made up to 18/02/01; full list of members (7 pages)
12 March 2001Return made up to 18/02/01; full list of members (7 pages)
10 August 2000Full accounts made up to 25 June 1999 (9 pages)
10 August 2000Full accounts made up to 25 June 1999 (9 pages)
21 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
1 October 1999Registered office changed on 01/10/99 from: congreve horner 108 fulham palace road london W6 9PL (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999Registered office changed on 01/10/99 from: congreve horner 108 fulham palace road london W6 9PL (1 page)
8 July 1999Full accounts made up to 25 June 1998 (10 pages)
8 July 1999Full accounts made up to 25 June 1998 (10 pages)
1 June 1999New director appointed (2 pages)
1 June 1999New director appointed (2 pages)
30 April 1999Director resigned (2 pages)
30 April 1999Director resigned (2 pages)
15 March 1999Return made up to 18/02/99; no change of members (4 pages)
15 March 1999Return made up to 18/02/99; no change of members (4 pages)
6 May 1998Full accounts made up to 25 June 1997 (9 pages)
6 May 1998Full accounts made up to 25 June 1997 (9 pages)
13 February 1998Return made up to 18/02/98; no change of members (4 pages)
13 February 1998Return made up to 18/02/98; no change of members (4 pages)
21 January 1998Secretary's particulars changed (1 page)
21 January 1998Secretary's particulars changed (1 page)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
19 August 1997Ad 08/08/97--------- £ si 4536@1=4536 £ ic 3/4539 (2 pages)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1997Nc inc already adjusted 08/08/97 (1 page)
19 August 1997Nc inc already adjusted 08/08/97 (1 page)
19 August 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 August 1997Ad 08/08/97--------- £ si 4536@1=4536 £ ic 3/4539 (2 pages)
17 June 1997Full accounts made up to 25 June 1996 (9 pages)
17 June 1997Full accounts made up to 25 June 1996 (9 pages)
7 May 1997Return made up to 18/02/97; full list of members (6 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997Return made up to 18/02/97; full list of members (6 pages)
7 May 1997Secretary resigned;director resigned (1 page)
7 May 1997New secretary appointed (2 pages)
7 May 1997New secretary appointed (2 pages)
15 May 1996Return made up to 18/02/96; no change of members (4 pages)
15 May 1996Return made up to 18/02/96; no change of members (4 pages)
21 March 1996Full accounts made up to 25 June 1995 (9 pages)
21 March 1996Full accounts made up to 25 June 1995 (9 pages)
20 April 1993Memorandum and Articles of Association (9 pages)
20 April 1993Memorandum and Articles of Association (9 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
18 February 1993Incorporation (14 pages)
18 February 1993Incorporation (14 pages)